Sidmouth Rugby Football Club Limited SIDMOUTH


Founded in 2011, Sidmouth Rugby Football Club, classified under reg no. 07597631 is an active company. Currently registered at The Blackmore Field EX10 8NJ, Sidmouth the company has been in the business for 13 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 10 directors, namely Richard H., Sarah H. and George H. and others. Of them, Peter O. has been with the company the longest, being appointed on 14 September 2015 and Richard H. has been with the company for the least time - from 20 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sidmouth Rugby Football Club Limited Address / Contact

Office Address The Blackmore Field
Office Address2 Heydons Lane
Town Sidmouth
Post code EX10 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07597631
Date of Incorporation Fri, 8th Apr 2011
Industry Activities of sport clubs
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Richard H.

Position: Director

Appointed: 20 November 2023

Sarah H.

Position: Director

Appointed: 13 March 2023

George H.

Position: Director

Appointed: 04 February 2022

John D.

Position: Director

Appointed: 23 June 2020

Peter D.

Position: Director

Appointed: 12 May 2020

Emma B.

Position: Director

Appointed: 12 November 2019

Aaron P.

Position: Director

Appointed: 15 October 2019

John H.

Position: Director

Appointed: 14 May 2019

Matthew B.

Position: Director

Appointed: 09 January 2018

Peter O.

Position: Director

Appointed: 14 September 2015

Sarah B.

Position: Director

Appointed: 04 February 2022

Resigned: 15 August 2022

David L.

Position: Director

Appointed: 12 May 2020

Resigned: 19 October 2020

Mark D.

Position: Director

Appointed: 15 October 2019

Resigned: 13 November 2023

Louise T.

Position: Director

Appointed: 15 October 2019

Resigned: 01 May 2022

Philip G.

Position: Director

Appointed: 11 June 2019

Resigned: 13 March 2023

Saul V.

Position: Director

Appointed: 14 May 2019

Resigned: 02 August 2021

Richard S.

Position: Secretary

Appointed: 16 April 2019

Resigned: 13 November 2023

David S.

Position: Director

Appointed: 13 March 2019

Resigned: 16 April 2019

Roy J.

Position: Director

Appointed: 19 June 2018

Resigned: 01 June 2020

Cara M.

Position: Director

Appointed: 09 January 2018

Resigned: 15 October 2019

Justin L.

Position: Director

Appointed: 11 September 2017

Resigned: 15 October 2019

David S.

Position: Director

Appointed: 20 March 2017

Resigned: 14 May 2019

Richard S.

Position: Director

Appointed: 23 January 2017

Resigned: 24 September 2018

Graham B.

Position: Director

Appointed: 19 December 2016

Resigned: 31 March 2019

Robert S.

Position: Director

Appointed: 14 September 2015

Resigned: 31 July 2016

Nicholas B.

Position: Director

Appointed: 14 September 2015

Resigned: 20 March 2018

Malcolm W.

Position: Director

Appointed: 14 September 2015

Resigned: 12 August 2017

Susan C.

Position: Director

Appointed: 27 April 2015

Resigned: 20 June 2017

Daniel G.

Position: Director

Appointed: 15 September 2014

Resigned: 27 April 2015

Lester W.

Position: Director

Appointed: 19 May 2014

Resigned: 11 September 2017

Peter B.

Position: Director

Appointed: 24 September 2012

Resigned: 27 April 2015

Malcolm W.

Position: Director

Appointed: 23 July 2012

Resigned: 23 September 2013

Everys Cosec Limited

Position: Corporate Secretary

Appointed: 01 June 2012

Resigned: 16 April 2019

Malcolm B.

Position: Director

Appointed: 09 January 2012

Resigned: 27 April 2015

Brian W.

Position: Director

Appointed: 11 May 2011

Resigned: 21 February 2013

Peter W.

Position: Director

Appointed: 11 May 2011

Resigned: 30 April 2012

Terence O.

Position: Director

Appointed: 11 May 2011

Resigned: 09 February 2020

Robin J.

Position: Director

Appointed: 11 May 2011

Resigned: 14 December 2014

Kerin H.

Position: Director

Appointed: 11 May 2011

Resigned: 15 October 2019

Graham S.

Position: Director

Appointed: 11 May 2011

Resigned: 15 September 2014

Paul W.

Position: Director

Appointed: 11 May 2011

Resigned: 20 December 2011

John C.

Position: Director

Appointed: 08 April 2011

Resigned: 23 January 2017

Mark S.

Position: Director

Appointed: 08 April 2011

Resigned: 24 September 2018

John C.

Position: Secretary

Appointed: 08 April 2011

Resigned: 01 June 2012

David W.

Position: Director

Appointed: 08 April 2011

Resigned: 27 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth117 617146 777164 979160 369    
Balance Sheet
Cash Bank On Hand    18 10285 29810 0506 616
Current Assets95 550193 242116 003110 35078 77896 87971 09262 293
Debtors9 47211 01510 07610 19660 07610 98161 04255 677
Net Assets Liabilities    153 565145 338138 910149 606
Other Debtors    55 44210 98161 04255 677
Property Plant Equipment    312 416289 738290 985314 037
Total Inventories    600600  
Cash Bank In Hand79 846174 21898 04290 239    
Net Assets Liabilities Including Pension Asset Liability117 617146 777164 979160 369    
Stocks Inventory6 2328 0097 8859 915    
Tangible Fixed Assets155 600250 233      
Reserves/Capital
Profit Loss Account Reserve116 906146 066      
Shareholder Funds117 617146 777164 979160 369    
Other
Accrued Liabilities    5 8263 9502 7002 700
Accumulated Depreciation Impairment Property Plant Equipment    268 659291 337311 308336 486
Additions Other Than Through Business Combinations Property Plant Equipment       48 230
Average Number Employees During Period    16131717
Creditors    215 358205 132194 906192 681
Deferred Income    10 34626 22610 22611 225
Fixed Assets155 600250 233339 446325 706312 418289 740290 987314 039
Increase From Depreciation Charge For Year Property Plant Equipment     22 678 25 178
Investments Fixed Assets    2222
Investments In Subsidiaries    2222
Net Current Assets Liabilities62 598147 56573 37772 13756 50560 73042 82928 248
Other Creditors    5 9765 8765 9908 524
Prepayments    4 534   
Property Plant Equipment Gross Cost    581 075581 075602 293650 523
Raw Materials Consumables    600600  
Taxation Social Security Payable       2 348
Total Assets Less Current Liabilities218 198397 798412 823397 843368 923350 470333 816342 287
Trade Creditors Trade Payables    125979 3479 248
Trade Debtors Trade Receivables    100   
Accruals Deferred Income1 0721 750      
Creditors Due After One Year99 509249 271247 844237 474    
Creditors Due Within One Year33 33545 94744 30938 769    
Other Aggregate Reserves711711      
Other Debtors Due After One Year5 0005 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3832701 683556    
Tangible Fixed Assets Additions 109 997      
Tangible Fixed Assets Cost Or Valuation283 131393 128      
Tangible Fixed Assets Depreciation127 531142 895      
Tangible Fixed Assets Depreciation Charged In Period 15 364      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
Free Download (12 pages)

Company search