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

RUGBY ESTATES LIMITED

THE ISLAND HOUSE MIDSOMER NORTON, RADSTOCK, BATH, BA3 2DZ,
Company Registration Number
02548935
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rugby Estates Ltd
RUGBY ESTATES LIMITED was founded on 1990-10-16 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Rugby Estates Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
RUGBY ESTATES LIMITED
 
Legal Registered Office
THE ISLAND HOUSE MIDSOMER NORTON
RADSTOCK
BATH
BA3 2DZ
Other companies in W1J
 
Filing Information
Company Number 02548935
Company ID Number 02548935
Date formed 1990-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts 
VAT Number /Sales tax ID GB562974211  
Last Datalog update: 2020-10-08 14:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBY ESTATES 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.
Companies with same name RUGBY ESTATES LIMITED
The following companies were found which have the same name as RUGBY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUGBY ESTATES PRIVATE OFFICE LIMITED 31 JERSEY GARDENS WICKFORD ESSEX UNITED KINGDOM SS11 7AG Dissolved Company formed on the 2014-03-21
RUGBY ESTATES LIMITED 149 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 2002-11-04
Rugby Estates, Inc. Merged Out Company formed on the 1954-12-02

Company Officers of RUGBY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN BRIAN HEPKER
Director 2014-10-29
HUGH BERNARD HEPKER
Director 2014-12-01
KAREN LESLEY HEPKER
Director 2014-10-29
MICHAEL ZANE HEPKER
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOUGLAS JONES
Company Secretary 2008-11-30 2014-10-29
JOHN ANDREW JACKSON
Director 2005-02-01 2014-10-29
STEPHEN DOUGLAS JONES
Director 1992-10-16 2014-10-29
DAVID JOHN LINDOP
Director 2010-12-01 2014-10-29
DAVID MICHAEL FRANCIS TWEEDDALE-TYE
Director 1992-10-16 2014-10-29
ANDREW LUIS WILSON
Director 1992-10-16 2014-10-29
ANDREW GUY TYRIE
Director 2002-09-02 2010-12-31
NEAL ANTHONY TAYLOR
Director 1997-01-28 2008-12-31
ALEXANDER JAMES FRANKLIN WILDMAN
Director 2000-02-01 2008-12-31
TIMOTHY SCOTT WHITE
Company Secretary 2007-11-28 2008-11-30
STEPHEN DOUGLAS JONES
Company Secretary 1992-10-16 2007-11-28
BENJAMIN JOHN MARTIN
Director 1994-03-14 2005-06-22
GERALD LAMBERT DENNIS
Director 1994-03-14 2002-05-03
RAYMOND JOHN MACKIE
Director 1993-11-04 1994-03-14
MICHAEL JOHN TEACHER
Director 1993-11-04 1994-03-14
KEITH MICHAEL BUCHANAN
Director 1992-10-16 1993-11-04
MICHAEL GORDON MARISCOTTI
Director 1992-10-16 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN BRIAN HEPKER LINGFIELD PROPERTIES (DARLINGTON) LIMITED Director 2008-11-05 CURRENT 1985-06-03 Active
HUGH BERNARD HEPKER LINGFIELD PROPERTIES LIMITED Director 1994-11-17 CURRENT 1983-01-25 Active
HUGH BERNARD HEPKER LINGFIELD PROPERTIES (DARLINGTON) LIMITED Director 1994-11-17 CURRENT 1985-06-03 Active
KAREN LESLEY HEPKER LINGFIELD PROPERTIES LIMITED Director 2013-02-19 CURRENT 1983-01-25 Active
MICHAEL ZANE HEPKER ASTRALPOINT LIMITED Director 2015-05-05 CURRENT 1981-02-17 Active
MICHAEL ZANE HEPKER LINGFIELD PROPERTIES LIMITED Director 2013-02-19 CURRENT 1983-01-25 Active
MICHAEL ZANE HEPKER SHAKESPEARE MARINA LIMITED Director 1994-11-25 CURRENT 1986-01-17 Active - Proposal to Strike off

