BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170382

Incorporation date

01/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, 2 Market Street, Builth Wells, Powys LD2 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon21/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon27/01/2022
Appointment of Mr David Bartlett Bowen as a secretary on 2022-01-01
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon16/03/2021
Satisfaction of charge 2 in full
dot icon16/03/2021
Satisfaction of charge 1 in full
dot icon16/03/2021
Satisfaction of charge 3 in full
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/02/2019
Appointment of Mr Malcolm Vincent Davies as a director on 2019-02-11
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/01/2019
Termination of appointment of Philip Colin Price as a director on 2019-01-10
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon26/10/2017
Appointment of Mr David Malcolm Morgan as a director on 2017-10-23
dot icon26/10/2017
Termination of appointment of Rees Ainsleigh Jones as a director on 2017-10-14
dot icon23/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon16/03/2014
Termination of appointment of Roland Parker as a director
dot icon16/03/2014
Termination of appointment of Roland Parker as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Termination of appointment of Felicity Abraham as a secretary
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Rees Ainsleigh Jones on 2010-01-01
dot icon15/03/2010
Director's details changed for Philip Colin Price on 2010-01-01
dot icon15/03/2010
Director's details changed for Norman Glyn Taylor on 2010-01-01
dot icon06/01/2010
Director's details changed for Roland Anthony Parker on 2010-01-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / felicity abraham / 22/03/2009
dot icon09/03/2009
Appointment terminated director justin lewis
dot icon10/10/2008
Registered office changed on 10/10/2008 from the clubhouse 8 market street builth wells LD2 3AG
dot icon01/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2008
Return made up to 01/03/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon14/03/2006
Return made up to 01/03/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon02/03/2005
Return made up to 01/03/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/03/2004
Return made up to 01/03/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/03/2003
Return made up to 01/03/03; full list of members
dot icon18/03/2003
Director resigned
dot icon30/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon25/11/2002
Director resigned
dot icon25/06/2002
Return made up to 01/03/02; full list of members
dot icon20/12/2001
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon03/12/2001
New director appointed
dot icon10/08/2001
Particulars of mortgage/charge
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Secretary resigned
dot icon01/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/04/2026
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)
2022
6
214.14K
-
0.00
32.15K
-
2023
6
210.60K
-
0.00
30.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, David Malcolm
Director
23/10/2017 - Present
2
Davies, Malcolm Vincent
Director
11/02/2019 - Present
2
Taylor, Norman Glyn
Director
01/03/2001 - 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

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 BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED

BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at The Club House, 2 Market Street, Builth Wells, Powys LD2 3AG. 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 BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED?

toggle

BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 01/03/2001 .

Where is BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED located?

toggle

BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED is registered at The Club House, 2 Market Street, Builth Wells, Powys LD2 3AG.

What does BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-05-31.