This company is commonly known as Cardiff Blues Limited. The company was founded 27 years ago and was given the registration number 03199030. The firm's registered office is in CARDIFF. You can find them at Btsport Cardiff Arms Park, Westgate Street, Cardiff, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | CARDIFF BLUES LIMITED |
---|---|---|
Company Number | : | 03199030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, | Secretary | 14 March 2016 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 16 October 2017 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 24 January 2024 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA | Director | 09 December 2011 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 01 December 2018 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 24 January 2024 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 16 November 2021 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 18 July 2019 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 03 June 2013 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 21 September 2016 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 18 July 2002 | Active |
Green Acre 43 Llantrisant Road, Llandaff, Cardiff, CF5 2PU | Secretary | 25 November 1996 | Active |
Green Acre 43 Llantrisant Road, Llandaff, Cardiff, CF5 2PU | Secretary | 25 November 1996 | Active |
10 East Rise, Cardiff, CF14 0RJ | Secretary | 24 October 2002 | Active |
10 East Rise, Cardiff, CF14 0RJ | Secretary | 01 June 2000 | Active |
Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA | Secretary | 30 November 2011 | Active |
42, Back Lane, Marshfield, SN14 8NQ | Secretary | 18 July 2002 | Active |
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB | Secretary | 15 May 1996 | Active |
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 10 June 1997 | Active |
Croesfaen Bungalow, Penallt, Monmouth, NP25 4SF | Director | 01 November 2005 | Active |
Green Acre 43 Llantrisant Road, Llandaff, Cardiff, CF5 2PU | Director | 25 November 1996 | Active |
10 East Rise, Cardiff, CF14 0RJ | Director | 01 June 2000 | Active |
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 10 June 1997 | Active |
Bachwreiddyn Farm, Colbren, Neath, SA10 9NB | Director | 30 January 2003 | Active |
8 Duffryn Road, Cardiff, CF23 6NP | Director | 10 June 1997 | Active |
14 St Edeyrns Close, Cyncoed, Cardiff, CF23 6TH | Director | 31 May 2000 | Active |
Samantha, Pantygored Road, Creigiau, Cardiff, CF15 9NF | Director | 18 July 2002 | Active |
42, Back Lane, Marshfield, SN14 8NQ | Director | 01 September 1999 | Active |
7 Tern Road, Porthcawl, CF36 3TS | Director | 10 June 1997 | Active |
Lower Cosmeston Farm, Lavernock, Penarth, CF64 5UP | Director | 31 May 2000 | Active |
C/O Morgan Cole, 167 Fleet Street, London, EC4A 2JB | Director | 15 May 1996 | Active |
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB | Director | 15 May 1996 | Active |
7 Northam Avenue, Llanrumney, Cardiff, CF3 4JP | Director | 18 December 2006 | Active |
Pen Y Bryn, Druidstone Road, Old St Mellons, CF3 6XD | Director | 27 July 2001 | Active |
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA | Director | 09 May 2003 | Active |
Helford Capital Limited | ||
Notified on | : | 24 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor,, Charter Place, St Helier, Jersey, JE4 0WH |
Nature of control | : |
|
Mr Ian Hudson Davies | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Foxfield, Rudry Road, Cardiff, Wales, CF14 0SN |
Nature of control | : |
|
Mrs Zoe Jean Loxton | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Foxfield, Rudry Road, Cardiff, Wales, CF14 0SN |
Nature of control | : |
|
Obe Peter Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type full. | Download |
2024-01-30 | Resolution | Resolution. | Download |
2024-01-30 | Incorporation | Memorandum articles. | Download |
2024-01-27 | Change of name | Certificate change of name company. | Download |
2024-01-26 | Capital | Capital name of class of shares. | Download |
2024-01-26 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.