Background WavePink WaveYellow Wave

COVENTRY RUGBY LIMITED (07095767)

COVENTRY RUGBY LIMITED (07095767) is an active UK company. incorporated on 4 December 2009. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. COVENTRY RUGBY LIMITED has been registered for 16 years. Current directors include ASKEW, Neil Jonathan, CARPENTER, Andrew Peter, MAGUIRE, John Gregory and 4 others.

Company Number
07095767
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
Butts Park Arena, Coventry, CV1 3GE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ASKEW, Neil Jonathan, CARPENTER, Andrew Peter, MAGUIRE, John Gregory, ROBINSON, Barry Ernest, SHARP, Emma Jane, SHARP, Jonathan Lindsey, TOWNSEND, Brett Clifton Guy
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY RUGBY LIMITED

COVENTRY RUGBY LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. COVENTRY RUGBY LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

07095767

LTD Company

Age

16 Years

Incorporated 4 December 2009

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Butts Park Arena Butts Coventry, CV1 3GE,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 4 December 2009To: 12 August 2010
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Sept 10
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Jun 14
Director Left
Dec 16
Director Left
Oct 18
Loan Secured
Dec 18
Loan Cleared
Mar 20
Funding Round
Feb 21
Loan Secured
Mar 21
Funding Round
Jun 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Sept 25
Funding Round
Oct 25
Funding Round
Mar 26
7
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

ROBINSON, Barry Ernest

Active
Park Arena, CoventryCV1 3GE
Secretary
Appointed 06 Jan 2010

ASKEW, Neil Jonathan

Active
5 The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 25 Aug 2021

CARPENTER, Andrew Peter

Active
Park Arena, CoventryCV1 3GE
Born October 1960
Director
Appointed 11 Jan 2010

MAGUIRE, John Gregory

Active
Park Arena, CoventryCV1 3GE
Born October 1946
Director
Appointed 30 Dec 2009

ROBINSON, Barry Ernest

Active
Park Arena, CoventryCV1 3GE
Born March 1946
Director
Appointed 06 Jan 2010

SHARP, Emma Jane

Active
Park Arena, CoventryCV1 3GE
Born October 1966
Director
Appointed 11 Jul 2023

SHARP, Jonathan Lindsey

Active
Park Arena, CoventryCV1 3GE
Born October 1947
Director
Appointed 07 Feb 2012

TOWNSEND, Brett Clifton Guy

Active
Priory Mill, CoventryCV4 8AF
Born July 1966
Director
Appointed 24 May 2025

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Dec 2009
Resigned 30 Dec 2009

ASHBY, James Frederick

Resigned
Park Arena, CoventryCV1 3GE
Born July 1936
Director
Appointed 11 Jan 2010
Resigned 05 May 2018

GREGORY, Christopher

Resigned
Park Arena, CoventryCV1 3GE
Born January 1957
Director
Appointed 30 Dec 2009
Resigned 20 Dec 2016

KENDALL, Philip Anthony

Resigned
Park Arena, CoventryCV1 3GE
Born February 1958
Director
Appointed 07 Feb 2012
Resigned 05 Mar 2024

MARTIN, Simon John

Resigned
Park Arena, CoventryCV1 3GE
Born December 1968
Director
Appointed 13 Oct 2022
Resigned 11 Jun 2025

NEWBOLD, Nicholas Edward

Resigned
Park Arena, CoventryCV1 3GE
Born September 1962
Director
Appointed 11 Jan 2010
Resigned 26 Mar 2025

ROSSBOROUGH, Peter Alec

Resigned
Park Arena, CoventryCV1 3GE
Born June 1948
Director
Appointed 30 Dec 2009
Resigned 26 Sept 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 04 Dec 2009
Resigned 30 Dec 2009

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 04 Dec 2009
Resigned 30 Dec 2009

Persons with significant control

1

Mr Jonathan Lindsey Sharp

Active
Park Arena, CoventryCV1 3GE
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Memorandum Articles
10 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Capital Allotment Shares
28 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 September 2010
SH10Notice of Particulars of Variation
Resolution
9 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 August 2010
AA01Change of Accounting Reference Date
Resolution
17 March 2010
RESOLUTIONSResolutions
Memorandum Articles
9 February 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Resolution
8 January 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Incorporation Company
4 December 2009
NEWINCIncorporation