Welsh Cycling Union Limited NEWPORT


Welsh Cycling Union started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04354971. The Welsh Cycling Union company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newport at Cedar House. Postal code: NP10 8FY.

Currently there are 9 directors in the the firm, namely Adam W., Scott H. and Shelley D. and others. In addition one secretary - Caroline S. - is with the company. Currently 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.

Welsh Cycling Union Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354971
Date of Incorporation Thu, 17th Jan 2002
Industry Other sports activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Adam W.

Position: Director

Appointed: 01 April 2024

Scott H.

Position: Director

Appointed: 11 October 2023

Shelley D.

Position: Director

Appointed: 17 September 2023

Tim D.

Position: Director

Appointed: 15 July 2023

Caroline S.

Position: Secretary

Appointed: 15 July 2023

Timothy C.

Position: Director

Appointed: 16 February 2023

Caroline S.

Position: Director

Appointed: 16 January 2023

Christopher L.

Position: Director

Appointed: 02 December 2021

Hannah P.

Position: Director

Appointed: 22 July 2020

Suzanne W.

Position: Director

Appointed: 17 September 2019

Beverley K.

Position: Secretary

Appointed: 02 May 2023

Resigned: 15 July 2023

Anthony P.

Position: Director

Appointed: 22 September 2020

Resigned: 05 September 2023

Simon N.

Position: Director

Appointed: 17 September 2019

Resigned: 31 January 2023

Gerald S.

Position: Director

Appointed: 09 July 2018

Resigned: 06 September 2023

Kilsby & Williams Llp

Position: Corporate Secretary

Appointed: 01 April 2018

Resigned: 02 May 2023

Graham B.

Position: Director

Appointed: 12 February 2018

Resigned: 16 February 2023

Karl N.

Position: Director

Appointed: 23 September 2015

Resigned: 01 June 2017

Bethan F.

Position: Director

Appointed: 01 April 2015

Resigned: 09 February 2018

Anne A.

Position: Director

Appointed: 31 March 2014

Resigned: 31 December 2022

Eryl J.

Position: Director

Appointed: 28 January 2014

Resigned: 25 March 2020

Stuart M.

Position: Director

Appointed: 09 December 2013

Resigned: 06 August 2015

Karl N.

Position: Director

Appointed: 09 December 2013

Resigned: 22 September 2014

Victoria J.

Position: Director

Appointed: 24 June 2013

Resigned: 02 October 2013

Iwan D.

Position: Director

Appointed: 03 April 2013

Resigned: 15 July 2023

Simon T.

Position: Director

Appointed: 01 March 2013

Resigned: 18 April 2023

Wg Financial Outsourcing Solutions Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 01 April 2018

Nicholas S.

Position: Director

Appointed: 28 January 2012

Resigned: 01 June 2022

Martin B.

Position: Director

Appointed: 28 January 2012

Resigned: 29 September 2012

Stephen T.

Position: Director

Appointed: 28 January 2012

Resigned: 06 June 2012

Elizabeth S.

Position: Director

Appointed: 12 December 2011

Resigned: 22 September 2020

Ian J.

Position: Secretary

Appointed: 01 November 2011

Resigned: 31 December 2012

Simon T.

Position: Director

Appointed: 30 October 2010

Resigned: 25 March 2011

Valerie B.

Position: Director

Appointed: 30 October 2010

Resigned: 25 July 2011

Caroline G.

Position: Director

Appointed: 01 October 2010

Resigned: 29 August 2011

Anne R.

Position: Director

Appointed: 22 July 2010

Resigned: 28 January 2012

James B.

Position: Director

Appointed: 22 July 2010

Resigned: 11 July 2013

Keri J.

Position: Secretary

Appointed: 01 October 2009

Resigned: 01 November 2011

Jason J.

Position: Director

Appointed: 20 September 2008

Resigned: 01 October 2010

Tony L.

Position: Director

Appointed: 20 September 2008

Resigned: 01 October 2010

Christopher L.

Position: Director

Appointed: 20 September 2008

Resigned: 17 September 2019

Talbot T.

Position: Director

Appointed: 20 September 2008

Resigned: 28 January 2012

John F.

Position: Director

Appointed: 15 February 2008

Resigned: 21 July 2010

David J.

Position: Director

Appointed: 29 September 2007

Resigned: 01 October 2009

Alan D.

Position: Director

Appointed: 11 September 2007

Resigned: 16 February 2009

Deborah W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 October 2009

Matthew B.

Position: Director

Appointed: 03 July 2006

Resigned: 31 March 2008

Peter S.

Position: Secretary

Appointed: 07 January 2006

Resigned: 30 October 2006

Talbot T.

Position: Director

Appointed: 07 January 2006

Resigned: 16 October 2007

David E.

Position: Director

Appointed: 07 January 2006

Resigned: 30 September 2008

Caroline G.

