Brecon Rugby Football Club Limited BRECON


Brecon Rugby Football Club started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09601443. The Brecon Rugby Football Club company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brecon at 63 The Watton. Postal code: LD3 7EL.

The firm has 5 directors, namely Richard M., Geoff E. and Andrew L. and others. Of them, Philip B. has been with the company the longest, being appointed on 23 October 2015 and Richard M. has been with the company for the least time - from 10 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Yvonne B. who worked with the the firm until 31 March 2017.

Brecon Rugby Football Club Limited Address / Contact

Office Address 63 The Watton
Town Brecon
Post code LD3 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09601443
Date of Incorporation Wed, 20th May 2015
Industry Activities of sport clubs
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Richard M.

Position: Director

Appointed: 10 August 2022

Geoff E.

Position: Director

Appointed: 18 May 2022

Andrew L.

Position: Director

Appointed: 18 May 2022

Paul A.

Position: Director

Appointed: 31 March 2017

Philip B.

Position: Director

Appointed: 23 October 2015

Gareth O.

Position: Director

Appointed: 01 August 2019

Resigned: 10 August 2022

Brian P.

Position: Director

Appointed: 11 April 2018

Resigned: 01 August 2019

Brendan C.

Position: Director

Appointed: 11 April 2018

Resigned: 09 September 2020

Ron R.

Position: Director

Appointed: 11 April 2018

Resigned: 09 September 2020

James M.

Position: Director

Appointed: 09 March 2017

Resigned: 22 September 2022

Alan W.

Position: Director

Appointed: 23 October 2015

Resigned: 30 September 2019

Yvonne B.

Position: Secretary

Appointed: 23 October 2015

Resigned: 31 March 2017

Kenneth P.

Position: Director

Appointed: 23 October 2015

Resigned: 08 February 2017

Ian M.

Position: Director

Appointed: 23 October 2015

Resigned: 22 March 2018

Don H.

Position: Director

Appointed: 20 May 2015

Resigned: 30 April 2017

Paul H.

Position: Director

Appointed: 20 May 2015

Resigned: 14 October 2015

Mike F.

Position: Director

Appointed: 20 May 2015

Resigned: 13 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 18 47920 7037 07653 45236 53515 010
Current Assets19 33352 38464 26535 79080 39955 45347 679
Debtors19 33319 16132 78724 39620 9139 63926 780
Net Assets Liabilities 443 342445 593432 670440 150440 379415 052
Other Debtors19 3338 400   8 67918 909
Property Plant Equipment 493 017500 881498 343488 841484 612494 950
Total Inventories 14 74410 7754 3186 0349 2805 889
Other
Accrued Liabilities Deferred Income     2 4282 495
Accumulated Depreciation Impairment Property Plant Equipment 7 28316 66326 40135 90345 23255 494
Additions Other Than Through Business Combinations Property Plant Equipment 500 30017 2447 200 5 10020 600
Amount Specific Bank Loan 42 19344 64336 86250 00026 147 
Average Number Employees During Period15151615141415
Bank Borrowings 24 14034 90635 66266 98572 27041 057
Bank Borrowings Overdrafts     57 11935 990
Bank Overdrafts18 45412 47719 48929 73317 500 25 724
Creditors19 33324 14034 90635 66266 98557 11965 990
Fixed Assets  500 881498 344488 842484 613494 951
Increase From Depreciation Charge For Year Property Plant Equipment 7 2839 3809 7389 5029 32910 262
Investments Fixed Assets   1111
Investments In Group Undertakings Participating Interests     11
Investments In Subsidiaries   111 
Net Current Assets Liabilities -25 535-20 382-30 01218 29312 885-13 909
Other Creditors 22 52218 48216 5235 5554 97530 000
Other Inventories 8 5268 2072 4504 1677 412 
Other Remaining Borrowings      30 000
Other Taxation Social Security Payable     3 025797
Percentage Class Share Held In Subsidiary   100100100100
Property Plant Equipment Gross Cost 500 300517 544524 744524 744529 844550 444
Raw Materials Consumables 6 2182 5681 8681 8671 868 
Taxation Social Security Payable8795 87512 0479 5948813 024 
Total Assets Less Current Liabilities 467 482480 499468 332507 135497 498481 042
Total Borrowings18 45424 14034 90635 66266 98572 27096 781
Trade Creditors Trade Payables 18 99224 8938 75219 27619 41827 505
Trade Debtors Trade Receivables 10 76126 1873 4941 4909607 871

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements