Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLENNIUM STADIUM PLC
Company Information for

MILLENNIUM STADIUM PLC

PRINCIPALITY STADIUM, WESTGATE STREET, CARDIFF, CF10 1NS,
Company Registration Number
03176906
Public Limited Company
Active

Company Overview

About Millennium Stadium Plc
MILLENNIUM STADIUM PLC was founded on 1996-03-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Millennium Stadium Plc is a Public Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLENNIUM STADIUM PLC
 
Legal Registered Office
PRINCIPALITY STADIUM
WESTGATE STREET
CARDIFF
CF10 1NS
Other companies in CF10
 
Telephone02920232661
 
Filing Information
Company Number 03176906
Company ID Number 03176906
Date formed 1996-03-25
Country WALES
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM STADIUM PLC
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.
Companies with same name MILLENNIUM STADIUM PLC
The following companies were found which have the same name as MILLENNIUM STADIUM PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLENNIUM STADIUM EXPERIENCE LIMITED PRINCIPALITY STADIUM WESTGATE STREET CARDIFF CF10 1NS Active Company formed on the 2012-05-10
MILLENNIUM STADIUM ADVENTURE EXPERIENCE LIMITED PRINCIPALITY STADIUM WESTGATE STREET CARDIFF CF10 1NS Active Company formed on the 2023-10-04

Company Officers of MILLENNIUM STADIUM PLC

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN PHILLIPS
Company Secretary 2009-08-27
WILLIAM GARETH DAVIES
Director 2014-10-19
GERAINT EDWARDS
Director 2006-12-28
WILLIAM ALWYN JONES
Director 2017-01-26
PAUL ORDERS
Director 2014-01-17
WILLIAM MARTYN PHILLIPS
Director 2015-10-31
AILEEN VERITY RICHARDS
Director 2015-10-06
HUW THOMAS
Director 2017-05-25
DAVID YOUNG
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID BALE
Director 2014-04-17 2017-05-25
MARIA BATTLE
Director 2013-04-25 2017-04-25
ALED EDWARDS
Director 2013-04-25 2017-04-25
MARK JONATHAN HALLETT
Director 2013-04-25 2017-04-25
MARTIN RODNEY DAVIES
Director 2003-08-07 2017-01-26
MALDWYN BEYNON
Director 2001-08-02 2015-08-20
RUSSELL VIVIAN GOODWAY
Director 2012-06-21 2014-04-17
DAVID GEORGE COLLINS
Director 2008-12-01 2013-04-25
BYRON DAVIES
Director 1996-11-20 2010-01-22
MICHAEL GLYN JEFFERIES
Company Secretary 2007-05-01 2009-08-30
HELEN LOUISE CONWAY
Director 1999-03-25 2008-09-22
RICHARD OLIVER FAULKNER
Director 1996-11-20 2008-09-22
ROGER CHARLES LEWIS
Company Secretary 2006-12-28 2007-05-01
PAUL SERGEANT
Company Secretary 2006-01-01 2006-12-28
GERAINT EDWARDS
Director 2003-08-07 2006-09-28
DAVID MOFFETT
Company Secretary 2003-02-22 2005-12-31
RUSSELL GOODWAY
Director 1996-11-20 2004-08-17
GLANMOR STEPHEN GRIFFITHS
Director 1996-11-20 2003-07-26
DENNIS GETHIN
Company Secretary 1998-05-14 2002-12-31
NOREEN BRAY
Director 1996-11-20 1999-02-18
DAVID RUSSELL GILLIN DAVIES
Company Secretary 1997-10-22 1998-05-14
RICHARD JASINSKI
Company Secretary 1996-11-20 1997-10-22
FELIX DAVID MACINTOSH
Company Secretary 1996-03-25 1996-11-20
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-03-25 1996-03-25
FNCS LIMITED
Nominated Director 1996-03-25 1996-03-25
FNCS SECRETARIES LIMITED
Director 1996-03-25 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GARETH DAVIES THE WELSH RUGBY UNION LIMITED Director 2014-10-19 CURRENT 1997-08-08 Active
WILLIAM GARETH DAVIES WRU NATIONAL CENTRE OF EXCELLENCE LIMITED Director 2014-10-19 CURRENT 2002-01-07 Active
GERAINT EDWARDS THE WELSH RUGBY UNION LIMITED Director 1997-08-13 CURRENT 1997-08-08 Active
WILLIAM ALWYN JONES THE WELSH RUGBY UNION LIMITED Director 2012-10-21 CURRENT 1997-08-08 Active
WILLIAM MARTYN PHILLIPS MAKE IT CHEAPER TRUSTEES LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
WILLIAM MARTYN PHILLIPS THE WELSH RUGBY UNION LIMITED Director 2015-10-31 CURRENT 1997-08-08 Active
WILLIAM MARTYN PHILLIPS WRU NATIONAL CENTRE OF EXCELLENCE LIMITED Director 2015-10-31 CURRENT 2002-01-07 Active
WILLIAM MARTYN PHILLIPS FRACTAL LEADERSHIP LTD Director 2014-09-15 CURRENT 2014-09-15 Active
AILEEN VERITY RICHARDS SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 1946-05-03 Active
AILEEN VERITY RICHARDS THE WELSH RUGBY UNION LIMITED Director 2015-05-01 CURRENT 1997-08-08 Active
DAVID YOUNG THE WELSH RUGBY UNION LIMITED Director 2014-10-19 CURRENT 1997-08-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Maintenance AssistantCardiffJob Title: Maintenance Assistant Salary: circa 15,500 Location: Principality Stadium, Cardiff, CF10 1NS Contract Type: Permanent Job description: The Welsh2016-04-22

