Company NameTwickenham Rifle Club Limited(The)
Company StatusActive
Company Number00139648
CategoryPrivate Limited Company
Incorporation Date15 March 1915(109 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDr Keith Graham Mower
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(88 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleSenior Research Officer
Country of ResidenceUnited Kingdom
Correspondence Address18
Alexandra Road
Ashford Common
Middlesex
TW15 1TP
Director NameMr Gary Neil Hyams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(98 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Alexandra Road
Ashford Common
Middlesex
TW15 1TP
Secretary NameDr Keith Graham Mower
StatusCurrent
Appointed07 January 2018(102 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address18 Alexandra Road
Ashford Common
Middlesex
TW15 1TP
Director NameMr Roger Andrew Ford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2023(108 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Alexandra Road
Ashford Common
Middlesex
TW15 1TP
Director NameDr Timothy Peter Elson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(75 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 06 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Osbourne House Manor Road
Twickenham
TW2 5DS
Director NameChristine Ashbolt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(75 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleTransport Manager
Correspondence AddressPinewood House Woodham Lane
Woking
Surrey
GU21 5TP
Director NameJames Alexander Dallas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(75 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleAntique Dealer
Correspondence Address63 Hazelbourne Road
London
SW12 9NU
Director NameMr Andrew St George Tucker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(75 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address66 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMichael Anthony Swaddle
NationalityBritish
StatusResigned
Appointed10 December 1990(75 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameMarilyn Hobbs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(78 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleSolicitor
Correspondence Address32 Atbara Road
Teddington
Middlesex
TW11 9PD
Director NameSusan Jane Pennicott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(78 years, 10 months after company formation)
Appointment Duration20 years (resigned 31 December 2013)
RoleHM Inspector Of Taxes
Country of ResidenceEngland
Correspondence Address4 Alverstone Road
New Malden
Surrey
KT3 4BA
Secretary NameMarilyn Hobbs
NationalityBritish
StatusResigned
Appointed01 January 1994(78 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleSolicitor
Correspondence Address32 Atbara Road
Teddington
Middlesex
TW11 9PD
Director NameMrs Yvonne Gorrod
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(80 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Wraysbury
Staines
Middlesex
TW19 5EU
Director NameRichard Neil Andrews
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(81 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2006)
RoleSales Person
Correspondence Address6 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Secretary NameDr Timothy Peter Elson
NationalityBritish
StatusResigned
Appointed01 January 1999(83 years, 10 months after company formation)
Appointment Duration19 years (resigned 06 January 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Osbourne House Manor Road
Twickenham
TW2 5DS
Director NameVernor Keith Thickett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(84 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2013)
RoleCartographer
Country of ResidenceEngland
Correspondence Address22 Manor Court
Easton
Wells
Somerset
BA5 1ER
Director NameMr David Frederick Ashbolt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(84 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood House Woodham Lane
Woking
Surrey
GU21 5TP
Director NameTrevor Rule
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2018(102 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2023)
RoleHead Of Building Control
Country of ResidenceUnited Kingdom
Correspondence Address18 Alexandra Road
Ashford Common
Middlesex
TW15 1TP

Location

Registered Address18 Alexandra Road
Ashford Common
Middlesex
TW15 1TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,781
Cash£4,458
Current Liabilities£759

