Background WavePink WaveYellow Wave

BATH RUGBY LIMITED (03170814)

BATH RUGBY LIMITED (03170814) is an active UK company. incorporated on 12 March 1996. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. BATH RUGBY LIMITED has been registered for 30 years. Current directors include BOWEN, Martin William, CRAIG, Bruce Timothy, CRAIG, Sarah Jane, Dr and 5 others.

Company Number
03170814
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Farleigh House, Bath, BA2 7RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOWEN, Martin William, CRAIG, Bruce Timothy, CRAIG, Sarah Jane, Dr, DYSON, Jacob, MCDONALD, Lars Tarquin, POTTER, Christopher Edward, ROBERTS, Claire-Marie, Dr, VARNEY, Nicholas John
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH RUGBY LIMITED

BATH RUGBY LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. BATH RUGBY LIMITED was registered 30 years ago.(SIC: 93110, 93120)

Status

active

Active since 30 years ago

Company No

03170814

LTD Company

Age

30 Years

Incorporated 12 March 1996

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 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BATH RUGBY PLC
From: 11 January 2011To: 11 January 2011
BATH RUGBY PLC. LIMITED
From: 11 January 2011To: 11 January 2011
BATH RUGBY PLC.
From: 2 December 1996To: 11 January 2011
BATH FOOTBALL CLUB PLC.
From: 13 May 1996To: 2 December 1996
STAKEGROWTH PUBLIC LIMITED COMPANY
From: 12 March 1996To: 13 May 1996
Contact
Address

Farleigh House Farleigh Hungerford Bath, BA2 7RW,

Previous Addresses

4 Queen Square Bath BA1 2HA England
From: 17 June 2010To: 11 August 2010
11 Argyle Street Bath BA2 4BQ United Kingdom
From: 17 June 2010To: 17 June 2010
4 Queen Square Bath Avon BA1 2HA
From: 12 March 1996To: 17 June 2010
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Mar 11
Director Joined
Feb 13
Director Left
Aug 14
Funding Round
Sept 15
Loan Secured
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 24
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

TAYLOR, Georgina Jane

Active
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 01 May 2025

BOWEN, Martin William

Active
Farleigh Hungerford, BathBA2 7RW
Born December 1968
Director
Appointed 18 Mar 2026

CRAIG, Bruce Timothy

Active
Farleigh Hungerford, BathBA2 7RW
Born December 1962
Director
Appointed 13 Apr 2010

CRAIG, Sarah Jane, Dr

Active
Preston Road, BrightonBN1 6AF
Born July 1966
Director
Appointed 15 Jul 2022

DYSON, Jacob

Active
Farleigh Hungerford, BathBA2 7RW
Born October 1972
Director
Appointed 18 Mar 2026

MCDONALD, Lars Tarquin

Active
Farleigh Hungerford, BathBA2 7RW
Born November 1977
Director
Appointed 11 Jan 2013

POTTER, Christopher Edward

Active
Farleigh Hungerford, BathBA2 7RW
Born May 1970
Director
Appointed 15 Jul 2022

ROBERTS, Claire-Marie, Dr

Active
Farleigh Hungerford, BathBA2 7RW
Born October 1977
Director
Appointed 04 Dec 2024

VARNEY, Nicholas John

Active
Farleigh Hungerford, BathBA2 7RW
Born November 1962
Director
Appointed 15 Jul 2022

CROSSEY, Jennifer Louise

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 06 Sept 2021
Resigned 29 Apr 2025

DAVIS, Colin Brian

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 29 Jun 2015
Resigned 07 Jul 2020

PEACHEY, Owen Bryce

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 27 Jul 2020
Resigned 06 Sept 2021

SANDERSON, Catherine Louise

Resigned
4 Queen Square, BathBA1 2HA
Secretary
Appointed 12 Jan 2001
Resigned 31 Mar 2003

SHEPPARD, William Henry Thomas

Resigned
Bassett Farm House, BathBA2 7BG
Secretary
Appointed 25 Apr 1996
Resigned 12 Jan 2001

WILSON, Mark

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 01 Apr 2003
Resigned 30 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1996
Resigned 25 Apr 1996

BLOFELD, Nicholas James, Mr.

Resigned
Lower Farm, RadstockBA3 5XD
Born February 1963
Director
Appointed 14 Sept 2009
Resigned 31 Aug 2014

BROWNSWORD, Andrew Douglas

Resigned
7 Royal Crescent, BathBA1 2LR
Born September 1947
Director
Appointed 07 Oct 1998
Resigned 13 Apr 2010

BROWNSWORD, Andrew Douglas

Resigned
6 Royal Crescent, BathBA2 6LR
Born September 1947
Director
Appointed 30 Jan 1997
Resigned 17 Mar 1997

CALLEJA, Robert Frederic

Resigned
Spring Grove, CorshamSN13 8NR
Born August 1947
Director
Appointed 04 Mar 2002
Resigned 13 Apr 2010

GOODALL, George Edwin

Resigned
4 Queen Square, BathBA1 2HA
Born January 1950
Director
Appointed 25 Apr 1996
Resigned 13 Apr 2010

HANDS, Stephen Nigel

Resigned
The Old Bell, BathBA2 0BU
Born January 1960
Director
Appointed 21 Nov 1996
Resigned 19 May 1998

JENKINS, David Graham

Resigned
Back Lane, MarshfieldSN14 8NQ
Born April 1951
Director
Appointed 13 Mar 1997
Resigned 05 Mar 1999

SEAMAN, Richard Alan

Resigned
The Chapels Lower Kingsdown Road, CorshamSN13 8BD
Born March 1947
Director
Appointed 30 Mar 1997
Resigned 13 Apr 2010

SHEPPARD, William Henry Thomas

Resigned
Bassett Farm House, BathBA2 7BG
Born November 1952
Director
Appointed 25 Apr 1996
Resigned 12 Jan 2001

SWIFT, Anthony Hugh

Resigned
7 Garstons Gainsborough Park, BathBA1 7TE
Born May 1959
Director
Appointed 26 Jul 1996
Resigned 18 Dec 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 1996
Resigned 25 Apr 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Mar 1996
Resigned 25 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Farleigh Hungerford, BathBA2 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2026

Mr Bruce Timothy Craig

Ceased
C/O Fiduciaire Sfaellos, 1205 Geneva
Born December 1962

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
Ceased 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Medium
23 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Auditors Resignation Limited Company
12 July 2012
AA03AA03
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Reregistration Public To Private Company
11 January 2011
RR02RR02
Certificate Re Registration Public Limited Company To Private
11 January 2011
CERT10CERT10
Re Registration Memorandum Articles
11 January 2011
MARMAR
Resolution
11 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Legacy
3 June 2010
MG02MG02
Capital Name Of Class Of Shares
19 April 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
88(2)R88(2)R
Legacy
31 January 1999
88(2)R88(2)R
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
88(2)R88(2)R
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
8 October 1997
88(2)R88(2)R
Legacy
8 October 1997
288aAppointment of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
287Change of Registered Office
Legacy
24 July 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
88(2)R88(2)R
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
16 August 1996
88(2)R88(2)R
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
12 August 1996
CERT8CERT8
Application To Commence Business
12 August 1996
117117
Legacy
7 August 1996
224224
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1996
288288
Legacy
9 May 1996
287Change of Registered Office
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Incorporation Company
12 March 1996
NEWINCIncorporation