ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eton Manor Rugby Football Club Limited

Eton Manor Rugby Football Club Limited is an active company incorporated on 14 February 1995 with the registered office located in Billericay, Essex. Eton Manor Rugby Football Club Limited was registered 30 years ago.
Status
Active
Active since 25 years ago
Company No
03021322
Private limited by guarantee without share capital
Age
30 years
Incorporated 14 February 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (9 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Rosebay House
230 Rosebay Avenue
Billericay
Essex
CM12 0YB
United Kingdom
Address changed on 6 Nov 2024 (1 year ago)
Previous address was Rosebay House Rosebay Avenue Billericay CM12 0YB England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1975
Director • British • Lives in England • Born in Jul 1956
Director • Business Executive • British • Lives in UK • Born in Nov 1948
Director • British • Lives in England • Born in Feb 1961
Director • British • Lives in England • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eton Manor Rugby Football Club 1928 Limited
John William Roach, Jeffrey Alan Bradley, and 2 more are mutual people.
Active
Eton Manor Rugby Football Club 1928 Bar Subsidiary Limited
John William Roach and Paul Canal are mutual people.
Active
Jeff Bradley Financial Advisers Ltd
Jeffrey Alan Bradley is a mutual person.
Active
Strive4 Academy Trust
Paul Canal is a mutual person.
Active
Sewer Access Limited
David George Dennis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£452.18K
Decreased by £4K (-1%)
Total Liabilities
-£221.7K
Increased by £3.05K (+1%)
Net Assets
£230.49K
Decreased by £7.05K (-3%)
Debt Ratio (%)
49%
Increased by 1.1% (+2%)
Latest Activity
John Ayling Resigned
2 Months Ago on 27 Aug 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Registered Address Changed
1 Year Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Dec 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 20 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 17 Feb 2023
Get Credit Report
Discover Eton Manor Rugby Football Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Ayling as a director on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 26 Feb 2025
Registered office address changed from Rosebay House Rosebay Avenue Billericay CM12 0YB England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 6 November 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 20 Feb 2024
Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023
Submitted on 25 Oct 2023
Registered office address changed from Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023
Submitted on 20 Sep 2023
Confirmation statement made on 14 February 2023 with no updates
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year