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

NEATH RUGBY LIMITED

THE GNOLL, GNOLL PARK ROAD, NEATH, SA11 3BU,
Company Registration Number
04759413
Private Limited Company
Active

Company Overview

About Neath Rugby Ltd
NEATH RUGBY LIMITED was founded on 2003-05-09 and has its registered office in Neath. The organisation's status is listed as "Active". Neath Rugby Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEATH RUGBY LIMITED
 
Legal Registered Office
THE GNOLL
GNOLL PARK ROAD
NEATH
SA11 3BU
Other companies in SA11
 
Filing Information
Company Number 04759413
Company ID Number 04759413
Date formed 2003-05-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821492048  
Last Datalog update: 2024-03-06 21:53:20
Primary Source:Companies House
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.
Companies with same name NEATH RUGBY LIMITED
The following companies were found which have the same name as NEATH RUGBY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEATH RUGBY FOOTBALL CLUB LIMITED THE COURAGE GNOLL GNOLL ROAD GNOLL ROAD NEATH SA11 3BY Dissolved Company formed on the 2010-04-19
NEATH RUGBY FOOTBALL LTD UNIT 5 BAGLAN INDUSTRIAL ESTATE ABERAVON ROAD PORT TALBOT WEST GLAMORGAN SA12 7DJ Dissolved Company formed on the 2012-06-27
NEATH RUGBY LIMITED Unknown

