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

EXETER RUGBY GROUP PLC

SANDY PARK STADIUM, SANDY PARK WAY, EXETER, DEVON, EX2 7NN,
Company Registration Number
03311324
Public Limited Company
Active

Company Overview

About Exeter Rugby Group Plc
EXETER RUGBY GROUP PLC was founded on 1997-02-03 and has its registered office in Exeter. The organisation's status is listed as "Active". Exeter Rugby Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EXETER RUGBY GROUP PLC
 
Legal Registered Office
SANDY PARK STADIUM
SANDY PARK WAY
EXETER
DEVON
EX2 7NN
Other companies in EX2
 
Filing Information
Company Number 03311324
Company ID Number 03311324
Date formed 1997-02-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXETER RUGBY GROUP PLC
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 EXETER RUGBY GROUP PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN OVER
Company Secretary 2018-07-01
ROBERT EDWARD JOHN BAXTER
Director 2017-11-29
STEPHEN RICHARD BYRNE
Director 2008-10-29
MARK ALISTAIR CHAMPION
Director 2018-07-01
BRIAN LODGE
Director 2014-01-01
KEIRON TIMOTHY NORTHCOTT
Director 1999-07-07
CHRISTOPHER JOHN OVER
Director 2018-07-01
ALAN ROBIN QUANTICK
Director 2008-10-29
ANTHONY GEORGE EDWARD ROWE
Director 1997-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HUGHES COLIN POWELL
Company Secretary 2006-09-27 2018-06-30
IAN HUGHES COLIN POWELL
Director 2001-02-21 2018-06-30
NIGEL PATRICK HALL
Director 2014-01-01 2018-01-12
NICHOLAS BEATON
Director 2009-07-02 2017-08-31
NICHOLAS STEVEN EVANS
Director 2002-11-08 2012-05-31
ANDREW RAYMOND COLE
Director 1997-09-03 2010-12-31
WILLIAM JOHN BAXTER
Director 1997-06-16 2009-04-29
MICHAEL ANDREW CHURCHER
Director 1999-09-01 2008-09-24
KEIRON TIMOTHY NORTHCOTT
Company Secretary 2002-10-24 2006-09-27
IAN MALCOLM TOOGOOD
Director 2001-10-24 2006-08-30
IAN BREMNER
Director 2000-05-01 2006-03-24
ANTHONY SYDNEY EDWARD LEE
Director 1997-09-03 2003-11-26
STEPHEN LYNN WILLIAMS
Director 1997-06-16 2002-11-06
STEPHEN LYNN WILLIAMS
Company Secretary 1997-06-16 2002-06-26
WILLIAM BARRY GUNTER
Director 1998-08-05 2002-06-01
NICHOLAS SHAUN BRADFORD
Director 1997-09-03 1999-09-01
STEPHEN RICHARD BYRNE
Director 1997-09-03 1999-03-06
GEOFFREY IVAN BASSETT
Director 1997-09-03 1998-08-05
PAUL ANDREW WESTGATE
Director 1997-09-03 1998-04-30
PETER JOHN LOWLESS
Company Secretary 1997-02-17 1997-06-16
DAVID LAINSON HOWE
Director 1997-02-17 1997-06-16
PETER JOHN LOWLESS
Director 1997-02-17 1997-06-16
ANDREW EDSON MAYNARD
Director 1997-02-17 1997-06-16
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-02-03 1997-02-17
FNCS LIMITED
Nominated Director 1997-02-03 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD JOHN BAXTER EXETER RUGBY CLUB LIMITED Director 2017-11-29 CURRENT 1997-02-18 Active
ROBERT EDWARD JOHN BAXTER ROJO5 LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
STEPHEN RICHARD BYRNE SPRINGFIELD RESIDENTIAL HOME LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
STEPHEN RICHARD BYRNE EXETER RUGBY CLUB LIMITED Director 2008-10-29 CURRENT 1997-02-18 Active
STEPHEN RICHARD BYRNE SPRINGFIELDS COMMUNITY CARE LTD Director 2004-01-06 CURRENT 2004-01-06 Active
STEPHEN RICHARD BYRNE SPRINGFIELDS-SUPPORTING PEOPLE LTD Director 2003-03-17 CURRENT 2003-03-17 Active - Proposal to Strike off
STEPHEN RICHARD BYRNE SPRINGFIELD PARK LIMITED Director 1991-12-05 CURRENT 1991-10-29 Active
BRIAN LODGE EXETER RUGBY CLUB LIMITED Director 2014-01-01 CURRENT 1997-02-18 Active
BRIAN LODGE HYTECH ENAMELLING LIMITED Director 2012-04-01 CURRENT 2011-11-07 Active
BRIAN LODGE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
BRIAN LODGE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
BRIAN LODGE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
BRIAN LODGE SWC CLOUD SERVICES LIMITED Director 1995-11-23 CURRENT 1990-11-22 Active
BRIAN LODGE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
BRIAN LODGE SWISP LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 Active
KEIRON TIMOTHY NORTHCOTT SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED Director 2006-03-24 CURRENT 2003-02-10 Active
KEIRON TIMOTHY NORTHCOTT NORTHCOTT BEATON LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active - Proposal to Strike off
KEIRON TIMOTHY NORTHCOTT PROPERTY SEARCH SOUTH WEST LIMITED Director 2002-11-07 CURRENT 2002-11-07 Active - Proposal to Strike off
KEIRON TIMOTHY NORTHCOTT EXETER RUGBY CLUB LIMITED Director 2000-06-01 CURRENT 1997-02-18 Active
ALAN ROBIN QUANTICK 19240 SHROUDS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ALAN ROBIN QUANTICK THE LANGDON LAND LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ALAN ROBIN QUANTICK SWRUGBY7'S LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALAN ROBIN QUANTICK DEVON COUNTY ATHLETIC GROUND COMPANY,LIMITED(THE) Director 2010-12-31 CURRENT 1893-06-26 Active
ALAN ROBIN QUANTICK EXETER RUGBY CLUB LIMITED Director 2008-10-29 CURRENT 1997-02-18 Active
ANTHONY GEORGE EDWARD ROWE ROWE PROPERTIES (DEVON) LIMITED Director 2016-07-25 CURRENT 2013-10-29 Active
ANTHONY GEORGE EDWARD ROWE 19240 SHROUDS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE ROYAL MARINES SHOP LTD Director 2015-04-20 CURRENT 2012-04-02 Active
ANTHONY GEORGE EDWARD ROWE THE LANGDON LAND LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ANTHONY GEORGE EDWARD ROWE SWRUGBY7'S LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ANTHONY GEORGE EDWARD ROWE FIXED WIRELESS ACCESS SOLUTIONS LTD. Director 2013-07-18 CURRENT 2004-02-09 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE EXETER DAILY LIMITED Director 2013-01-22 CURRENT 2012-07-19 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE DAILY (UK) LIMITED Director 2013-01-22 CURRENT 2012-08-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PREMIER RUGBY LIMITED Director 2010-07-06 CURRENT 1995-08-31 Active
ANTHONY GEORGE EDWARD ROWE PENHAVEN (ROSE COTTAGE) LIMITED Director 2010-05-28 CURRENT 2006-08-03 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PENHAVEN ESTATES LIMITED Director 2010-05-28 CURRENT 2009-10-20 Active
ANTHONY GEORGE EDWARD ROWE THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE POSH TRAILER HIRE LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2014-12-02
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-11-29 Active
ANTHONY GEORGE EDWARD ROWE FIRST DIVISION RUGBY LIMITED Director 2004-03-03 CURRENT 1996-01-18 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED Director 2004-02-04 CURRENT 2003-03-06 Active
ANTHONY GEORGE EDWARD ROWE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
ANTHONY GEORGE EDWARD ROWE UTILITIES MANAGEMENT LIMITED Director 2000-12-05 CURRENT 2000-12-05 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE OTP BUILDING SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
ANTHONY GEORGE EDWARD ROWE SWT NET.COM LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY CLUB LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
ANTHONY GEORGE EDWARD ROWE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
ANTHONY GEORGE EDWARD ROWE SWISP LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWC CLOUD SERVICES LIMITED Director 1991-11-22 CURRENT 1990-11-22 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 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
2024-03-06CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-13DIRECTOR APPOINTED MR KARIME MOHAMMED CHARLES HASSAN
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBIN QUANTICK
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-24Director's details changed for Mr Alan Robin Quantick on 2022-01-24
2022-01-24CH01Director's details changed for Mr Alan Robin Quantick on 2022-01-24
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033113240013
2021-02-18CH01Director's details changed for Mr Anthony George Edward Rowe on 2021-02-18
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-30MEM/ARTSARTICLES OF ASSOCIATION
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-02-04CH01Director's details changed for Keiron Timothy Northcott on 2019-02-04
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-09-20RES13Resolutions passed:
  • Re-sh sale purchase 29/08/2018
2018-07-26AP01DIRECTOR APPOINTED MR MARK ALISTAIR CHAMPION
2018-07-26AP03Appointment of Mr Christopher John Over as company secretary on 2018-07-01
2018-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN OVER
2018-07-12TM02Termination of appointment of Ian Hughes Colin Powell on 2018-06-30
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES COLIN POWELL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-02-06CH01Director's details changed for Mr Stephen Richard Byrne on 2018-01-01
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK HALL
2017-12-20AP01DIRECTOR APPOINTED MR ROBERT EDWARD JOHN BAXTER
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEATON
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 104334
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 104334
2016-02-11AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-07CH01Director's details changed for Brian Lodge on 2015-06-03
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 104334
2015-03-10AR0103/02/15 ANNUAL RETURN FULL LIST
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-05-21AA01Current accounting period extended from 31/05/14 TO 30/06/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 104334
2014-03-06AR0103/02/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 03/02/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BYRNE / 03/02/2014
2014-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2014-01-14AP01DIRECTOR APPOINTED NIGEL PATRICK HALL
2014-01-14AP01DIRECTOR APPOINTED BRIAN LODGE
2013-09-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-09-24AUDRAUDITORS' REPORT
2013-09-24AUDSAUDITORS' STATEMENT
2013-09-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-09-24BSBALANCE SHEET
2013-09-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/09/2013
2013-09-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE EDWARD ROWE / 28/03/2013
2013-02-15AR0103/02/13 FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-15RES01ADOPT ARTICLES 05/10/2012
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS
2012-02-20AR0103/02/12 FULL LIST
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-03AR0103/02/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-11-04RES01ADOPT ARTICLES 27/10/2010
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-02-12AR0103/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBIN QUANTICK / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEVEN EVANS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND COLE / 01/10/2009
2010-01-14MEM/ARTSARTICLES OF ASSOCIATION
2010-01-14RES01ADOPT ARTICLES 25/11/2009
2010-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-11RES01ADOPT ARTICLES 25/11/2009
2009-09-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-03288aDIRECTOR APPOINTED NICHOLAS BEATON
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BAXTER
2009-03-02363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-12-28288aDIRECTOR APPOINTED ALAN ROBIN QUANTICK
2008-12-28288aDIRECTOR APPOINTED STEPHEN BYRNE
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHURCHER
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-15363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to EXETER RUGBY GROUP PLC 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 EXETER RUGBY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-20 Outstanding BARCLAYS BANK PLC
SECURITY ASSIGNMENT OF RECEIVABLES 2012-09-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-09-11 Satisfied ANTHONY GEORGE EDWARD ROWE
LEGAL MORTGAGE 2011-09-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-06-24 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-06-01 Satisfied CLYDESDALE BANK PLC
MORTGAGE 2006-10-02 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied MAPLE OAK ("MO")
DEBENTURE 2004-12-29 Satisfied DEVON COUNTY ATHLETIC GROUND COMPANY LIMITED
LEGAL CHARGE 2004-12-21 Satisfied MAPLE OAK PLC
DEBENTURE DEED 2004-12-20 Satisfied LLOYDS TSB BANK PLC
THIRD PARTY CHARGE 2001-03-13 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of EXETER RUGBY GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EXETER RUGBY GROUP PLC
Trademarks
We have not found any records of EXETER RUGBY GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXETER RUGBY GROUP PLC. 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 (93120 - Activities of sport clubs) as EXETER RUGBY GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EXETER RUGBY GROUP PLC 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 EXETER RUGBY GROUP PLC 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 EXETER RUGBY GROUP PLC 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.