Background WavePink WaveYellow Wave

EXETER RUGBY CLUB LIMITED (03320422)

EXETER RUGBY CLUB LIMITED (03320422) is an active UK company. incorporated on 18 February 1997. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EXETER RUGBY CLUB LIMITED has been registered for 29 years. Current directors include HILL, Catherine, ISAACS, Mark Antony, OVER, Christopher John and 4 others.

Company Number
03320422
Status
active
Type
ltd
Incorporated
18 February 1997
Age
29 years
Address
Sandy Park Stadium, Exeter, EX2 7NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HILL, Catherine, ISAACS, Mark Antony, OVER, Christopher John, PAVIS, Natasha Michelle, PERCIVAL, Toni Helene, ROWE, Anthony George Edward, TEAGUE, Nicola Jane
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER RUGBY CLUB LIMITED

EXETER RUGBY CLUB LIMITED is an active company incorporated on 18 February 1997 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EXETER RUGBY CLUB LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03320422

LTD Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

COUNTY GROUND PROMOTIONS LIMITED
From: 18 February 1997To: 11 July 2000
Contact
Address

Sandy Park Stadium Sandy Park Way Exeter, EX2 7NN,

Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Jun 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Loan Secured
Mar 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HILL, Catherine

Active
Sandy Park Way, ExeterEX2 7NN
Born August 1976
Director
Appointed 29 Jan 2026

ISAACS, Mark Antony

Active
Sandy Park Way, ExeterEX2 7NN
Born March 1973
Director
Appointed 29 Sept 2021

OVER, Christopher John

Active
Sandy Park Stadium, ExeterEX2 7NN
Born October 1952
Director
Appointed 01 Sept 2019

PAVIS, Natasha Michelle

Active
Sandy Park Stadium, ExeterEX2 7NN
Born January 1978
Director
Appointed 01 Sept 2019

PERCIVAL, Toni Helene

Active
Sandy Park Stadium, ExeterEX2 7NN
Born March 1966
Director
Appointed 01 Sept 2019

ROWE, Anthony George Edward

Active
Sandy Park Way, ExeterEX2 7NN
Born September 1948
Director
Appointed 18 Feb 1997

TEAGUE, Nicola Jane

Active
Sandy Park Stadium, ExeterEX2 7NN
Born April 1974
Director
Appointed 01 Sept 2019

LEE, Anthony Sydney Edward

Resigned
Copperstones Retreat Drive, ExeterEX3 0LS
Secretary
Appointed 18 Feb 1997
Resigned 01 Jun 2000

NORTHCOTT, Keiron Timothy

Resigned
Orchard View, BroadclystEX5 3AB
Secretary
Appointed 24 Oct 2002
Resigned 27 Sept 2006

POWELL, Ian Hughes Colin

Resigned
Pennsylvania House Pennsylvania Road, ExeterEX4 5BQ
Secretary
Appointed 27 Sept 2006
Resigned 30 Jun 2018

WILLIAMS, Stephen Lynn

Resigned
Milbury Barton, ExeterEX6 8AT
Secretary
Appointed 01 Jun 2000
Resigned 26 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1997
Resigned 18 Feb 1997

BAXTER, Robert Edward John

Resigned
Sandy Park Stadium, ExeterEX2 7NN
Born March 1971
Director
Appointed 29 Nov 2017
Resigned 19 Dec 2019

BAXTER, William John

Resigned
Exwick Barton, ExeterEX4 2AF
Born October 1944
Director
Appointed 01 Jun 2000
Resigned 29 Apr 2009

BEATON, Nicholas

Resigned
17 Parkside Road, ExeterEX1 3TN
Born September 1961
Director
Appointed 02 Jul 2009
Resigned 31 Aug 2017

BREMNER, Ian

Resigned
Apartment 2, ExeterEX2 8BP
Born May 1950
Director
Appointed 01 Jun 2000
Resigned 24 Mar 2006

BYRNE, Stephen Richard

Resigned
Bridestowe, OkehamptonEX20 4ER
Born January 1955
Director
Appointed 29 Oct 2008
Resigned 01 Sept 2019

CHURCHER, Michael Andrew

Resigned
28 Maple Road, ExeterEX5 3NE
Born December 1966
Director
Appointed 01 Jun 2000
Resigned 24 Sept 2008

COLE, Andrew Raymond

Resigned
Stagg Cottage, CullomptonEX152QU
Born February 1943
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2010

DUNCAN, Lisa Joanne

Resigned
Sandy Park Stadium, ExeterEX2 7NN
Born December 1971
Director
Appointed 01 Sept 2019
Resigned 29 Feb 2024

EVANS, Nicholas Steven

Resigned
4 Webbers Close, ExeterEX5 2SQ
Born May 1963
Director
Appointed 08 Nov 2002
Resigned 31 May 2012

FRIEND, Philip John

Resigned
Sandy Park Stadium, ExeterEX2 7NN
Born March 1953
Director
Appointed 27 Jun 2012
Resigned 24 Sept 2013

GUNTER, William Barry

Resigned
Manley, ExeterEX4 2HA
Born November 1934
Director
Appointed 01 Jun 2000
Resigned 01 Jun 2002

HALL, Nigel

Resigned
Butterleigh, CullomptonEX15 1PR
Born June 1955
Director
Appointed 01 Jan 2014
Resigned 12 Jan 2018

LEE, Anthony Sydney Edward

Resigned
Copperstones Retreat Drive, ExeterEX3 0LS
Born May 1930
Director
Appointed 26 Mar 1997
Resigned 26 Nov 2003

LODGE, Brian

Resigned
Moor Lane, ExeterEX2 7JA
Born December 1960
Director
Appointed 01 Jan 2014
Resigned 01 Sept 2019

NORTHCOTT, Keiron Timothy

Resigned
Orchard View, BroadclystEX5 3AB
Born November 1960
Director
Appointed 01 Jun 2000
Resigned 01 Sept 2019

POWELL, Ian Hughes Colin

Resigned
Pennsylvania House Pennsylvania Road, ExeterEX4 5BQ
Born October 1940
Director
Appointed 21 Feb 2001
Resigned 30 Jun 2018

QUANTICK, Alan Robin

Resigned
Sandy Park Stadium, ExeterEX2 7NN
Born February 1947
Director
Appointed 29 Oct 2008
Resigned 30 Jun 2022

TOOGOOD, Ian Malcolm

Resigned
18 Beverley Close, ExeterEX2 5NN
Born May 1959
Director
Appointed 24 Oct 2002
Resigned 30 Aug 2006

WILLIAMS, Stephen Lynn

Resigned
Milbury Barton, ExeterEX6 8AT
Born September 1951
Director
Appointed 26 Mar 1997
Resigned 06 Nov 2002

Persons with significant control

1

Sandy Park Way, ExeterEX2 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Resolution
26 January 2018
RESOLUTIONSResolutions
Memorandum Articles
10 January 2018
MAMA
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Resolution
4 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Resolution
18 January 2010
RESOLUTIONSResolutions
Memorandum Articles
21 December 2009
MEM/ARTSMEM/ARTS
Resolution
11 December 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2000
AAAnnual Accounts
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Incorporation Company
18 February 1997
NEWINCIncorporation