Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLWB RYGBI LLAMBED CYFYNGEDIG
Company Information for

CLWB RYGBI LLAMBED CYFYNGEDIG

MEMORIAL PLAYING FIELDS, NORTH ROAD, LAMPETER, CEREDIGION, SA48 7JA,
Company Registration Number
05537732
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clwb Rygbi Llambed Cyfyngedig
CLWB RYGBI LLAMBED CYFYNGEDIG was founded on 2005-08-16 and has its registered office in Lampeter. The organisation's status is listed as "Active". Clwb Rygbi Llambed Cyfyngedig is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLWB RYGBI LLAMBED CYFYNGEDIG
 
Legal Registered Office
MEMORIAL PLAYING FIELDS
NORTH ROAD
LAMPETER
CEREDIGION
SA48 7JA
Other companies in SA48
 
Filing Information
Company Number 05537732
Company ID Number 05537732
Date formed 2005-08-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/09/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB122657383  
Last Datalog update: 2024-03-07 00:25:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLWB RYGBI LLAMBED CYFYNGEDIG

Current Directors
Officer Role Date Appointed
GARY DAVIES
Company Secretary 2007-07-09
GARY DAVIES
Director 2005-08-16
HUW DAVIES
Director 2005-09-19
CHRISTOPHER DAVID DOUGHTY
Director 2010-07-05
DAVID CHARLES EVANS
Director 2012-05-01
WIESLAW GDULA
Director 2013-10-01
MARK JENKINS
Director 2010-07-05
EVAN DAVID PARRY JONES
Director 2005-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARK SAUNDERS
Director 2010-07-05 2015-03-31
JEFF EVANS
Director 2009-08-17 2014-07-11
ROBERT BARRIE JONES
Director 2011-07-04 2013-12-09
MARK DAVIES
Director 2006-01-09 2012-08-06
JOHN MERFYN JONES
Director 2008-07-07 2012-08-06
DYLAN WYN JONES
Director 2006-01-09 2012-02-13
DAVID EMYR JONES
Director 2007-07-09 2011-08-31
EVAN RONALD THOMAS
Director 2005-09-19 2011-07-04
JOHN DUNCAN MORGAN
Director 2005-09-19 2009-05-01
DYLAN RHYS JONES
Director 2007-07-09 2009-01-12
THOMAS IEUAN JONES
Director 2005-09-19 2008-07-07
SELWYN WALTERS
Company Secretary 2005-08-16 2007-07-09
SELWYN WALTERS
Director 2005-08-16 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DAVIES PJE AUDIT SERVICES LTD Director 2017-09-12 CURRENT 2017-09-12 Active
GARY DAVIES LRFC LTD Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-10-11
GARY DAVIES CILGWYN MEMBERS' GOLF CLUB Director 2012-01-18 CURRENT 2012-01-18 Active
GARY DAVIES CILGWYN GOLF CLUB CYFYNGEDIG Director 2011-01-01 CURRENT 1986-02-03 Active
GARY DAVIES CYFRI CYFRIFWYR CYFYNGEDIG Director 2009-04-01 CURRENT 2003-12-12 Active
GARY DAVIES CYFRI CYFYNGEDIG Director 2000-02-15 CURRENT 2000-02-15 Active
DAVID CHARLES EVANS ALVEWAY LIMITED Director 2002-07-10 CURRENT 2002-07-01 Active
DAVID CHARLES EVANS D C EVANS DEVELOPMENTS LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
DAVID CHARLES EVANS D C EVANS PLANT HIRE LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CESSATION OF GARY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24CESSATION OF HUW DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-27CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-07CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-02-15Director's details changed for Mr Gareth Davies on 2022-02-15
2022-02-15CH01Director's details changed for Mr Gareth Davies on 2022-02-15
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-10-19PSC07CESSATION OF DAVID CHARLES EVANS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19CH01Director's details changed for Evan David Parry Jones on 2020-09-12
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRY DAVIES
2020-03-04PSC04Change of details for Mr Huw Davies as a person with significant control on 2020-03-04
2020-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY DAVIES on 2020-03-04
2020-03-03CH01Director's details changed for Mr Gareth Davies on 2020-03-03
2020-02-27CH01Director's details changed for Mr Huw Davies on 2020-02-27
2020-02-27PSC04Change of details for Mr Huw Davies as a person with significant control on 2020-02-27
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Mr Christopher Thomas on 2019-03-06
2019-03-07AP01DIRECTOR APPOINTED MR RICHARD BARRY DAVIES
2019-03-06AP01DIRECTOR APPOINTED MR GARETH DAVIES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES EVANS
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-02-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AR0113/09/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARK SAUNDERS
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30TM01Termination of appointment of a director
2014-10-30AR0113/09/14 ANNUAL RETURN FULL LIST
2014-10-30CH01Director's details changed for on
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2014-10-29CH01Director's details changed for Mr Stuart Mark Saunders on 2014-09-30
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFF EVANS
2014-10-29AP01DIRECTOR APPOINTED MR WIESLAW GDULA
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AR0113/09/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0116/08/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2012-05-18AP01DIRECTOR APPOINTED MR DAVID CHARLES EVANS
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERFYN JONES / 09/01/2012
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-12AR0116/08/11 NO MEMBER LIST
2011-09-12AP01DIRECTOR APPOINTED MR ROBERT BARRIE JONES
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EVAN THOMAS
2011-02-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-12AR0116/08/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MR JEFF EVANS
2010-07-08AP01DIRECTOR APPOINTED MR STUART MARK SAUNDERS
2010-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID DOUGHTY
2010-07-07AP01DIRECTOR APPOINTED MR MARK JENKINS
2010-03-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-06AR0116/08/09 NO CHANGES
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORGAN
2009-06-17288aDIRECTOR APPOINTED MR JOHN MERFYN JONES
2009-05-18363aANNUAL RETURN MADE UP TO 16/08/08
2009-05-06AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-06288aDIRECTOR APPOINTED MR DAVID EMYR JONES
2009-03-06288aDIRECTOR APPOINTED MR DYLAN RHYS JONES
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DYLAN JONES
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS JONES
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-20363aANNUAL RETURN MADE UP TO 16/08/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-12363aANNUAL RETURN MADE UP TO 16/08/06
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06
2005-11-07288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CLWB RYGBI LLAMBED CYFYNGEDIG or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLWB RYGBI LLAMBED CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLWB RYGBI LLAMBED CYFYNGEDIG does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLWB RYGBI LLAMBED CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of CLWB RYGBI LLAMBED CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for CLWB RYGBI LLAMBED CYFYNGEDIG
Trademarks
We have not found any records of CLWB RYGBI LLAMBED CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLWB RYGBI LLAMBED CYFYNGEDIG. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as CLWB RYGBI LLAMBED CYFYNGEDIG are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CLWB RYGBI LLAMBED CYFYNGEDIG is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLWB RYGBI LLAMBED CYFYNGEDIG any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLWB RYGBI LLAMBED CYFYNGEDIG any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.