Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WELSH RUGBY UNION LIMITED
Company Information for

THE WELSH RUGBY UNION LIMITED

PRINCIPALITY STADIUM, WESTGATE STREET, CARDIFF, CF10 1NS,
Company Registration Number
03419514
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Welsh Rugby Union Ltd
THE WELSH RUGBY UNION LIMITED was founded on 1997-08-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Welsh Rugby Union Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE WELSH RUGBY UNION LIMITED
 
Legal Registered Office
PRINCIPALITY STADIUM
WESTGATE STREET
CARDIFF
CF10 1NS
Other companies in CF10
 
Filing Information
Company Number 03419514
Company ID Number 03419514
Date formed 1997-08-08
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB762699872  
Last Datalog update: 2024-04-06 23:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WELSH RUGBY UNION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WELSH RUGBY UNION LIMITED

Current Directors
Officer Role Date Appointed
GARETH JOHN WILLIAMS
Company Secretary 2010-03-04
GWYN BARRIE BOWDEN
Director 2015-10-04
DAVID ANTHONY BUCHANAN
Director 2014-10-19
ROBERT KENNETH BUTCHER
Director 2015-10-04
MARTIN RODNEY DAVIES
Director 2003-07-26
WILLIAM GARETH DAVIES
Director 2014-10-19
GERAINT EDWARDS
Director 1997-08-13
GORDON JOHN EYNON
Director 2011-06-03
BRIAN FOWLER
Director 2002-03-04
TIMOTHY DAVID GRIFFIN
Director 2015-05-01
IAN FREDERICK JEFFERY
Director 2015-10-04
ANTHONY WILLIAM JOHN
Director 2012-10-21
ALAN KEITH JONES
Director 2003-07-26
WILLIAM ALWYN JONES
Director 2012-10-21
CHRISTOPHER GEORGE MORGAN
Director 2014-10-19
BRYN RONALD PARKER
Director 2016-02-23
WILLIAM MARTYN PHILLIPS
Director 2015-10-31
AILEEN VERITY RICHARDS
Director 2015-05-01
PHIL THOMAS
Director 2015-04-15
RAYMOND MARSHALL WILTON
Director 1998-07-14
DAVID YOUNG
Director 2014-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
HUMPHREY EVANS
Director 2002-02-12 2015-10-04
MALDWYN BEYNON
Director 1997-08-13 2015-08-20
THOMAS GERALD REAMES DAVIES
Director 2005-09-25 2014-10-19
RICHARD STEPHEN PHILLIPS
Company Secretary 2009-08-27 2010-03-04
MICHAEL GLYN JEFFERIES
Company Secretary 2007-05-01 2009-08-30
ROGER CHARLES LEWIS
Company Secretary 2006-12-28 2007-05-01
STEVEN MURRAY LEWIS
Company Secretary 2006-01-01 2006-12-18
DAVID MOFFETT
Company Secretary 2003-01-16 2005-12-31
DENNIS GETHIN
Company Secretary 1998-03-01 2002-12-31
HERMAS EVANS
Director 1997-08-13 2002-05-29
HUMPHREY EVANS
Director 2002-01-16 2002-05-18
THOMAS GEOFFREY EVANS
Director 1997-08-13 2001-07-29
MORRIS JAMES DAVIES
Director 1997-08-13 1998-10-04
RICHARD JASINSKI
Company Secretary 1997-08-08 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RODNEY DAVIES NORWICH PROPERTY PARTNERS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
WILLIAM GARETH DAVIES MILLENNIUM STADIUM PLC Director 2014-10-19 CURRENT 1996-03-25 Active
WILLIAM GARETH DAVIES WRU NATIONAL CENTRE OF EXCELLENCE LIMITED Director 2014-10-19 CURRENT 2002-01-07 Active
GERAINT EDWARDS MILLENNIUM STADIUM PLC Director 2006-12-28 CURRENT 1996-03-25 Active
TIMOTHY DAVID GRIFFIN STAMPEDE GLOBAL UK LIMITED Director 2018-09-10 CURRENT 2005-01-25 Active
TIMOTHY DAVID GRIFFIN MICRO-P STOKE LIMITED Director 2018-06-30 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN OZMO ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2004-01-08 Active
TIMOTHY DAVID GRIFFIN ODYSSEUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2005-12-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MTR GROUP LIMITED Director 2018-06-30 CURRENT 2011-11-08 Active
TIMOTHY DAVID GRIFFIN MTR GROUP HOLDING LIMITED Director 2018-06-30 CURRENT 2016-08-11 Active
TIMOTHY DAVID GRIFFIN FONEWIZARD EUROPE LTD Director 2018-06-30 CURRENT 2016-11-28 Active
TIMOTHY DAVID GRIFFIN MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2018-06-30 CURRENT 1989-04-14 Active
TIMOTHY DAVID GRIFFIN SENDIT.COM LIMITED Director 2018-06-30 CURRENT 1992-12-31 Active
TIMOTHY DAVID GRIFFIN SEND IT LIMITED Director 2018-06-30 CURRENT 2004-02-17 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN ADVENT DATA LTD Director 2018-06-30 CURRENT 1990-08-07 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MEDIUM (U.K.) LTD Director 2018-06-30 CURRENT 1991-08-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS HAMMER LIMITED Director 2018-06-30 CURRENT 1991-08-23 Active
TIMOTHY DAVID GRIFFIN MIDDLESERIES LIMITED Director 2018-06-30 CURRENT 1994-06-24 Active
TIMOTHY DAVID GRIFFIN HAMMER GROUP LIMITED Director 2018-06-30 CURRENT 1999-08-23 Active
TIMOTHY DAVID GRIFFIN ASHMEDE LIMITED Director 2018-06-30 CURRENT 2002-08-29 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN KONDOR MIDCO LIMITED Director 2018-06-30 CURRENT 2014-02-06 Active
