CENTRAL WALES FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CENTRAL WALES FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579589

Incorporation date

30/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Awelfor, Rhydyfelin, Aberystwyth, Dyfed SY23 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon10/11/2025
Termination of appointment of Eva Bursche Bredsdorff as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Graham Paul Evans as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Paul Geoffrey Worts as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Philip Edward Bumford as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Gerry Welsh as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Tom Parry Edwards as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of David Martin Roberts as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Lewis Brynmor Smith as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of John Jones as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Roy Malcome Haynes as a director on 2025-10-31
dot icon10/11/2025
Termination of appointment of Wyn Lewis as a director on 2025-10-31
dot icon10/11/2025
Appointment of Mr David Alun Jones as a director on 2025-10-31
dot icon25/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/06/2025
Termination of appointment of Barbara Susan Catherine Lloyd as a director on 2025-06-12
dot icon23/05/2025
Termination of appointment of David Geraint Davies as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of David Horne as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of David Raymond Hughes as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of Clair Jones as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of Leonard Byron Hughes as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of David Winston Lewis as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of David James Phillips as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of Harry Alan Ware as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of David Alun Jones as a director on 2024-08-01
dot icon23/05/2025
Appointment of Mr Jonathan Neil Rogers as a director on 2024-08-01
dot icon23/05/2025
Termination of appointment of Thomas Gareth Lloyd as a director on 2024-08-01
dot icon23/05/2025
Appointment of Barbara Susan Catherine Lloyd as a director on 2024-08-01
dot icon23/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/04/2024
Termination of appointment of Gareth Edward Parry as a director on 2024-04-18
dot icon18/04/2024
Termination of appointment of Rhian Mai Pigott as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mrs Regina Hanratty as a director on 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/06/2023
Appointment of Mr Harry Alan Ware as a director on 2023-04-21
dot icon19/04/2023
Appointment of Ms Eva Bursche Bredsdorff as a director on 2023-04-18
dot icon18/04/2023
Termination of appointment of Simon Anthony Morgan as a director on 2023-04-18
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/03/2023
Termination of appointment of Malcolm Albert Edward Eaton as a director on 2022-11-04
dot icon26/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Director's details changed for Alan Randell on 2022-04-30
dot icon11/05/2022
Director's details changed for Simon Anthony Morgan on 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/05/2022
Appointment of Mr Thomas Gareth Lloyd as a director on 2021-07-01
dot icon09/05/2022
Appointment of Mr David Horne as a director on 2021-07-01
dot icon05/05/2022
Appointment of Mr Wyn Lewis as a director on 2021-07-01
dot icon13/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Appointment of Joanne Blackburn as a director on 2021-04-26
dot icon26/05/2021
Appointment of David Geraint Davies as a director on 2021-04-26
dot icon26/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/05/2021
Appointment of Clair Jones as a director on 2021-04-26
dot icon26/05/2021
Appointment of Dylan Griffiths as a director on 2021-04-26
dot icon26/05/2021
Appointment of Simon Anthony Morgan as a director on 2021-04-26
dot icon26/05/2021
Appointment of Graham Paul Evans as a director on 2021-04-26
dot icon26/05/2021
Appointment of Rhian Mai Pigott as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Wyn Lewis as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of John Gareth Jones as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Evan Richard Jenkins as a director on 2021-04-26
dot icon21/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Director's details changed for Mr John Michael Pearce on 2020-05-13
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon15/04/2020
Termination of appointment of Gareth Stuart Earp as a director on 2019-10-01
dot icon08/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/05/2018
Appointment of Mr Gareth Stuart Earp as a director on 2018-05-06
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/04/2018
Appointment of Mr Wyn Lewis as a director on 2017-09-01
dot icon11/04/2018
