CARDIFF RUGBY LIMITED

Register to unlock more data on OkredoRegister

CARDIFF RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03199030

Incorporation date

15/05/1996

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon13/04/2026
Notice of move from Administration to Dissolution
dot icon27/12/2025
Satisfaction of charge 031990300008 in full
dot icon10/11/2025
Administrator's progress report
dot icon18/06/2025
Statement of affairs with form AM02SOA
dot icon09/05/2025
Notice of deemed approval of proposals
dot icon26/04/2025
Statement of administrator's proposal
dot icon22/04/2025
Appointment of an administrator
dot icon14/04/2025
Registered office address changed from Cardiff Arms Park Westgate Street Cardiff CF10 1JA Wales to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-04-14
dot icon08/04/2025
Satisfaction of charge 6 in full
dot icon19/11/2024
Termination of appointment of Keith John William Morgan as a director on 2024-11-19
dot icon10/09/2024
Appointment of Mr Christopher Liam Collins as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Simon Down as a director on 2024-09-01
dot icon21/07/2024
Confirmation statement made on 2024-05-15 with updates
dot icon29/03/2024
Full accounts made up to 2023-06-30
dot icon30/01/2024
Memorandum and Articles of Association
dot icon30/01/2024
Resolutions
dot icon27/01/2024
Certificate of change of name
dot icon26/01/2024
Particulars of variation of rights attached to shares
dot icon26/01/2024
Change of share class name or designation
dot icon25/01/2024
Appointment of Mr Philip David Kempe as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mr Neal Thomas Griffith as a director on 2024-01-24
dot icon25/01/2024
Cessation of Ian Hudson Davies as a person with significant control on 2024-01-24
dot icon25/01/2024
Notification of Helford Capital Limited as a person with significant control on 2024-01-24
dot icon25/01/2024
Cessation of Zoe Jean Loxton as a person with significant control on 2024-01-24
dot icon21/12/2023
Notification of Ian Davies as a person with significant control on 2023-12-14
dot icon21/12/2023
Notification of Zoe Loxton as a person with significant control on 2023-12-14
dot icon21/12/2023
Cessation of Peter Thomas as a person with significant control on 2023-03-29
dot icon28/10/2023
Registered office address changed from Btsport Cardiff Arms Park Westgate Street Cardiff CF10 1JA Wales to Cardiff Arms Park Westgate Street Cardiff CF10 1JA on 2023-10-28
dot icon20/09/2023
Satisfaction of charge 5 in full
dot icon14/08/2023
Termination of appointment of Peter Thomas as a director on 2023-03-29
dot icon10/08/2023
Confirmation statement made on 2023-05-15 with updates
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon21/06/2023
Registration of charge 031990300012, created on 2023-06-16
dot icon22/05/2023
Satisfaction of charge 2 in full
dot icon12/05/2023
Satisfaction of charge 7 in full
dot icon12/05/2023
Satisfaction of charge 031990300011 in full
dot icon15/01/2023
Termination of appointment of Andrew John Williams as a director on 2022-08-12
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon26/11/2021
Appointment of Mr Keith John William Morgan as a director on 2021-11-16
dot icon26/11/2021
Termination of appointment of Christopher Perry Nott as a director on 2021-11-16
dot icon16/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon22/04/2021
Annual return made up to 2009-05-15 with full list of shareholders
dot icon22/04/2021
Annual return made up to 2004-05-15 with full list of shareholders
dot icon22/04/2021
Annual return made up to 1999-05-15 with full list of shareholders
dot icon24/11/2020
Second filing of the annual return made up to 2010-05-15
dot icon23/11/2020
Second filing of the annual return made up to 2011-05-15
dot icon23/11/2020
Second filing of the annual return made up to 2012-05-15
dot icon20/11/2020
Second filing of the annual return made up to 2013-05-15
dot icon20/11/2020
Second filing of the annual return made up to 2015-05-15
dot icon20/11/2020
Second filing of the annual return made up to 2016-06-15
dot icon09/10/2020
Second filing of the annual return made up to 2014-05-15
dot icon22/07/2020
Second filing of Confirmation Statement dated 2019-05-15
dot icon22/07/2020
Second filing of Confirmation Statement dated 2018-05-15
dot icon22/07/2020
Second filing of Confirmation Statement dated 2017-05-15
dot icon22/07/2020
Second filing of the annual return made up to 2016-05-15
dot icon10/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon14/01/2020
Resolutions
dot icon19/11/2019
Full accounts made up to 2019-06-30
dot icon12/08/2019
Appointment of Ms Hayley Joanne Parsons as a director on 2019-07-18
dot icon12/08/2019
Appointment of Mr Andrew John Williams as a director on 2019-07-18
dot icon22/07/2019
