THE RUGBY GROUP LIMITED
Overview
| Company Name | THE RUGBY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00206971 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE RUGBY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUGBY PORTLAND CEMENT P.L.C.(THE) | Jun 30, 1925 | Jun 30, 1925 |
What are the latest accounts for THE RUGBY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RUGBY GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for THE RUGBY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 99 pages | AA | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 106 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 108 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 115 pages | AA | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 143 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 137 pages | AA | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 126 pages | AA | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 163 pages | AA | ||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||
Who are the officers of THE RUGBY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335335650001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 278930970001 | |||||||
| ASTIN, Andrew Robert | Secretary | Toft Cottage Toft Dunchurch CV22 6NR Rugby Warwickshire | British | 60389110001 | ||||||
| COLLINS, Michael Leslie | Secretary | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | British | 70461210001 | ||||||
| GRIFFIN SMITH, Philip Bernard | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | 50519780001 | ||||||
| HILL, John Lyndon, Dr | Secretary | 35 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 1223070001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 174199290001 | |||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248137590001 | |||||||
| BANCROFT, Ian Powell, The Right Hon | Director | 13 Putney Heath Lane SW15 3JG London | British | 28137430001 | ||||||
| BEEVOR, Anthony Romer | Director | 20 Radipole Road SW6 5DL London | England | British | 14269200002 | |||||
| BEVINGTON, Mark Andrew | Director | 89 West Street GU9 7EN Farnham Surrey | British | 89870200001 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BROOKS, James Arthur | Director | 63 Fox Dene GU7 1YG Godalming Surrey | British | 52745370002 | ||||||
| CARR, Peter John | Director | 20 Warning Tongue Lane Bessacarr DN4 6TD Doncaster South Yorkshire | British | 27630730001 | ||||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| CROWLEY, Peter | Director | Dunsmore Church Walk Bilton CV22 7NA Rugby Warwickshire | Australia | 62476320001 | ||||||
| DAVIES, Michael Thomas | Director | 11 The Rills LE10 1NA Hinckley Leicestershire | British | 50770000001 | ||||||
| EASTWOOD, Stephen John | Director | Threshing Barn Brookhouse Court Birch Cross ST14 8TU Uttoxeter Staffordshire | United Kingdom | British | 97380710001 | |||||
| EGAN, Michael Francis | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United States | American | 163219220001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| GOURLAY, Robert Martin | Director | Barns Meadow Shoppe Hill Dunsfold GU8 4LW Godalming Surrey | England | British | 90807190001 | |||||
| HARDING, David Alan | Director | Cedar House 22 Plymouth Road B45 8JA Barnt Green Birmingham | England | British | 80124630001 | |||||
| HARGREAVES, David | Director | Willards Farm The Common Dunsfold GU8 4LB Godalming Surrey | British | 54809160001 | ||||||
| HIGHAM, Geoffrey Arthur | Director | 32 East St Helen Street OX14 5EB Abingdon Oxfordshire | British | 2643120001 | ||||||
| JACKSON, Cyril Patrick | Director | The Close Sutton Under Brailes OX15 5BH Banbury Oxfordshire | United Kingdom | British | 7979550001 | |||||
| JOHNSON, Peter Michael | Director | The Lydd Top Road, Sharpthorne RH19 4NS East Grinstead West Sussex | United Kingdom | British | 66565420001 | |||||
| JOWETT, Matthew Paul | Director | Stanley Villa 9a Oxford Road RG41 2YE Wokingham Berkshire | British | 105108080001 | ||||||
| LONG, William Peter | Director | Vine Cottage Ashwell SG7 5NW Royston Hertfordshire | British | 92829450001 | ||||||
| MCATEER, David John Charlton | Director | Norcroft House 91 Rugby Road Dunchurch CV22 6PQ Rugby Warwickshire | British | 26684770001 | ||||||
| MORENO ESTRADA, Marco Antonio | Director | Parkshot TW9 2RD Richmond 6 Surrey | Mexican | 104116010006 | ||||||
| PAUL, Roderick Sayers | Director | Church Cottage Lower Quinton CV37 8SH Stratford Upon Avon Warwickshire | British | 2509450001 |
Who are the persons with significant control of THE RUGBY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk Operations Limited | Dec 23, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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