BRECON RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRECON RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09601443

Incorporation date

20/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 The Watton, Brecon, Powys LD3 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2015)
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/09/2025
Director's details changed for Mrs Angharad Rhiann Woodland on 2025-09-25
dot icon25/09/2025
Termination of appointment of Gareth David Owens as a director on 2025-07-17
dot icon13/06/2025
Termination of appointment of Richard Morris as a director on 2023-11-13
dot icon13/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon16/12/2024
Appointment of Mr Rhys Calvin Iley as a director on 2024-07-18
dot icon23/09/2024
Appointment of Mr Julian David Edwards as a director on 2024-07-18
dot icon03/09/2024
Confirmation statement made on 2024-05-20 with updates
dot icon28/08/2024
Appointment of Mrs Angharad Rhiann Woodland as a director on 2024-07-18
dot icon13/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Appointment of Mr Gareth Owens as a director on 2023-11-13
dot icon12/07/2024
Termination of appointment of Paul Gordon Amphlett as a director on 2024-04-30
dot icon12/07/2024
Termination of appointment of Philip Anthony Buck as a director on 2024-04-30
dot icon12/07/2024
Termination of appointment of Andrew John Lewis as a director on 2024-04-30
dot icon14/05/2024
Registration of charge 096014430002, created on 2024-05-13
dot icon13/05/2024
Termination of appointment of Geoff Evans as a director on 2024-04-29
dot icon06/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon14/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2022
Termination of appointment of James Philip Mitchell as a director on 2022-09-22
dot icon25/08/2022
Appointment of Mr Richard Morris as a director on 2022-08-10
dot icon22/08/2022
Termination of appointment of Gareth Owens as a director on 2022-08-10
dot icon07/06/2022
Director's details changed for Mr Geoff Evans on 2022-05-24
dot icon07/06/2022
Director's details changed for Mr Andrew John Lewis on 2022-05-24
dot icon06/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon06/06/2022
Appointment of Mr Andrew John Lewis as a director on 2022-05-18
dot icon06/06/2022
Appointment of Mr Geoff Evans as a director on 2022-05-18
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon24/05/2021
Director's details changed for Mr James Philip Mitchell on 2020-11-09
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/09/2020
Termination of appointment of Ron Rowsell as a director on 2020-09-09
dot icon22/09/2020
Termination of appointment of Brendan Paul Cullinane as a director on 2020-09-09
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon11/05/2020
Director's details changed for Mr James Philip Mitchell on 2019-09-03
dot icon17/04/2020
Termination of appointment of Alan Robert Witcomb as a director on 2019-09-30
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/10/2019
Director's details changed for Mr Gareth Owens on 2019-10-02
dot icon27/08/2019
Appointment of Mr Gareth Owens as a director on 2019-08-01
dot icon15/08/2019
Termination of appointment of Brian David Price as a director on 2019-08-01
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon18/04/2018
Appointment of Mr Ron Rowsell as a director on 2018-04-11
dot icon11/04/2018
Appointment of Mr Brian David Price as a director on 2018-04-11
dot icon11/04/2018
Appointment of Mr Brendan Paul Cullinane as a director on 2018-04-11
dot icon23/03/2018
Termination of appointment of Ian Randall Mitchell as a director on 2018-03-22
dot icon22/03/2018
Current accounting period shortened from 2018-05-31 to 2018-04-30
dot icon18/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/09/2017
Termination of appointment of Yvonne Buck as a secretary on 2017-03-31
dot icon15/09/2017
Termination of appointment of Don Howe as a director on 2017-04-30
dot icon26/07/2017
Registration of charge 096014430001, created on 2017-07-14
dot icon15/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/06/2017
Appointment of Mr Paul Gordon Amphlett as a director on 2017-03-31
dot icon12/05/2017
Director's details changed
dot icon12/05/2017
Termination of appointment of a director
dot icon12/05/2017
Appointment of Mr James Philip Mitchell as a director on 2017-03-09
dot icon17/02/2017
Termination of appointment of Kenneth Lyn Parry as a director on 2017-02-08
dot icon13/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon22/08/2016
Annual return made up to 2016-05-20 no member list
dot icon17/11/2015
Appointment of Yvonne Buck as a secretary on 2015-10-23
dot icon11/11/2015
Appointment of Philip Anthony Buck as a director on 2015-10-23
dot icon11/11/2015
Appointment of Kenneth Lyn Parry as a director on 2015-10-23
dot icon11/11/2015
Appointment of Alan Robert Witcomb as a director on 2015-10-23
dot icon11/11/2015
Appointment of Mr Ian Randall Mitchell as a director on 2015-10-23
dot icon11/11/2015
Termination of appointment of Mike Ford as a director on 2015-10-13
dot icon11/11/2015
Termination of appointment of Paul Hellard as a director on 2015-10-14
dot icon11/11/2015
Registered office address changed from St Davids House 48 Free Street Brecon Powys LD3 7BN Wales to 63 the Watton Brecon Powys LD3 7EL on 2015-11-11
dot icon11/11/2015
Resolutions
dot icon20/05/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
440.15K
-
0.00
53.45K
-
2022
14
440.38K
-
0.00
36.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Gareth
Director
13/11/2023 - 17/07/2025
-
Morris, Richard
Director
10/08/2022 - 13/11/2023
-
Buck, Philip Anthony
Director
23/10/2015 - 30/04/2024
32
Woodland, Angharad Rhiann
Director
18/07/2024 - Present
7
Lewis, Andrew John
Director
18/05/2022 - 30/04/2024
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECON RUGBY FOOTBALL CLUB LIMITED

BRECON RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 20/05/2015 with the registered office located at 63 The Watton, Brecon, Powys LD3 7EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

BRECON RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 20/05/2015 .

Where is BRECON RUGBY FOOTBALL CLUB LIMITED located?

toggle

BRECON RUGBY FOOTBALL CLUB LIMITED is registered at 63 The Watton, Brecon, Powys LD3 7EL.

What does BRECON RUGBY FOOTBALL CLUB LIMITED do?

toggle

BRECON RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

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

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-04-30.