Background WavePink WaveYellow Wave

RUGBY JOINERY LIMITED (00763286)

RUGBY JOINERY LIMITED (00763286) is an active UK company. incorporated on 6 June 1963. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUGBY JOINERY LIMITED has been registered for 62 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00763286
Status
active
Type
ltd
Incorporated
6 June 1963
Age
62 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY JOINERY LIMITED

RUGBY JOINERY LIMITED is an active company incorporated on 6 June 1963 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUGBY JOINERY LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00763286

LTD Company

Age

62 Years

Incorporated 6 June 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

PLASCLIP LIMITED
From: 31 December 1980To: 14 February 1997
CELMAC-PLASCLIP LIMITED
From: 6 June 1963To: 31 December 1980
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Egham Surrey TW20 8TD
From: 6 June 1963To: 4 June 2018
Timeline

12 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Jun 63
Director Joined
Oct 11
Director Left
Oct 11
Capital Update
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 04 Sept 2000
Resigned 01 Apr 2004

GRIFFIN SMITH, Philip Bernard

Resigned
12 Avonmere, RugbyCV21 1EB
Secretary
Appointed 26 Sept 1995
Resigned 30 Apr 2000

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 30 Apr 2000
Resigned 04 Sept 2000

TYRRELL, Deryck Michael

Resigned
32 Warwick New Road, Leamington SpaCV32 5JJ
Secretary
Appointed N/A
Resigned 25 Sept 1995

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 03 Oct 2002
Resigned 12 Apr 2006

BROOKS, James Arthur

Resigned
63 Fox Dene, GodalmingGU7 1YG
Born June 1948
Director
Appointed 24 Feb 2000
Resigned 03 Oct 2002

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 31 Jul 2000
Resigned 03 Oct 2002

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 03 Oct 2002
Resigned 23 Mar 2015

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

HILL, John Lyndon, Dr

Resigned
35 Avenue Road, Stratford Upon AvonCV37 6UW
Born October 1944
Director
Appointed N/A
Resigned 01 Jan 1998

JOHNSON, Peter Michael

Resigned
The Lydd, East GrinsteadRH19 4NS
Born July 1947
Director
Appointed 01 Jan 1998
Resigned 10 Jan 2000

LONG, William Peter

Resigned
Vine Cottage, RoystonSG7 5NW
Born February 1946
Director
Appointed 01 Jan 1998
Resigned 20 Oct 1999

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 03 Oct 2002
Resigned 01 Apr 2004

SHARP, Roger Michael

Resigned
The Mill House, RugbyCV23 9JS
Born November 1944
Director
Appointed 01 Jan 1998
Resigned 24 Feb 2000

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

SWINSON, David Richard

Resigned
Orchard House, DroitwichWR9 7NJ
Born April 1942
Director
Appointed 10 Jan 2000
Resigned 31 Jul 2000

TYRRELL, Deryck Michael

Resigned
32 Warwick New Road, Leamington SpaCV32 5JJ
Born June 1948
Director
Appointed N/A
Resigned 01 Jan 1998

WALKER, Andrew Michael

Resigned
Fosse Cottage, RugbyCV23 0LS
Born May 1960
Director
Appointed 01 Jan 1998
Resigned 24 Feb 2000

WINCKLES, Richard Kenneth

Resigned
Gorse Hill House, Virginia WaterGU25 4LP
Born March 1946
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1998

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 23 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Legacy
21 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2014
SH19Statement of Capital
Legacy
21 March 2014
CAP-SSCAP-SS
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Auditors Resignation Company
20 June 2008
AUDAUD
Legacy
7 April 2008
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
21 November 2005
AUDAUD
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
88(3)88(3)
Legacy
28 January 1998
88(2)P88(2)P
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
29 June 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Certificate Change Of Name Company
13 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 August 1994
AAAnnual Accounts
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Resolution
29 August 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Resolution
9 April 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
363363
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
3 February 1988
224224
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
29 January 1988
363363
Restoration Order Of Court
24 January 1988
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
29 July 1986
AC09AC09
Legacy
11 March 1986
AC05AC05
Accounts With Accounts Type Dormant
16 August 1985
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1980
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1975
363363
Certificate Change Of Name Company
5 July 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1963
NEWINCIncorporation