Jobs results powered by Indeed
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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH WALKER
2024-03-19DIRECTOR APPOINTED ABI TIERNEY
2024-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-06-22REGISTRATION OF A CHARGE / CHARGE CODE 031769060015
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 031769060014
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-10DIRECTOR APPOINTED MR NIGEL KEITH WALKER
2023-02-13APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN PHILLIPS
2023-01-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-13APPOINTMENT TERMINATED, DIRECTOR IEUAN CENYDD EVANS
2022-12-13DIRECTOR APPOINTED MR MARK WILLIAMS
2022-12-13AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN CENYDD EVANS
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031769060013
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031769060011
2022-01-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-10AP01DIRECTOR APPOINTED MR IEUAN CENYDD EVANS
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL IEUAN GWYNEDD ROBERTS
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-09AP03Appointment of Mr Rhys James Williams as company secretary on 2020-11-30
2020-12-04AP01DIRECTOR APPOINTED MR RHODRI PRYS LEWIS
2020-12-04TM02Termination of appointment of Rhodri Prys Lewis on 2020-11-30
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN VERITY RICHARDS
2020-11-06AP01DIRECTOR APPOINTED MR RICHARD STEPHEN PHILLIPS
2020-11-06AP03Appointment of Mr Rhodri Prys Lewis as company secretary on 2020-10-28
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTYN PHILLIPS
2020-11-06TM02Termination of appointment of Richard Stephen Phillips on 2020-10-28
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031769060012
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031769060011
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR SYED SAMEER RAHMAN
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-04AP01DIRECTOR APPOINTED MR DAVID YOUNG
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT EDWARDS
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031769060010
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALWYN JONES
2019-01-22RES01ADOPT ARTICLES 22/01/19
2018-11-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID BALE
2017-06-19AP01DIRECTOR APPOINTED MR HUW THOMAS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLETT
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BATTLE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BATTLE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALED EDWARDS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALED EDWARDS
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 50002
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR WILLIAM ALWYN JONES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RODNEY DAVIES
2016-11-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50002
2016-03-30AR0125/03/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Millennium Stadium Westgate Street Cardiff CF10 1NS
2016-01-04CH01Director's details changed for Mr William Gareth Davies on 2015-12-21
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-17AP01DIRECTOR APPOINTED MR DAVID YOUNG
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES HEWITT
2015-11-04AP01DIRECTOR APPOINTED MR WILLIAM MARTYN PHILLIPS
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES LEWIS
2015-10-19AP01DIRECTOR APPOINTED MS AILEEN VERITY RICHARDS
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN BEYNON
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 50002
2015-06-22SH0104/06/15 STATEMENT OF CAPITAL GBP 50002
2015-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-22RES01ALTER ARTICLES 19/05/2015
2015-04-21AR0125/03/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR WILLIAM GARETH DAVIES
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-09AP01DIRECTOR APPOINTED MR PHILLIP BALE
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODWAY
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 50001
2014-04-01AR0125/03/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR PAUL ORDERS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOUSE
2013-10-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-06AP01DIRECTOR APPOINTED MISS MARIA BATTLE
2013-06-06AP01DIRECTOR APPOINTED REV ALED EDWARDS
2013-06-06AP01DIRECTOR APPOINTED MR MARK JONATHAN HALLETT
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STANFORD
2013-04-24AR0125/03/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-02AP01DIRECTOR APPOINTED MR RUSSELL GOODWAY
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELLS
2012-05-11AR0125/03/12 FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-21AR0125/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SHEILA STANFORD / 25/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COLLINS / 25/03/2011
2010-11-12AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HOUSE
2010-11-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TREFOR MORGAN
2010-06-23AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2010-05-12AR0125/03/10 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED TREFOR THOMAS MORGAN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BYRON DAVIES
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-23288aSECRETARY APPOINTED RICHARD STEPHEN PHILLIPS
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL JEFFERIES
2009-04-20363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED JOANNE SHEILA STANFORD
2009-01-07288aDIRECTOR APPOINTED ROY JOHN THOMAS
2009-01-07288aDIRECTOR APPOINTED DAVID GEORGE COLLINS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR HELEN CONWAY
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR STELLA THOMAS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FAULKNER
2008-04-10363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / STELLA THOMAS / 01/04/2007
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: FIRST FLOOR GOLATE HOUSE, 101 SAINT MARY STREET, CARDIFF, CF10 1GE
2007-11-09AUDAUDITOR'S RESIGNATION
2007-07-24288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-04-14363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW SECRETARY APPOINTED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-04-20363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-29363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM STADIUM PLC 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 MILLENNIUM STADIUM PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-06 Outstanding THE MILLENNIUM COMMISSION
DEED OF MORTGAGE 2004-12-14 Outstanding BARCLAYS BANK PLC
ASSIGNMENT BY WAY OF SECURITY 1998-02-25 Outstanding THE MILLENNIUM COMMISSION
MORTGAGE BY WAY OF ASSIGNMENT 1998-01-30 Outstanding THE MILLENNIUM COMMISSION
MORTGAGE 1997-09-26 Outstanding BARCLAYS BANK PLC
CHARGE ON DEPOSIT 1997-04-23 Outstanding BARCLAYS BANK PLC
MORTGAGE 1997-04-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-04-17 Outstanding THE MILLENIUM COMMISSION
DEBENTURE 1997-04-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MILLENNIUM STADIUM PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MILLENNIUM STADIUM PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM STADIUM PLC. 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 (93110 - Operation of sports facilities) as MILLENNIUM STADIUM PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM STADIUM PLC 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 MILLENNIUM STADIUM PLC 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 MILLENNIUM STADIUM PLC 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.