Appointment of Mr John Jones as a director on 2017-09-01
dot icon11/04/2018
Termination of appointment of Thomas Alun Davies as a director on 2014-12-28
dot icon20/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/04/2017
Termination of appointment of Bernard Jones as a director on 2017-03-09
dot icon12/04/2017
Termination of appointment of Terence Michael Foulkes as a director on 2017-03-09
dot icon22/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/07/2016
Appointment of Mr David Martin Roberts as a director on 2016-04-01
dot icon28/04/2016
Annual return made up to 2016-03-31 no member list
dot icon14/04/2016
Director's details changed for Mr Paul Alfonso Inns on 2015-10-01
dot icon14/04/2016
Termination of appointment of Valerie Anne Smith as a director on 2015-10-01
dot icon14/04/2016
Termination of appointment of Ian Ap Dewi as a director on 2015-10-01
dot icon27/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Appointment of Mr Paul Alfonso Inns as a director on 2014-09-18
dot icon22/06/2015
Annual return made up to 2015-03-31 no member list
dot icon22/06/2015
Appointment of Mr Philip Edward Bumford as a director on 2014-12-11
dot icon20/05/2015
Resolutions
dot icon13/05/2015
Appointment of Mr John Gareth Jones as a director on 2014-12-01
dot icon13/05/2015
Appointment of Mr Gerry Welsh as a director on 2014-09-18
dot icon13/05/2015
Termination of appointment of Dilwyn Ellis Roberts-Young as a director on 2014-07-10
dot icon05/05/2015
Termination of appointment of Michael Stanley George Morgan as a director on 2014-07-10
dot icon05/05/2015
Termination of appointment of James Richard Mills as a director on 2014-12-01
dot icon05/05/2015
Termination of appointment of Michael Ian Leonard as a director on 2014-07-10
dot icon05/05/2015
Termination of appointment of Steve George Joyce as a director on 2014-07-10
dot icon05/05/2015
Termination of appointment of Robert Charles Emberton as a director on 2014-07-10
dot icon21/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Appointment of Mr James Richard Mills as a director
dot icon07/05/2014
Registered office address changed from Afallon 107 Maesceinion Waunfawr Aberystwyth Ceredigion SY23 3QQ on 2014-05-07
dot icon28/04/2014
Annual return made up to 2014-03-31 no member list
dot icon28/04/2014
Appointment of Mr David Richard Hinton Jones as a secretary
dot icon28/04/2014
Appointment of Mr Paul Morgan as a director
dot icon28/04/2014
Appointment of Mr John Michael Pearce as a director
dot icon23/04/2014
Termination of appointment of David Jones as a secretary
dot icon23/04/2014
Termination of appointment of Emyr Jones as a director
dot icon23/04/2014
Termination of appointment of Dewi Evans as a director
dot icon23/04/2014
Termination of appointment of Tegwyn Evans as a director
dot icon23/04/2014
Termination of appointment of Tony Dudley as a director
dot icon08/04/2014
Memorandum and Articles of Association
dot icon08/04/2014
Resolutions
dot icon19/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/04/2013
Annual return made up to 2013-03-31 no member list
dot icon04/04/2013
Appointment of Mr David Richard Hinton Jones as a director
dot icon04/04/2013
Appointment of Steve George Joyce as a director
dot icon04/04/2013
Appointment of David Winston Lewis as a director
dot icon04/04/2013
Appointment of Dilwyn Ellis Roberts-Young as a director
dot icon27/03/2013
Termination of appointment of Grant Perry as a director
dot icon27/03/2013
Termination of appointment of David Davies as a director
dot icon27/03/2013
Termination of appointment of Anthony Squibb as a director
dot icon27/03/2013
Termination of appointment of John Blayney as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Director's details changed for William Lloyd Williams on 2011-06-25
dot icon24/04/2012
Annual return made up to 2012-03-31 no member list
dot icon10/04/2012
Director's details changed for William Lloyd Williams Mbe on 2012-03-31
dot icon10/04/2012
Director's details changed for William Lloyd Williams on 2012-03-31
dot icon10/04/2012
Termination of appointment of Clare Hughes as a director
dot icon10/04/2012
Termination of appointment of William Morris as a director
dot icon16/11/2011
Annual return made up to 2011-09-30 no member list
dot icon16/11/2011
Director's details changed for Michael Ian Leonard on 2011-09-30
dot icon16/11/2011
Director's details changed for Lewis Brynmor Smith on 2011-09-30
dot icon16/11/2011
Director's details changed for Paul Geoffrey Worts on 2011-09-30
dot icon16/11/2011
Director's details changed for Evan Richard Jenkins on 2011-09-30
dot icon16/11/2011
Director's details changed for Leonard Byron Hughes on 2011-09-30
dot icon16/11/2011
Director's details changed for David Raymond Hughes on 2011-09-30
dot icon11/11/2011
Appointment of Michael Stanley George Morgan as a director
dot icon08/11/2011
Appointment of Tony James Dudley as a director
dot icon08/11/2011
Appointment of Emyr Wyn Jones as a director
dot icon04/11/2011
Director's details changed for Alan Randell on 2011-09-29
dot icon04/11/2011
