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

LLANSTEFFAN SPORTS CLUB

RICHARD MEADE, THE BRACKENS, LLANSTEFFAN, CARMARTHEN, DYFED, SA33 5JG,
Company Registration Number
05510972
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Llansteffan Sports Club
LLANSTEFFAN SPORTS CLUB was founded on 2005-07-18 and has its registered office in Carmarthen. The organisation's status is listed as "Active". Llansteffan Sports Club 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LLANSTEFFAN SPORTS CLUB
 
Legal Registered Office
RICHARD MEADE
THE BRACKENS
LLANSTEFFAN
CARMARTHEN
DYFED
SA33 5JG
Other companies in SA33
 
Charity Registration
Charity Number 1113262
Charity Address Y GARTH, LLANSTEFFAN, CARMARTHEN, SA33 5LW
Charter THE PROMOTION OF COMMUNITY PARTICIPATION IN HEALTHY RECREATION AND OTHER ACTIVITIES FOR THE BENEFIT OF THE INHABITANTS OF LLANSTEFFAN AND THE SURROUNDING DISTRICT IN THE COUNTY OF CARMARTHENSHIRE,BY THE PROVISION OF FACILITIES FOR SPORT, RECREATION AND LEISURE.
Filing Information
Company Number 05510972
Company ID Number 05510972
Date formed 2005-07-18
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 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:50:49
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 LLANSTEFFAN SPORTS CLUB

Current Directors
Officer Role Date Appointed
RICHARD MEADE
Company Secretary 2014-08-31
KAY ANTHONY
Director 2005-07-18
MARCUS DAVIES
Director 2015-08-11
ROGER DAVIES
Director 2015-08-15
MAIR EVANS
Director 2016-08-08
HUW GRIFFITH HARRIES
Director 2015-08-15
ALUN IORWERTH HOWELLS
Director 2017-08-08
RICHARD MEADE
Director 2005-07-18
NIKKY RYDER-CLARK
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARSH
Director 2015-08-15 2017-08-08
NORMAN JAMES ROGER COOK
Director 2009-07-02 2016-08-08
HUW HARRIES
Director 2014-09-24 2016-08-08
RICHARD MARSH
Director 2015-09-24 2016-08-08
DARREN SAINTY
Director 2005-07-18 2016-02-18
MARGARET EVANS
Director 2005-07-18 2015-03-23
MAIR EVANS
Director 2005-07-18 2014-09-29
HANNAH WILLIAMS
Company Secretary 2013-04-03 2014-08-31
ARWYN THOMAS HOWELLS
Director 2005-07-18 2014-08-11
GUY EVANS
Director 2005-07-18 2013-06-03
ANNE CARYS JONES
Company Secretary 2009-05-05 2013-04-03
LOUISE DAVIES
Director 2011-11-29 2013-04-03
ANNE CARYS JONES
Director 2009-05-05 2013-04-03
ROBERT HARRIES
Director 2005-07-18 2013-02-25
ARWYN THOMAS HOWELLS
Company Secretary 2008-02-28 2012-09-03
COLIN DAVIES
Director 2005-07-18 2011-11-28
ELIZABETH EVANS
Director 2005-07-18 2011-09-05
JOHN DICKSON BAIN
Director 2009-06-19 2011-06-27
GLAN EVANS
Director 2005-07-18 2010-02-03
STUART LANE
Director 2005-07-18 2010-02-03
RITA REES
Director 2005-07-18 2009-05-05
MARTIN GRIFFITHS
Director 2005-07-18 2008-02-25
SARAH HECKLER
Director 2005-07-18 2008-02-25
ALUN HOWELLS
Company Secretary 2005-07-18 2008-01-28
GERALD HOWELLS
Director 2005-07-18 2008-01-28
MARK CLEMENT
Director 2005-07-18 2006-02-27