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
6 March 2018Termination of appointment of Timothy Peter Elson as a secretary on 6 January 2018 (2 pages)
19 February 2018Appointment of Dr Keith Graham Mower as a secretary (3 pages)
16 February 2018Registered office address changed from Flat 1 Osbourne House Manor Road Twickenham TW2 5DS England to 18 Alexandra Road Ashford Common Middlesex TW15 1TP on 16 February 2018 (2 pages)
16 February 2018Appointment of Dr Keith Graham Mower as a secretary on 7 January 2018 (3 pages)
15 February 2018Termination of appointment of Timothy Peter Elson as a director on 6 January 2018 (2 pages)
15 February 2018Appointment of Trevor Rule as a director on 7 January 2018 (3 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 April 2017Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 54 Heathfield North Twickenham TW2 7QW to Flat 1 Osbourne House Manor Road Twickenham TW2 5DS on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Dr Timothy Peter Elson on 20 April 2017 (1 page)
20 April 2017Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 54 Heathfield North Twickenham TW2 7QW to Flat 1 Osbourne House Manor Road Twickenham TW2 5DS on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Dr Timothy Peter Elson on 20 April 2017 (1 page)
20 April 2017Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
3 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(7 pages)
3 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(7 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 January 2016Director's details changed for Dr Timothy Peter Elson on 1 January 2016 (2 pages)
3 January 2016Director's details changed for Dr Timothy Peter Elson on 1 January 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
26 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 January 2014Appointment of Mr Gary Neil Hyams as a director on 1 January 2014 (2 pages)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2.5
(8 pages)
5 January 2014Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page)
5 January 2014Appointment of Mr Gary Neil Hyams as a director on 1 January 2014 (2 pages)
5 January 2014Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page)
5 January 2014Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page)
5 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2.5
(8 pages)
5 January 2014Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page)
5 January 2014Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages)
5 January 2014Director's details changed for Mr Gary Hyams on 1 January 2014 (2 pages)
5 January 2014Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page)
5 January 2014Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages)
5 January 2014Director's details changed for Mr Gary Hyams on 1 January 2014 (2 pages)
5 January 2014Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page)
5 January 2014Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page)
5 January 2014Appointment of Mr Gary Neil Hyams as a director on 1 January 2014 (2 pages)
5 January 2014Director's details changed for Mr Gary Hyams on 1 January 2014 (2 pages)
5 January 2014Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages)
5 January 2014Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
28 February 2013Registered office address changed from Po Box 102 109 London Road Twickenham Middlesex TW2 7UG on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Po Box 102 109 London Road Twickenham Middlesex TW2 7UG on 28 February 2013 (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
27 November 2010Termination of appointment of David Ashbolt as a director (1 page)
27 November 2010Termination of appointment of David Ashbolt as a director (1 page)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Director's details changed for Vernor Keith Thickett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Susan Jane Pennicott on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Vernor Keith Thickett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Timothy Peter Elson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (9 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Susan Jane Pennicott on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Frederick Ashbolt on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Timothy Peter Elson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dr Timothy Peter Elson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Vernor Keith Thickett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Frederick Ashbolt on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Frederick Ashbolt on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Susan Jane Pennicott on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (8 pages)
6 January 2009Return made up to 10/12/08; full list of members (8 pages)
6 January 2009Director's change of particulars / vernor thickett / 01/12/2008 (1 page)
6 January 2009Director's change of particulars / vernor thickett / 01/12/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 10/12/07; full list of members (5 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 10/12/07; full list of members (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Return made up to 10/12/06; full list of members (5 pages)
15 December 2006Return made up to 10/12/06; full list of members (5 pages)
15 December 2006Director resigned (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Return made up to 10/12/05; full list of members (5 pages)
9 January 2006Return made up to 10/12/05; full list of members (5 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Return made up to 10/12/04; full list of members (13 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
10 January 2005Return made up to 10/12/04; full list of members (13 pages)
18 January 2004Return made up to 10/12/03; full list of members (13 pages)
18 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 January 2004Return made up to 10/12/03; full list of members (13 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
18 December 2002Return made up to 10/12/02; full list of members (14 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 December 2002Return made up to 10/12/02; full list of members (14 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 January 2002Return made up to 10/12/01; full list of members (13 pages)
7 January 2002Return made up to 10/12/01; full list of members (13 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
21 December 2000Return made up to 10/12/00; full list of members (13 pages)
21 December 2000Return made up to 10/12/00; full list of members (13 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
30 March 2000Registered office changed on 30/03/00 from: 12 eton street richmond surrey TW9 1EE (1 page)
30 March 2000Registered office changed on 30/03/00 from: 12 eton street richmond surrey TW9 1EE (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Return made up to 10/12/98; full list of members (8 pages)
26 May 1999Return made up to 10/12/98; full list of members (8 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 January 1998Return made up to 10/12/97; full list of members (8 pages)
11 January 1998Return made up to 10/12/97; full list of members (8 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Return made up to 10/12/96; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
2 May 1997Return made up to 10/12/96; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
2 May 1997New director appointed (2 pages)
8 May 1996Return made up to 10/12/95; full list of members (8 pages)
8 May 1996Return made up to 10/12/95; full list of members (8 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)