Bedwas Rugby 2011 Limited CAERPHILLY


Founded in 2011, Bedwas Rugby 2011, classified under reg no. 07889431 is an active company. Currently registered at The Clubhouse Bridgefield CF83 8DZ, Caerphilly the company has been in the business for thirteen years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 7 directors, namely Philip O., Ian L. and Russell D. and others. Of them, William R., William P. have been with the company the longest, being appointed on 1 January 2018 and Philip O. and Ian L. and Russell D. have been with the company for the least time - from 10 August 2023. As of 25 April 2024, there were 7 ex directors - Antony R., Russell D. and others listed below. There were no ex secretaries.

Bedwas Rugby 2011 Limited Address / Contact

Office Address The Clubhouse Bridgefield
Office Address2 Newport Road, Bedwas
Town Caerphilly
Post code CF83 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07889431
Date of Incorporation Wed, 21st Dec 2011
Industry Activities of sport clubs
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Philip O.

Position: Director

Appointed: 10 August 2023

Ian L.

Position: Director

Appointed: 10 August 2023

Russell D.

Position: Director

Appointed: 10 August 2023

Gareth A.

Position: Director

Appointed: 01 September 2019

Peter B.

Position: Director

Appointed: 01 September 2019

William R.

Position: Director

Appointed: 01 January 2018

William P.

Position: Director

Appointed: 01 January 2018

Antony R.

Position: Director

Appointed: 01 March 2017

Resigned: 31 August 2019

Russell D.

Position: Director

Appointed: 01 September 2014

Resigned: 01 May 2022

David N.

Position: Director

Appointed: 03 April 2012

Resigned: 31 July 2016

David C.

Position: Director

Appointed: 03 April 2012

Resigned: 31 August 2020

Paul M.

Position: Director

Appointed: 03 April 2012

Resigned: 31 January 2014

Sharon G.

Position: Director

Appointed: 03 April 2012

Resigned: 01 January 2016

Mark L.

Position: Director

Appointed: 21 December 2011

Resigned: 23 November 2018

People with significant control

The list of PSCs that own or control the company is made up of 9 names. As we researched, there is Russell D. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is William P. This PSC has significiant influence or control over the company,. Moving on, there is Peter B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Russell D.

Notified on 11 August 2023
Nature of control: significiant influence or control

William P.

Notified on 1 January 2018
Nature of control: significiant influence or control

Peter B.

Notified on 1 September 2019
Nature of control: significiant influence or control

William R.

Notified on 1 January 2018
Nature of control: significiant influence or control

Gareth A.

Notified on 1 September 2019
Nature of control: significiant influence or control

Russell D.

Notified on 15 December 2016
Ceased on 1 May 2022
Nature of control: significiant influence or control

David C.

Notified on 19 December 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Anthony R.

Notified on 19 December 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Mark L.

Notified on 15 December 2016
Ceased on 23 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Net Worth67 28569 386
Balance Sheet
Cash Bank In Hand2 7762 426
Current Assets12 03311 250
Debtors4 9213 912
Net Assets Liabilities Including Pension Asset Liability67 28569 386
Stocks Inventory4 3364 912
Tangible Fixed Assets322 744339 278
Reserves/Capital
Profit Loss Account Reserve30 69132 792
Shareholder Funds67 28569 386
Other
Accruals Deferred Income After One Year16 25816 050
Accruals Deferred Income Within One Year4 7853 550
Bank Borrowings156 222142 889
Bank Borrowings Overdrafts71 849101 044
Capital Grant3 88021 123
Corporation Tax Due Within One Year1 4322 187
Creditors Due After One Year194 480180 098
Creditors Due Within One Year71 849101 044
Increase Decrease In Capital Grant During Period3 88017 243
Net Current Assets Liabilities-59 816-89 794
Other Creditors After One Year22 00021 159
Other Creditors Due Within One Year2 6502 000
Provisions For Liabilities Charges1 163 
Revaluation Reserve36 59436 594
Tangible Fixed Assets Additions 27 803
Tangible Fixed Assets Cost Or Valuation348 853376 656
Tangible Fixed Assets Depreciation26 10937 378
Tangible Fixed Assets Depreciation Charged In Period 11 269
Taxation Social Security Due Within One Year1 6582 493
Total Assets Less Current Liabilities262 928249 484
Trade Creditors Within One Year21 20122 528
V A T Due Within One Year1 2297 732

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-08-10
filed on: 22nd, August 2023
Free Download (2 pages)

Company search

Advertisements