GLOUCESTER RUGBY LIMITED
GLOUCESTER GLOUCESTER RUGBY FOOTBALL CLUB LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 3AX

Company number 00034603
Status Active
Incorporation Date 12 August 1891
Company Type Private Limited Company
Address GLOUCESTER RUGBY CLUB, KINGSHOLM, GLOUCESTER, GLOUCESTERSHIRE, GL1 3AX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of GLOUCESTER RUGBY LIMITED are www.gloucesterrugby.co.uk, and www.gloucester-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and two months. Gloucester Rugby Limited is a Private Limited Company. The company registration number is 00034603. Gloucester Rugby Limited has been working since 12 August 1891. The present status of the company is Active. The registered address of Gloucester Rugby Limited is Gloucester Rugby Club Kingsholm Gloucester Gloucestershire Gl1 3ax. . FAIRBROTHER, Mark is a Secretary of the company. FAIRBROTHER, Mark is a Director of the company. GLEAVE, Gavin John is a Director of the company. HUNT, Andrew is a Director of the company. ST QUINTON, Martin George is a Director of the company. VAUGHAN, Stephen Anthony is a Director of the company. Secretary CLARK, Chris has been resigned. Secretary DARNBROUGH, Peter Howard has been resigned. Secretary FERGUSON, Christopher Richard Allen has been resigned. Secretary JACKSON, Kenneth has been resigned. Secretary MCPHIE, James Muirhead has been resigned. Secretary PARKER, John Charles Moore has been resigned. Secretary WADLEY, Alfred Douglas has been resigned. Director BRINN, Alan has been resigned. Director BROWN, Hamish has been resigned. Director CURTIS, Timothy Victor has been resigned. Director DARNBROUGH, Peter Howard has been resigned. Director ELLIS, Karen Elizabeth has been resigned. Director EVANS, Huw Dewi has been resigned. Director FERGUSON, Christopher Richard Allen has been resigned. Director FORD, Peter John has been resigned. Director FOYLE, David Thomas has been resigned. Director GRAINGER, David has been resigned. Director HALL, John has been resigned. Director HUDSON, Arthur Gordon has been resigned. Director HUGHES, Harold Mervin, Rev Canon has been resigned. Director HUMPHREYS, Wayne Stuart has been resigned. Director MCKNIGHT, David Angus has been resigned. Director MILNER, John Collit has been resigned. Director MORGAN, Huw has been resigned. Director NOTTAGE, Kenneth Bernard has been resigned. Director PARKER, John Charles Moore has been resigned. Director TANDY, Terry Reginald has been resigned. Director WADLEY, Alfred Douglas has been resigned. Director WALKINSHAW, Ryan William Jean has been resigned. Director WALKINSHAW, Thomas Dobbie Thomson has been resigned. Director WARNER, Michael David has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
FAIRBROTHER, Mark
Appointed Date: 08 April 2015

Director
FAIRBROTHER, Mark
Appointed Date: 08 April 2015
45 years old

Director
GLEAVE, Gavin John
Appointed Date: 04 October 2016
58 years old

Director
HUNT, Andrew
Appointed Date: 29 July 2013
61 years old

Director
ST QUINTON, Martin George
Appointed Date: 19 September 2008
67 years old

Director
VAUGHAN, Stephen Anthony
Appointed Date: 17 December 2012
50 years old

Resigned Directors

Secretary
CLARK, Chris
Resigned: 19 December 2005
Appointed Date: 05 January 2004

Secretary
DARNBROUGH, Peter Howard
Resigned: 28 May 2010
Appointed Date: 30 November 2006

Secretary
FERGUSON, Christopher Richard Allen
Resigned: 21 December 2012
Appointed Date: 25 October 2010

Secretary
JACKSON, Kenneth
Resigned: 09 May 1996

Secretary
MCPHIE, James Muirhead
Resigned: 29 November 2006
Appointed Date: 19 December 2005

Secretary
PARKER, John Charles Moore
Resigned: 08 April 2015
Appointed Date: 19 December 2012

Secretary
WADLEY, Alfred Douglas
Resigned: 24 October 2003
Appointed Date: 09 May 1996

Director
BRINN, Alan
Resigned: 09 May 1996
85 years old

Director
BROWN, Hamish
Resigned: 01 December 2003
Appointed Date: 16 December 1999
70 years old

Director
CURTIS, Timothy Victor
Resigned: 16 December 1999
Appointed Date: 09 May 1996
65 years old

Director
DARNBROUGH, Peter Howard
Resigned: 28 May 2010
Appointed Date: 29 April 1997
74 years old

Director
ELLIS, Karen Elizabeth
Resigned: 21 February 2006
Appointed Date: 01 June 2001
58 years old

Director
EVANS, Huw Dewi
Resigned: 05 August 2014
Appointed Date: 29 July 2013
76 years old

Director
FERGUSON, Christopher Richard Allen
Resigned: 21 December 2012
Appointed Date: 25 October 2010
59 years old

Director
FORD, Peter John
Resigned: 09 May 1996
93 years old

Director
FOYLE, David Thomas
Resigned: 16 December 1999
Appointed Date: 09 May 1996
82 years old

