CARDIFF BUSINESS CLUB LIMITED

Register to unlock more data on OkredoRegister

CARDIFF BUSINESS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00568821

Incorporation date

11/07/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff CF10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1956)
dot icon01/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/10/2025
Appointment of Catryn Mair Newton as a director on 2025-10-14
dot icon29/10/2025
Appointment of Mark Powney as a director on 2025-10-14
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon23/07/2025
Termination of appointment of Kate Dominique Bassett as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of Catrin Mererid Philipps Pascoe as a director on 2025-07-15
dot icon04/06/2025
Appointment of Ms Chelsea Christina Pinches-Burrowes as a director on 2025-04-29
dot icon25/02/2025
Appointment of Ms Sharon Margaret James-Evans as a director on 2025-02-04
dot icon06/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/10/2024
Director's details changed for Mr Matthew James Lyndon Taylor on 2024-10-10
dot icon09/10/2024
Appointment of Mr Matthew James Lyndon Taylor as a director on 2024-10-03
dot icon13/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon01/08/2024
Second filing for the termination of Charlotte Louise Sherborne as a director
dot icon01/08/2024
Second filing for the termination of John Charles David Union as a director
dot icon01/08/2024
Second filing for the termination of Benno Wesserstein as a director
dot icon15/07/2024
Termination of appointment of Charlotte Louise Sherbourne as a director on 2023-06-03
dot icon15/07/2024
Termination of appointment of John Charles David Union as a director on 2023-06-03
dot icon15/07/2024
Termination of appointment of Benno Wasserstein as a director on 2023-06-03
dot icon15/07/2024
Appointment of Catherine Griffith-Williams as a director on 2024-07-03
dot icon15/07/2024
Appointment of Mr Gafyn Sion Stiff as a director on 2024-07-03
dot icon15/07/2024
Appointment of Mr Richard Gwyn Miles as a director on 2024-07-03
dot icon15/07/2024
Appointment of Mr Jamie Hayes as a director on 2024-07-03
dot icon15/04/2024
Termination of appointment of John Scott Waddington as a director on 2024-02-21
dot icon12/04/2024
Termination of appointment of Ross Trystan Griffin as a director on 2024-02-21
dot icon12/04/2024
Termination of appointment of Paula Maureen Morris as a director on 2024-02-21
dot icon12/04/2024
Appointment of Mr Philip Jeffrey Jardine as a director on 2024-02-21
dot icon15/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/10/2020
Termination of appointment of David Guy Clarke as a director on 2018-12-11
dot icon17/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Appointment of Paul Huw Thorburn as a secretary on 2018-12-11
dot icon02/01/2019
Appointment of Mr John Charles David Union as a director on 2018-12-11
dot icon02/01/2019
Termination of appointment of Jemma Rebecca Owen Terry as a director on 2018-12-11
dot icon02/01/2019
Termination of appointment of David Guy Clarke as a secretary on 2018-12-11
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon23/08/2018
Previous accounting period extended from 2018-05-31 to 2018-07-31
dot icon21/05/2018
Resolutions
dot icon24/04/2018
Termination of appointment of Evan Peter Umbleja as a director on 2018-01-31
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/12/2017
Appointment of Mr Stuart John Price as a director on 2017-12-01
dot icon15/12/2017
Appointment of Ms Kate Dominique Bassett as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of David Guildhaume Myrddin-Evans as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Raj Kumar Aggarwal as a director on 2017-12-01
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/12/2016
Termination of appointment of David Nicholas Lermon as a director on 2016-11-30
dot icon12/12/2016
Appointment of Charlotte Louise Sherbourne as a director on 2016-11-30
dot icon12/12/2016
Termination of appointment of Melanie Anne Brookes as a director on 2016-11-30
dot icon12/12/2016
Appointment of Mr Benno Wasserstein as a director on 2016-11-30
dot icon12/12/2016
Director's details changed for Catrin Mererid Philipps Pascoe on 2016-12-05
dot icon05/12/2016
Registered office address changed from M & a Solicitors 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 2016-12-05
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon23/08/2016
Director's details changed for Mr John Scott Waddington on 2016-07-08
dot icon29/06/2016
Appointment of Catrin Mererid Philipps Pascoe as a director on 2016-06-17
dot icon29/06/2016
Termination of appointment of Alan Edmunds as a director on 2016-06-17
dot icon22/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon20/08/2015
