Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WELSH JUDO ASSOCIATION
Company Information for

THE WELSH JUDO ASSOCIATION

WELSH INSTITUTE OF SPORT, SOPHIA GARDENS, CARDIFF, CF11 9SW,
Company Registration Number
03074211
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Welsh Judo Association
THE WELSH JUDO ASSOCIATION was founded on 1995-06-29 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Welsh Judo Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WELSH JUDO ASSOCIATION
 
Legal Registered Office
WELSH INSTITUTE OF SPORT
SOPHIA GARDENS
CARDIFF
CF11 9SW
Other companies in CF11
 
Filing Information
Company Number 03074211
Company ID Number 03074211
Date formed 1995-06-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 16:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WELSH JUDO ASSOCIATION
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 THE WELSH JUDO ASSOCIATION

Current Directors
Officer Role Date Appointed
ANDREA MARIA DAVIES
Director 2014-06-22
GRAHAM DUNLOP
Director 2014-06-22
ANDREW JAMES KILSBY
Director 2014-10-12
JOANNE MELEN
Director 2017-06-29
MARK PICKERING
Director 2017-06-29
FREDERICK HAYDN PROSSER
Director 2011-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DENNIS BURT
Director 2007-07-23 2017-06-29
NEIL LAWCOCK
Director 2014-10-12 2017-06-29
STANLEY CANTRILL
Director 2011-07-01 2016-09-18
PHILLIP ARTHUR JONES
Director 2014-06-22 2015-08-01
SAMUEL ATKINSON
Director 2011-01-01 2014-09-20
DARREN DEAN
Director 2011-01-01 2014-08-08
WINSTON DAVID INGRAM
Director 2009-10-01 2011-07-24
CLAIRE DEAN
Director 2009-10-01 2011-04-30
GLENN BROOKS
Company Secretary 2008-09-11 2009-12-31
JEREMY INGRAM
Director 2008-09-12 2009-12-31
STEPHEN RYAN CLARKE
Director 2007-07-23 2009-08-01
KEVEN CLEDAN WILLIAMS
Company Secretary 2006-05-01 2008-09-10
RAYMOND ANTHONY HARRINGTON
Director 2000-07-18 2008-09-10
RICHARD ALWYN JONES
Director 2006-05-14 2006-11-16
SELWYN JOHN HOLBROOK
Director 1995-06-29 2006-05-14
ANGELA MARY JESSOP
Director 1997-04-27 2006-05-14
KENNETH ALAN JONES
Director 2003-04-27 2006-05-14
RHIAN JONES
Director 1998-04-01 2006-05-14
JOHN EDWARD MELEN
Company Secretary 1995-06-29 2006-05-01
WINSTON DAVID INGRAM
Director 1998-04-01 2003-04-27
VICTORIA ANNE GEORGINA BELL
Director 1998-04-01 2002-04-28
KEITH JAMES FROWEN
Director 1997-04-27 2000-12-10
GARRY ANDREW KNIGHT
Director 1997-09-10 1999-04-18
EILEEN HEAVEN
Director 1997-04-27 1997-12-08
JAMES BAKER
Director 1995-06-29 1997-04-27
JOHN ALFRED BUTLER
Director 1995-06-29 1997-04-27
DANIEL JOHN DWYER
Nominated Secretary 1995-06-29 1995-06-29
BETTY JUNE DOYLE
Nominated Director 1995-06-29 1995-06-29
DANIEL JOHN DWYER
Nominated Director 1995-06-29 1995-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES KILSBY WELSH AMATEUR ROWING ASSOCIATION LIMITED Director 2015-03-26 CURRENT 2008-02-11 Active
ANDREW JAMES KILSBY KILSBY PROFESSIONAL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
FREDERICK HAYDN PROSSER BRITISH JUDO ASSOCIATION(THE) Director 2013-04-30 CURRENT 1978-10-13 Active
FREDERICK HAYDN PROSSER CJC2012 LTD Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2014-03-12