Termination of appointment of John Roberts as a director
dot icon04/11/2011
Termination of appointment of Stephen Huddleston as a director
dot icon04/11/2011
Termination of appointment of Philip Ellis as a director
dot icon04/11/2011
Termination of appointment of Richard Davies as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/11/2010
Annual return made up to 2010-09-30 no member list
dot icon02/11/2010
Director's details changed for Anthony Peter Squibb on 2009-10-01
dot icon02/11/2010
Director's details changed for David James Phillips on 2009-10-01
dot icon02/11/2010
Director's details changed for Valerie Anne Smith on 2009-10-01
dot icon02/11/2010
Director's details changed for John Arwyn Roberts on 2009-10-01
dot icon02/11/2010
Director's details changed for William Herbert Morris on 2009-10-01
dot icon02/11/2010
Director's details changed for Roy Malcome Haynes on 2009-10-01
dot icon02/11/2010
Director's details changed for Alan Randell on 2009-10-01
dot icon02/11/2010
Director's details changed for Clare Ceridwen Hughes on 2009-10-01
dot icon02/11/2010
Director's details changed for Gareth Edward Parry on 2009-10-01
dot icon02/11/2010
Director's details changed for John Richard Blayney on 2009-10-01
dot icon02/11/2010
Director's details changed for Bernard Jones on 2009-10-01
dot icon02/11/2010
Director's details changed for Dewi Ormond Evans on 2009-10-01
dot icon02/11/2010
Director's details changed for Robert Charles Emberton on 2009-10-01
dot icon02/11/2010
Director's details changed for Tom Parry Edwards on 2009-10-01
dot icon02/11/2010
Director's details changed for Thomas Alun Davies on 2009-10-01
dot icon02/11/2010
Director's details changed for Terence Michael Foulkes on 2009-10-01
dot icon02/11/2010
Director's details changed for Ian Ap Dewi on 2009-10-01
dot icon02/11/2010
Director's details changed for David Edwards Davies on 2009-10-01
dot icon02/11/2010
Director's details changed for Philip Maldwyn Ellis on 2009-10-01
dot icon02/11/2010
Director's details changed for Malcolm Albert Edward Eaton on 2009-10-01
dot icon25/10/2010
Termination of appointment of Gareth Davies as a director
dot icon25/10/2010
Termination of appointment of David Aspinall as a director
dot icon25/10/2010
Appointment of Richard Matthew Davies as a director
dot icon25/10/2010
Appointment of Stephen David Huddleston as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/10/2009
Annual return made up to 2009-09-30 no member list
dot icon23/10/2009
Termination of appointment of John Walters as a director
dot icon23/10/2009
Termination of appointment of Jay Probert as a director
dot icon23/10/2009
Termination of appointment of Michael Morgan as a director
dot icon23/10/2009
Termination of appointment of Thomas Jones as a director
dot icon23/10/2009
Termination of appointment of David Evans as a director
dot icon23/10/2009
Appointment of Alan Randell as a director
dot icon23/10/2009
Appointment of Evan Richard Jenkins as a director
dot icon23/10/2009
Appointment of David Raymond Hughes as a director
dot icon23/10/2009
Appointment of Gareth Melville Davies as a director
dot icon03/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/11/2008
Annual return made up to 30/09/08
dot icon13/11/2008
Director appointed terence michael foulkes
dot icon13/11/2008
Appointment terminated director david jones
dot icon13/11/2008
Appointment terminated director michael james
dot icon13/11/2008
Director appointed michael ian leonard
dot icon10/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/10/2007
Annual return made up to 30/09/07
dot icon15/11/2006
Annual return made up to 30/09/06
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/02/2006
Accounting reference date shortened from 30/09/06 to 31/05/06
dot icon11/10/2005
Secretary resigned
dot icon30/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
72.86K
-
0.00
74.19K
-
2023
9
77.75K
-
0.00
79.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John
Director
01/09/2017 - 31/10/2025
1
Lewis, Wyn
Director
01/09/2017 - 26/04/2021
4
Lewis, Wyn
Director
01/07/2021 - 31/10/2025
4
Bredsdorff, Eva Bursche
Director
18/04/2023 - 31/10/2025
4
Jones, David Richard Hinton
Director
22/11/2012 - Present
8

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 CENTRAL WALES FOOTBALL ASSOCIATION LIMITED

CENTRAL WALES FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at Awelfor, Rhydyfelin, Aberystwyth, Dyfed SY23 4PU. 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 CENTRAL WALES FOOTBALL ASSOCIATION LIMITED?

toggle

CENTRAL WALES FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 30/09/2005 .

Where is CENTRAL WALES FOOTBALL ASSOCIATION LIMITED located?

toggle

CENTRAL WALES FOOTBALL ASSOCIATION LIMITED is registered at Awelfor, Rhydyfelin, Aberystwyth, Dyfed SY23 4PU.

What does CENTRAL WALES FOOTBALL ASSOCIATION LIMITED do?

toggle

CENTRAL WALES FOOTBALL ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CENTRAL WALES FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Eva Bursche Bredsdorff as a director on 2025-10-31.