You are here: bizstats.co.uk > a-z index > W list > WR list

Wrc Nuns Road Limited SOUTHAMPTON


Founded in 1994, Wrc Nuns Road, classified under reg no. 02908590 is an active company. Currently registered at Grove House Meridian Cross SO14 3TJ, Southampton the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 27th May 1999 Wrc Nuns Road Limited is no longer carrying the name Winchester Rugby Club.

The firm has 2 directors, namely Rebecca G., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 19 June 2018 and Rebecca G. has been with the company for the least time - from 19 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wrc Nuns Road Limited Address / Contact

Office Address Grove House Meridian Cross
Office Address2 Ocean Village
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908590
Date of Incorporation Tue, 15th Mar 1994
Industry Other sports activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rebecca G.

Position: Director

Appointed: 19 July 2018

Michael L.

Position: Director

Appointed: 19 June 2018

Hill Dickinson Services (london) Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Resigned: 19 July 2018

Andrew M.

Position: Secretary

Appointed: 14 June 2009

Resigned: 01 September 2014

John M.

Position: Secretary

Appointed: 06 February 2006

Resigned: 14 June 2009

Richard S.

Position: Secretary

Appointed: 22 April 2005

Resigned: 06 February 2006

Lindsey H.

Position: Secretary

Appointed: 03 February 2005

Resigned: 22 May 2005

Crispin D.

Position: Secretary

Appointed: 30 June 2003

Resigned: 03 February 2005

Gerda A.

Position: Secretary

Appointed: 18 August 1999

Resigned: 30 June 2003

David R.

Position: Director

Appointed: 03 August 1999

Resigned: 19 July 2018

David H.

Position: Director

Appointed: 06 August 1997

Resigned: 12 January 1999

Andrew K.

Position: Secretary

Appointed: 14 July 1997

Resigned: 18 August 1999

Peter N.

Position: Director

Appointed: 24 April 1997

Resigned: 03 August 1999

Vanessa K.

Position: Secretary

Appointed: 24 April 1997

Resigned: 14 July 1997

Symon E.

Position: Director

Appointed: 01 October 1996

Resigned: 10 December 1997

Christopher B.

Position: Director

Appointed: 15 June 1995

Resigned: 15 July 1996

Barbara P.

Position: Secretary

Appointed: 13 December 1994

Resigned: 15 July 1996

Ashley L.

Position: Director

Appointed: 13 December 1994

Resigned: 15 June 1995

John M.

Position: Director

Appointed: 15 March 1994

Resigned: 13 December 1994

Gerda A.

Position: Secretary

Appointed: 15 March 1994

Resigned: 13 December 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Michael L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rebecca G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael L.

Notified on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca G.

Notified on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 30 April 2016
Ceased on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Winchester Rugby Club May 27, 1999
Midlex Sixty Nine September 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 67836 50132 70136 53240 168
Current Assets38 36842 19138 39342 22440 515
Debtors5 6905 6905 6925 692347
Net Assets Liabilities-239 951-236 418-235 444-231 877-233 357
Other Debtors  5 6925 692 
Property Plant Equipment  72 00072 00072 000
Other
Average Number Employees During Period  222
Bank Borrowings Overdrafts  333 316333 316 
Corporation Tax Payable  228837 
Corporation Tax Recoverable    347
Creditors333 316333 316333 316333 316344 096
Net Current Assets Liabilities21 36524 89825 87229 43938 739
Other Creditors333 316333 316333 31611 553344 096
Other Taxation Social Security Payable5 6765 948228347166
Property Plant Equipment Gross Cost  72 00072 000 
Total Assets Less Current Liabilities93 36596 89897 872101 439110 739
Trade Creditors Trade Payables  248 
Trade Debtors Trade Receivables5 6905 6905 692  
Investment Property72 00072 00072 000  
Investment Property Fair Value Model72 00072 000   
Number Shares Issued Fully Paid 11  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search