Caereinion Old Boys Rugby Association Limited MEIFOD


Caereinion Old Boys Rugby Association started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06051336. The Caereinion Old Boys Rugby Association company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Meifod at Cobra Club House. Postal code: SY22 6DA.

At the moment there are 9 directors in the the firm, namely Bryn E., Thomas T. and Robert E. and others. In addition one secretary - Ruth T. - is with the company. At the moment 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.

Caereinion Old Boys Rugby Association Limited Address / Contact

Office Address Cobra Club House
Office Address2 Cae Cobra
Town Meifod
Post code SY22 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06051336
Date of Incorporation Fri, 12th Jan 2007
Industry Operation of sports facilities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Bryn E.

Position: Director

Appointed: 10 November 2023

Thomas T.

Position: Director

Appointed: 09 February 2021

Ruth T.

Position: Secretary

Appointed: 11 February 2020

Robert E.

Position: Director

Appointed: 15 January 2018

Alun P.

Position: Director

Appointed: 10 June 2014

Phillip L.

Position: Director

Appointed: 10 June 2014

James W.

Position: Director

Appointed: 09 June 2010

Barry J.

Position: Director

Appointed: 01 March 2010

David J.

Position: Director

Appointed: 02 July 2008

Gareth J.

Position: Director

Appointed: 12 January 2007

Sarah L.

Position: Secretary

Appointed: 09 July 2018

Resigned: 11 February 2020

Paul W.

Position: Director

Appointed: 15 January 2018

Resigned: 01 February 2023

Jonathan W.

Position: Director

Appointed: 10 June 2014

Resigned: 15 January 2018

Lynne O.

Position: Secretary

Appointed: 10 June 2014

Resigned: 10 July 2018

Alun J.

Position: Director

Appointed: 27 June 2012

Resigned: 26 August 2020

John W.

Position: Director

Appointed: 27 June 2012

Resigned: 17 July 2013

Robat J.

Position: Director

Appointed: 08 June 2011

Resigned: 17 February 2015

Phillip D.

Position: Director

Appointed: 08 June 2011

Resigned: 15 January 2018

Anthony E.

Position: Secretary

Appointed: 08 June 2011

Resigned: 10 June 2014

Katy W.

Position: Director

Appointed: 15 September 2010

Resigned: 27 June 2012

Andrew E.

Position: Director

Appointed: 09 June 2010

Resigned: 27 June 2012

Lynne O.

Position: Director

Appointed: 01 March 2010

Resigned: 27 June 2012

Edward R.

Position: Director

Appointed: 09 June 2009

Resigned: 09 June 2010

Mike D.

Position: Director

Appointed: 02 July 2008

Resigned: 09 June 2010

Lynne O.

Position: Director

Appointed: 02 July 2008

Resigned: 09 June 2009

Rachael T.

Position: Secretary

Appointed: 10 July 2007

Resigned: 08 June 2011

Colin F.

Position: Director

Appointed: 10 July 2007

Resigned: 09 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2007

Resigned: 12 January 2007

Diane W.

Position: Secretary

Appointed: 12 January 2007

Resigned: 10 July 2007

Anthony E.

Position: Director

Appointed: 12 January 2007

Resigned: 01 July 2014

Robat J.

Position: Director

Appointed: 12 January 2007

Resigned: 02 July 2008

Duncan H.

Position: Director

Appointed: 12 January 2007

Resigned: 02 July 2008

James W.

Position: Director

Appointed: 12 January 2007

Resigned: 10 July 2007

Cadvan E.

Position: Director

Appointed: 12 January 2007

Resigned: 08 June 2011

Emyr J.

Position: Director

Appointed: 12 January 2007

Resigned: 02 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand45 90066 86940 74088 78270 605
Current Assets58 10587 76263 382100 063120 717
Debtors7 6206 02714 4357 94847 029
Net Assets Liabilities199 272211 414220 944238 968268 275
Other Debtors7 6206 02714 4357 94847 029
Property Plant Equipment216 695203 555201 170207 601226 523
Total Inventories4 58514 8668 2073 3333 083
Other
Accumulated Depreciation Impairment Property Plant Equipment116 057122 483129 525138 145148 179
Average Number Employees During Period771099
Bank Borrowings56 67446 25235 19853 58538 943
Bank Borrowings Overdrafts9 0944 4721 8453 0008 940
Creditors45 75434 85223 79839 18530 003
Increase From Depreciation Charge For Year Property Plant Equipment 6 4267 0428 62010 034
Net Current Assets Liabilities28 33142 71143 57270 55271 755
Other Taxation Social Security Payable 1 3391 020247 
Property Plant Equipment Gross Cost332 752326 038330 695345 746374 702
Total Additions Including From Business Combinations Property Plant Equipment -6 7144 65715 05128 956
Total Assets Less Current Liabilities245 026246 266244 742278 153298 278
Trade Creditors Trade Payables18 85432 3127 39014 86440 022

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 10th November 2023
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements