BRIDGEND ATHLETIC RFC LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND ATHLETIC RFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08089855

Incorporation date

31/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Ewenny Road, Bridgend CF31 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/02/2026
Appointment of Mr Gareth James Davies as a director on 2026-02-16
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2023
Termination of appointment of Nicholas Doherty as a director on 2023-02-14
dot icon29/09/2022
Termination of appointment of Royden Floyd Huntley as a director on 2022-09-16
dot icon04/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/03/2022
Appointment of Mr Rhys Lewis Jones as a director on 2022-03-01
dot icon26/08/2021
Appointment of Mr Stuart Morris as a director on 2021-08-23
dot icon26/08/2021
Appointment of Mr Nicholas Doherty as a director on 2021-08-23
dot icon26/08/2021
Appointment of Mr David Mark William Perry as a director on 2021-08-23
dot icon29/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon11/03/2021
Termination of appointment of Terence George Coles as a director on 2020-12-24
dot icon10/12/2020
Micro company accounts made up to 2020-06-30
dot icon10/12/2020
Previous accounting period extended from 2020-05-31 to 2020-06-30
dot icon01/12/2020
Termination of appointment of David Morgan Howells as a director on 2020-01-01
dot icon01/12/2020
Appointment of Mr David Morgan Howells as a director on 2020-01-01
dot icon20/10/2020
Notification of a person with significant control statement
dot icon24/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-05-31
dot icon07/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon07/07/2019
Termination of appointment of Andrew Tellem as a director on 2019-06-12
dot icon07/07/2019
Cessation of Robert Morgan as a person with significant control on 2019-07-01
dot icon13/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/03/2018
Termination of appointment of Robert Morgan as a director on 2018-03-06
dot icon13/03/2018
Appointment of Roydon Huntley as a director on 2018-03-05
dot icon13/03/2018
Appointment of Terence George Coles as a director on 2018-03-05
dot icon13/03/2018
Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to 12 Ewenny Road Bridgend CF31 3HP on 2018-03-13
dot icon13/03/2018
Appointment of Andrew Tellem as a director on 2018-03-05
dot icon13/03/2018
Appointment of Lewis Down as a director on 2018-03-05
dot icon23/02/2018
Resolutions
dot icon13/07/2017
Notification of Robert Morgan as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon13/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-31
dot icon02/09/2015
Annual return made up to 2015-05-31
dot icon27/08/2015
Accounts for a dormant company made up to 2015-05-31
dot icon10/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/07/2014
Annual return made up to 2014-05-31
dot icon17/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-31
dot icon24/12/2012
Appointment of Robert Morgan as a director
dot icon31/05/2012
Termination of appointment of Graham Stephens as a director
dot icon31/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
120.18K
-
0.00
45.80K
-
2022
6
119.34K
-
0.00
46.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert
Director
31/05/2012 - 06/03/2018
87
Stephens, Graham Robertson
Director
31/05/2012 - 31/05/2012
3888
Coles, Terence George
Director
05/03/2018 - 24/12/2020
3
Perry, David Mark William
Director
23/08/2021 - Present
4
Howells, David Morgan
Director
01/01/2020 - 01/01/2020
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGEND ATHLETIC RFC LIMITED

BRIDGEND ATHLETIC RFC LIMITED is an(a) Active company incorporated on 31/05/2012 with the registered office located at 12 Ewenny Road, Bridgend CF31 3HP. There are currently 5 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 BRIDGEND ATHLETIC RFC LIMITED?

toggle

BRIDGEND ATHLETIC RFC LIMITED is currently Active. It was registered on 31/05/2012 .

Where is BRIDGEND ATHLETIC RFC LIMITED located?

toggle

BRIDGEND ATHLETIC RFC LIMITED is registered at 12 Ewenny Road, Bridgend CF31 3HP.

What does BRIDGEND ATHLETIC RFC LIMITED do?

toggle

BRIDGEND ATHLETIC RFC LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRIDGEND ATHLETIC RFC LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-06-30.