CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051336

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobra Club House, Cae Cobra, Meifod, Powys SY22 6DACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon25/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon15/02/2026
Appointment of Mr Barry Wyn Jones as a director on 2025-07-15
dot icon13/02/2026
Termination of appointment of Phillip Dorian Lewis as a director on 2025-07-15
dot icon13/02/2026
Termination of appointment of David Trevor Jones as a director on 2025-07-15
dot icon13/02/2026
Appointment of Mr David Arwyn Watkins as a director on 2025-07-15
dot icon17/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/02/2025
Previous accounting period shortened from 2025-04-30 to 2025-01-31
dot icon12/02/2025
Appointment of Mr Christopher Stuart Robson as a director on 2025-02-04
dot icon11/02/2025
Termination of appointment of Ruth Tudor as a secretary on 2025-02-04
dot icon11/02/2025
Appointment of Mrs Catrin Jayne Jones as a secretary on 2025-02-04
dot icon11/02/2025
Appointment of Mrs Catrin Jayne Jones as a director on 2025-02-04
dot icon11/02/2025
Termination of appointment of James Watkin as a director on 2025-02-04
dot icon11/02/2025
Termination of appointment of Barry Wyn Jones as a director on 2025-02-04
dot icon11/02/2025
Termination of appointment of Alun David Pryce as a director on 2025-02-04
dot icon11/02/2025
Appointment of Mr Duncan Joseph Hamer as a director on 2025-02-04
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/11/2023
Appointment of Mr Bryn Edwards as a director on 2023-11-10
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon09/02/2023
Termination of appointment of Paul Edward Watson-Smyth as a director on 2023-02-01
dot icon12/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Appointment of Mr Thomas Huw Tudor as a director on 2021-02-09
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon07/03/2021
Termination of appointment of Alun Richard Lewis Jukes as a director on 2020-08-26
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon12/02/2020
Appointment of Mrs Ruth Tudor as a secretary on 2020-02-11
dot icon12/02/2020
Termination of appointment of Sarah Elizabeth Lewis as a secretary on 2020-02-11
dot icon18/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Appointment of Mrs Sarah Elizabeth Lewis as a secretary on 2018-07-09
dot icon12/07/2018
Termination of appointment of Lynne Owen as a secretary on 2018-07-10
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon29/01/2018
Appointment of Mr Paul Edward Watson-Smyth as a director on 2018-01-15
dot icon29/01/2018
Termination of appointment of Jonathan Charles Wilkinson as a director on 2018-01-15
dot icon29/01/2018
Termination of appointment of Phillip Andrew Davies as a director on 2018-01-15
dot icon29/01/2018
Appointment of Mr Robert Gordon Evans as a director on 2018-01-15
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon31/01/2016
Annual return made up to 2016-01-21 no member list
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2015
Director's details changed for Mr Alun Pryce on 2015-02-18
dot icon18/02/2015
Director's details changed for Mr Phillip Lewis on 2015-02-18
dot icon18/02/2015
Appointment of Mr Jonathan Charles Wilkinson as a director on 2014-06-10
dot icon18/02/2015
Appointment of Mr Phillip Lewis as a director on 2014-06-10
dot icon17/02/2015
Appointment of Mr Alun Pryce as a director on 2014-06-10
dot icon17/02/2015
Appointment of Mr Lynne Owen as a secretary on 2014-06-10
dot icon17/02/2015
Termination of appointment of Robat Alun Jones-Evans as a director on 2015-02-17
dot icon17/02/2015
Annual return made up to 2015-01-21 no member list
dot icon17/02/2015
Termination of appointment of Anthony Victor Evans as a director on 2014-07-01
dot icon19/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Termination of appointment of Anthony Evans as a secretary
dot icon22/01/2014
Annual return made up to 2014-01-21 no member list
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/08/2013
Termination of appointment of John Williams as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2013
Annual return made up to 2013-01-12 no member list
dot icon06/07/2012
Appointment of John Williams as a director
dot icon06/07/2012
Appointment of Mr. Alun Richard Lewis Jukes as a director
dot icon05/07/2012
Termination of appointment of Katy Watkin as a director
dot icon04/07/2012
Termination of appointment of Andrew Evans as a director
dot icon04/07/2012
Termination of appointment of Lynne Owen as a director
dot icon02/04/2012