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
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2023-08-11CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ASHLY WATSON
2022-12-07AP01DIRECTOR APPOINTED MR VAUGHAN CHARLES HOWELLS
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-13AP01DIRECTOR APPOINTED MS PAOLA NARDO MARINO
2022-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WAYNE CHARLES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-1831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AP01DIRECTOR APPOINTED JOANNE LOUISE SMITH
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR ASHLY WATSON
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP01DIRECTOR APPOINTED MR SIMON WAYNE CHARLES
2020-11-19AP01DIRECTOR APPOINTED MR RHYS SCHELEWA-DAVIES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HOWELLS
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AP01DIRECTOR APPOINTED MR PHILIP MARK CLEMENT
2019-08-19AP01DIRECTOR APPOINTED MR IAN ROGER DUTCH
2019-08-16AP01DIRECTOR APPOINTED MR RICHARD MARSH
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HUW GRIFFITH HARRIES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AP01DIRECTOR APPOINTED MRS RHIAN WILIAMS
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NIKKY RYDER-CLARK
2018-07-30AP01DIRECTOR APPOINTED MR GERALD HOWELLS
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR ALUN IORWERTH HOWELLS
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SAINTY
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HUW HARRIES
2016-09-14AP01DIRECTOR APPOINTED MR HUW HARRIES
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD MARSH
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JAMES ROGER COOK
2016-09-13AP01DIRECTOR APPOINTED MRS MAIR EVANS
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-29AAMDAmended account small company full exemption
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AP01DIRECTOR APPOINTED MR ROGER DAVIES
2015-09-24AP01DIRECTOR APPOINTED MR HUW GRIFFITH HARRIES
2015-09-24AP01DIRECTOR APPOINTED MR RICHARD MARSH
2015-09-24AP01DIRECTOR APPOINTED MR MARCUS DAVIES
2015-08-28AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIES
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MAIR EVANS
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY EVANS
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ARWYN HOWELLS
2014-12-22AP03SECRETARY APPOINTED MR RICHARD MEADE
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY HANNAH WILLIAMS
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM HIGHMEAD LLANSTEFFAN CARMARTHEN DYFED SA33 5JN
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-22AR0118/07/14 NO MEMBER LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AR0118/07/13 NO MEMBER LIST
2013-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2013 FROM Y GARTH THE GREEN LLANSTEFFAN CARMARTHEN CARMARTHENSHIRE SA33 5LW WALES
2013-04-28AP01DIRECTOR APPOINTED MR ADRIAN WILLIAMS
2013-04-28AP03SECRETARY APPOINTED MS HANNAH WILLIAMS
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JONES
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DAVIES
2013-04-28TM02APPOINTMENT TERMINATED, SECRETARY ANNE JONES
2013-04-28TM02APPOINTMENT TERMINATED, SECRETARY ARWYN HOWELLS
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-17AR0118/07/12 NO MEMBER LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01AP01DIRECTOR APPOINTED MS NIKKY RYDER-CLARK
2011-12-01AP01DIRECTOR APPOINTED MISS LOUISE DAVIES
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EVANS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN
2011-08-12AR0118/07/11 NO MEMBER LIST
2010-08-16AR0118/07/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVIES / 17/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 17/07/2010
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY WILSON / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN SAINTY / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEADE / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARWYN THOMAS HOWELLS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIES / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIR EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NORMAN JAMES ROGER COOK / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICKSON BAIN / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ANTHONY / 17/07/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART LANE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GLAN EVANS
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aANNUAL RETURN MADE UP TO 18/07/09
2009-07-07288aDIRECTOR APPOINTED MR. NORMAN JAMES ROGER COOK
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM HAFAN DEG OLD ROAD LLANSTEFFAN CARMARTHEN CARMARTHENSHIRE SA33 5JJ
2009-06-22288aDIRECTOR APPOINTED MR JOHN DICKSON BAIN
2009-05-28288aDIRECTOR APPOINTED MISS ANNE CARYS JONES
2009-05-28288aSECRETARY APPOINTED MISS ANNE CARYS JONES
2009-05-28288aDIRECTOR APPOINTED MRS CATHERINE MARY WILSON
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RITA REES
2008-08-12363aANNUAL RETURN MADE UP TO 18/07/08
2008-08-12288aSECRETARY APPOINTED MR ARWYN THOMAS HOWELLS
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-08-12190LOCATION OF DEBENTURE REGISTER
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 9 GLAN Y MOR LLANSTEFFAN CARMARTHEN CARMARTHENSHIRE SA33 5LL
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE WILSON
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GRIFFITHS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GARETH THOMAS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SARAH HECKLER
2008-03-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN IOEWORTH HOWELLS LOGGED FORM
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities


Licences & Regulatory approval
We could not find any licences issued to LLANSTEFFAN SPORTS CLUB 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 LLANSTEFFAN SPORTS CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLANSTEFFAN SPORTS CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Intangible Assets
Patents
We have not found any records of LLANSTEFFAN SPORTS CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for LLANSTEFFAN SPORTS CLUB
Trademarks
We have not found any records of LLANSTEFFAN SPORTS CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLANSTEFFAN SPORTS CLUB. 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 LLANSTEFFAN SPORTS CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where LLANSTEFFAN SPORTS CLUB 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 LLANSTEFFAN SPORTS CLUB 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 LLANSTEFFAN SPORTS CLUB 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1