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

GREAT BRITAIN WHEELCHAIR RUGBY LIMITED

RUGBY HOUSE TWICKENHAM STADIUM, 200 WHITTON ROAD, TWICKENHAM, MIDDLESEX, TW2 7BA,
Company Registration Number
06108379
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Great Britain Wheelchair Rugby Ltd
GREAT BRITAIN WHEELCHAIR RUGBY LIMITED was founded on 2007-02-15 and has its registered office in Twickenham. The organisation's status is listed as "Active". Great Britain Wheelchair Rugby 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 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
GREAT BRITAIN WHEELCHAIR RUGBY LIMITED
 
Legal Registered Office
RUGBY HOUSE TWICKENHAM STADIUM
200 WHITTON ROAD
TWICKENHAM
MIDDLESEX
TW2 7BA
Other companies in TW2
 
Charity Registration
Charity Number 1130038
Charity Address RUGBY FOOTBALL UNION, 200 WHITTON ROAD, TWICKENHAM, TW2 7BA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06108379
Company ID Number 06108379
Date formed 2007-02-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB206991884  
Last Datalog update: 2024-03-06 23:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT BRITAIN WHEELCHAIR RUGBY 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 GREAT BRITAIN WHEELCHAIR RUGBY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL AITCHISON
Director 2009-05-19
RICHARD ANTHONY ALLCROFT
Director 2011-06-25
SUZANNE DAVINA CHRISTOPHER
Director 2017-03-14
MARY THERESA DAUNT
Director 2015-07-15
ANDREW JAMES FLATT
Director 2010-10-13
SIMON HENRY LE FEVRE
Director 2011-09-13
MARGARET MOORE
Director 2015-09-23
DAVID POND
Director 2015-07-15
MICHAEL SPENCE
Director 2011-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK MADDEN
Director 2010-11-11 2016-07-13
ROBERTA ANN DAVIS
Director 2015-09-23 2016-04-04
PAUL FIELDHOUSE
Director 2008-09-22 2015-07-15
ANTHONY MANOS
Director 2008-09-22 2015-07-15
JUSTIN LEO THOMAS FRISHBERG
Director 2007-02-15 2010-07-04
STEPHEN EDWARD HUCKETT
Company Secretary 2009-05-10 2010-03-31
JOSEPH HENRY GOODHART
Director 2008-09-22 2009-08-18
RICHARD ANTHONY ALLCROFT
Company Secretary 2007-02-15 2009-05-10
RICHARD ANTHONY ALLCROFT
Director 2007-02-15 2008-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL AITCHISON 70 MARK LANE GP LTD Director 2018-06-22 CURRENT 2011-12-01 Active - Proposal to Strike off
KEVIN MICHAEL AITCHISON GBWR TRADING LIMITED Director 2014-09-18 CURRENT 2014-07-23 Active
SUZANNE DAVINA CHRISTOPHER LORD'S TAVERNERS LIMITED(THE) Director 2017-04-07 CURRENT 1957-04-18 Active
MARY THERESA DAUNT FUTURES HOUSING GROUP LIMITED Director 2018-05-22 CURRENT 2007-06-26 Active
MARY THERESA DAUNT FUTURES HOMESCAPE LIMITED Director 2018-05-22 CURRENT 2002-02-25 Active
MARY THERESA DAUNT FUTURES HOMEWAY LIMITED Director 2018-05-22 CURRENT 2006-04-10 Active
MARY THERESA DAUNT THE COMPLETE WORKS LIMITED Director 2015-10-19 CURRENT 1999-07-12 Active
ANDREW JAMES FLATT GBWR TRADING LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANDREW JAMES FLATT PARK ROYAL RENEWABLES LIMITED Director 2010-09-09 CURRENT 2009-03-09 Dissolved 2013-09-17
ANDREW JAMES FLATT BRENT BUSINESS VENTURE LIMITED Director 2010-09-09 CURRENT 1983-12-05 Dissolved 2014-07-08