TIMOTHY DAVID GRIFFIN BLACKSTAR ASSOCIATES LIMITED Director 2018-06-30 CURRENT 2001-07-03 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS COMPUTER SUPPLIES LTD Director 2018-06-30 CURRENT 1978-02-24 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN GEM DISTRIBUTION LIMITED Director 2018-06-30 CURRENT 1984-10-26 Active
TIMOTHY DAVID GRIFFIN EXERTIS ADVENT LTD Director 2018-06-30 CURRENT 2010-03-23 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EPITAFFE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN TG-XL. LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
IAN FREDERICK JEFFERY ST EDEYRNS APARTMENTS (CARDIFF) RMC LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
IAN FREDERICK JEFFERY WILLOW COURT (ABERGAVENNY) RMC LIMITED Director 2018-01-25 CURRENT 2017-12-11 Active
IAN FREDERICK JEFFERY GOLWG Y MYNYDD (MOUNTAIN ASH) RMC LTD Director 2018-01-12 CURRENT 2018-01-12 Active
IAN FREDERICK JEFFERY DRAGONS STADIUM LIMITED Director 2017-10-04 CURRENT 2017-05-17 Active
IAN FREDERICK JEFFERY DRAGONS RFC LIMITED Director 2017-10-04 CURRENT 2017-05-16 Active
IAN FREDERICK JEFFERY DRAGONS RUGBY LIMITED Director 2017-10-04 CURRENT 2017-05-17 Active
IAN FREDERICK JEFFERY IFJ CONSULTANTS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ALAN KEITH JONES BRYNCOCH RFC LIMITED Director 2015-12-01 CURRENT 2015-05-19 Active
WILLIAM ALWYN JONES MILLENNIUM STADIUM PLC Director 2017-01-26 CURRENT 1996-03-25 Active
CHRISTOPHER GEORGE MORGAN UNIQUE FITNESS MAESTEG LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
WILLIAM MARTYN PHILLIPS MAKE IT CHEAPER TRUSTEES LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
WILLIAM MARTYN PHILLIPS MILLENNIUM STADIUM PLC Director 2015-10-31 CURRENT 1996-03-25 Active
WILLIAM MARTYN PHILLIPS WRU NATIONAL CENTRE OF EXCELLENCE LIMITED Director 2015-10-31 CURRENT 2002-01-07 Active
WILLIAM MARTYN PHILLIPS FRACTAL LEADERSHIP LTD Director 2014-09-15 CURRENT 2014-09-15 Active
AILEEN VERITY RICHARDS SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 1946-05-03 Active
AILEEN VERITY RICHARDS MILLENNIUM STADIUM PLC Director 2015-10-06 CURRENT 1996-03-25 Active
DAVID YOUNG MILLENNIUM STADIUM PLC Director 2015-12-15 CURRENT 1996-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH WALKER
2024-01-08DIRECTOR APPOINTED ABI TIERNEY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE REBECCA READ
2024-01-02DIRECTOR APPOINTED MR ANDREW WILLIAMS
2023-12-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-11-24APPOINTMENT TERMINATED, DIRECTOR PHIL THOMAS
2023-11-24Memorandum articles filed
2023-11-24DIRECTOR APPOINTED MISS CLAIRE SUZANNE DONOVAN
2023-11-21DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MATHIAS
2023-11-21DIRECTOR APPOINTED JAMIE ROBERTS
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE MORGAN
2023-08-01DIRECTOR APPOINTED MS ALISON THORNE
2023-07-21Director's details changed for Mr Richard Collier -Keywood on 2023-07-17
2023-07-17APPOINTMENT TERMINATED, DIRECTOR IEUAN CENYDD EVANS
2023-07-17DIRECTOR APPOINTED MR RICHARD COLLIER -KEYWOOD
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 034195140017
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 034195140018
2023-04-05Memorandum articles filed
2023-04-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Statement of company's objects
2023-02-06DIRECTOR APPOINTED MR NIGEL WALKER
2023-02-06AP01DIRECTOR APPOINTED MR NIGEL WALKER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN PHILLIPS
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN PHILLIPS
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH BUTCHER
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH BUTCHER
2022-11-16DIRECTOR APPOINTED MR JOHN PAUL MANDERS
2022-11-16DIRECTOR APPOINTED MR JOHN PAUL MANDERS
2022-11-16AP01DIRECTOR APPOINTED MR JOHN PAUL MANDERS
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH BUTCHER
2022-11-11Statement of company's objects
2022-11-11Statement of company's objects
2022-11-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-11Memorandum articles filed
2022-11-11MEM/ARTSARTICLES OF ASSOCIATION
2022-11-11RES01ADOPT ARTICLES 11/11/22
2022-11-11CC04Statement of company's objects
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034195140014
2022-03-22AP01DIRECTOR APPOINTED MR MALCOLM ROBERT WALL
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LIZA BURGESS
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034195140016
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE BLANC
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES13Resolutions passed:
  • Company business 17/10/2021
  • ALTER ARTICLES
2021-11-15CC04Statement of company's objects
2021-11-08AP01DIRECTOR APPOINTED MR COLIN WILKS