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
2024-02-02DIRECTOR APPOINTED MR BARRY CHRISTOPHER CAWTE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JOANNE MELEN
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-21APPOINTMENT TERMINATED, DIRECTOR ANTHONY PULVIRENTI
2023-07-31APPOINTMENT TERMINATED, DIRECTOR SHAMILA YOGANATHAN
2023-07-17Notification of a person with significant control statement
2023-07-10APPOINTMENT TERMINATED, DIRECTOR STEVEN WITHERS
2023-06-27CESSATION OF MARC LONGHURST AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KILSBY
2022-12-08AP01DIRECTOR APPOINTED MRS LAURA SAMAROO
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNLOP
2022-12-07AP01DIRECTOR APPOINTED MRS GEORGINA PATRICIA BEVAN
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LONGHURST
2022-09-02CESSATION OF FREDERICK HAYDN PROSSER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-09-02PSC07CESSATION OF FREDERICK HAYDN PROSSER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LONGHURST
2022-02-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-11Memorandum articles filed
2022-02-11DIRECTOR APPOINTED MR LEE SHINKIN
2022-02-11DIRECTOR APPOINTED MRS SHAMILA YOGANATHAN
2022-02-11DIRECTOR APPOINTED MISS KATHRYN LOUISE HOWEY
2022-02-11AP01DIRECTOR APPOINTED MR LEE SHINKIN
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11RES01ADOPT ARTICLES 11/02/22
2022-01-07DIRECTOR APPOINTED MRS JANELLE LYNNE CARTER-JONES
2022-01-07DIRECTOR APPOINTED MR SHAUN DAVIES
2022-01-07DIRECTOR APPOINTED MR STEVEN WITHERS
2022-01-07AP01DIRECTOR APPOINTED MRS JANELLE LYNNE CARTER-JONES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREA MARIA DAVIES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR FREDERICK HAYDN PROSSER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARK PICKERING
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARIA DAVIES
2021-12-14Unaudited abridged accounts made up to 2021-03-31
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR ANTHONY PULVIRENTI
2018-09-19CH01Director's details changed for Mr Marc Longhurst on 2018-09-19
2018-09-19AP01DIRECTOR APPOINTED MR WYN GRIFFITHS
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR MARK PICKERING
2017-07-07AP01DIRECTOR APPOINTED MISS JOANNE MELEN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LIMRICK
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAWCOCK
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURT
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK HAYDN PROSSER
2017-07-07PSC07CESSATION OF ANDREW DENNIS BURT AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DENNIS BURT
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CANTRILL
2016-07-18AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEIRON PALMER
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMART
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2015-07-23AR0129/06/15 NO MEMBER LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-15AP01DIRECTOR APPOINTED MR NEIL LAWCOCK
2014-10-15AP01DIRECTOR APPOINTED MR ANDREW JAMES KILSBY
2014-10-14AP01DIRECTOR APPOINTED MR GRAHAM DUNLOP
2014-10-14AP01DIRECTOR APPOINTED MR PHILLIP ARTHUR JONES
2014-10-14AP01DIRECTOR APPOINTED MR MALCOLM JAMES LIMRICK
2014-10-13AP01DIRECTOR APPOINTED MRS ANDREA MARIA DAVIES
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ATKINSON
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN
2014-07-07AR0129/06/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN WILLIAMS
2014-04-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-06AR0129/06/13 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10AP01DIRECTOR APPOINTED MR KEIRON PALMER
2012-12-10AP01DIRECTOR APPOINTED MR ROGER SMART
2012-07-13AR0129/06/12 NO MEMBER LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AP01DIRECTOR APPOINTED MR FREDERICK HAYDN PROSSER
2011-08-10AR0129/06/11 NO MEMBER LIST
2011-08-10AP01DIRECTOR APPOINTED MR STANLEY CANTRILL
2011-08-10AP01DIRECTOR APPOINTED MR DARREN DEAN
2011-08-10AP01DIRECTOR APPOINTED MR SAMUEL ATKINSON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PROSSER
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON INGRAM
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DEAN
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0129/06/10 NO MEMBER LIST
2010-08-25AP01DIRECTOR APPOINTED MISS CLAIRE DEAN
2010-08-25AP01DIRECTOR APPOINTED MR WINSTON DAVID INGRAM
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SMITH / 29/06/2010
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY INGRAM
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS BURT / 29/06/2010
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY GLENN BROOKS
2010-03-02AA31/03/09 TOTAL EXEMPTION FULL
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLARKE
2009-08-24363aANNUAL RETURN MADE UP TO 29/06/09
2009-05-05363aANNUAL RETURN MADE UP TO 29/06/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PUGH
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HARRINGTON
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY KEVEN WILLIAMS
2009-05-05288aSECRETARY APPOINTED MR GLENN BROOKS
2009-05-05288aDIRECTOR APPOINTED MR JEREMY INGRAM
2009-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 72 UNDERWOOD PLACE BRACKLA BRIDGEND CF31 2LR
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: CEFN YDFA, PONTARSAIS CARMARTHEN CARMARTHENSHIRE SA32 7DU
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-07-03363aANNUAL RETURN MADE UP TO 29/06/07
2007-06-28288bDIRECTOR RESIGNED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13225ACC. REF. DATE EXTENDED FROM 29/12/06 TO 31/03/07
2006-12-13288bDIRECTOR RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-10363aANNUAL RETURN MADE UP TO 29/06/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 6 YNYS-Y-MOND ROAD ALLTWEN PONTARDAWE NEATH PORT TALBOT SA8 3BA
2005-09-12363sANNUAL RETURN MADE UP TO 29/06/05
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 THE WELSH JUDO ASSOCIATION 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 THE WELSH JUDO ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WELSH JUDO ASSOCIATION 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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE WELSH JUDO ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE WELSH JUDO ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE WELSH JUDO ASSOCIATION
Trademarks
We have not found any records of THE WELSH JUDO ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WELSH JUDO ASSOCIATION. 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 THE WELSH JUDO ASSOCIATION 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 THE WELSH JUDO ASSOCIATION 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 THE WELSH JUDO ASSOCIATION 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 THE WELSH JUDO ASSOCIATION 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.