Annual return made up to 2015-08-11 no member list
dot icon03/07/2015
Termination of appointment of Alison Hoy as a director on 2014-12-08
dot icon03/07/2015
Termination of appointment of Jonathan Mark Smith as a director on 2014-11-03
dot icon03/07/2015
Termination of appointment of Roy John Thomas as a director on 2014-08-28
dot icon26/06/2015
Appointment of Mr John Scott Waddington as a director on 2014-09-22
dot icon26/06/2015
Appointment of Mr David Guy Clarke as a director on 2014-09-22
dot icon30/01/2015
Total exemption full accounts made up to 2014-05-31
dot icon22/10/2014
Termination of appointment of Christopher James Haines as a director on 2014-10-22
dot icon25/09/2014
Annual return made up to 2014-08-11 no member list
dot icon20/08/2014
Appointment of Mr David Guy Clarke as a secretary on 2013-11-12
dot icon19/08/2014
Appointment of Paula Morris as a director on 2014-07-21
dot icon19/08/2014
Appointment of Mr Ross Trystan Griffin as a director on 2014-07-21
dot icon19/08/2014
Termination of appointment of Thomas Gerald Reames Davies as a director on 2014-06-16
dot icon19/08/2014
Termination of appointment of Susan Victoria Miller as a director on 2014-05-07
dot icon19/08/2014
Termination of appointment of Alun James Davies as a secretary on 2013-11-12
dot icon19/08/2014
Termination of appointment of Alun James Davies as a director on 2013-11-12
dot icon28/02/2014
Accounts made up to 2013-05-31
dot icon04/10/2013
Annual return made up to 2013-08-11 no member list
dot icon03/10/2013
Termination of appointment of Laurence James as a director
dot icon02/10/2013
Appointment of Susan Victoria Miller as a director
dot icon02/10/2013
Termination of appointment of Jonathon Poyner as a director
dot icon02/10/2013
Termination of appointment of Laurence James as a director
dot icon27/11/2012
Termination of appointment of Harry Lewis as a director
dot icon27/11/2012
Termination of appointment of David Stevens as a director
dot icon26/11/2012
Accounts made up to 2012-05-31
dot icon10/09/2012
Annual return made up to 2012-08-11 no member list
dot icon10/09/2012
Appointment of Mr Jonathon Henry Poyner as a director
dot icon07/09/2012
Termination of appointment of Robert Morgan as a director
dot icon29/02/2012
Accounts made up to 2011-05-31
dot icon07/10/2011
Annual return made up to 2011-08-11 no member list
dot icon07/10/2011
Appointment of Mr David Graham Stevens as a director
dot icon07/10/2011
Appointment of Mr Christopher James Haines as a director
dot icon07/10/2011
Appointment of Mr Jonathan Mark Smith as a director
dot icon07/10/2011
Director's details changed for Gerald Davies on 2011-08-11
dot icon14/04/2011
Current accounting period extended from 2011-03-31 to 2011-05-31
dot icon30/03/2011
Appointment of Melanie Anne Brookes as a director
dot icon29/03/2011
Appointment of Evan Peter Umbleja as a director
dot icon22/03/2011
Appointment of Jemma Terry as a director
dot icon16/03/2011
Termination of appointment of Stephen Jones as a director
dot icon16/03/2011
Termination of appointment of Jackie Quantock as a director
dot icon30/12/2010
Accounts made up to 2010-03-31
dot icon01/12/2010
Appointment of David Nicholas Lermon as a director
dot icon19/10/2010
Annual return made up to 2010-08-11 no member list
dot icon19/10/2010
Director's details changed for Raj Kumar Aggarwal on 2010-08-11
dot icon19/10/2010
Director's details changed for Alun James Davies on 2010-08-11
dot icon19/10/2010
Director's details changed for Jackie Quantock on 2010-08-11
dot icon19/10/2010
Secretary's details changed for Alun James Davies on 2010-08-11
dot icon19/10/2010
Director's details changed for Alison Hoy on 2010-08-11
dot icon19/10/2010
Director's details changed for David Guildhaume Myrddin-Evans on 2010-08-11
dot icon19/10/2010
Director's details changed for Harry Gethin Lewis on 2010-08-11
dot icon19/10/2010
Director's details changed for Robert Huw Morgan on 2010-08-11
dot icon19/10/2010
Director's details changed for Gerald Davies on 2010-08-11
dot icon03/02/2010
Accounts made up to 2009-03-31
dot icon17/01/2010
Appointment of Alan Edmunds as a director
dot icon16/01/2010
Registered office address changed from C/O M & a S0Licitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Wales CF11 9AB on 2010-01-16
dot icon16/01/2010
Termination of appointment of Keith Dye as a director
dot icon09/09/2009
Annual return made up to 11/08/09
dot icon08/06/2009
Registered office changed on 08/06/2009 from rpa house st mellons business park cardiff CF3 0EY
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 08/09/08
dot icon10/11/2008
Director appointed raj kumar aggarwal
dot icon10/11/2008
11/08/07 amend
dot icon08/09/2008
Accounts made up to 2007-03-31
dot icon14/12/2007
Annual return made up to 11/08/07
dot icon08/11/2007
