BARRY RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BARRY RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10832940

Incorporation date

23/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Claude Road, Barry CF62 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2017)
dot icon08/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon15/01/2025
Appointment of Mr Lloyd Brinley Jones as a director on 2025-01-15
dot icon15/01/2025
Termination of appointment of Christian Briard as a director on 2025-01-15
dot icon06/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/06/2024
Notification of Joanne Eveleigh as a person with significant control on 2024-06-28
dot icon29/06/2024
Registered office address changed from 43 Golwg Y Coed Barry CF63 1AD Wales to 18 Claude Road Barry CF62 7JF on 2024-06-29
dot icon29/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/06/2024
Appointment of Mr Michael John Prosser as a director on 2024-06-27
dot icon28/06/2024
Appointment of Ms Joanne Eveleigh as a director on 2024-06-27
dot icon19/06/2024
Termination of appointment of Ivor John Stuart Anthony as a director on 2023-12-14
dot icon19/06/2024
Termination of appointment of Kevin Taylor as a director on 2024-05-03
dot icon19/06/2024
Cessation of Jonathan Howell Venners as a person with significant control on 2024-05-03
dot icon19/06/2024
Termination of appointment of Jonathan Howell Venners as a director on 2024-05-03
dot icon19/06/2024
Termination of appointment of Colin John Morris as a secretary on 2023-12-14
dot icon19/06/2024
Termination of appointment of Colin John Morris as a director on 2023-12-14
dot icon04/01/2024
Cessation of Ivor John Stuart Anthony as a person with significant control on 2023-12-20
dot icon04/01/2024
Cessation of Colin John Morris as a person with significant control on 2023-12-20
dot icon02/01/2024
Appointment of Mr Christian Briard as a director on 2023-12-20
dot icon02/01/2024
Registered office address changed from 12 Crossfield Road Barry CF62 7NL Wales to 43 Golwg Y Coed Barry CF63 1AD on 2024-01-02
dot icon02/01/2024
Appointment of Mr Kevin Taylor as a director on 2023-12-20
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/06/2023
Director's details changed for Mr Jon Venners on 2023-06-22
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/02/2022
Change of details for Mr John Anthony as a person with significant control on 2022-02-20
dot icon20/02/2022
Director's details changed for Mr John Anthony on 2022-02-20
dot icon10/02/2022
Notification of John Anthony as a person with significant control on 2022-02-01
dot icon10/02/2022
Appointment of Mr John Anthony as a director on 2022-02-01
dot icon31/01/2022
Cessation of Michael John Prosser as a person with significant control on 2022-01-31
dot icon31/01/2022
Termination of appointment of Michael Prosser as a director on 2022-01-31
dot icon21/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/02/2021
Notification of Jonathan Howell Venners as a person with significant control on 2021-02-01
dot icon12/02/2021
Notification of Michael John Prosser as a person with significant control on 2021-02-01
dot icon12/02/2021
Notification of Colin John Morris as a person with significant control on 2021-02-01
dot icon12/02/2021
Withdrawal of a person with significant control statement on 2021-02-12
dot icon23/09/2020
Appointment of Mr Jon Venners as a director on 2020-09-23
dot icon23/09/2020
Termination of appointment of Colin William Ham as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Michael Prosser as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Colin John Morris as a secretary on 2020-09-23
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon13/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/04/2020
Current accounting period shortened from 2020-06-30 to 2020-05-31
dot icon06/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/01/2019
Notification of a person with significant control statement
dot icon19/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon23/06/2018
Director's details changed for Colin John Morris on 2018-06-20
dot icon23/06/2018
Registered office address changed from 52 Court Road Barry Vale of Glamorgan CF63 4EU to 12 Crossfield Road Barry CF62 7NL on 2018-06-23
dot icon20/07/2017
Termination of appointment of Robert Morgan as a director on 2017-06-26
dot icon30/06/2017
Appointment of Colin William Ham as a director on 2017-06-26
dot icon30/06/2017
Appointment of Colin John Morris as a director on 2017-06-26
dot icon30/06/2017
Appointment of Robert Morgan as a director on 2017-06-23
dot icon30/06/2017
Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to 52 Court Road Barry Vale of Glamorgan CF63 4EU on 2017-06-30
dot icon28/06/2017
Cessation of Graham Robertson Stephens as a person with significant control on 2017-06-23
dot icon27/06/2017
Termination of appointment of Graham Robertson Stephens as a director on 2017-06-23
dot icon23/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon+5.37 % *

* during past year

Cash in Bank

£136,262.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
10
218.13K
-
0.00
129.31K
-
2023
8
208.99K
-
0.00
136.26K
-
2023
8
208.99K
-
0.00
136.26K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

208.99K £Descended-4.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.26K £Ascended5.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Howell Venners
Director
23/09/2020 - 03/05/2024
-
Morris, Colin John
Director
26/06/2017 - 14/12/2023
-
Prosser, Michael John
Director
27/06/2024 - Present
-
Prosser, Michael John
Director
23/09/2020 - 31/01/2022
-
Anthony, Ivor John Stuart
Director
01/02/2022 - 14/12/2023
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARRY RUGBY FOOTBALL CLUB LIMITED

BARRY RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 23/06/2017 with the registered office located at 18 Claude Road, Barry CF62 7JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY RUGBY FOOTBALL CLUB LIMITED?

toggle

BARRY RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 23/06/2017 .

Where is BARRY RUGBY FOOTBALL CLUB LIMITED located?

toggle

BARRY RUGBY FOOTBALL CLUB LIMITED is registered at 18 Claude Road, Barry CF62 7JF.

What does BARRY RUGBY FOOTBALL CLUB LIMITED do?

toggle

BARRY RUGBY FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BARRY RUGBY FOOTBALL CLUB LIMITED have?

toggle

BARRY RUGBY FOOTBALL CLUB LIMITED had 8 employees in 2023.

What is the latest filing for BARRY RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-05-31.