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN EYNON
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL IEUAN GWYNEDD ROBERTS
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED MR IEUAN CENYDD EVANS
2021-05-04AP01DIRECTOR APPOINTED MRS CATHERINE REBECCA READ
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID GRIFFIN
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-06AP01DIRECTOR APPOINTED MR RICHARD STEPHEN PHILLIPS
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARETH DAVIES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034195140014
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034195140012
2020-01-13AP01DIRECTOR APPOINTED MS AMANDA JAYNE BLANC
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES LOVETT
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-27AP01DIRECTOR APPOINTED MS LIZA BURGESS
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BUCHANAN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARSHALL WILTON
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK JEFFERY
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034195140013
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-06AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVETT
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034195140012
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-23RES01ADOPT ARTICLES 23/10/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN
2018-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JOHN JONES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-10AP03Appointment of Mr Rhodri Prys Lewis as company secretary on 2018-08-04
2018-07-27TM02Termination of appointment of Gareth John Williams on 2018-07-20
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-02-24AP01DIRECTOR APPOINTED MR BRYN RONALD PARKER
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Millennium Stadium Westgate Street Cardiff CF10 1NS
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GRIFFEN / 07/01/2016
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTYN PHILIPS / 07/01/2016
2016-01-04CH01Director's details changed for Mr William Gareth Davies on 2015-12-21
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES HEWITT
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-04CH01Director's details changed for Mr William Gareth Davies on 2015-11-02
2015-11-04AP01DIRECTOR APPOINTED MR WILLIAM MARTYN PHILIPS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS
2015-10-20AP01DIRECTOR APPOINTED MR ROBERT KENNETH BUTCHER
2015-10-20RES01ALTER ARTICLES 04/10/2015
2015-10-19AP01DIRECTOR APPOINTED MR GWYN BARRIE BOWDEN
2015-10-19AP01DIRECTOR APPOINTED MR IAN FREDERICK JEFFERY
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOWELL
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY EVANS
2015-08-21AR0108/08/15 NO MEMBER LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN BEYNON
2015-08-21AR0108/08/15 NO MEMBER LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN BEYNON
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN BEYNON
2015-05-05AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFEN
2015-05-05AP01DIRECTOR APPOINTED MS AILEEN VERITY RICHARDS
2015-04-22AP01DIRECTOR APPOINTED MR PHIL THOMAS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GWYNN
2014-11-04MEM/ARTSARTICLES OF ASSOCIATION
2014-11-04RES01ALTER ARTICLES 19/10/2014
2014-10-28AP01DIRECTOR APPOINTED MR DAVID ANTHONY BUCHANAN
2014-10-27AP01DIRECTOR APPOINTED MR DAVID YOUNG
2014-10-27AP01DIRECTOR APPOINTED MR WILLIAM GARETH DAVIES
2014-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MORGAN
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY GIDDINGS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR AURWEL MORGAN
2014-08-18ANNOTATIONClarification
2014-08-14AR0108/08/14 NO MEMBER LIST
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AURWELL LLEWELLYN MORGAN / 14/08/2014
2013-11-04RES01ADOPT ARTICLES 20/10/2013
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-15AR0108/08/13 NO MEMBER LIST
2012-10-31RES01ALTER ARTICLES 21/10/2012
2012-10-22AP01DIRECTOR APPOINTED MR WILLIAM ALWYN JONES
2012-10-22AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PEREDUR JENKINS
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-17AR0108/08/12 NO MEMBER LIST
2012-04-20AP01DIRECTOR APPOINTED MR JAMES STEPHEN PIKE
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-17MEM/ARTSARTICLES OF ASSOCIATION
2011-11-17RES01ALTER ARTICLES 30/10/2011
2011-09-09AP01DIRECTOR APPOINTED MR RICHARD JOHN GWYNN
2011-08-09AR0108/08/11 NO MEMBER LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN
2011-06-06AP01DIRECTOR APPOINTED MR GORDON JOHN EYNON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-21MEM/ARTSARTICLES OF ASSOCIATION
