CEFN DRUIDS FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CEFN DRUIDS FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04287491

Incorporation date

14/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

112-114 Witton Street, Cw9 5nw, Northwich, Cheshire CW9 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon23/01/2026
Order of court to wind up
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon13/12/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon11/12/2025
Registered office address changed from The Rock Rock Road Rhosymedre Wrexham Clwyd LL14 3YF to 112-114 Witton Street CW9 5NW Northwich Cheshire CW9 5NW on 2025-12-11
dot icon01/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon21/05/2024
Compulsory strike-off action has been discontinued
dot icon20/05/2024
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Termination of appointment of Alison Julie Gildersleve as a secretary on 2023-04-17
dot icon29/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Total exemption full accounts made up to 2021-11-30
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon16/08/2022
Auditor's resignation
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/09/2021
Accounts for a small company made up to 2020-11-30
dot icon30/10/2020
Accounts for a small company made up to 2019-11-30
dot icon26/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon25/09/2020
Termination of appointment of Tudor Aled Rowlands as a director on 2020-03-25
dot icon18/08/2020
Termination of appointment of Jamie Digwood as a director on 2020-08-18
dot icon24/03/2020
Termination of appointment of Brian Jones as a director on 2020-03-17
dot icon24/03/2020
Termination of appointment of John Hughes as a director on 2020-03-17
dot icon24/03/2020
Termination of appointment of Thomas Graham Jones as a director on 2020-03-17
dot icon24/03/2020
Termination of appointment of Nigel Stuart Frost as a director on 2020-03-17
dot icon09/12/2019
Appointment of Mr Jamie Digwood as a director on 2019-12-06
dot icon09/12/2019
Appointment of Mr Desmond Thomas Williams as a director on 2019-12-06
dot icon09/12/2019
Termination of appointment of Tudur Jones as a director on 2019-11-01
dot icon09/12/2019
Termination of appointment of Bryan Norman Charles Hurst as a director on 2019-11-01
dot icon09/12/2019
Termination of appointment of Callum Wyn Edwards as a director on 2019-11-01
dot icon24/10/2019
Satisfaction of charge 1 in full
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-11-30
dot icon20/03/2019
Termination of appointment of Stephen Shakeshaft as a director on 2019-01-02
dot icon27/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/09/2018
Appointment of Mr Tudur Jones as a director on 2018-05-20
dot icon27/09/2018
Termination of appointment of John Anthony Evans as a director on 2018-05-17
dot icon14/08/2018
Accounts for a small company made up to 2017-11-30
dot icon26/03/2018
Appointment of Mrs Alison Julie Gildersleve as a secretary on 2017-12-01
dot icon26/09/2017
Appointment of Mr Callum Wyn Edwards as a director on 2017-09-18
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon26/09/2017
Appointment of Mr John Anthony Evans as a director on 2017-05-01
dot icon26/09/2017
Appointment of Mr Nigel Stuart Frost as a director on 2017-05-01
dot icon26/09/2017
Appointment of Mr Bryan Norman Charles Hurst as a director on 2017-05-16
dot icon26/09/2017
Appointment of Mr Stephen Shakeshaft as a director on 2016-09-01
dot icon26/09/2017
Termination of appointment of Brian Mackie as a director on 2017-05-01
dot icon28/07/2017
Accounts for a small company made up to 2016-11-30
dot icon04/10/2016
Appointment of Mr John Hughes as a director on 2016-09-21
dot icon28/09/2016
Termination of appointment of Terence Charles Ingram as a director on 2016-09-15
dot icon28/09/2016
Termination of appointment of David Kendrick Palmer Bennett as a director on 2016-09-15
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon11/07/2016
Accounts for a small company made up to 2015-11-30
dot icon12/10/2015
Annual return made up to 2015-09-14 no member list
dot icon29/07/2015
Accounts for a small company made up to 2014-11-30
dot icon09/03/2015
Termination of appointment of John Michael Davies as a director on 2015-02-12
dot icon09/03/2015
Termination of appointment of Neil Terence Ransome as a director on 2015-02-12
dot icon09/03/2015
Termination of appointment of John Henry Davies as a director on 2015-02-12
dot icon09/03/2015
Termination of appointment of John Henry Davies as a secretary on 2015-02-12
dot icon06/11/2014
Appointment of Mr Terence Charles Ingram as a director on 2014-10-07
dot icon06/11/2014
Appointment of Mr Tudor Aled Rowlands as a director on 2014-10-07
dot icon08/10/2014
Annual return made up to 2014-09-14 no member list
dot icon08/10/2014
Director's details changed for Mr John Michael Davies on 2014-10-08
dot icon19/08/2014
Accounts for a small company made up to 2013-11-30
dot icon04/07/2014
Appointment of Mr Neil Terence Ransome as a director
dot icon04/07/2014
Termination of appointment of Denis Rees as a director
dot icon10/10/2013
Annual return made up to 2013-09-14 no member list
dot icon20/06/2013
Accounts for a small company made up to 2012-11-30
dot icon02/10/2012
Annual return made up to 2012-09-14 no member list
dot icon02/10/2012
Director's details changed for Brian Mackie on 2012-09-14
dot icon02/10/2012
Director's details changed for Thomas Graham Jones on 2012-09-14
dot icon02/10/2012
Director's details changed for Mr John Michael Davies on 2012-09-14
dot icon02/10/2012
Director's details changed for Mr Brian Jones on 2012-09-14
dot icon09/08/2012
Full accounts made up to 2011-11-30
dot icon17/07/2012
Termination of appointment of James Thompson as a director
dot icon14/09/2011
Annual return made up to 2011-09-14 no member list
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/10/2010
Annual return made up to 2010-09-14 no member list
dot icon26/10/2010
Director's details changed for Brian Jones on 2010-09-14
dot icon26/10/2010
Director's details changed for Mr James Edward Thompson on 2010-09-14
dot icon26/10/2010
Director's details changed for John Henry Davies on 2010-09-14
dot icon26/10/2010
Director's details changed for Denis William Thomas Rees on 2010-09-14
dot icon26/10/2010
Director's details changed for Thomas Graham Jones on 2010-09-14
dot icon26/10/2010
Director's details changed for Brian Mackie on 2010-09-14
dot icon26/10/2010
Director's details changed for David Kendrick Palmer Bennett on 2010-09-14
dot icon26/10/2010
Registered office address changed from the Rock Station Rock Road Rhosymedre Wrexham Clwyd LL14 3YF United Kingdom on 2010-10-26
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/08/2010
Appointment of Mr John Michael Davies as a director
dot icon19/08/2010
Registered office address changed from the Club House Plaskynaston Lane Cefn Mawr Wrexham LL14 3AT on 2010-08-19
dot icon19/08/2010
Termination of appointment of Colin Holt as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/10/2009
Annual return made up to 2009-09-14 no member list
dot icon20/10/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon13/10/2008
Annual return made up to 14/09/08
dot icon21/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/11/2007
Director resigned
dot icon21/09/2007
Annual return made up to 14/09/07
dot icon15/08/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/11/2006
Annual return made up to 14/09/06
dot icon02/06/2006
Particulars of mortgage/charge
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/10/2005
Annual return made up to 14/09/05
dot icon12/09/2005
Director resigned
dot icon18/07/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/09/2004
Annual return made up to 14/09/04
dot icon15/09/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Secretary resigned;director resigned
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/10/2003
New director appointed
dot icon09/10/2003
Annual return made up to 14/09/03
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon17/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon04/04/2003
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon04/04/2003
Secretary resigned;director resigned
dot icon18/10/2002
Annual return made up to 14/09/02
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon19/10/2001
Registered office changed on 19/10/01 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon12/10/2001
Secretary resigned;director resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New secretary appointed;new director appointed
dot icon12/10/2001
New director appointed
dot icon14/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£27,470.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
636.41K
-
0.00
27.47K
-
2022
25
636.41K
-
0.00
27.47K
-