Director
GRAINGER, David
Resigned: 26 July 2016
Appointed Date: 12 January 2011
78 years old

Director
HALL, John
Resigned: 16 December 1999
Appointed Date: 09 May 1996
77 years old

Director
HUDSON, Arthur Gordon
Resigned: 13 December 1993
109 years old

Director
HUGHES, Harold Mervin, Rev Canon
Resigned: 09 May 1996
112 years old

Director
HUMPHREYS, Wayne Stuart
Resigned: 09 July 2013
Appointed Date: 19 March 2010
64 years old

Director
MCKNIGHT, David Angus
Resigned: 22 February 2013
Appointed Date: 26 January 2011
68 years old

Director
MILNER, John Collit
Resigned: 16 December 1999
Appointed Date: 09 May 1996
85 years old

Director
MORGAN, Huw
Resigned: 22 February 2016
Appointed Date: 29 July 2013
65 years old

Director
NOTTAGE, Kenneth Bernard
Resigned: 31 July 2013
Appointed Date: 08 June 1999
66 years old

Director
PARKER, John Charles Moore
Resigned: 08 April 2015
Appointed Date: 01 July 2014
47 years old

Director
TANDY, Terry Reginald
Resigned: 20 February 1992
91 years old

Director
WADLEY, Alfred Douglas
Resigned: 16 December 1999
105 years old

Director
WALKINSHAW, Ryan William Jean
Resigned: 29 January 2016
Appointed Date: 12 January 2011
37 years old

Director
WALKINSHAW, Thomas Dobbie Thomson
Resigned: 13 December 2010
Appointed Date: 29 April 1997
79 years old

Director
WARNER, Michael David
Resigned: 16 December 1999
Appointed Date: 09 May 1996
78 years old

Persons With Significant Control

Mr Martin St Quinton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GLOUCESTER RUGBY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Change of share class name or designation
07 Nov 2016
Particulars of variation of rights attached to shares
07 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Oct 2016
Appointment of Mr Gavin Gleave as a director on 4 October 2016
...
... and 198 more events
18 May 1988
Return made up to 24/12/87; no change of members

22 Apr 1988
Accounts made up to 31 August 1987

22 Apr 1987
Full accounts made up to 31 August 1986

22 Apr 1987
Return made up to 25/12/86; full list of members

01 Jan 1900
Certificate of incorporation

GLOUCESTER RUGBY LIMITED Charges

1 July 2016
Charge code 0003 4603 0018
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold property known as gloucester ruby…
22 June 2016
Charge code 0003 4603 0017
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 March 2012
Legal mortgage
Delivered: 13 March 2012
Status: Satisfied on 6 July 2016
Persons entitled: Close Leasing Limited (Chargee)
Description: F/H property k/a gloucester rugby football club, kingsholm…
6 March 2012
Charge over securities
Delivered: 8 March 2012
Status: Satisfied on 6 July 2016
Persons entitled: Close Leasing Limited
Description: All stocks shares securities rights moneys or property…
21 November 2007
Charge of receivables
Delivered: 23 November 2007
Status: Satisfied on 2 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: First fixed charge all present and future book and other…
31 October 2007
Mortgage
Delivered: 3 November 2007
Status: Satisfied on 6 July 2016
Persons entitled: Barclays Bank PLC
Description: The 3035 demountable seats and associated supporting…
23 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 2 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: Rugby football ground kingsholm road gloucester…
23 November 2006
Legal charge over distribution rights
Delivered: 25 November 2006
Status: Satisfied on 2 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: The distribution rights accruing to or on the shares and…
14 February 2002
Fixed charge
Delivered: 16 February 2002
Status: Satisfied on 18 November 2006
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over goods listed in the schedule :…
19 September 2000
Debenture
Delivered: 25 September 2000
Status: Satisfied on 6 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied on 6 July 2016
Persons entitled: Barclays Bank PLC
Description: Kingsholm kingsholm road gloucester gloucestershire…
10 November 1997
Legal mortgage
Delivered: 24 November 1997
Status: Satisfied on 24 July 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a gloucester rugby football club ground…
10 November 1997
Debenture deed
Delivered: 20 November 1997
Status: Satisfied on 24 October 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1997
Mortgage deed
Delivered: 20 November 1997
Status: Satisfied on 24 October 1998
Persons entitled: Lloyds Bank PLC
Description: Gloucester rugby football club ground kingsholm gloucester…
11 February 1994
Legal charge
Delivered: 17 February 1994
Status: Satisfied on 24 October 1998
Persons entitled: Bass Brewers Limited
Description: Gloucester rugby football club kingsholme gloucester…
16 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 19 February 1997
Persons entitled: Bass Brewers Limited
Description: Gloucester rugby football club, kinghsolm, gloucester…
20 April 1983
Legal charge
Delivered: 25 April 1983
Status: Satisfied on 19 February 1997
Persons entitled: Bass Wales and West Limited.
Description: F/H buildings ground and premises known as and used for the…
28 March 1967
Legal charge
Delivered: 31 March 1967
Status: Satisfied on 19 February 1997
Persons entitled: The Trustees of the Rugby Footlball Union
Description: Gloucester rugby football club's ground at the kingsholm…