Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLT RUGBY CLUB PROPERTY LIMITED
Company Information for

HOLT RUGBY CLUB PROPERTY LIMITED

SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM, NORFOLK, NR21 9HA,
Company Registration Number
00921404
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Holt Rugby Club Property Ltd
HOLT RUGBY CLUB PROPERTY LIMITED was founded on 1967-11-06 and has its registered office in Fakenham. The organisation's status is listed as "Active". Holt Rugby Club Property Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLT RUGBY CLUB PROPERTY LIMITED
 
Legal Registered Office
SUMMERHILL HOUSE
1 SCULTHORPE ROAD
FAKENHAM
NORFOLK
NR21 9HA
Other companies in NR6
 
Previous Names
HOLT RUGBY FOOTBALL CLUB LIMITED18/09/2013
Filing Information
Company Number 00921404
Company ID Number 00921404
Date formed 1967-11-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLT RUGBY CLUB PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLT RUGBY CLUB PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MERRILL LINCOLN
Company Secretary 2009-06-05
MICHAEL DAVID BUSH
Director 1993-06-29
CHRISTOPHER JOHN HARRISON
Director 2009-07-28
JOHN EDWIN HARRISON
Director 1991-04-23
RICHARD NEVILLE HARRISON
Director 1991-04-23
DAVID ALFRED HITCHAM
Director 2012-07-24
ROY LAWRENCE
Director 2008-08-17
JULIAN MERRILL LINCOLN
Director 1995-06-12
IAIN CAMPBELL MACBRAYNE
Director 1991-04-23
GUY ANTHONY ROPER
Director 2016-08-04
RICHARD GEORGE SEAMAN
Director 2012-07-24
PAUL JOHN WILLIAMS
Director 2016-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GEORGE HARRISON
Director 1991-04-23 2016-08-04
JOHN DAVID SYDNEY ROSS
Director 1991-04-23 2016-06-14
JOHN ROLAND BELL
Director 1991-04-23 2012-07-24
JOHN HUGH ALSTON
Director 1991-04-23 2011-11-24
MICHAEL DAVID BUSH
Company Secretary 2008-08-17 2009-06-05
GRAHAM ROBERT SIMMONS
Director 1991-04-23 2009-05-19
JOHN DAVID SYDNEY ROSS
Company Secretary 1991-04-23 2008-08-17
JOHN BERNARD WILLIAM
Director 1991-04-23 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BUSH AYLSHAM COMMUNITY PARTNERSHIP Director 2017-05-15 CURRENT 2006-11-17 Active
MICHAEL DAVID BUSH THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED Director 1991-12-05 CURRENT 1987-03-05 Active
CHRISTOPHER JOHN HARRISON WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED Director 2011-01-24 CURRENT 1973-04-10 Active
CHRISTOPHER JOHN HARRISON HDF FARMING LIMITED Director 2004-09-27 CURRENT 2004-09-27 Active
CHRISTOPHER JOHN HARRISON SZELEKTA (HUNGARY) LTD. Director 1998-03-12 CURRENT 1997-11-28 Active
JOHN EDWIN HARRISON WIGHTON DOORSTEP GREEN CHARITY LIMITED Director 2004-02-24 CURRENT 2004-02-11 Active
JOHN EDWIN HARRISON RALPH HARRISON & COMPANY LIMITED Director 1996-12-18 CURRENT 1958-04-01 Active
DAVID ALFRED HITCHAM THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED Director 2014-01-21 CURRENT 1987-03-05 Active
DAVID ALFRED HITCHAM HOLT RUGBY FOOTBALL CLUB LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DAVID ALFRED HITCHAM HOLBEACH CARS LIMITED Director 2012-09-19 CURRENT 2005-11-21 Dissolved 2015-10-15
IAIN CAMPBELL MACBRAYNE FAKENHAM SPORTS CHARITY LIMITED Director 1996-01-26 CURRENT 1996-01-26 Active
GUY ANTHONY ROPER ABTR LIMITED Director 2011-08-12 CURRENT 2011-06-21 Dissolved 2018-03-20
GUY ANTHONY ROPER UTR WORLDWIDE LIMITED Director 2008-04-30 CURRENT 2008-02-13 Liquidation
GUY ANTHONY ROPER G N R FARMS LIMITED Director 2007-07-16 CURRENT 2007-05-29 Active
GUY ANTHONY ROPER CHERRYRIDGE POULTRY LIMITED Director 2004-08-02 CURRENT 1962-06-19 Dissolved 2016-01-12
RICHARD GEORGE SEAMAN BARNINGHAM FARMS,LIMITED Director 1992-02-07 CURRENT 1942-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALFRED HITCHAM
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-10-15AP01DIRECTOR APPOINTED MR DAVID ALFRED HITCHAM
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALFRED HITCHAM
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-06AP01DIRECTOR APPOINTED MR BEN EDWIN JONES
2019-09-04TM02Termination of appointment of Julian Merrill Lincoln on 2019-08-12
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-09-06AA30/04/17 TOTAL EXEMPTION FULL
2017-09-06AA30/04/17 TOTAL EXEMPTION FULL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN MERRILL LINCOLN / 17/05/2017
2017-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN MERRILL LINCOLN / 17/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAMS / 17/05/2017
2017-05-24AP01DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS
