Cae William Sports Company Limited SWANSEA


Founded in 1997, Cae William Sports Company, classified under reg no. 03400181 is an active company. Currently registered at C/o Bevan Buckland Llp Ground Floor, Cardigan House SA7 9LA, Swansea the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Alun D., Rhys W. and Henry L. and others. Of them, Nicholas J., Vincent M. have been with the company the longest, being appointed on 8 May 2001 and Alun D. and Rhys W. and Henry L. have been with the company for the least time - from 4 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cae William Sports Company Limited Address / Contact

Office Address C/o Bevan Buckland Llp Ground Floor, Cardigan House
Office Address2 Castle Court, Swansea Enterprise Park
Town Swansea
Post code SA7 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400181
Date of Incorporation Tue, 8th Jul 1997
Industry Other sports activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Alun D.

Position: Director

Appointed: 04 April 2022

Rhys W.

Position: Director

Appointed: 04 April 2022

Henry L.

Position: Director

Appointed: 04 April 2022

Nicholas J.

Position: Director

Appointed: 08 May 2001

Vincent M.

Position: Director

Appointed: 08 May 2001

Ieuan D.

Position: Director

Appointed: 08 May 2003

Resigned: 10 May 2010

Richard T.

Position: Secretary

Appointed: 01 July 2002

Resigned: 04 April 2022

Richard T.

Position: Director

Appointed: 01 July 2002

Resigned: 04 April 2022

Meirion J.

Position: Director

Appointed: 08 May 2001

Resigned: 21 June 2021

John M.

Position: Director

Appointed: 08 July 1997

Resigned: 18 May 2018

John M.

Position: Secretary

Appointed: 08 July 1997

Resigned: 01 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1997

Resigned: 08 July 1997

Jacob W.

Position: Director

Appointed: 08 July 1997

Resigned: 11 June 2003

Deiniol W.

Position: Director

Appointed: 08 July 1997

Resigned: 01 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand186526578666
Net Assets Liabilities56 95257 56857 62057 575
Property Plant Equipment133 009121 699110 46699 100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal64 65753 42442 19130 958
Accumulated Depreciation Impairment Property Plant Equipment196 006207 316218 549229 915
Creditors11 58611 23311 23311 233
Increase From Depreciation Charge For Year Property Plant Equipment 11 31011 23311 366
Net Current Assets Liabilities-11 400-10 707-10 655-10 567
Property Plant Equipment Gross Cost329 015329 015329 015 
Total Assets Less Current Liabilities121 609110 99299 81188 533
Other Creditors11 23311 23311 233 
Trade Creditors Trade Payables353   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (9 pages)

Company search