Employees

2022

Employees

25 Ascended- *

Net Assets(GBP)

636.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Brian
Director
01/03/2002 - 17/03/2020
5
Hughes, John
Director
21/09/2016 - 17/03/2020
1
Digwood, Jamie
Director
06/12/2019 - 18/08/2020
22
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/09/2001 - 14/09/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/09/2001 - 14/09/2001
16826

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEFN DRUIDS FOOTBALL CLUB LIMITED

CEFN DRUIDS FOOTBALL CLUB LIMITED is an(a) Liquidation company incorporated on 14/09/2001 with the registered office located at 112-114 Witton Street, Cw9 5nw, Northwich, Cheshire CW9 5NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CEFN DRUIDS FOOTBALL CLUB LIMITED?

toggle

CEFN DRUIDS FOOTBALL CLUB LIMITED is currently Liquidation. It was registered on 14/09/2001 .

Where is CEFN DRUIDS FOOTBALL CLUB LIMITED located?

toggle

CEFN DRUIDS FOOTBALL CLUB LIMITED is registered at 112-114 Witton Street, Cw9 5nw, Northwich, Cheshire CW9 5NW.

What does CEFN DRUIDS FOOTBALL CLUB LIMITED do?

toggle

CEFN DRUIDS FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CEFN DRUIDS FOOTBALL CLUB LIMITED have?

toggle

CEFN DRUIDS FOOTBALL CLUB LIMITED had 25 employees in 2022.

What is the latest filing for CEFN DRUIDS FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 23/01/2026: Order of court to wind up.