BEDWAS RUGBY 2011 LIMITED

Register to unlock more data on OkredoRegister

BEDWAS RUGBY 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07889431

Incorporation date

21/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clubhouse Bridgefield, Newport Road, Bedwas, Caerphilly CF83 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon18/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/02/2026
Termination of appointment of Philip John O'connor as a director on 2026-02-18
dot icon23/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon13/01/2026
Cessation of William Hayden Rees as a person with significant control on 2026-01-12
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/02/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon08/07/2024
Termination of appointment of William Hayden Rees as a director on 2024-05-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon22/08/2023
Appointment of Mr Russell Caradog Davey as a director on 2023-08-10
dot icon22/08/2023
Appointment of Mr Ian George Lovell as a director on 2023-08-10
dot icon22/08/2023
Notification of Russell Caradog Davey as a person with significant control on 2023-08-11
dot icon22/08/2023
Appointment of Mr Philip John O'connor as a director on 2023-08-10
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon02/08/2022
Termination of appointment of Russell Davey as a director on 2022-05-01
dot icon02/08/2022
Cessation of Russell Davey as a person with significant control on 2022-05-01
dot icon11/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon26/03/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon26/03/2021
Notification of William Hayden Rees as a person with significant control on 2018-01-01
dot icon26/03/2021
Notification of William James Price as a person with significant control on 2018-01-01
dot icon26/03/2021
Notification of Peter George Browning as a person with significant control on 2019-09-01
dot icon26/03/2021
Notification of Gareth John Arrowsmith as a person with significant control on 2019-09-01
dot icon01/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/09/2020
Termination of appointment of David Glyn Cousins as a director on 2020-08-31
dot icon03/09/2020
Cessation of David Cousins as a person with significant control on 2020-08-31
dot icon16/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon21/11/2019
Director's details changed for Mr David Glyn Cousins on 2019-11-01
dot icon05/11/2019
Appointment of Mr Gareth John Arrowsmith as a director on 2019-09-01
dot icon05/11/2019
Appointment of Mr Peter George Browning as a director on 2019-09-01
dot icon05/11/2019
Termination of appointment of Antony Alun Rees as a director on 2019-08-31
dot icon05/11/2019
Cessation of Anthony Alun Rees as a person with significant control on 2019-08-31
dot icon28/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Termination of appointment of Mark Andrew Lewis as a director on 2018-11-23
dot icon08/03/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/11/2018
Cessation of Mark Lewis as a person with significant control on 2018-11-23
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon13/02/2018
Appointment of Mr William Hayden Rees as a director on 2018-01-01
dot icon13/02/2018
Appointment of Mr William James Price as a director on 2018-01-01
dot icon23/03/2017
Appointment of Mr Antony Alun Rees as a director on 2017-03-01
dot icon31/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/08/2016
Termination of appointment of David Stirling Newton as a director on 2016-07-31
dot icon10/02/2016
Annual return made up to 2015-12-21 no member list
dot icon10/02/2016
Termination of appointment of Sharon Elizabeth Gray as a director on 2016-01-01
dot icon12/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/09/2015
Appointment of Mr Russell Davey as a director on 2014-09-01
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/01/2015
Annual return made up to 2014-12-21 no member list
dot icon14/05/2014
Termination of appointment of Paul Morgan as a director
dot icon22/04/2014
Termination of appointment of Paul Morgan as a director
dot icon11/02/2014
Annual return made up to 2013-12-21 no member list
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/07/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon21/05/2013
Director's details changed for Mr Paul Morgan on 2013-05-20
dot icon14/05/2013
Director's details changed for Mr Mark Andrew Lewis on 2013-05-13
dot icon14/05/2013
Director's details changed for Mr David Stirling Newton on 2013-05-13
dot icon14/05/2013
Director's details changed for Mrs Sharon Elizabeth Gray on 2013-05-13
dot icon14/05/2013
Director's details changed for Mr David Glyn Cousins on 2012-09-09
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon24/04/2013
Annual return made up to 2012-12-21 no member list
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Appointment of Mr David Glyn Cousins as a director
dot icon18/04/2012
Appointment of Mr Paul Morgan as a director
dot icon18/04/2012
Appointment of Mrs Sharon Elizabeth Gray as a director
dot icon18/04/2012
Appointment of Mr David Stirling Newton as a director
dot icon04/04/2012
Appointment of Mr Paul Morgan as a director
dot icon04/04/2012
Appointment of Mr David Glyn Cousins as a director
dot icon04/04/2012
Appointment of Mr David Stirling Newton as a director
dot icon04/04/2012
Appointment of Mrs Sharon Elizabeth Gray as a director
dot icon21/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

43
2023
change arrow icon-49.50 % *

* during past year

Cash in Bank

£23,765.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
145.62K
-
0.00
45.97K
-
2022
45
188.42K
-
0.00
47.06K
-
2023
43
193.55K
-
0.00
23.77K
-
2023
43
193.55K
-
0.00
23.77K
-

Employees

2023

Employees

43 Descended-4 % *

Net Assets(GBP)

193.55K £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.77K £Descended-49.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Paul
Director
03/04/2012 - 31/01/2014
4
Mr Russell Davey
Director
01/09/2014 - 01/05/2022
-
Mr Peter George Browning
Director
01/09/2019 - Present
4
Mr William James Price
Director
01/01/2018 - Present
4
Lovell, Ian George
Director
10/08/2023 - Present
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDWAS RUGBY 2011 LIMITED

BEDWAS RUGBY 2011 LIMITED is an(a) Active company incorporated on 21/12/2011 with the registered office located at The Clubhouse Bridgefield, Newport Road, Bedwas, Caerphilly CF83 8DZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDWAS RUGBY 2011 LIMITED?

toggle

BEDWAS RUGBY 2011 LIMITED is currently Active. It was registered on 21/12/2011 .

Where is BEDWAS RUGBY 2011 LIMITED located?

toggle

BEDWAS RUGBY 2011 LIMITED is registered at The Clubhouse Bridgefield, Newport Road, Bedwas, Caerphilly CF83 8DZ.

What does BEDWAS RUGBY 2011 LIMITED do?

toggle

BEDWAS RUGBY 2011 LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BEDWAS RUGBY 2011 LIMITED have?

toggle

BEDWAS RUGBY 2011 LIMITED had 43 employees in 2023.

What is the latest filing for BEDWAS RUGBY 2011 LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-05-31.