CAE WILLIAM SPORTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAE WILLIAM SPORTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400181

Incorporation date

08/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon11/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Appointment of Mr Henry Lloyd Davies as a director on 2022-04-04
dot icon05/04/2022
Appointment of Mr Rhys Wyn Williams as a director on 2022-04-04
dot icon05/04/2022
Appointment of Mr Alun Pritchard Davies as a director on 2022-04-04
dot icon05/04/2022
Registered office address changed from 40 Fishermans Way Maritime Village Swansea West Glamorgan SA1 1SU to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2022-04-05
dot icon05/04/2022
Termination of appointment of Richard Emerson Thomas as a secretary on 2022-04-04
dot icon05/04/2022
Termination of appointment of Richard Emerson Thomas as a director on 2022-04-04
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/07/2021
Termination of appointment of Meirion Vaughan Jones as a director on 2021-06-21
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon12/06/2018
Termination of appointment of John Hugh Lloyd Morgan as a director on 2018-05-18
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon27/03/2017
Full accounts made up to 2016-12-31
dot icon10/06/2016
Annual return made up to 2016-06-08 no member list
dot icon10/06/2016
Director's details changed for Richard Emerson Thomas on 2009-10-08
dot icon10/06/2016
Director's details changed for John Hugh Lloyd Morgan on 2009-10-08
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-06-08
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/06/2014
Annual return made up to 2014-06-09
dot icon17/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/10/2013
Registered office address changed from Cae William Carmarthen Road Llandeilo Carmarthenshire SA19 6RS on 2013-10-14
dot icon10/07/2013
Annual return made up to 2013-07-03
dot icon12/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-07-04
dot icon22/07/2011
Annual return made up to 2011-07-08
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Termination of appointment of Ieuan Davies as a director
dot icon19/07/2010
Annual return made up to 2010-07-08
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Annual return made up to 19/06/09
dot icon17/09/2008
Annual return made up to 08/07/08
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
Annual return made up to 08/07/07
dot icon09/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Annual return made up to 08/07/06
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Annual return made up to 29/11/05
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Amended accounts made up to 2003-12-31
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2004
Annual return made up to 08/07/04
dot icon24/06/2004
New director appointed
dot icon01/06/2004
Amended accounts made up to 2002-12-31
dot icon30/04/2004
Amended accounts made up to 2002-12-31
dot icon21/04/2004
Registered office changed on 21/04/04 from: 82 new road llandeilo carmarthenshire SA19 1DE
dot icon16/03/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Annual return made up to 08/07/03
dot icon13/01/2004
Amended accounts made up to 2002-12-31
dot icon07/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon20/06/2003
Annual return made up to 08/07/02
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/08/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/10/2001
Annual return made up to 08/07/01
dot icon25/10/2000
Accounts made up to 1999-12-31
dot icon02/08/2000
Annual return made up to 08/07/00
dot icon29/11/1999
Annual return made up to 08/07/99
dot icon12/05/1999
Accounts made up to 1998-12-31
dot icon06/08/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon28/07/1998
Annual return made up to 08/07/98
dot icon23/04/1998
Memorandum and Articles of Association
dot icon23/04/1998
Resolutions
dot icon14/07/1997
Secretary resigned
dot icon08/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+15.22 % *

* during past year

Cash in Bank

£666.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.57K
-
0.00
526.00
-
2022
0
57.62K
-
0.00
578.00
-
2023
0
57.58K
-
0.00
666.00
-
2023
0
57.58K
-
0.00
666.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.58K £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

666.00 £Ascended15.22 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1997 - 07/07/1997
99600
Jones, Nicholas Graham
Director
08/05/2001 - Present
3
Mr Alun Pritchard Davies
Director
04/04/2022 - Present
3
Lloyd Davies, Henry James
Director
04/04/2022 - Present
15
Jones, Meirion Vaughan
Director
07/05/2001 - 20/06/2021
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+
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 CAE WILLIAM SPORTS COMPANY LIMITED

CAE WILLIAM SPORTS COMPANY LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at C/O Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea SA7 9LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAE WILLIAM SPORTS COMPANY LIMITED?

toggle

CAE WILLIAM SPORTS COMPANY LIMITED is currently Active. It was registered on 08/07/1997 .

Where is CAE WILLIAM SPORTS COMPANY LIMITED located?

toggle

CAE WILLIAM SPORTS COMPANY LIMITED is registered at C/O Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea SA7 9LA.

What does CAE WILLIAM SPORTS COMPANY LIMITED do?

toggle

CAE WILLIAM SPORTS COMPANY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CAE WILLIAM SPORTS COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.