Background WavePink WaveYellow Wave

RUGBY SCHOOL ENTERPRISES LIMITED (02264068)

RUGBY SCHOOL ENTERPRISES LIMITED (02264068) is an active UK company. incorporated on 2 June 1988. with registered office in Rugby. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. RUGBY SCHOOL ENTERPRISES LIMITED has been registered for 37 years. Current directors include ASSHETON, William Francis, Mr., PARKER-JONES, Gareth Patrick John, WHITE, Dean James.

Company Number
02264068
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 years
Address
The Bursary, Rugby School, Rugby, CV21 3AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ASSHETON, William Francis, Mr., PARKER-JONES, Gareth Patrick John, WHITE, Dean James
SIC Codes
56210, 85510, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY SCHOOL ENTERPRISES LIMITED

RUGBY SCHOOL ENTERPRISES LIMITED is an active company incorporated on 2 June 1988 with the registered office located in Rugby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. RUGBY SCHOOL ENTERPRISES LIMITED was registered 37 years ago.(SIC: 56210, 85510, 93110)

Status

active

Active since 37 years ago

Company No

02264068

LTD Company

Age

37 Years

Incorporated 2 June 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

KELPARK LIMITED
From: 2 June 1988To: 7 February 1989
Contact
Address

The Bursary, Rugby School 10, Little Church Street Rugby, CV21 3AW,

Timeline

17 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Aug 18
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WINTHER, Hans Nicholas

Active
The Bursary, Rugby School, RugbyCV21 3AW
Secretary
Appointed 20 Nov 2024

ASSHETON, William Francis, Mr.

Active
The Bursary, Rugby School, RugbyCV21 3AW
Born March 1957
Director
Appointed 26 Jun 2014

PARKER-JONES, Gareth Patrick John

Active
The Bursary, Rugby School, RugbyCV21 3AW
Born April 1981
Director
Appointed 22 Nov 2023

WHITE, Dean James

Active
The Bursary, Rugby School, RugbyCV21 3AW
Born February 1977
Director
Appointed 20 Nov 2024

BARKER, Suzanne Margaret

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Secretary
Appointed 16 Nov 2005
Resigned 10 Sept 2019

CATTELL, Paul Richard

Resigned
28 Hillmorton Road, RugbyCV22 5AA
Secretary
Appointed N/A
Resigned 14 Aug 2000

WAGSTAFF, Stephen Paul

Resigned
18 Pytchley Close, BrixworthNN6 9EW
Secretary
Appointed 10 Oct 2000
Resigned 16 Nov 2005

BAILEY, Julia Ann

Resigned
258 London Road, St AlbansAL1 1TJ
Born May 1955
Director
Appointed 06 Nov 2001
Resigned 25 Jun 2003

BENNETT, David

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Born March 1962
Director
Appointed 27 Jun 2012
Resigned 25 Nov 2015

CHESHIRE, Philip James, Dr

Resigned
Old Town Mews, Stratford-Upon-AvonCV37 6GR
Born July 1942
Director
Appointed 30 May 2002
Resigned 25 Jun 2003

COOKSON, Thomas Richard

Resigned
Chapel Cottage, WrothamTN15 7BU
Born July 1942
Director
Appointed 01 Aug 2005
Resigned 06 Jul 2012

CUSWORTH, Leslie

Resigned
Peartree Cottage, RugbyCV23 8UA
Born July 1954
Director
Appointed 30 May 2002
Resigned 22 Sept 2006

DERHAM, Patrick Sibley Jan

Resigned
Rokeby House, RugbyCV22 5PZ
Born August 1959
Director
Appointed 06 Nov 2001
Resigned 31 Jul 2014

EASTWOOD, Janet Lynne

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Born March 1968
Director
Appointed 08 Nov 2016
Resigned 30 Jun 2023

FOWLE, William Michael Thomas

Resigned
31 Myddelton Square, LondonEC1R 1YB
Born January 1940
Director
Appointed N/A
Resigned 25 Jun 2003

GREEN, Peter Richard Austin

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Born December 1964
Director
Appointed 01 Aug 2014
Resigned 22 Nov 2023

HEYES, Christopher John

Resigned
17 Barby Lane, RugbyCV22 5QJ
Born March 1946
Director
Appointed N/A
Resigned 05 Nov 1996

HOLMES, Lucinda Jane

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Born December 1961
Director
Appointed 21 Jun 2007
Resigned 04 Jul 2020

LYDIATT, Gary James

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Born March 1955
Director
Appointed 01 Sept 2005
Resigned 30 Jun 2018

MAVOR, Michael Barclay

Resigned
Headmasterhouse, MusselburghEH21 7AF
Born January 1947
Director
Appointed N/A
Resigned 31 Mar 2001

MCFARLANE, Susanna Jane

Resigned
Burtons Farm, LedburyHR8 1NF
Born February 1955
Director
Appointed 01 Aug 2005
Resigned 25 Jun 2014

NICHOLLS, Peter Alan

Resigned
The Bursary, Rugby School, RugbyCV21 3AW
Born June 1967
Director
Appointed 01 Sept 2018
Resigned 08 Aug 2024

RANDALL, Gerald Martin

Resigned
St Andrews House, NorthamptonNN6 6JU
Born June 1947
Director
Appointed 05 Nov 1996
Resigned 31 Aug 2005

SHEARER, Anthony Presley

Resigned
63a Holland Park, LondonW11 3SJ
Born October 1948
Director
Appointed 03 Nov 1994
Resigned 23 Jun 2004

SKINNER, Jeremy John Banks

Resigned
Stocking Farm, BuntingfordSG9 0HU
Born November 1936
Director
Appointed N/A
Resigned 07 May 2001

WILLIAMS, Polly Ann

Resigned
Rugby School Bursary, RugbyCV22 5DP
Born June 1965
Director
Appointed 04 Nov 2003
Resigned 21 Jun 2007
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Legacy
20 November 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Memorandum Articles
24 April 2015
MAMA
Resolution
19 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288cChange of Particulars
Legacy
18 August 2002
288cChange of Particulars
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
225(1)225(1)
Legacy
19 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363b363b
Legacy
8 July 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
29 March 1989
288288
Legacy
29 March 1989
288288
Legacy
29 March 1989
288288
Resolution
20 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Legacy
5 February 1989
224224
Incorporation Company
2 June 1988
NEWINCIncorporation