Background WavePink WaveYellow Wave

TORQUAY ATHLETIC RFC LIMITED (06701335)

TORQUAY ATHLETIC RFC LIMITED (06701335) is an active UK company. incorporated on 18 September 2008. with registered office in Torquay. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TORQUAY ATHLETIC RFC LIMITED has been registered for 17 years. Current directors include HANBURY, Stephen John, MASON, Lee Garry, SIDDALL, Christopher James and 1 others.

Company Number
06701335
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2008
Age
17 years
Address
The Clubhouse Recreation Ground, Torquay, TQ2 6NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HANBURY, Stephen John, MASON, Lee Garry, SIDDALL, Christopher James, WILSON, Neil David Ferrers
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORQUAY ATHLETIC RFC LIMITED

TORQUAY ATHLETIC RFC LIMITED is an active company incorporated on 18 September 2008 with the registered office located in Torquay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TORQUAY ATHLETIC RFC LIMITED was registered 17 years ago.(SIC: 93110)

Status

active

Active since 17 years ago

Company No

06701335

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 September 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Clubhouse Recreation Ground Rathmore Road Torquay, TQ2 6NX,

Previous Addresses

Minerva House Orchard Way Edginswell Park Torquay TQ2 7FA England
From: 17 November 2023To: 16 September 2025
58 the Terrace Torquay TQ1 1DE England
From: 6 September 2022To: 17 November 2023
The Convent Number 15 Boundary Road Torquay TQ2 6LR England
From: 20 July 2019To: 6 September 2022
8 Queensway Crescent Shiphay Torquay Devon TQ2 6DH
From: 23 August 2011To: 20 July 2019
1St Floor Hatton House Bridge Road Churston Brixham Devon TQ5 0JL
From: 14 July 2011To: 23 August 2011
1St Floor Hatton House Bridge Road Churston Ferrers Brixham Devon TQ5 0JL England
From: 12 October 2010To: 14 July 2011
Sterling House 3 Dendy Road Paignton Devon TQ4 5DB
From: 18 September 2008To: 12 October 2010
Timeline

41 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jul 15
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Aug 25
Director Left
Mar 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

HANBURY, Stephen

Active
Recreation Ground, TorquayTQ2 6NX
Secretary
Appointed 15 Jul 2022

HANBURY, Stephen John

Active
Recreation Ground, TorquayTQ2 6NX
Born April 1979
Director
Appointed 15 Jul 2022

MASON, Lee Garry

Active
Recreation Ground, TorquayTQ2 6NX
Born February 1972
Director
Appointed 15 Jul 2022

SIDDALL, Christopher James

Active
Recreation Ground, TorquayTQ2 6NX
Born January 1977
Director
Appointed 10 Feb 2022

WILSON, Neil David Ferrers

Active
Walnut Road, TorquayTQ2 6HS
Born December 1964
Director
Appointed 05 Jul 2019

BENNETT, Amy Christina

Resigned
Boundary Road, TorquayTQ2 6LR
Secretary
Appointed 01 Jun 2020
Resigned 11 Oct 2021

CLAYDEN, John Ian

Resigned
Sutton Close, TorquayTQ2 8LL
Secretary
Appointed 18 Sept 2008
Resigned 31 Jul 2013

MEDHURST, Andrew Stephen

Resigned
Boundary Road, TorquayTQ2 6LR
Secretary
Appointed 11 Oct 2021
Resigned 15 Jul 2022

STEPHENS, Timothy Micheal

Resigned
Queensway Crescent, TorquayTQ2 6DH
Secretary
Appointed 01 Aug 2013
Resigned 27 Jun 2018

ALLISON, James

Resigned
Palmridge, PaigntonTQ3 1PY
Born March 1965
Director
Appointed 18 Sept 2008
Resigned 15 Jul 2010

BENNETT, Amy Christina

Resigned
Boundary Road, TorquayTQ2 6LR
Born August 1987
Director
Appointed 01 Jun 2020
Resigned 11 Oct 2021

BETTESWORTH, Barney Francis Hassen

Resigned
Shamwari, TorquayTQ2 6PR
Born February 1944
Director
Appointed 18 Sept 2008
Resigned 18 Sept 2010

BETTESWORTH, Paul Edward

Resigned
Rathmore Road, TorquayTQ2 6NX
Born September 1982
Director
Appointed 01 Apr 2011
Resigned 31 Jul 2013

CLAYDEN, John Ian

Resigned
Sutton Close, TorquayTQ2 8LL
Born April 1937
Director
Appointed 18 Sept 2008
Resigned 31 Jul 2013

COLES, Jacqueline Ann

Resigned
Orchard Way, TorquayTQ2 7FA
Born February 1968
Director
Appointed 05 Jul 2019
Resigned 04 Jul 2025

DAVIES, Kevin

Resigned
Rathmore Road, TorquayTQ2 6NX
Born May 1963
Director
Appointed 25 Jun 2010
Resigned 29 Feb 2012

EDWARDS, Christopher James

Resigned
Rathmore Road, TorquayTQ2 6NX
Born May 1958
Director
Appointed 25 Jun 2010
Resigned 05 Jul 2019

FORSYTH, Allan Archibald

Resigned
Dulverton, TorquayTQ2 6HF
Born December 1948
Director
Appointed 18 Sept 2008
Resigned 30 Jun 2015

KING, Amanda Jane

Resigned
Queensway Crescent, TorquayTQ2 6DH
Born January 1966
Director
Appointed 01 Aug 2013
Resigned 05 Jul 2019

MEDHURST, Andrew Stephen

Resigned
Boundary Road, TorquayTQ2 6LR
Born December 1956
Director
Appointed 10 Aug 2018
Resigned 15 Jul 2022

MEDHURST, Andrew Stephen

Resigned
Rathmore Road, TorquayTQ2 6NX
Born December 1956
Director
Appointed 25 Jun 2010
Resigned 31 Mar 2011

STEPHENS, Timothy Michael

Resigned
Queensway Crescent, TorquayTQ2 6DH
Born April 1960
Director
Appointed 01 Aug 2013
Resigned 27 Jun 2018

THOMPSON, David Basil

Resigned
The Terrace, TorquayTQ1 1DE
Born January 1947
Director
Appointed 10 Aug 2018
Resigned 07 Jul 2023

WAKEHAM, Charlie

Resigned
Queensway Crescent, TorquayTQ2 6DH
Born August 1954
Director
Appointed 01 Apr 2012
Resigned 27 Jun 2018

WARING, Anthony Paul

Resigned
Boundary Road, TorquayTQ2 6LR
Born February 1970
Director
Appointed 05 Jul 2019
Resigned 10 Feb 2022

WEBBER, Gavyn John

Resigned
Recreation Ground, TorquayTQ2 6NX
Born April 1981
Director
Appointed 11 Oct 2021
Resigned 23 Mar 2026

WIDDICOMBE, John

Resigned
Orchard Way, TorquayTQ2 7FA
Born November 1955
Director
Appointed 07 Jul 2023
Resigned 05 Jul 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher James Edwards

Ceased
Boundary Road, TorquayTQ2 6LR
Born May 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Resolution
1 August 2023
RESOLUTIONSResolutions
Second Filing Of Secretary Appointment With Name
24 March 2023
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
24 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination 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
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 October 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
20 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company
14 July 2011
TM01Termination of Director
Termination Director Company
14 July 2011
TM01Termination of Director
Termination Director Company
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
29 June 2009
225Change of Accounting Reference Date
Incorporation Company
18 September 2008
NEWINCIncorporation