Registered office changed on 08/11/07 from: 38 cathedral road cardiff CF11 9LL
dot icon08/11/2007
New director appointed
dot icon21/09/2007
Resolutions
dot icon23/07/2007
Director resigned
dot icon10/07/2007
Accounts made up to 2006-03-31
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon14/09/2006
Annual return made up to 11/08/06
dot icon22/06/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon19/05/2006
Accounts made up to 2005-03-31
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon04/10/2005
Annual return made up to 11/08/05
dot icon16/08/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon17/09/2004
Annual return made up to 11/08/04
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon28/11/2003
Annual return made up to 11/08/03
dot icon15/09/2003
Resolutions
dot icon09/09/2003
Return made up to 11/08/02; amending return
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: 38 cathedral road cardiff CF11 9LL
dot icon23/07/2003
New secretary appointed
dot icon20/07/2003
Registered office changed on 20/07/03 from: 28 cathedral road cardiff south glamorgan CF1 9LJ
dot icon22/03/2003
Accounts made up to 2002-03-31
dot icon28/10/2002
Annual return made up to 11/08/02
dot icon11/09/2001
Accounts made up to 2001-03-31
dot icon11/09/2001
Annual return made up to 11/08/01
dot icon01/05/2001
Accounts made up to 2000-03-31
dot icon02/03/2001
New director appointed
dot icon20/10/2000
Annual return made up to 11/08/00
dot icon29/01/2000
Accounts made up to 1999-03-31
dot icon21/10/1999
Annual return made up to 11/08/99
dot icon29/07/1999
Director resigned
dot icon28/08/1998
Annual return made up to 11/08/98
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon06/08/1998
Accounts made up to 1998-03-31
dot icon09/10/1997
Annual return made up to 11/08/97
dot icon03/08/1997
Accounts made up to 1997-03-31
dot icon25/01/1997
Accounts made up to 1996-03-31
dot icon26/09/1996
Annual return made up to 11/08/96
dot icon31/08/1995
Annual return made up to 11/08/95
dot icon26/07/1995
Accounts made up to 1995-03-31
dot icon03/04/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Annual return made up to 11/08/94
dot icon04/11/1994
Director resigned
dot icon12/01/1994
Accounts made up to 1993-03-31
dot icon27/08/1993
Director resigned
dot icon27/08/1993
Annual return made up to 11/08/93
dot icon30/09/1992
Accounts made up to 1992-03-31
dot icon10/09/1992
Annual return made up to 11/08/92
dot icon02/09/1991
Auditor's resignation
dot icon23/08/1991
Annual return made up to 11/08/91
dot icon23/08/1991
Registered office changed on 23/08/91
dot icon14/08/1991
Accounts made up to 1991-03-31
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
New director appointed
dot icon09/07/1991
New secretary appointed
dot icon09/07/1991
New secretary appointed;director resigned
dot icon23/05/1991
Annual return made up to 01/10/90
dot icon06/02/1991
Accounts made up to 1990-03-31
dot icon04/10/1989
Annual return made up to 11/08/89
dot icon04/10/1989
Accounts made up to 1989-03-31
dot icon04/10/1989
Registered office changed on 04/10/89 from: 18 park grove cardiff CF1 3BN
dot icon20/03/1989
Accounts made up to 1987-03-31
dot icon25/08/1988
Accounts made up to 1988-03-31
dot icon25/08/1988
Annual return made up to 13/07/88
dot icon24/08/1988
Accounts made up to 1986-03-31
dot icon04/07/1988
Annual return made up to 13/07/87
dot icon10/06/1987
Annual return made up to 14/07/86
dot icon28/04/1987
Annual return made up to 17/07/85
dot icon28/04/1987
Annual return made up to 10/07/84
dot icon11/04/1987
Accounts made up to 1985-03-31
dot icon11/04/1987
Accounts made up to 1984-03-31
dot icon11/07/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiff, Gafyn Sion
Director
03/07/2024 - Present
7
Miss Kate Dominique Bassett
Director
01/12/2017 - 15/07/2025
2
Pascoe, Catrin Mererid Philipps
Director
17/06/2016 - 15/07/2025
-
Newton, Catryn Mair
Director
14/10/2025 - Present
1
Hayes, Jamie
Director
03/07/2024 - Present
3

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 CARDIFF BUSINESS CLUB LIMITED

CARDIFF BUSINESS CLUB LIMITED is an(a) Active company incorporated on 11/07/1956 with the registered office located at Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff CF10 4PL. There are currently 11 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 CARDIFF BUSINESS CLUB LIMITED?

toggle

CARDIFF BUSINESS CLUB LIMITED is currently Active. It was registered on 11/07/1956 .

Where is CARDIFF BUSINESS CLUB LIMITED located?

toggle

CARDIFF BUSINESS CLUB LIMITED is registered at Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff CF10 4PL.

What does CARDIFF BUSINESS CLUB LIMITED do?

toggle

CARDIFF BUSINESS CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARDIFF BUSINESS CLUB LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-07-31.