THE RUGBY GROUP LIMITED

THE RUGBY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE RUGBY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00206971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RUGBY GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE RUGBY GROUP LIMITED located?

    Registered Office Address
    Cemex House, Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RUGBY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUGBY PORTLAND CEMENT P.L.C.(THE)Jun 30, 1925Jun 30, 1925

    What are the latest accounts for THE RUGBY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE RUGBY GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for THE RUGBY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    99 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    106 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    108 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02

    Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Registered office address changed from , Cemex House Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023

    1 pagesAD01

    Registered office address changed from , Cemex House Evreux Way, Rugby, Warwickshire, CV21 2DT, England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    115 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    143 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    137 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    126 pagesAA

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    163 pagesAA

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03

    Who are the officers of THE RUGBY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    335335650001
    LYNN, Michael David
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish263114390001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish209516530001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    278930970001
    ASTIN, Andrew Robert
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Secretary
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    British60389110001
    COLLINS, Michael Leslie
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    British70461210001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    HILL, John Lyndon, Dr
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Secretary
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British1223070001
    MURRAY, Daphne Margaret
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    174199290001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248137590001
    BANCROFT, Ian Powell, The Right Hon
    13 Putney Heath Lane
    SW15 3JG London
    Director
    13 Putney Heath Lane
    SW15 3JG London
    British28137430001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BEVINGTON, Mark Andrew
    89 West Street
    GU9 7EN Farnham
    Surrey
    Director
    89 West Street
    GU9 7EN Farnham
    Surrey
    British89870200001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BROOKS, James Arthur
    63 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    63 Fox Dene
    GU7 1YG Godalming
    Surrey
    British52745370002
    CARR, Peter John
    20 Warning Tongue Lane
    Bessacarr
    DN4 6TD Doncaster
    South Yorkshire
    Director
    20 Warning Tongue Lane
    Bessacarr
    DN4 6TD Doncaster
    South Yorkshire
    British27630730001
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    British51142740001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    CROWLEY, Peter
    Dunsmore Church Walk
    Bilton
    CV22 7NA Rugby
    Warwickshire
    Director
    Dunsmore Church Walk
    Bilton
    CV22 7NA Rugby
    Warwickshire
    Australia62476320001
    DAVIES, Michael Thomas
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    British50770000001
    EASTWOOD, Stephen John
    Threshing Barn
    Brookhouse Court Birch Cross
    ST14 8TU Uttoxeter
    Staffordshire
    Director
    Threshing Barn
    Brookhouse Court Birch Cross
    ST14 8TU Uttoxeter
    Staffordshire
    United KingdomBritish97380710001
    EGAN, Michael Francis
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United StatesAmerican163219220001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    GOURLAY, Robert Martin
    Barns Meadow
    Shoppe Hill Dunsfold
    GU8 4LW Godalming
    Surrey
    Director
    Barns Meadow
    Shoppe Hill Dunsfold
    GU8 4LW Godalming
    Surrey
    EnglandBritish90807190001
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritish80124630001
    HARGREAVES, David
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    Director
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    British54809160001
    HIGHAM, Geoffrey Arthur
    32 East St Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    Director
    32 East St Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    British2643120001
    JACKSON, Cyril Patrick
    The Close
    Sutton Under Brailes
    OX15 5BH Banbury
    Oxfordshire
    Director
    The Close
    Sutton Under Brailes
    OX15 5BH Banbury
    Oxfordshire
    United KingdomBritish7979550001
    JOHNSON, Peter Michael
    The Lydd
    Top Road, Sharpthorne
    RH19 4NS East Grinstead
    West Sussex
    Director
    The Lydd
    Top Road, Sharpthorne
    RH19 4NS East Grinstead
    West Sussex
    United KingdomBritish66565420001
    JOWETT, Matthew Paul
    Stanley Villa
    9a Oxford Road
    RG41 2YE Wokingham
    Berkshire
    Director
    Stanley Villa
    9a Oxford Road
    RG41 2YE Wokingham
    Berkshire
    British105108080001
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    British92829450001
    MCATEER, David John Charlton
    Norcroft House
    91 Rugby Road Dunchurch
    CV22 6PQ Rugby
    Warwickshire
    Director
    Norcroft House
    91 Rugby Road Dunchurch
    CV22 6PQ Rugby
    Warwickshire
    British26684770001
    MORENO ESTRADA, Marco Antonio
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Director
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Mexican104116010006
    PAUL, Roderick Sayers
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    British2509450001

    Who are the persons with significant control of THE RUGBY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Dec 23, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number658390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0