UKBizDB.co.uk

CARDIFF BLUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales,

Secretary14 March 2016Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director16 October 2017Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director24 January 2024Active
Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA

Director09 December 2011Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director01 December 2018Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director24 January 2024Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director16 November 2021Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director18 July 2019Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director03 June 2013Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director21 September 2016Active
Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director18 July 2002Active
Green Acre 43 Llantrisant Road, Llandaff, Cardiff, CF5 2PU

Secretary25 November 1996Active
Green Acre 43 Llantrisant Road, Llandaff, Cardiff, CF5 2PU

Secretary25 November 1996Active
10 East Rise, Cardiff, CF14 0RJ

Secretary24 October 2002Active
10 East Rise, Cardiff, CF14 0RJ

Secretary01 June 2000Active
Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA

Secretary30 November 2011Active
42, Back Lane, Marshfield, SN14 8NQ

Secretary18 July 2002Active
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB

Secretary15 May 1996Active
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director10 June 1997Active
Croesfaen Bungalow, Penallt, Monmouth, NP25 4SF

Director01 November 2005Active
Green Acre 43 Llantrisant Road, Llandaff, Cardiff, CF5 2PU

Director25 November 1996Active
10 East Rise, Cardiff, CF14 0RJ

Director01 June 2000Active
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director10 June 1997Active
Bachwreiddyn Farm, Colbren, Neath, SA10 9NB

Director30 January 2003Active
8 Duffryn Road, Cardiff, CF23 6NP

Director10 June 1997Active
14 St Edeyrns Close, Cyncoed, Cardiff, CF23 6TH

Director31 May 2000Active
Samantha, Pantygored Road, Creigiau, Cardiff, CF15 9NF

Director18 July 2002Active
42, Back Lane, Marshfield, SN14 8NQ

Director01 September 1999Active
7 Tern Road, Porthcawl, CF36 3TS

Director10 June 1997Active
Lower Cosmeston Farm, Lavernock, Penarth, CF64 5UP

Director31 May 2000Active
C/O Morgan Cole, 167 Fleet Street, London, EC4A 2JB

Director15 May 1996Active
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB

Director15 May 1996Active
7 Northam Avenue, Llanrumney, Cardiff, CF3 4JP

Director18 December 2006Active
Pen Y Bryn, Druidstone Road, Old St Mellons, CF3 6XD

Director27 July 2001Active
Btsport Cardiff Arms Park, Westgate Street, Cardiff, Wales, CF10 1JA

Director09 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-30Incorporation

Memorandum articles.

Download
2024-01-27Change of name

Certificate change of name company.

Download
2024-01-26Capital

Capital name of class of shares.

Download
2024-01-26Capital

Capital variation of rights attached to shares.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-28Address

Change registered office address company with date old address new address.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.