Company NameDartford Rugby Limited
DirectorsLuke Jon Stickings and Peter Timon
Company StatusActive
Company Number08958721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Luke Jon Stickings
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChattenden Lodge Chattenden Lane
Chattenden
Rochester
Kent
ME3 8LF
Director NameMr Peter Timon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ladywood Road
Dartford
Kent
DA2 7LL
Director NameJohn Peter Davis - Ashdown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleDirector Of Dartford Rugby Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28, Lilac House Farnol Road
Dartford
Kent
DA1 5LZ
Director NameMr John Peter Davis-Ashdown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2015(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28, Lilac House Pilgrims Court
Farnol Road
Dartford
Kent
DA1 5LZ
Director NameMr Stephen Tite
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address28 Iron Mill Lane
Crayford
Dartford
Kent
DA1 4RW

Location

Registered AddressDartford Valley Community Rugby Club Cotton Lane
Stone
Dartford
Kent
DA2 6PD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Registered office address changed from Chattenden Lodge Chattenden Lane Chattenden Rochester Kent ME3 8LF England to Dartford Valley Community Rugby Club Cotton Lane Stone Dartford Kent DA2 6PD on 10 September 2019 (1 page)
25 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2019Appointment of Mr Peter Timon as a director on 26 March 2019 (2 pages)
26 March 2019Termination of appointment of Stephen Tite as a director on 1 March 2019 (1 page)
26 March 2019Notification of Luke Jon Stickings as a person with significant control on 26 March 2019 (2 pages)
22 March 2019Registered office address changed from 28 Iron Mill Lane Crayford Dartford DA1 4RW England to Chattenden Lodge Chattenden Lane Chattenden Rochester Kent ME3 8LF on 22 March 2019 (1 page)
22 March 2019Cessation of Stephen Tite as a person with significant control on 22 March 2019 (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2018Appointment of Mr Luke Stickings as a director on 1 February 2018 (2 pages)
12 February 2018Termination of appointment of John Peter Davis-Ashdown as a director on 1 December 2017 (1 page)
7 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
14 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
17 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
4 April 2016Registered office address changed from C/O Dartford Rugby Limited Woodlawn New Barn Road New Barn Longfield Kent DA3 7JE to 28 Iron Mill Lane Crayford Dartford DA1 4RW on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Stephen Tite as a director on 4 January 2016 (2 pages)
4 April 2016Appointment of Mr Stephen Tite as a director on 4 January 2016 (2 pages)
4 April 2016Registered office address changed from C/O Dartford Rugby Limited Woodlawn New Barn Road New Barn Longfield Kent DA3 7JE to 28 Iron Mill Lane Crayford Dartford DA1 4RW on 4 April 2016 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
29 March 2015Annual return made up to 25 March 2015 no member list (1 page)
29 March 2015Annual return made up to 25 March 2015 no member list (1 page)
29 March 2015Appointment of Mr John Peter Davis-Ashdown as a director on 29 March 2015 (2 pages)
29 March 2015Appointment of Mr John Peter Davis-Ashdown as a director on 29 March 2015 (2 pages)
26 February 2015Termination of appointment of John Peter Davis - Ashdown as a director on 25 February 2015 (1 page)
26 February 2015Termination of appointment of John Peter Davis - Ashdown as a director on 25 February 2015 (1 page)
25 March 2014Incorporation (17 pages)
25 March 2014Incorporation (17 pages)