2017-05-24AP01DIRECTOR APPOINTED MR GUY ANTHONY ROPER
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MERRILL LINCOLN / 17/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BUSH / 17/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MERRILL LINCOLN / 17/05/2017
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HARRISON
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-24AA01Previous accounting period extended from 31/12/15 TO 30/04/16
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR
2016-05-18AR0124/04/16 ANNUAL RETURN FULL LIST
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009214040004
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AR0124/04/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-15AR0124/04/14 NO MEMBER LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18RES15CHANGE OF NAME 21/08/2013
2013-09-18CERTNMCOMPANY NAME CHANGED HOLT RUGBY FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 18/09/13
2013-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-02AR0124/04/13 NO MEMBER LIST
2012-10-31AP01DIRECTOR APPOINTED RICHARD GEORGE SEAMAN
2012-10-31AP01DIRECTOR APPOINTED MR DAVID ALFRED HITCHAM
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0124/04/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALSTON
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-12AR0124/04/11 NO MEMBER LIST
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-21AR0124/04/10 NO MEMBER LIST
2010-07-13AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HARRISON
2010-07-13AP03SECRETARY APPOINTED JULIAN MERRILL LINCOLN
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BUSH
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SIMMONS
2009-06-03363aANNUAL RETURN MADE UP TO 24/04/09
2008-09-25288aSECRETARY APPOINTED MICHAEL DAVID BUSH
2008-09-25288aDIRECTOR APPOINTED ROY LAWRENCE
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIMMONS / 17/08/2008
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY JOHN ROSS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-25363aANNUAL RETURN MADE UP TO 24/04/08
2007-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-18363aANNUAL RETURN MADE UP TO 24/04/07
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-05363aANNUAL RETURN MADE UP TO 24/04/06
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-02363sANNUAL RETURN MADE UP TO 23/04/05
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-26363sANNUAL RETURN MADE UP TO 23/04/04
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sANNUAL RETURN MADE UP TO 23/04/03
2002-06-05363sANNUAL RETURN MADE UP TO 23/04/02
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sANNUAL RETURN MADE UP TO 23/04/01
2000-06-22363sANNUAL RETURN MADE UP TO 23/04/00
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-25363sANNUAL RETURN MADE UP TO 23/04/99
1999-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-26363sANNUAL RETURN MADE UP TO 23/04/98
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-23363sANNUAL RETURN MADE UP TO 23/04/97
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-30363sANNUAL RETURN MADE UP TO 23/04/96
1995-08-02288DIRECTOR RESIGNED
1995-07-24288NEW DIRECTOR APPOINTED
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-23363sANNUAL RETURN MADE UP TO 23/04/95
1994-09-07288NEW DIRECTOR APPOINTED
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HOLT RUGBY CLUB PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLT RUGBY CLUB PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-01 Outstanding RUGBY FOOTBALL FOUNDATION
DEBENTURE 1983-01-27 Satisfied TRUSTEES OF THE MIDDLESEX COUNTY RUGBY FOOTBALL UNION MEMORIAL FUND.
LEGAL CHARGE 1983-01-24 Outstanding TRUSTEES OF THE RUGBY FOOTBALL UNION
LEGAL CHARGE 1968-01-29 Outstanding TRUSTEE OF THE RUGBY FOOTBALL UNION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLT RUGBY CLUB PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of HOLT RUGBY CLUB PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLT RUGBY CLUB PROPERTY LIMITED
Trademarks
We have not found any records of HOLT RUGBY CLUB PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLT RUGBY CLUB PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as HOLT RUGBY CLUB PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLT RUGBY CLUB PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLT RUGBY CLUB PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLT RUGBY CLUB PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.