Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWICKENHAM RIFLE CLUB LIMITED(THE)
Company Information for

TWICKENHAM RIFLE CLUB LIMITED(THE)

18 Alexandra Road, Ashford Common, MIDDLESEX, TW15 1TP,
Company Registration Number
00139648
Private Limited Company
Active

Company Overview

About Twickenham Rifle Club Limited(the)
TWICKENHAM RIFLE CLUB LIMITED(THE) was founded on 1915-03-15 and has its registered office in Ashford Common. The organisation's status is listed as "Active". Twickenham Rifle Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TWICKENHAM RIFLE CLUB LIMITED(THE)
 
Legal Registered Office
18 Alexandra Road
Ashford Common
MIDDLESEX
TW15 1TP
Other companies in TW2
 
Filing Information
Company Number 00139648
Company ID Number 00139648
Date formed 1915-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-10
Return next due 2024-12-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-30 14:31:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWICKENHAM RIFLE CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
KEITH GRAHAM MOWER
Company Secretary 2018-01-07
GARY NEIL HYAMS
Director 2014-01-01
KEITH GRAHAM MOWER
Director 2004-01-01
TREVOR RULE
Director 2018-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER ELSON
Company Secretary 1999-01-01 2018-01-06
TIMOTHY PETER ELSON
Director 1990-12-10 2018-01-06
SUSAN JANE PENNICOTT
Director 1994-01-01 2013-12-31
VERNOR KEITH THICKETT
Director 1999-05-01 2013-12-31
DAVID FREDERICK ASHBOLT
Director 2000-01-01 2010-01-01
RICHARD NEIL ANDREWS
Director 1997-01-01 2006-09-01
ANDREW ST GEORGE TUCKER
Director 1990-12-10 2003-07-09
MARILYN HOBBS
Company Secretary 1994-01-01 1998-12-31
MARILYN HOBBS
Director 1993-12-19 1998-12-31
YVONNE GORROD
Director 1996-01-01 1996-12-31
CHRISTINE ASHBOLT
Director 1990-12-10 1995-12-31
MICHAEL ANTHONY SWADDLE
Company Secretary 1990-12-10 1993-12-31
JAMES ALEXANDER DALLAS
Director 1990-12-10 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL HYAMS NAT LESLIE LIMITED Director 2011-01-01 CURRENT 1963-08-23 Active
TREVOR RULE LHR BUILDING CONTROL SERVICES LIMITED Director 2009-09-29 CURRENT 1997-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24DIRECTOR APPOINTED MR ROGER ANDREW FORD
2023-03-24DIRECTOR APPOINTED MR ROGER ANDREW FORD
2023-03-24AP01DIRECTOR APPOINTED MR ROGER ANDREW FORD
2023-02-23APPOINTMENT TERMINATED, DIRECTOR TREVOR RULE
2023-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RULE
2023-01-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-31CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-03-06TM02Termination of appointment of Timothy Peter Elson on 2018-01-06
2018-02-19AP03Appointment of Dr Keith Graham Mower as company secretary
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM Flat 1 Osbourne House Manor Road Twickenham TW2 5DS England
2018-02-16AP03Appointment of Dr Keith Graham Mower as company secretary on 2018-01-07
2018-02-15AP01DIRECTOR APPOINTED TREVOR RULE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER ELSON
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 54 Heathfield North Twickenham TW2 7QW
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PETER ELSON / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PETER ELSON / 20/04/2017
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR DR TIMOTHY PETER ELSON on 2017-04-20
2017-02-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-01-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-03AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-03CH01Director's details changed for Dr Timothy Peter Elson on 2016-01-01
2015-03-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0110/12/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HYAMS / 01/01/2014
2014-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL HYAMS / 01/01/2014
2014-01-05AP01DIRECTOR APPOINTED MR GARY NEIL HYAMS
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 2.5
2014-01-05AR0110/12/13 FULL LIST
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VERNOR THICKETT
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PENNICOTT
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VERNOR THICKETT
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PENNICOTT
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-01AR0110/12/12 FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM PO BOX 102 109 LONDON ROAD TWICKENHAM MIDDLESEX TW2 7UG
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-09AR0110/12/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-06AR0110/12/10 FULL LIST
2010-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHBOLT
2010-03-19AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-05AR0110/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNOR KEITH THICKETT / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PENNICOTT / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PETER ELSON / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK ASHBOLT / 01/10/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / VERNOR THICKETT / 01/12/2008
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-15288bDIRECTOR RESIGNED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-09363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09353LOCATION OF REGISTER OF MEMBERS
2005-01-10363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-18288aNEW DIRECTOR APPOINTED
2003-08-09288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-21363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 12 ETON STREET RICHMOND SURREY TW9 1EE
1999-05-26288aNEW SECRETARY APPOINTED
1999-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-26363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1999-05-26288aNEW DIRECTOR APPOINTED
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-11363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to TWICKENHAM RIFLE CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWICKENHAM RIFLE CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWICKENHAM RIFLE CLUB LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2012-07-01 £ 759
Creditors Due Within One Year 2011-07-01 £ 1,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWICKENHAM RIFLE CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2012-07-01 £ 4,458
Cash Bank In Hand 2011-07-01 £ 3,253
Current Assets 2012-07-01 £ 5,316
Current Assets 2011-07-01 £ 4,153
Fixed Assets 2012-07-01 £ 4,007
Fixed Assets 2011-07-01 £ 4,456
Shareholder Funds 2012-07-01 £ 8,781
Shareholder Funds 2011-07-01 £ 8,850
Stocks Inventory 2012-07-01 £ 858
Stocks Inventory 2011-07-01 £ 900
Tangible Fixed Assets 2012-07-01 £ 4,007
Tangible Fixed Assets 2011-07-01 £ 4,456

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWICKENHAM RIFLE CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for TWICKENHAM RIFLE CLUB LIMITED(THE)
Trademarks
We have not found any records of TWICKENHAM RIFLE CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWICKENHAM RIFLE CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as TWICKENHAM RIFLE CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where TWICKENHAM RIFLE CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWICKENHAM RIFLE CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWICKENHAM RIFLE CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.