CROSSKEYS RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104342

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Pandy Park, Crosskeys, Gwent NP11 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/08/2023
Appointment of Mr Ronald Gray Evans as a director on 2023-06-23
dot icon14/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon28/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/07/2022
Director's details changed for Peter John Glastonbury on 2022-07-07
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Termination of appointment of Robert Lane as a director on 2019-02-26
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/09/2018
Termination of appointment of Nigel Way as a director on 2018-09-20
dot icon02/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/07/2018
Appointment of Miss Sophie Watkins as a director on 2018-07-03
dot icon18/07/2018
Termination of appointment of Lynne Marie Lane as a director on 2018-06-29
dot icon22/12/2017
Appointment of Mr Nigel Way as a director on 2017-11-27
dot icon21/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon09/11/2017
Termination of appointment of Michael Colin Jones as a director on 2016-06-24
dot icon20/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Termination of appointment of Mark Charles Thomas as a director on 2017-07-11
dot icon22/08/2017
Termination of appointment of Christopher John Clarke as a secretary on 2017-08-08
dot icon22/08/2017
Termination of appointment of Christopher John Clarke as a director on 2017-08-08
dot icon18/08/2017
Termination of appointment of Colin James Vernall as a director on 2017-08-08
dot icon09/03/2017
Termination of appointment of Ronald Gray Evans as a director on 2017-01-03
dot icon08/03/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon03/08/2016
Appointment of Lynne Marie Lane as a director on 2016-07-05
dot icon22/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon17/08/2015
Secretary's details changed for Christopher John Clarke on 2015-07-06
dot icon17/08/2015
Director's details changed for Peter John Glastonbury on 2015-07-13
dot icon17/08/2015
Director's details changed for Christopher John Clarke on 2015-07-06
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-11-08 no member list
dot icon16/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon09/12/2013
Annual return made up to 2013-11-08 no member list
dot icon04/11/2013
Termination of appointment of Robert Adams as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon31/10/2012
Appointment of Ronald Evans as a director
dot icon31/10/2012
Appointment of Robert Lane as a director
dot icon12/10/2012
Termination of appointment of Howard Thomas as a director
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-11-08
dot icon11/11/2011
Termination of appointment of Lyonel Davies as a director
dot icon07/12/2010
Annual return made up to 2010-11-08
dot icon07/12/2010
Termination of appointment of Kevin Belcher as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Statement of capital following an allotment of shares on 2000-11-08
dot icon07/07/2010
Statement of capital following an allotment of shares on 2000-11-08
dot icon07/07/2010
Statement of capital following an allotment of shares on 2000-11-08
dot icon26/02/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/01/2009
Return made up to 08/11/08; no change of members
dot icon04/12/2008
Director appointed angela prangell
dot icon04/12/2008
Appointment terminated director mark gibbon
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/12/2007
Return made up to 08/11/07; no change of members
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2007
New director appointed
dot icon12/12/2006
Return made up to 08/11/06; full list of members
dot icon12/12/2006
New director appointed
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/12/2005
Return made up to 08/11/05; full list of members
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Return made up to 08/11/04; full list of members
dot icon17/05/2004
Return made up to 08/11/03; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/01/2003
Return made up to 08/11/02; full list of members
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon11/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon21/12/2001
Return made up to 08/11/01; full list of members
dot icon06/09/2001
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon08/01/2001
New director appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon08/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

42
2023
change arrow icon-22.71 % *

* during past year

Cash in Bank

£3,226.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
609.00
-
0.00
4.78K
-
2022
35
605.00
-
0.00
4.17K
-
2023
42
599.00
-
0.00
3.23K
-
2023
42
599.00
-
0.00
3.23K
-

Employees

2023

Employees

42 Ascended20 % *

Net Assets(GBP)

599.00 £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.23K £Descended-22.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Ronald Gray
Director
23/06/2023 - Present
-
Prangell, Angela
Director
27/06/2008 - Present
-
Coles, Graham
Director
29/06/2007 - Present
-
Glastonbury, Peter John
Director
05/07/2002 - Present
-
Watkins, Sophie
Director
03/07/2018 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CROSSKEYS RUGBY FOOTBALL CLUB LIMITED

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at The Club House, Pandy Park, Crosskeys, Gwent NP11 7BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSKEYS RUGBY FOOTBALL CLUB LIMITED?

toggle

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 08/11/2000 .

Where is CROSSKEYS RUGBY FOOTBALL CLUB LIMITED located?

toggle

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED is registered at The Club House, Pandy Park, Crosskeys, Gwent NP11 7BS.

What does CROSSKEYS RUGBY FOOTBALL CLUB LIMITED do?

toggle

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CROSSKEYS RUGBY FOOTBALL CLUB LIMITED have?

toggle

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED had 42 employees in 2023.

What is the latest filing for CROSSKEYS RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.