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

PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED

C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
Company Registration Number
06998991
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plymstock Albion Oaks Rugby Football Club Ltd
PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED was founded on 2009-08-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plymstock Albion Oaks Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED
 
Legal Registered Office
C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD
MARSH MILLS
PLYMOUTH
DEVON
PL6 8LT
Other companies in PL6
 
Filing Information
Company Number 06998991
Company ID Number 06998991
Date formed 2009-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB 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 PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JANE
Company Secretary 2016-08-31
NEIL GILL
Director 2016-05-25
NIGEL EDWARD HIGGINSON
Director 2009-08-24
CHRISTOPHER JOHN JANE
Director 2016-05-25
ADAM HUGH NICHOLAS
Director 2016-05-25
IAN DAVID SAWLE
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE COLLIER
Company Secretary 2016-05-25 2016-08-31
STEVEN NIMMO
Company Secretary 2013-05-24 2016-05-25
CHRISTOPHER JOHN JANE
Company Secretary 2009-08-24 2013-05-22
CHRISTOPHER JOHN JANE
Director 2009-08-24 2013-05-22
SHAUN MICHAEL STEVENS
Director 2009-08-24 2011-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL EDWARD HIGGINSON RUSSELL HAM LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
IAN DAVID SAWLE 5D GROUP HOLDINGS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
IAN DAVID SAWLE PROFECTUS AD LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-06-20
IAN DAVID SAWLE BIOTECHNICAL ENERGY LIMITED Director 2015-03-11 CURRENT 2010-09-10 Liquidation
IAN DAVID SAWLE 5D SYSTEMS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2013-10-15
IAN DAVID SAWLE 5D SERVICE LIMITED Director 2012-04-02 CURRENT 2012-04-02 Liquidation
IAN DAVID SAWLE 5D ENERGY LIMITED Director 2011-09-01 CURRENT 2009-08-26 Dissolved 2015-02-17
IAN DAVID SAWLE 5D BIOMASS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Liquidation
IAN DAVID SAWLE M & E COMPLIANCE LTD Director 2010-06-24 CURRENT 2010-06-24 Active
IAN DAVID SAWLE SOUTH WEST CONTRACTS LIMITED Director 2006-04-30 CURRENT 2004-06-04 Liquidation

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-23CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-11-22DIRECTOR APPOINTED MR ASHLEY TERRY PARSONS
2023-11-22APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD HIGGINSON
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-09Secretary's details changed
2022-09-09CH03Secretary's details changed
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-09-08Director's details changed for Mr John Dobson on 2022-09-08
2022-09-08Director's details changed for Mr Jack Hardman on 2022-09-08
2022-09-08CH01Director's details changed for Mr Jack Hardman on 2022-09-08
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JAMES MORAN
2022-08-05AP01DIRECTOR APPOINTED MR JACK HARDMAN
2022-07-27AP01DIRECTOR APPOINTED MRS PHILIPPA CHRISTINE PARKES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAWLE
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-21AP01DIRECTOR APPOINTED MR DENIS JAMES MORAN
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES IAN SCOTT
2022-03-18AP01DIRECTOR APPOINTED MR JOHN DOBSON
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 55 Whitleigh Avenue Plymouth PL5 3AU England
2022-01-14Director's details changed for Mr Peter James Ian Scott on 2022-01-14
2022-01-14Director's details changed for Mr Ian David Sawle on 2022-01-14
2022-01-14Director's details changed for Mr Neil Gill on 2022-01-14
2022-01-14Director's details changed for Mr Christopher John Jane on 2022-01-14
2022-01-14Director's details changed for Mr Nigel Edward Higginson on 2022-01-14
2022-01-14CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2022-01-14CH01Director's details changed for Mr Peter James Ian Scott on 2022-01-14
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 55 Whitleigh Avenue Plymouth PL5 3AU England
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-04AP01DIRECTOR APPOINTED MR PETER JAMES IAN SCOTT
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HUGH NICHOLAS
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-14AA01Previous accounting period extended from 30/04/18 TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069989910002
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069989910002
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-24AP03Appointment of Mr Christopher Jane as company secretary on 2016-08-31
2016-11-24TM02Termination of appointment of Clive Collier on 2016-08-31
2016-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN JANE
2016-06-21AP01DIRECTOR APPOINTED MR ADAM HUGH NICHOLAS
2016-06-21AP01DIRECTOR APPOINTED MR NEIL GILL
2016-06-17AP03Appointment of Mr Clive Collier as company secretary on 2016-05-25
2016-06-17TM02Termination of appointment of Steven Nimmo on 2016-05-25
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-24DISS40Compulsory strike-off action has been discontinued
2016-02-23AR0111/11/15 ANNUAL RETURN FULL LIST
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AR0111/11/14 ANNUAL RETURN FULL LIST
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069989910001
2014-04-07AR0111/11/13 NO MEMBER LIST
2014-04-06AP03SECRETARY APPOINTED DR STEVEN NIMMO
2014-04-06AP01DIRECTOR APPOINTED MR IAN DAVID SAWLE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANE
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JANE
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-20AR0111/11/12 NO MEMBER LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD HIGGINSON / 13/03/2012
2012-03-05AR0111/11/11 NO MEMBER LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JANE / 10/11/2011
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEVENS
2011-03-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-17AA01PREVSHO FROM 31/08/2010 TO 30/04/2010
2010-11-11AR0111/11/10 NO MEMBER LIST
2009-08-24NEWINCINCORPORATION 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
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB 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 PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding THE ENGLISH SPORTS COUNCIL
2014-07-22 Outstanding PURE LEAPFROG
Creditors
Creditors Due Within One Year 2012-05-01 £ 7,499

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 31,279
Cash Bank In Hand 2012-04-30 £ 19,302
Cash Bank In Hand 2011-04-30 £ 21,560
Current Assets 2012-05-01 £ 31,279
Current Assets 2012-04-30 £ 19,302
Current Assets 2011-04-30 £ 21,560
Shareholder Funds 2012-05-01 £ 23,780
Shareholder Funds 2012-04-30 £ 11,803
Shareholder Funds 2011-04-30 £ 14,061

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB 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 (93199 - Other sports activities) as PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB 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 PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB 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 PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB 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.