Background WavePink WaveYellow Wave

DIXONIANS RUGBY FOOTBALL CLUB LIMITED (11823303)

DIXONIANS RUGBY FOOTBALL CLUB LIMITED (11823303) is an active UK company. incorporated on 12 February 2019. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DIXONIANS RUGBY FOOTBALL CLUB LIMITED has been registered for 7 years. Current directors include BUTLER, Timothy Christopher, HALL, Malcolm Antony, LARKIN, John Leo and 2 others.

Company Number
11823303
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2019
Age
7 years
Address
Teme House Whittington Road, Worcester, WR5 2RY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUTLER, Timothy Christopher, HALL, Malcolm Antony, LARKIN, John Leo, MCMEEKING, Angus Gilchrist, SKIPWITH, Thomas Grey
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXONIANS RUGBY FOOTBALL CLUB LIMITED

DIXONIANS RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DIXONIANS RUGBY FOOTBALL CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11823303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Teme House Whittington Road Whittington Worcester, WR5 2RY,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LARKIN, John Leo

Active
Whittington Road, WorcesterWR5 2RY
Secretary
Appointed 31 Jan 2026

BUTLER, Timothy Christopher

Active
Whittington Road, WorcesterWR5 2RY
Born September 1954
Director
Appointed 12 Feb 2019

HALL, Malcolm Antony

Active
Whittington Road, WorcesterWR5 2RY
Born June 1948
Director
Appointed 12 Feb 2019

LARKIN, John Leo

Active
Whittington Road, WorcesterWR5 2RY
Born January 1957
Director
Appointed 31 Jan 2026

MCMEEKING, Angus Gilchrist

Active
Whittington Road, WorcesterWR5 2RY
Born July 1962
Director
Appointed 25 Apr 2025

SKIPWITH, Thomas Grey

Active
Whittington Road, WorcesterWR5 2RY
Born July 1979
Director
Appointed 12 Feb 2019

EVANS, John Gary David

Resigned
Whittington Road, WorcesterWR5 2RY
Born October 1971
Director
Appointed 12 Feb 2019
Resigned 27 Sept 2022

HALL, David Antony

Resigned
Whittington Road, WorcesterWR5 2RY
Born October 1945
Director
Appointed 12 Feb 2019
Resigned 31 Jan 2026

JACKSON, James Richard

Resigned
Whittington Road, WorcesterWR5 2RY
Born January 1983
Director
Appointed 12 Feb 2019
Resigned 31 Jan 2026

LEVETT, Richard Andrew

Resigned
Whittington Road, WorcesterWR5 2RY
Born November 1986
Director
Appointed 12 Feb 2019
Resigned 31 Jan 2026

LYNCH, Cathal Thomas

Resigned
Whittington Road, WorcesterWR5 2RY
Born June 1969
Director
Appointed 12 Feb 2019
Resigned 27 Sept 2022

MORRIS, Kieran James

Resigned
Whittington Road, WorcesterWR5 2RY
Born August 1991
Director
Appointed 12 Feb 2019
Resigned 27 Sept 2022

O'NEILL, Matthew John

Resigned
Whittington Road, WorcesterWR5 2RY
Born February 1980
Director
Appointed 12 Feb 2019
Resigned 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Incorporation Company
12 February 2019
NEWINCIncorporation