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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-02DS01Application to strike the company off the register
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-15CH01Director's details changed for Adrian Brian Hepker on 2019-11-15
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-04CH01Director's details changed for Mr Michael Zane Hepker on 2019-03-22
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Bath Lodge Castle Nr Norton St. Philip Bath Somerset BA2 7NH
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY HEPKER
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-11-30AD02Register inspection address changed from 34 Beckenham Road Beckenham BR3 4TU to Bath Lodge Castle Norton St. Philip Bath BA2 7NH
2017-11-13PSC08Notification of a person with significant control statement
2017-11-13PSC07CESSATION OF MICHAEL ZANE HEPKER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 76461.84
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-05-14MISCSection 519
2015-05-11AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2014-12-15AP01DIRECTOR APPOINTED ADRIAN BRIAN HEPKER
2014-12-09AP01DIRECTOR APPOINTED ADRIAN BRIAN HEPKER
2014-12-09AP01DIRECTOR APPOINTED HUGH BERNARD HEPKER
2014-12-09Annotation
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 76461.84
2014-11-12AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDDALE-TYE
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM , 4 Farm Street, London, W1J 5RD
2014-11-07TM02Termination of appointment of Stephen Douglas Jones on 2014-10-29
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDOP
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-11-07AP01DIRECTOR APPOINTED MS KAREN LESLEY HEPKER
2014-11-07AP01DIRECTOR APPOINTED MR MICHAEL ZANE HEPKER
2013-12-03AA01CURREXT FROM 31/01/2014 TO 31/07/2014
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 76461.84
2013-11-19AR0116/10/13 BULK LIST
2013-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-11-08AD02SAIL ADDRESS CHANGED FROM: RUGBY ESTATES PLC. EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-11MEM/ARTSARTICLES OF ASSOCIATION
2013-10-11SH02SUB-DIVISION 16/09/13
2013-10-10SH1910/10/13 STATEMENT OF CAPITAL GBP 76461.84
2013-10-10CERT18REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2013-10-10OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-09-20RES01ADOPT ARTICLES 16/09/2013
2013-09-20RES13RE-SUB DIV SHARES DIV CANCELLATION 16/09/2013
2013-08-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-08-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-08-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/08/2013
2013-08-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-06-12RES13COMPANY BUSINESS 03/06/2013
2012-12-04AR0116/10/12 CHANGES
2012-08-09RES01ADOPT ARTICLES 06/06/2012
2012-08-09RES12VARYING SHARE RIGHTS AND NAMES
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-17RES12VARYING SHARE RIGHTS AND NAMES
2012-07-02MEM/ARTSARTICLES OF ASSOCIATION
2012-07-02AAINTERIM ACCOUNTS MADE UP TO 27/06/12
2012-06-28SH02CONSOLIDATION 27/06/12
2012-06-28SH0628/06/12 STATEMENT OF CAPITAL GBP 152923.68
2012-06-28SH02SUB-DIVISION 26/06/12
2012-06-27SH1927/06/12 STATEMENT OF CAPITAL GBP 152923.68
2012-06-27MISCCERTIFICATE ON REDUCTION OF SHARE CAPITAL, REDUCTION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE, AS CONFIRMED BY AN ORDER OF COURT
2012-06-27OCREDUCE CAP, SHARE PREM, CAP RED
2012-06-15RES13REDUCE CAPITAL REDEMPTION 06/06/2012
2012-06-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FRANCIS TWEEDDALE-TYE / 06/12/2011
2011-11-28AR0116/10/11 CHANGES
2011-08-11MEM/ARTSARTICLES OF ASSOCIATION
2011-08-08SH02CONSOLIDATION 18/07/11
2011-08-08SH1908/08/11 STATEMENT OF CAPITAL GBP 331334.64
2011-08-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-08-03CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2011-08-03SH0603/08/11 STATEMENT OF CAPITAL GBP 331334.64
2011-08-03SH02SUB-DIVISION 18/07/11
2011-07-25RES01ADOPT ARTICLES 18/07/2011
2011-07-25RES1318/07/2011
2011-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-01-25MEM/ARTSARTICLES OF ASSOCIATION
2011-01-24RES01ADOPT ARTICLES 13/12/2010
2011-01-24RES13IVIDED/ DIVIDEND PAYABLE/ REDUCING SHARE PREMIUM CAP RESERVES/CONSOLIDATION 13/12/2010
2011-01-24MEM/ARTSARTICLES OF ASSOCIATION
2011-01-19AP01DIRECTOR APPOINTED DAVID JOHN LINDOP
2011-01-19SH1919/01/11 STATEMENT OF CAPITAL GBP 428346.96
2011-01-19CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2011-01-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TYRIE
2010-12-09AR0116/10/10 BULK LIST
2010-08-27MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to RUGBY ESTATES 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 RUGBY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RUGBY ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 RUGBY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of RUGBY ESTATES LIMITED registering or being granted any patents
Domain Names

RUGBY ESTATES LIMITED owns 1 domain names.

rugbyestates.co.uk  

Trademarks
We have not found any records of RUGBY ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT ACTUALIZE UK LIMITED 2009-10-02 Outstanding
MENADORM LIMITED 2013-11-21 Outstanding

We have found 2 mortgage charges which are owed to RUGBY ESTATES LIMITED

Income
Government Income
We have not found government income sources for RUGBY ESTATES 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 (41100 - Development of building projects) as RUGBY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RUGBY ESTATES 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 RUGBY ESTATES 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 RUGBY ESTATES 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.