Confirmation statement made on 2019-05-15 with updates
dot icon09/05/2019
Full accounts made up to 2018-06-30
dot icon11/02/2019
Termination of appointment of Paul Edward Bailey as a director on 2019-01-30
dot icon03/01/2019
Termination of appointment of Gareth Owen Edwards as a director on 2018-12-31
dot icon14/12/2018
Appointment of Mr Alun Rhys Jones as a director on 2018-12-01
dot icon05/10/2018
Registration of charge 031990300011, created on 2018-10-03
dot icon29/08/2018
Satisfaction of charge 031990300010 in full
dot icon13/08/2018
Change of details for Obe Peter Thomas as a person with significant control on 2018-08-13
dot icon13/08/2018
Director's details changed for Obe Peter Thomas on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Simon Milton Webber on 2018-08-13
dot icon13/08/2018
Director's details changed for Christopher James Sutton on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Martyn Ryan on 2018-08-13
dot icon13/08/2018
Director's details changed for Christopher Perry Nott on 2018-08-13
dot icon30/07/2018
Confirmation statement made on 2018-05-15 with updates
dot icon08/06/2018
Director's details changed for Mr Richard Ian Holland on 2018-06-08
dot icon08/06/2018
Director's details changed for Gareth Owen Edwards on 2018-06-08
dot icon08/06/2018
Director's details changed for Simon Down on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Paul Edward Bailey on 2018-06-08
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon04/01/2018
Satisfaction of charge 031990300009 in full
dot icon02/11/2017
Appointment of Simon Down as a director on 2017-10-16
dot icon23/10/2017
Termination of appointment of John Huw Williams as a director on 2017-09-26
dot icon24/08/2017
Registration of charge 031990300010, created on 2017-08-23
dot icon07/08/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/07/2017
Termination of appointment of John Robert Smart as a director on 2017-06-15
dot icon19/07/2017
Notification of Peter Thomas as a person with significant control on 2016-04-06
dot icon27/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-27
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-05-10
dot icon18/10/2016
Termination of appointment of Keith John William Morgan as a director on 2016-09-21
dot icon18/10/2016
Appointment of Christopher James Sutton as a director on 2016-09-21
dot icon26/07/2016
Annual return made up to 2016-05-15 with bulk list of shareholders
dot icon20/07/2016
Registered office address changed from Bt Sport Cardiff Arms Park Westgate Street Cardiff South Glmaorgan CF10 1JA Wales to Btsport Cardiff Arms Park Westgate Street Cardiff CF10 1JA on 2016-07-20
dot icon20/05/2016
Termination of appointment of Peter Ghattas as a secretary on 2016-03-14
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon30/03/2016
Appointment of Martyn Ryan as a secretary on 2016-03-14
dot icon24/02/2016
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-05-31
dot icon10/12/2014
Appointment of John Huw Williams as a director on 2011-11-18
dot icon03/12/2014
Certificate of change of name
dot icon03/12/2014
Change of name notice
dot icon03/09/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon01/09/2014
Registration of charge 031990300009, created on 2014-08-28
dot icon15/08/2014
Appointment of Martyn Ryan as a director on 2013-06-03
dot icon16/07/2014
Registered office address changed from , Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA on 2014-07-16
dot icon30/04/2014
Full accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-05-15 with bulk list of shareholders
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon11/07/2013
Registration of charge 031990300008
dot icon11/06/2013
Resolutions
dot icon19/02/2013
Full accounts made up to 2012-05-31
dot icon31/08/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Full accounts made up to 2011-05-31
dot icon07/06/2012
Termination of appointment of Robert Norster as a director
dot icon07/06/2012
Appointment of Peter Ghattas as a secretary
dot icon07/06/2012
Appointment of Richard Ian Holland as a director
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Termination of appointment of Malcolm Childs as a director
dot icon10/11/2011
Termination of appointment of Alun Doull as a director
dot icon10/11/2011
Termination of appointment of Alun Doull as a secretary
dot icon19/07/2011
Annual return made up to 2011-05-15 with bulk list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon16/08/2010
Annual return made up to 2010-05-15 with bulk list of shareholders
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon20/07/2009
Location of debenture register
dot icon15/07/2009
Return made up to 15/05/09; bulk list available separately
dot icon21/01/2009
Full accounts made up to 2008-05-31
dot icon12/12/2008
