Swansea Rugby Football Club Limited BRYNMILL


Founded in 1997, Swansea Rugby Football Club, classified under reg no. 03305164 is an active company. Currently registered at St Helen's Ground SA2 0AR, Brynmill the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Colin C., David B. and Stephen H. and others. Of them, Keith C. has been with the company the longest, being appointed on 10 June 2014 and Colin C. has been with the company for the least time - from 22 October 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swansea Rugby Football Club Limited Address / Contact

Office Address St Helen's Ground
Office Address2 Bryn Road
Town Brynmill
Post code SA2 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305164
Date of Incorporation Tue, 21st Jan 1997
Industry Activities of sport clubs
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Colin C.

Position: Director

Appointed: 22 October 2014

David B.

Position: Director

Appointed: 10 September 2014

Stephen H.

Position: Director

Appointed: 23 July 2014

Keith C.

Position: Director

Appointed: 10 June 2014

Russell G.

Position: Director

Appointed: 10 September 2014

Resigned: 13 November 2015

Richard M.

Position: Director

Appointed: 31 May 2007

Resigned: 23 July 2014

David P.

Position: Director

Appointed: 31 May 2007

Resigned: 10 December 2009

Philip L.

Position: Director

Appointed: 31 October 2006

Resigned: 14 May 2014

David H.

Position: Director

Appointed: 16 November 2005

Resigned: 23 July 2014

William B.

Position: Secretary

Appointed: 26 April 2004

Resigned: 27 January 2014

Martin M.

Position: Director

Appointed: 08 December 1999

Resigned: 26 April 2004

Byron M.

Position: Secretary

Appointed: 28 April 1997

Resigned: 26 April 2004

Geoffrey A.

Position: Director

Appointed: 28 April 1997

Resigned: 25 January 2004

Stuart D.

Position: Director

Appointed: 28 April 1997

Resigned: 26 April 2004

Robert D.

Position: Director

Appointed: 28 April 1997

Resigned: 16 November 2005

William B.

Position: Director

Appointed: 28 April 1997

Resigned: 08 May 2014

David H.

Position: Director

Appointed: 28 April 1997

Resigned: 08 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1997

Resigned: 28 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 January 1997

Resigned: 28 April 1997

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is David B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Stephen H. This PSC has significiant influence or control over the company,. Then there is Colin C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David B.

Notified on 16 July 2018
Nature of control: significiant influence or control

Stephen H.

Notified on 16 July 2018
Nature of control: significiant influence or control

Colin C.

Notified on 16 July 2018
Nature of control: significiant influence or control

Keith C.

Notified on 16 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  1 023 95 20362 06610 403
Current Assets11 24132 19320 3259 559150 230123 08564 846
Debtors7 16728 18119 3029 55955 02761 01954 443
Net Assets Liabilities139 166108 14213 391-63 042-297-68 697-205 696
Other Debtors292 4 0124 0995 2327 6183 732
Property Plant Equipment403 904382 652363 966345 280327 645381 323365 679
Total Inventories4 0744 012     
Other
Accumulated Depreciation Impairment Property Plant Equipment451 154472 406491 092509 778527 413543 283565 211
Average Number Employees During Period  7368455052
Bank Borrowings Overdrafts18 6798 638 16 84245 41324 0657 350
Creditors534 271591 563638 639682 870761 980816 356846 815
Deferred Income32 85326 5613 20189549391 
Fixed Assets754 005732 753714 067695 381677 746731 424715 779
Increase From Depreciation Charge For Year Property Plant Equipment 21 25218 68618 68617 63518 92021 928
Investments 350 101350 101350 101350 101350 101350 100
Investments Fixed Assets350 101350 101350 101350 101350 101350 101350 100
Investments In Group Undertakings Participating Interests  100100100100 
Net Current Assets Liabilities-80 568-33 048-62 037-75 55383 93716 235-74 660
Number Shares Issued Fully Paid 705     
Other Creditors3 1013 1769 1683 6714 952792 291846 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 050 
Other Disposals Property Plant Equipment     6 204 
Other Investments Other Than Loans  111100100
Other Loans Classified Under Investments  350 000350 000350 000350 000350 000
Other Remaining Borrowings501 418565 002635 438681 975716 074751 878 
Other Taxation Social Security Payable2 5426 0717 425754 524 7 834
Par Value Share 100     
Percentage Class Share Held In Subsidiary 100100100100100 
Property Plant Equipment Gross Cost855 058855 058855 058855 058855 058924 606930 890
Total Additions Including From Business Combinations Property Plant Equipment     75 7526 284
Total Assets Less Current Liabilities673 437699 705652 030619 828761 683747 659641 119
Trade Creditors Trade Payables67 48747 35665 76964 52452 23083 867113 708
Trade Debtors Trade Receivables6 87528 18115 2905 46049 79553 40150 711

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (11 pages)

Company search

Advertisements