2010-10-21RES01ALTER ARTICLES 10/10/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GALLACHER
2010-08-16AR0108/08/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AURWELL LLEWELLYN MORGAN / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARSHALL WILTON / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REES JONES / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH JONES / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM JOHN / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PEREDUR JENKINS / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUSSELL HOWELL / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HEWITT / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LLEWELYN GIDDINGS / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FOWLER / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY EVANS / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT EDWARDS / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERALD REAMES DAVIES / 08/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN BEYNON / 08/08/2010
2010-06-23AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2010-03-25AP03SECRETARY APPOINTED GARETH JOHN WILLIAMS
2010-03-23AP03SECRETARY APPOINTED GARETH JOHN WILLIAMS
2010-03-19TM02TERMINATE SEC APPOINTMENT
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS
2009-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-09-23288aSECRETARY APPOINTED RICHARD STEPHEN PHILLIPS
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL JEFFERIES
2009-09-04363aANNUAL RETURN MADE UP TO 08/08/09
2009-06-23288aDIRECTOR APPOINTED IAN STUART GALLACHER
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR GETHIN JENKINS
2008-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-10-01MEM/ARTSARTICLES OF ASSOCIATION
2008-10-01RES01ADOPT ARTICLES 28/09/2008
2008-09-02363aANNUAL RETURN MADE UP TO 08/08/08
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 1ST FLOOR GOLATE HOUSE, 101 ST MARY STREET, CARDIFF, CF10 1GE
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE WELSH RUGBY UNION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WELSH RUGBY UNION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-14 Outstanding BARCLAYS BANK PLC
DEED OF MORTGAGE 2004-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-09 Outstanding THE MILLENNIUM COMMISSION
MORTGAGE BY WAY OF ASSIGNMENT OVER RIVERWALK AGREEMENT 2000-08-02 Outstanding BARCLAYS BANK PLC
FIXED LEGAL CHARGE 1999-09-03 Satisfied RWC TOURNAMENTS LIMITED
LEGAL CHARGE 1998-12-30 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-12-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-30 Outstanding THE MILLENNIUM COMMISSION
DEBENTURE 1998-05-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-05-01 Outstanding THE MILLENNIUM COMMISSION
LEGAL CHARGE 1997-11-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE WELSH RUGBY UNION LIMITED registering or being granted any patents
Domain Names

THE WELSH RUGBY UNION LIMITED owns 2 domain names.

rugbyportal.co.uk   wru.co.uk  

Trademarks
We have not found any records of THE WELSH RUGBY UNION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
6
AGREEMENT 1

We have found 7 mortgage charges which are owed to THE WELSH RUGBY UNION LIMITED

Income
Government Income
We have not found government income sources for THE WELSH RUGBY UNION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as THE WELSH RUGBY UNION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE WELSH RUGBY UNION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE WELSH RUGBY UNION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2014-09-0161013090Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of man-made fibres, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2013-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-11-0139264000Statuettes and other ornamental articles, of plastics
2012-11-0139269092Articles made from plastic sheet, n.e.s.
2012-10-0161033300Men's or boys' jackets and blazers of synthetic fibres, knitted or crocheted (excl. wind-jackets and similar articles)
2012-10-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2012-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-01-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2011-08-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2011-05-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2011-01-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-10-0148099090
2010-10-0161101130Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2010-09-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-08-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WELSH RUGBY UNION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WELSH RUGBY UNION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.