Return made up to 15/05/08; no change of members
dot icon12/12/2008
Director's change of particulars / simon webber / 15/05/2008
dot icon06/02/2008
Full accounts made up to 2007-05-31
dot icon28/06/2007
Return made up to 15/05/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-05-31
dot icon18/02/2007
New director appointed
dot icon06/09/2006
Return made up to 15/05/06; no change of members
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon11/01/2006
Full accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 15/05/05; no change of members
dot icon07/06/2005
Director resigned
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
New director appointed
dot icon12/08/2004
Return made up to 15/05/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-05-31
dot icon12/12/2003
New director appointed
dot icon11/08/2003
Auditor's resignation
dot icon08/08/2003
Return made up to 15/05/03; full list of members
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon12/12/2002
Full accounts made up to 2002-05-31
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon23/07/2002
Return made up to 15/05/01; no change of members; amend
dot icon23/07/2002
Return made up to 15/05/00; no change of members; amend
dot icon25/06/2002
Director resigned
dot icon17/06/2002
Return made up to 15/05/02; bulk list available separately
dot icon25/02/2002
Full accounts made up to 2001-05-31
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon17/09/2001
New director appointed
dot icon05/09/2001
Return made up to 15/05/01; full list of members
dot icon27/07/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon16/03/2001
Resolutions
dot icon26/02/2001
Return made up to 31/05/00; no change of members
dot icon13/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 2000-05-31
dot icon30/08/2000
New director appointed
dot icon11/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Director resigned
dot icon27/06/2000
Return made up to 15/05/00; full list of members
dot icon09/05/2000
Location of register of members
dot icon19/04/2000
Full accounts made up to 1999-05-31
dot icon26/01/2000
New director appointed
dot icon02/12/1999
Director resigned
dot icon26/07/1999
Secretary resigned;director resigned
dot icon04/07/1999
Return made up to 15/05/99; bulk list available separately
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon15/06/1998
Return made up to 15/05/98; bulk list available separately
dot icon15/05/1998
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon12/01/1998
Location of register of members
dot icon07/11/1997
Statement of affairs
dot icon07/11/1997
Ad 22/04/97--------- £ si 750000@1
dot icon30/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Ad 09/06/97-09/07/97 £ si 2967598@1=2967598 £ ic 750002/3717600
dot icon08/08/1997
Return made up to 15/05/97; full list of members
dot icon08/08/1997
Registered office changed on 08/08/97
dot icon08/08/1997
Location of register of members
dot icon29/07/1997
Secretary resigned;director resigned
dot icon29/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon06/05/1997
Nc inc already adjusted 21/04/97
dot icon06/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon15/04/1997
New director appointed
dot icon23/12/1996
Certificate of re-registration from Public Limited Company to Private
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon16/12/1996
Application for reregistration from PLC to private
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed;new director appointed
dot icon28/11/1996
Registered office changed on 28/11/96 from: 167 fleet street, london, EC4A 2JB
dot icon15/05/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
155
6.17M
-
0.00
3.18M
-
2022
191
8.38M
-
13.23M
430.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Martyn
Director
03/06/2013 - Present
25
Obe Peter Thomas
Director
21/02/1997 - 29/03/2023
13
Webber, Simon Milton
Director
18/07/2002 - Present
48
Webber, Simon Milton
Director
22/04/1997 - 22/05/2002
48
Griffith, Neal Thomas
Director
24/01/2024 - Present
40

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF RUGBY LIMITED

CARDIFF RUGBY LIMITED is an(a) Insolvency Proceedings company incorporated on 15/05/1996 with the registered office located at Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 9 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 RUGBY LIMITED?

toggle

CARDIFF RUGBY LIMITED is currently Insolvency Proceedings. It was registered on 15/05/1996 .

Where is CARDIFF RUGBY LIMITED located?

toggle

CARDIFF RUGBY LIMITED is registered at Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARDIFF RUGBY LIMITED do?

toggle

CARDIFF RUGBY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARDIFF RUGBY LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of move from Administration to Dissolution.