Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED
Company Information for

CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED

COBRA CLUB HOUSE, CAE COBRA, MEIFOD, POWYS, SY22 6DA,
Company Registration Number
06051336
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Caereinion Old Boys Rugby Association Ltd
CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED was founded on 2007-01-12 and has its registered office in Meifod. The organisation's status is listed as "Active". Caereinion Old Boys Rugby Association Limited 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 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
CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED
 
Legal Registered Office
COBRA CLUB HOUSE
CAE COBRA
MEIFOD
POWYS
SY22 6DA
Other companies in SY22
 
Filing Information
Company Number 06051336
Company ID Number 06051336
Date formed 2007-01-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920552351  
Last Datalog update: 2024-03-07 00:54:27
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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LYNNE OWEN
Company Secretary 2014-06-10
ROBERT GORDON EVANS
Director 2018-01-15
BARRY WYN JONES
Director 2010-03-01
DAVID TREVOR JONES
Director 2008-07-02
GARETH DAVID JONES
Director 2007-01-12
ALUN RICHARD LEWIS JUKES
Director 2012-06-27
PHILLIP DORIAN LEWIS
Director 2014-06-10
ALUN DAVID PRYCE
Director 2014-06-10
JAMES WATKIN
Director 2010-06-09
PAUL EDWARD WATSON-SMYTH
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ANDREW DAVIES
Director 2011-06-08 2018-01-15
JONATHAN CHARLES WILKINSON
Director 2014-06-10 2018-01-15
ROBAT ALUN JONES-EVANS
Director 2011-06-08 2015-02-17
ANTHONY VICTOR EVANS
Director 2007-01-12 2014-07-01
ANTHONY VICTOR EVANS
Company Secretary 2011-06-08 2014-06-10
JOHN WILLIAMS
Director 2012-06-27 2013-07-17
ANDREW EVANS
Director 2010-06-09 2012-06-27
LYNNE OWEN
Director 2010-03-01 2012-06-27
KATY WATKIN
Director 2010-09-15 2012-06-27
RACHAEL ELIZABETH THOMAS
Company Secretary 2007-07-10 2011-06-08
CADVAN LEWIS EVANS
Director 2007-01-12 2011-06-08
MIKE WAYNE DELAHAY
Director 2008-07-02 2010-06-09
COLIN PRYCE FOULKES
Director 2007-07-10 2010-06-09
EDWARD RICHARD RANDALL ROBERTS
Director 2009-06-09 2010-06-09
LYNNE OWEN
Director 2008-07-02 2009-06-09
DUNCAN JOSEPH HAMER
Director 2007-01-12 2008-07-02
EMYR WYN JONES
Director 2007-01-12 2008-07-02
ROBAT ALUN JONES-EVANS
Director 2007-01-12 2008-07-02
DIANE ELIZABETH WATKIN
Company Secretary 2007-01-12 2007-07-10
JAMES WATKIN
Director 2007-01-12 2007-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-12 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON EVANS CONSTRUCTION DIVING SERVICES LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-11-01
ROBERT GORDON EVANS TFTF (2008) LIMITED Director 2008-04-15 CURRENT 2008-04-15 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
2024-02-14CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-11-21DIRECTOR APPOINTED MR BRYN EDWARDS
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-11CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WATSON-SMYTH
2022-02-12CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-12CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-09-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AP01DIRECTOR APPOINTED MR THOMAS HUW TUDOR
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALUN RICHARD LEWIS JUKES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-12AP03Appointment of Mrs Ruth Tudor as company secretary on 2020-02-11
2020-02-12TM02Termination of appointment of Sarah Elizabeth Lewis on 2020-02-11
2020-01-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23AP03Appointment of Mrs Sarah Elizabeth Lewis as company secretary on 2018-07-09
2018-07-12TM02Termination of appointment of Lynne Owen on 2018-07-10
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR PAUL EDWARD WATSON-SMYTH
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2018-01-29AP01DIRECTOR APPOINTED MR ROBERT GORDON EVANS
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-01-31AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN PRYCE / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS / 18/02/2015
2015-02-18AP01DIRECTOR APPOINTED MR JONATHAN CHARLES WILKINSON
2015-02-18AP01DIRECTOR APPOINTED MR PHILLIP LEWIS
2015-02-17AP01DIRECTOR APPOINTED MR ALUN PRYCE
2015-02-17AP03Appointment of Mr Lynne Owen as company secretary on 2014-06-10
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBAT JONES-EVANS
2015-02-17AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS
2014-09-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY EVANS
2014-01-22AR0121/01/14 NO MEMBER LIST
2013-11-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-21AR0112/01/13 NO MEMBER LIST
2012-07-06AP01DIRECTOR APPOINTED JOHN WILLIAMS
2012-07-06AP01DIRECTOR APPOINTED MR. ALUN RICHARD LEWIS JUKES
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KATY WATKIN
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE OWEN
2012-04-02AR0112/01/12 NO MEMBER LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-10AP01DIRECTOR APPOINTED DR. ROBAT ALUN JONES-EVANS
2011-07-14AP01DIRECTOR APPOINTED MR. PHILLIP ANDREW DAVIES
2011-06-16AP03SECRETARY APPOINTED DR. ANTHONY VICTOR EVANS
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CADVAN EVANS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL THOMAS
2011-03-29AR0112/01/11 NO MEMBER LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-17AP01DIRECTOR APPOINTED MS. KATY WATKIN
2010-06-29AP01DIRECTOR APPOINTED MR. JAMES WATKIN
2010-06-29AP01DIRECTOR APPOINTED MR. ANDREW EVANS
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LYNNE OWEN / 09/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY WYN JONES / 09/06/2010
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERTS
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOULKES
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DELAHAY
2010-03-25AP01DIRECTOR APPOINTED MR. LYNNE OWEN
2010-03-25AP01DIRECTOR APPOINTED MR. BARRY WYN JONES
2010-03-25AR0112/01/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID JONES / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR JONES / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PRYCE FOULKES / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CADVAN LEWIS EVANS / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY VICTOR EVANS / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WAYNE DELAHAY / 01/01/2010
2010-02-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-29288aDIRECTOR APPOINTED MR EDWARD RICHARD RANDALL ROBERTS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR LYNNE OWEN
2009-04-06363aANNUAL RETURN MADE UP TO 12/01/09
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONES / 11/12/2008
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE DELAHAY / 11/12/2008
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ROBAT JONES-EVANS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR EMYR JONES
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN HAMER
2008-09-09288aDIRECTOR APPOINTED TREVOR JONES
2008-09-09288aDIRECTOR APPOINTED MIKE DELAHAY
2008-09-09288aDIRECTOR APPOINTED LYNNE OWEN
2008-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/08
2008-08-13363sANNUAL RETURN MADE UP TO 12/01/08
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288bSECRETARY RESIGNED
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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED 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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2009-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-01 Satisfied HSBC BANK PLC
Filed Financial Reports
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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED
Trademarks
We have not found any records of CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED. 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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED 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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED 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 CAEREINION OLD BOYS RUGBY ASSOCIATION LIMITED 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.