Position: Director

Appointed: 03 December 2005

Resigned: 06 August 2007

Bill O.

Position: Director

Appointed: 03 December 2005

Resigned: 20 September 2008

Jason C.

Position: Director

Appointed: 26 February 2005

Resigned: 02 June 2007

Phillip W.

Position: Director

Appointed: 25 January 2005

Resigned: 03 December 2005

Ian J.

Position: Secretary

Appointed: 15 December 2004

Resigned: 03 December 2005

Gareth P.

Position: Director

Appointed: 01 January 2003

Resigned: 25 February 2008

Rae H.

Position: Director

Appointed: 17 January 2002

Resigned: 15 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2002

Resigned: 17 January 2002

Martyn A.

Position: Director

Appointed: 17 January 2002

Resigned: 09 October 2004

Phillip J.

Position: Director

Appointed: 17 January 2002

Resigned: 05 November 2004

Robert L.

Position: Director

Appointed: 17 January 2002

Resigned: 09 October 2004

Louise J.

Position: Director

Appointed: 17 January 2002

Resigned: 05 November 2004

Louise J.

Position: Secretary

Appointed: 17 January 2002

Resigned: 05 November 2004

John R.

Position: Director

Appointed: 17 January 2002

Resigned: 03 December 2005

Christopher L.

Position: Director

Appointed: 17 January 2002

Resigned: 03 June 2006

William O.

Position: Director

Appointed: 17 January 2002

Resigned: 05 November 2004

Christopher H.

Position: Director

Appointed: 17 January 2002

Resigned: 15 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 January 2002

Resigned: 17 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 03966 364141 821196 578276 799      
Balance Sheet
Cash Bank On Hand     355 228497 325453 7971 295 7312 283 0211 532 256
Current Assets172 902357 702319 596438 765525 297558 317525 419538 3931 476 1802 317 2981 583 627
Debtors16 52017 84815 84415 36229 180193 13918 46777 341170 81829 46151 371
Net Assets Liabilities     459 046428 902507 242766 445822 937716 271
Other Debtors     23 2571 6886 775144 9333 77911 074
Property Plant Equipment     111 256125 49796 19443 170102 170 
Total Inventories     9 9509 6277 2559 6314 816 
Cash Bank In Hand155 370338 859294 857416 736486 169      
Net Assets Liabilities Including Pension Asset Liability48 03966 364141 821196 578276 799      
Stocks Inventory1 0129958 8956 6679 948      
Tangible Fixed Assets27 90327 10235 78537 15962 092      
Reserves/Capital
Profit Loss Account Reserve48 03966 364131 504189 368276 799      
Shareholder Funds48 03966 364141 821196 578276 799      
Other
Accumulated Depreciation Impairment Property Plant Equipment     118 25491 193118 59593 32778 424111 463
Additions Other Than Through Business Combinations Property Plant Equipment      28 34213 05045 63892 039 
Average Number Employees During Period     272828262220
Creditors     210 527222 014127 345752 9051 541 438936 487
Depreciation Rate Used For Property Plant Equipment      20    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 16214 95147 34947 942 
Disposals Property Plant Equipment      41 16214 951123 93047 942 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     82 04972 93363 81654 699117 292 
Increase From Depreciation Charge For Year Property Plant Equipment      14 10142 35322 08133 03933 039
Net Current Assets Liabilities29 27042 598172 432245 529277 182347 790303 405411 048723 275775 860647 140
Other Creditors     140 310140 42293 031675 7071 456 554775 473
Other Taxation Social Security Payable     16 93217 13215 45614 06013 0529 951
Property Plant Equipment Gross Cost     229 510216 690214 789136 497180 594 
Total Assets Less Current Liabilities57 17369 700208 217282 688339 274459 046428 902507 242766 445878 030716 271
Trade Creditors Trade Payables     53 28564 46018 85863 13871 832151 063
Trade Debtors Trade Receivables     169 88216 77970 56625 88525 68240 297
Creditors Due After One Year9 1343 33666 39686 11062 475      
Creditors Due Within One Year143 632315 104147 164193 236248 115      
Revaluation Reserve  10 3177 210       
Secured Debts2 750          
Tangible Fixed Assets Additions 23 21216 93812 75238 338      
Tangible Fixed Assets Cost Or Valuation135 937147 488108 419118 064133 536      
Tangible Fixed Assets Depreciation108 034120 38672 63480 90571 444      
Tangible Fixed Assets Depreciation Charged In Period 20 36918 5728 2712 200      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 01715 799 11 661      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -50 525        
Tangible Fixed Assets Disposals 11 66115 799 12 661      
Tangible Fixed Assets Increase Decrease From Revaluations  -40 208-3 107-10 205      
Fixed Assets   37 15962 092      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements