Clwb Rygbi Llambed Cyfyngedig LAMPETER


Founded in 2005, Clwb Rygbi Llambed Cyfyngedig, classified under reg no. 05537732 is an active company. Currently registered at Memorial Playing Fields SA48 7JA, Lampeter the company has been in the business for 19 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 6 directors in the the company, namely Gareth D., Wieslaw G. and Mark J. and others. In addition one secretary - Gary D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Selwyn W. who worked with the the company until 9 July 2007.

Clwb Rygbi Llambed Cyfyngedig Address / Contact

Office Address Memorial Playing Fields
Office Address2 North Road
Town Lampeter
Post code SA48 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05537732
Date of Incorporation Tue, 16th Aug 2005
Industry Other sports activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Gareth D.

Position: Director

Appointed: 13 July 2018

Wieslaw G.

Position: Director

Appointed: 01 October 2013

Mark J.

Position: Director

Appointed: 05 July 2010

Gary D.

Position: Secretary

Appointed: 09 July 2007

Evan J.

Position: Director

Appointed: 19 September 2005

Huw D.

Position: Director

Appointed: 19 September 2005

Gary D.

Position: Director

Appointed: 16 August 2005

Christopher T.

Position: Director

Appointed: 13 July 2018

Resigned: 26 August 2021

Richard D.

Position: Director

Appointed: 14 October 2017

Resigned: 15 September 2019

David E.

Position: Director

Appointed: 01 May 2012

Resigned: 29 November 2018

Robert J.

Position: Director

Appointed: 04 July 2011

Resigned: 09 December 2013

Christopher D.

Position: Director

Appointed: 05 July 2010

Resigned: 14 September 2017

Stuart S.

Position: Director

Appointed: 05 July 2010

Resigned: 31 March 2015

Jeff E.

Position: Director

Appointed: 17 August 2009

Resigned: 11 July 2014

John J.

Position: Director

Appointed: 07 July 2008

Resigned: 06 August 2012

Dylan J.

Position: Director

Appointed: 09 July 2007

Resigned: 12 January 2009

David J.

Position: Director

Appointed: 09 July 2007

Resigned: 31 August 2011

Dylan J.

Position: Director

Appointed: 09 January 2006

Resigned: 13 February 2012

Mark D.

Position: Director

Appointed: 09 January 2006

Resigned: 06 August 2012

Thomas J.

Position: Director

Appointed: 19 September 2005

Resigned: 07 July 2008

Evan T.

Position: Director

Appointed: 19 September 2005

Resigned: 04 July 2011

John M.

Position: Director

Appointed: 19 September 2005

Resigned: 01 May 2009

Selwyn W.

Position: Secretary

Appointed: 16 August 2005

Resigned: 09 July 2007

Selwyn W.

Position: Director

Appointed: 16 August 2005

Resigned: 09 July 2007

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Gary D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Huw D. This PSC has significiant influence or control over the company,. Then there is David E., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Gary D.

Notified on 4 August 2016
Nature of control: significiant influence or control

Huw D.

Notified on 4 August 2016
Nature of control: significiant influence or control

David E.

Notified on 4 August 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand59 11149 12541 845     
Current Assets102 036118 365102 77780 524115 034162 467158 226191 579
Debtors17 82544 14035 832     
Net Assets Liabilities944 282966 833970 186978 1241 001 3321 017 8481 008 5351 010 524
Other Debtors17 82544 14035 832     
Property Plant Equipment880 796877 396887 780     
Total Inventories600600600     
Other
Description Principal Activities   93 19993 19993 199 93 199
Accumulated Depreciation Impairment Property Plant Equipment37 70741 60245 432     
Additions Other Than Through Business Combinations Property Plant Equipment 49514 214     
Average Number Employees During Period      88
Creditors38 55028 92826 2405 31317 0776 30612 45050 197
Current Asset Investments24 50024 50024 500     
Fixed Assets  887 780902 913903 305901 687899 210897 074
Increase From Depreciation Charge For Year Property Plant Equipment 3 8953 830     
Net Current Assets Liabilities63 48689 43782 40675 21598 027156 161145 776141 382
Other Creditors12 58034     
Other Current Asset Investments Balance Sheet Subtotal24 50024 50024 500     
Other Inventories600600600     
Other Remaining Borrowings10 000       
Property Plant Equipment Gross Cost918 503918 998933 212     
Provisions For Liabilities Balance Sheet Subtotal   4    
Total Assets  996 425983 437    
Total Assets Less Current Liabilities   978 1281 001 3311 057 8481 044 9861 038 456
Total Borrowings10 000       
Total Liabilities  996 425983 437    
Trade Creditors Trade Payables15 97028 92520 367     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
Free Download (4 pages)

Company search

Advertisements