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
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR KATIE ELIZABETH CLAYTON
2023-02-27Resolutions passed:<ul><li>Resolution Re-elect/elect directors 21/09/2022<li>Resolution alteration to articles</ul>
2023-02-24Memorandum articles filed
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MARGARET MOORE
2022-09-30DIRECTOR APPOINTED MRS SARA ANN NIBLOCK
2022-09-30AP01DIRECTOR APPOINTED MRS SARA ANN NIBLOCK
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOORE
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MR MANDIP SINGH SEHMI
2021-12-20AP01DIRECTOR APPOINTED MR MANDIP SINGH SEHMI
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN NUTMAN
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NUTMAN
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM POND
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-16CH01Director's details changed for Ms Mary Theresa Daunt on 2020-11-12
2020-10-12AP01DIRECTOR APPOINTED MS PAULA DUNN
2020-10-09AP01DIRECTOR APPOINTED MS KATIE ELIZABETH CLAYTON
2020-10-08AP01DIRECTOR APPOINTED MR SAMUEL TOM SEDDON
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL AITCHISON
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY LE FEVRE
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR EDMOND WILLIAM WARNER
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR JONATHAN NUTMAN
2019-01-30AP01DIRECTOR APPOINTED MR ANDY BARROW
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ALLCROFT
2018-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-30MEM/ARTSARTICLES OF ASSOCIATION
2018-07-30RES01ADOPT ARTICLES 30/07/18
2018-07-03MEM/ARTSARTICLES OF ASSOCIATION
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-30AP01DIRECTOR APPOINTED MS SUZANNE DAVINA CHRISTOPHER
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-20RES13Resolutions passed:
  • Approval of accounts, appointment as trustees 07/07/2015
  • ADOPT ARTICLES
2016-07-20RES01ADOPT ARTICLES 07/07/2015
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MADDEN
2016-05-27MEM/ARTSARTICLES OF ASSOCIATION
2016-05-23AP01DIRECTOR APPOINTED MR DAVID POND
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA ANN DAVIS
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-30AP01DIRECTOR APPOINTED MS MARGARET MOORE
2015-10-30AP01DIRECTOR APPOINTED MS ROBERTA ANN DAVIS
2015-08-25RES13ADOPT ARTICLES
  • ADOPT ARTICLES'>Resolutions passed:
    • Appt of trustee's 16/07/2015
    • ADOPT ARTICLES
    • ADOPT ARTICLES
  • 2015-08-25RES01ADOPT ARTICLES 25/08/15
    2015-07-30AP01DIRECTOR APPOINTED MS MARY THERESA DAUNT
    2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANOS
    2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FIELDHOUSE
    2015-02-20AR0118/02/15 ANNUAL RETURN FULL LIST
    2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
    2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-03-05AR0115/02/13 NO MEMBER LIST
    2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-03-27AR0115/02/12 NO MEMBER LIST
    2011-12-07AP01DIRECTOR APPOINTED MR SIMON HENRY LE FEVRE
    2011-11-10AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ALLCROFT
    2011-11-07AP01DIRECTOR APPOINTED MR MICHAEL SPENCE
    2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-03-01AR0115/02/11 NO MEMBER LIST
    2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MADDEN / 01/03/2011
    2010-11-11AP01DIRECTOR APPOINTED MR JAMES PATRICK MADDEN
    2010-10-13AP01DIRECTOR APPOINTED MR ANDREW JAMES FLATT
    2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
    2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 56A NETHERSHIRE LANE SHIREGREEN SHEFFIELD S5 0QB
    2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN FRISHBERG
    2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HUCKETT
    2010-03-08AR0115/02/10 NO MEMBER LIST
    2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANOS / 08/03/2010
    2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FRISHBERG / 08/03/2010
    2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FIELDHOUSE / 08/03/2010
    2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEPEHN EDWARD HUCKETT / 08/03/2010
    2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOODHART
    2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
    2009-08-08225PREVEXT FROM 28/02/2009 TO 31/03/2009
    2009-05-27288aDIRECTOR APPOINTED KEVIN MICHAEL AITCHISON
    2009-05-21288bAPPOINTMENT TERMINATED SECRETARY RICHARD ALLCROFT
    2009-05-21288aSECRETARY APPOINTED STEPEHN EDWARD HUCKETT
    2009-02-16363aANNUAL RETURN MADE UP TO 15/02/09
    2008-11-27288aDIRECTOR APPOINTED JOSEPH HENRY GOODHART
    2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALLCROFT
    2008-11-21288aDIRECTOR APPOINTED PAUL FIELDHOUSE
    2008-11-21288aDIRECTOR APPOINTED ANTHONY MANOS
    2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
    2008-02-18363aANNUAL RETURN MADE UP TO 15/02/08
    2007-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    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 GREAT BRITAIN WHEELCHAIR RUGBY 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 GREAT BRITAIN WHEELCHAIR RUGBY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    GREAT BRITAIN WHEELCHAIR RUGBY LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.989
    MortgagesNumMortOutstanding0.519
    MortgagesNumMortPartSatisfied0.002
    MortgagesNumMortSatisfied0.479

    This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

    Filed Financial Reports
    Annual Accounts
    2014-03-31
    Annual Accounts
    2013-03-31
    Annual Accounts
    2012-03-31
    Annual Accounts
    2011-03-31
    Annual Accounts
    2010-03-31

    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 GREAT BRITAIN WHEELCHAIR RUGBY LIMITED

    Intangible Assets
    Patents
    We have not found any records of GREAT BRITAIN WHEELCHAIR RUGBY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for GREAT BRITAIN WHEELCHAIR RUGBY LIMITED
    Trademarks
    We have not found any records of GREAT BRITAIN WHEELCHAIR RUGBY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for GREAT BRITAIN WHEELCHAIR RUGBY 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 (93120 - Activities of sport clubs) as GREAT BRITAIN WHEELCHAIR RUGBY LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where GREAT BRITAIN WHEELCHAIR RUGBY 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 GREAT BRITAIN WHEELCHAIR RUGBY 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 GREAT BRITAIN WHEELCHAIR RUGBY 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.