Annual return made up to 2012-01-12 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/08/2011
Appointment of Dr. Robat Alun Jones-Evans as a director
dot icon14/07/2011
Appointment of Mr. Phillip Andrew Davies as a director
dot icon16/06/2011
Appointment of Dr. Anthony Victor Evans as a secretary
dot icon15/06/2011
Termination of appointment of Cadvan Evans as a director
dot icon15/06/2011
Termination of appointment of Rachael Thomas as a secretary
dot icon29/03/2011
Annual return made up to 2011-01-12 no member list
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/09/2010
Appointment of Ms. Katy Watkin as a director
dot icon29/06/2010
Appointment of Mr. James Watkin as a director
dot icon29/06/2010
Appointment of Mr. Andrew Evans as a director
dot icon28/06/2010
Director's details changed for Mr. Lynne Owen on 2010-06-09
dot icon28/06/2010
Director's details changed for Mr. Barry Wyn Jones on 2010-06-09
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2010
Termination of appointment of Edward Roberts as a director
dot icon17/06/2010
Termination of appointment of Colin Foulkes as a director
dot icon17/06/2010
Termination of appointment of Mike Delahay as a director
dot icon25/03/2010
Appointment of Mr. Lynne Owen as a director
dot icon25/03/2010
Appointment of Mr. Barry Wyn Jones as a director
dot icon25/03/2010
Annual return made up to 2010-01-12 no member list
dot icon25/03/2010
Director's details changed for Gareth David Jones on 2010-01-01
dot icon25/03/2010
Director's details changed for Mr Colin Pryce Foulkes on 2010-01-01
dot icon25/03/2010
Director's details changed for David Trevor Jones on 2010-01-01
dot icon25/03/2010
Director's details changed for Cadvan Lewis Evans on 2010-01-01
dot icon25/03/2010
Director's details changed for Dr Anthony Victor Evans on 2010-01-01
dot icon25/03/2010
Director's details changed for Mike Wayne Delahay on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/06/2009
Director appointed mr edward richard randall roberts
dot icon26/06/2009
Appointment terminated director lynne owen
dot icon06/04/2009
Annual return made up to 12/01/09
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/12/2008
Director's change of particulars / trevor jones / 11/12/2008
dot icon28/12/2008
Director's change of particulars / mike delahay / 11/12/2008
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/09/2008
Appointment terminated director robat jones-evans
dot icon09/09/2008
Appointment terminated director emyr jones
dot icon09/09/2008
Appointment terminated director duncan hamer
dot icon09/09/2008
Director appointed trevor jones
dot icon09/09/2008
Director appointed mike delahay
dot icon09/09/2008
Director appointed lynne owen
dot icon13/08/2008
Annual return made up to 12/01/08
dot icon25/09/2007
New secretary appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned
dot icon29/06/2007
Particulars of mortgage/charge
dot icon16/03/2007
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon08/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Secretary resigned
dot icon12/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+39.48 % *

* during past year

Cash in Bank

£98,479.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
238.97K
-
0.00
88.78K
-
2022
9
268.28K
-
0.00
70.61K
-
2023
8
270.77K
-
0.00
98.48K
-
2023
8
270.77K
-
0.00
98.48K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

270.77K £Ascended0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.48K £Ascended39.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Richard Randall Roberts
Director
09/06/2009 - 09/06/2010
15
Evans, Robert
Director
15/01/2018 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/01/2007 - 12/01/2007
99600
Foulkes, Colin Pryce
Director
10/07/2007 - 09/06/2010
3
Watkins, David Arwyn
Director
15/07/2025 - Present
17

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at Cobra Club House, Cae Cobra, Meifod, Powys SY22 6DA. There are currently 10 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED?

toggle

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED is currently Active. It was registered on 12/01/2007 .

Where is CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED located?

toggle

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED is registered at Cobra Club House, Cae Cobra, Meifod, Powys SY22 6DA.

What does CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED do?

toggle

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED have?

toggle

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED had 8 employees in 2023.

What is the latest filing for CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-29 with no updates.