ABERCYNON RUGBY FOOTBALL CLUB

Register to unlock more data on OkredoRegister

ABERCYNON RUGBY FOOTBALL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06068428

Incorporation date

25/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clubhouse, Y Parc Abercynon, Mountain Ash, Glamorgan CF45 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Appointment of Mr Neil Lewis as a director on 2023-05-01
dot icon11/05/2023
Termination of appointment of Shannon Teirimana Rakei as a director on 2023-05-10
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon12/02/2022
Appointment of Mr Shannon Teirimana Rakei as a director on 2022-02-11
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Termination of appointment of Jeremie Clayton Manning as a director on 2021-06-26
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon21/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Resolutions
dot icon01/09/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/08/2020
Resolutions
dot icon13/08/2020
Change of name notice
dot icon12/05/2020
Termination of appointment of Kevin Cadogan as a secretary on 2020-05-12
dot icon11/05/2020
Termination of appointment of Kevin Cadogan as a director on 2020-05-11
dot icon18/02/2020
Appointment of Mr Richard William Barnes as a director on 2020-01-01
dot icon12/02/2020
Appointment of Mr Martin Phillips as a director on 2020-02-12
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/02/2020
Appointment of Mr Jeremie Clayton Manning as a director on 2020-02-02
dot icon21/10/2019
Termination of appointment of Mark David Bowcott as a director on 2019-10-20
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Appointment of Mr Kevin Cadogan as a secretary on 2017-07-31
dot icon31/08/2017
Appointment of Mr Kevin Cadogan as a director on 2017-07-31
dot icon31/08/2017
Appointment of Mr Mark David Bowcott as a director on 2017-07-31
dot icon31/08/2017
Termination of appointment of Terrence Ivor Sorsby as a director on 2017-07-17
dot icon31/08/2017
Termination of appointment of Michael Roger Williams as a director on 2016-07-31
dot icon31/08/2017
Termination of appointment of John Murphy as a director on 2016-07-31
dot icon31/08/2017
Termination of appointment of Michael Roger Williams as a secretary on 2016-07-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon26/09/2016
Registration of charge 060684280001, created on 2016-09-16
dot icon19/02/2016
Annual return made up to 2016-01-25 no member list
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon25/01/2015
Annual return made up to 2015-01-25 no member list
dot icon30/12/2014
Micro company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-01-25 no member list
dot icon13/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Appointment of Mr John Murphy as a director
dot icon21/09/2012
Appointment of Mr Terrence Ivor Sorsby as a director
dot icon20/09/2012
Termination of appointment of Graham Howells as a director
dot icon20/09/2012
Termination of appointment of Wayne Dixon as a director
dot icon05/04/2012
Annual return made up to 2012-01-25 no member list
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-25 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-01-25 no member list
dot icon12/04/2010
Director's details changed for Graham Howells on 2010-03-31
dot icon12/04/2010
Director's details changed for Michael Roger Williams on 2010-03-31
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Wayne Dixon on 2010-03-31
dot icon12/04/2010
Secretary's details changed for Michael Williams on 2010-03-31
dot icon08/02/2010
Memorandum and Articles of Association
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 25/01/09
dot icon25/07/2008
Secretary appointed michael williams
dot icon25/07/2008
Director appointed graham howells
dot icon25/07/2008
Director appointed wayne dixon
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 25/01/08
dot icon24/07/2008
Appointment terminated secretary goldcity LIMITED
dot icon02/01/2008
Compulsory strike-off action has been discontinued
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
New director appointed
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon04/05/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon29/01/2007
Secretary resigned
dot icon29/01/2007
Director resigned
dot icon25/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-30.02 % *

* during past year

Cash in Bank

£4,517.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
357.59K
-
0.00
37.44K
-
2022
5
380.10K
-
0.00
6.46K
-
2023
5
378.81K
-
0.00
4.52K
-
2023
5
378.81K
-
0.00
4.52K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

378.81K £Descended-0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.52K £Descended-30.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rakei, Shannon Teirimana
Director
11/02/2022 - 10/05/2023
2
Barnes, Richard William
Director
01/01/2020 - Present
1
Lewis, Neil
Director
01/05/2023 - Present
-
Phillips, Martin
Director
12/02/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABERCYNON RUGBY FOOTBALL CLUB

ABERCYNON RUGBY FOOTBALL CLUB is an(a) Active company incorporated on 25/01/2007 with the registered office located at The Clubhouse, Y Parc Abercynon, Mountain Ash, Glamorgan CF45 4RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCYNON RUGBY FOOTBALL CLUB?

toggle

ABERCYNON RUGBY FOOTBALL CLUB is currently Active. It was registered on 25/01/2007 .

Where is ABERCYNON RUGBY FOOTBALL CLUB located?

toggle

ABERCYNON RUGBY FOOTBALL CLUB is registered at The Clubhouse, Y Parc Abercynon, Mountain Ash, Glamorgan CF45 4RU.

What does ABERCYNON RUGBY FOOTBALL CLUB do?

toggle

ABERCYNON RUGBY FOOTBALL CLUB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ABERCYNON RUGBY FOOTBALL CLUB have?

toggle

ABERCYNON RUGBY FOOTBALL CLUB had 5 employees in 2023.

What is the latest filing for ABERCYNON RUGBY FOOTBALL CLUB?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.