Background WavePink WaveYellow Wave

WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED (00539179)

WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED (00539179) is an active UK company. incorporated on 12 October 1954. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED has been registered for 71 years. Current directors include LLOYD, Steven, TOMLINSON, Richard George, WIDDOWSON, Rebecca and 1 others.

Company Number
00539179
Status
active
Type
ltd
Incorporated
12 October 1954
Age
71 years
Address
Bruton, Malvern, WR14 1UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLOYD, Steven, TOMLINSON, Richard George, WIDDOWSON, Rebecca, WILKES, Richard John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED

WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED is an active company incorporated on 12 October 1954 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED was registered 71 years ago.(SIC: 68209)

Status

active

Active since 71 years ago

Company No

00539179

LTD Company

Age

71 Years

Incorporated 12 October 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Bruton Lower Howsell Road Malvern, WR14 1UX,

Previous Addresses

The Firs Farmhouse Blackmore Park Road Malvern WR13 6PH England
From: 9 February 2017To: 7 November 2023
33 Graham Road Malvern Worcestershire WR14 2HU
From: 12 October 1954To: 9 February 2017
Timeline

15 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
Oct 54
Director Left
Apr 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 19
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

WILKES, Richard John

Active
7 Ferry Villas, WorcesterWR3 7AQ
Secretary
Appointed 26 Jun 1998

LLOYD, Steven

Active
Bransford Court Lane, WorcesterWR6 5JL
Born July 1968
Director
Appointed 07 Jul 2023

TOMLINSON, Richard George

Active
Sinton Green, WorcesterWR2 6NS
Born November 1971
Director
Appointed 10 Feb 2011

WIDDOWSON, Rebecca

Active
Penbury Street, WorcesterWR3 7JD
Born January 1971
Director
Appointed 07 Jul 2023

WILKES, Richard John

Active
7 Ferry Villas, WorcesterWR3 7AQ
Born August 1967
Director
Appointed 26 Jun 1998

MCKELVIE, Alastair

Resigned
4 Beckett Close, WorcesterWR3 7NL
Secretary
Appointed N/A
Resigned 16 May 1998

BURNHAM, Edward

Resigned
4 Barbourne Court, WorcesterWR1 3JF
Born December 1920
Director
Appointed N/A
Resigned 05 Dec 2001

EVERTON, Donald Arthur

Resigned
Caldy Egg Lane, WorcesterWR3 7SB
Born April 1930
Director
Appointed N/A
Resigned 24 Jan 2012

GOODMAN, James Stuart, Dr

Resigned
33 Graham Road, WorcestershireWR14 2HU
Born March 1962
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2012

GOODMAN, James Stuart, Dr

Resigned
Abberley, WorcesterWR6 6BS
Born March 1962
Director
Appointed 10 Feb 2011
Resigned 17 Mar 2023

KIMBERLEY, Richard George

Resigned
Cerro De Apra 664, Louie 8100-243
Born January 1940
Director
Appointed N/A
Resigned 01 Oct 2009

MCKELVIE, Alastair

Resigned
4 Beckett Close, WorcesterWR3 7NL
Born July 1938
Director
Appointed N/A
Resigned 16 May 1998

RICHARDSON, Jeremy William Slade

Resigned
144 Penhill Crescent, WorcesterWR2 5PZ
Born June 1939
Director
Appointed N/A
Resigned 17 Apr 2023

TOMLINSON, Richard George

Resigned
33 Graham Road, WorcestershireWR14 2HU
Born November 1971
Director
Appointed 27 Feb 2012
Resigned 01 Mar 2012

UNDERWOOD, Peter Cridlan

Resigned
Rest Harrow, MalvernWR13 6NQ
Born October 1930
Director
Appointed N/A
Resigned 21 Apr 2003

WENDEN, Royston Frank

Resigned
Old Sandlin, WorcesterWR13 5DL
Born October 1923
Director
Appointed N/A
Resigned 24 Jan 2012

WILKES, Brian Edward

Resigned
Ilah, St MerrynPL28 8NU
Born May 1932
Director
Appointed N/A
Resigned 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Auditors Resignation Company
13 October 2008
AUDAUD
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
26 July 2000
287Change of Registered Office
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
22 July 1987
363363
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 October 1954
NEWINCIncorporation