Company Officers of NEATH RUGBY LIMITED

Current Directors
Officer Role Date Appointed
YASMIN ANN CUDDY
Director 2015-08-27
OWAIN ANDREW DAVIES
Director 2017-05-17
PAUL VIVIAN NEWMAN
Director 2015-07-09
MICHAEL JOHN LLEWELLYN PRICE
Director 2015-08-27
DAVID COLIN SHAW
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GERAINT HAWKES
Company Secretary 2007-05-31 2015-07-15
FREDERICK GERAINT HAWKES
Director 2003-07-31 2015-07-15
KEITH FRANCIS HATHERALL
Director 2015-03-02 2015-05-05
JONATHAN STEWART PEARCE
Director 2015-01-16 2015-03-02
DARREN HAWKES
Director 2012-05-17 2015-01-07
PAUL VIVIAN NEWMAN
Director 2013-04-08 2014-12-10
PATRICK FRANCIS CUDDY
Director 2012-04-16 2013-04-08
BRETT ALEXANDER EVANS
Director 2010-09-01 2011-12-02
PAUL VIVIAN NEWMAN
Director 2011-08-16 2011-12-02
ERIC CHRISTOPHER EVANS
Director 2007-05-31 2011-08-16
PETER EDWARD MARTIN JONES
Director 2008-03-26 2010-09-13
ROBERT HENRY CROYDON
Director 2008-03-26 2010-08-03
DERWYN JONES
Director 2008-02-08 2008-12-23
SIMONE FRANCESCA CUDDY
Company Secretary 2003-07-31 2007-05-31
SIMONE FRANCESCA CUDDY
Director 2003-07-31 2007-05-31
PAUL VIVIAN NEWMAN
Company Secretary 2003-05-09 2003-08-05
MICHAEL CUDDY
Director 2003-05-09 2003-08-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-09 2003-05-09
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-09 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASMIN ANN CUDDY MIKE CUDDY DEMOLITION LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
YASMIN ANN CUDDY AXOL CONSULTANCY LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
YASMIN ANN CUDDY CUDDY AVIATION LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
YASMIN ANN CUDDY AXOL LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active - Proposal to Strike off
YASMIN ANN CUDDY COMEX IT LIMITED Director 2007-10-02 CURRENT 2007-09-14 Active
OWAIN ANDREW DAVIES ASM COMPLIANCE LIMITED Director 2018-01-06 CURRENT 2008-01-08 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN LEGROCO NO5 LTD Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2018-02-13
PAUL VIVIAN NEWMAN LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED Director 2015-04-24 CURRENT 1989-04-05 Active
PAUL VIVIAN NEWMAN VIVIAN COURT SWANSEA LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL VIVIAN NEWMAN COPPER COURT LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL VIVIAN NEWMAN COPPER CART LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2015-09-15
PAUL VIVIAN NEWMAN FLOWLONG LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
PAUL VIVIAN NEWMAN LEAPGOLD LIMITED Director 2010-09-02 CURRENT 1997-11-19 Active
PAUL VIVIAN NEWMAN RIVALSLOT LIMITED Director 2010-09-02 CURRENT 1992-08-26 Active
PAUL VIVIAN NEWMAN LONGPARK LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
PAUL VIVIAN NEWMAN MAGNETRADE LIMITED Director 2010-09-02 CURRENT 1997-11-21 Active
PAUL VIVIAN NEWMAN SURECO LIMITED Director 2010-09-02 CURRENT 1997-12-01 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN PACIFICA GOLDRUSH LIMITED Director 2010-04-05 CURRENT 2009-07-10 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN GOLDRUSH DEVELOPMENTS LIMITED Director 2009-10-20 CURRENT 2009-07-10 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN GOLDRUSH PRODUCTIONS (UK) LTD Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-06-24
PAUL VIVIAN NEWMAN BEXMOOR LIMITED Director 2008-06-19 CURRENT 1999-01-20 Active
PAUL VIVIAN NEWMAN INITIATIVE FOR SUPPORTED EMPLOYMENT (WALES) LIMITED Director 2007-12-06 CURRENT 1984-07-30 Dissolved 2016-01-23
PAUL VIVIAN NEWMAN PENMAN PROPERTIES LTD. Director 1998-05-08 CURRENT 1998-05-08 Active
JAMES KELLY BRANKSOME COURT (FLEET) MANAGEMENT COMPANY LIMITED Director 1999-06-07 - 2000-06-20 RESIGNED 1997-04-07 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
2024-02-0131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047594130003
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CHURCH
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATTHEW YOUNG
2023-06-27CESSATION OF CAMBRIA SPORTS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23DIRECTOR APPOINTED MR DAVID MATTHEW YOUNG
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Falcon Drive Cardiff Bay Cardiff CF10 4RU United Kingdom
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JARDINE NORTON LIMITED
2020-06-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-28PSC02Notification of Cambria Sports Group Ltd as a person with significant control on 2020-01-27
2020-01-28PSC07CESSATION OF JARDINE NORTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLARK
2019-06-11AP01DIRECTOR APPOINTED MR MATTHEW JAMES CHURCH
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-11AA01Previous accounting period extended from 29/05/18 TO 31/07/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2019-01-31PSC02Notification of Jardine Norton Limited as a person with significant control on 2019-01-25
2019-01-31PSC07CESSATION OF SIMONE FRANCESCA CUDDY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE FRANCESCA CUDDY
2019-01-31AP01DIRECTOR APPOINTED MR PAUL JOHN CLARK
2019-01-31AP02Appointment of Jardine Norton Limited as director on 2019-01-25
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Courtyard Office 56 High Street Cowbridge CF71 7YH Wales
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY
2019-01-14AP01DIRECTOR APPOINTED MRS SIMONE FRANCESCA CUDDY
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM Unit 1 Tank Farm Road Llandarcy Neath Neath & Port Talbot SA10 6EN
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN ANN CUDDY
2018-11-06AP01DIRECTOR APPOINTED MR MICHAEL CUDDY
2018-11-05AA29/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN ANDREW DAVIES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VIVIAN NEWMAN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047594130003
2018-05-25AA01Previous accounting period shortened from 30/05/17 TO 29/05/17
2018-02-26AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR OWAIN ANDREW DAVIES
2017-03-03AA01Previous accounting period shortened from 31/01/17 TO 31/05/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AP01DIRECTOR APPOINTED MR DAVID COLIN SHAW
2015-08-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN LLEWELLYN PRICE
2015-08-27AP01DIRECTOR APPOINTED MISS YASMIN ANN CUDDY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GERAINT HAWKES
2015-07-20TM02Termination of appointment of Frederick Geraint Hawkes on 2015-07-15
2015-07-20AP01DIRECTOR APPOINTED MR PAUL VIVIAN NEWMAN
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HATHERALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0109/05/15 FULL LIST
2015-04-01AA01PREVEXT FROM 31/07/2014 TO 31/01/2015
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARCE
2015-03-17AP01DIRECTOR APPOINTED KEITH FRANCIS HATHERALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HAWKES
2015-01-16AP01DIRECTOR APPOINTED JONATHAN STEWART PEARCE
2015-01-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 OLD MARKET STREET NEATH WEST GLAMORGAN SA11 3NA
2014-09-10DISS40DISS40 (DISS40(SOAD))
2014-09-09GAZ1FIRST GAZETTE
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0109/05/14 FULL LIST
2013-07-31AA31/07/12 TOTAL EXEMPTION SMALL
2013-06-05AR0109/05/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED PAUL VIVIAN NEWMAN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CUDDY
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-31AR0109/05/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-06-11AP01DIRECTOR APPOINTED DARREN HAWKES
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-23AP01DIRECTOR APPOINTED PATRICK FRANCIS CUDDY
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM FOREST PRODUCTS TERMINAL LOCK HEAD KINGS DOCK SWANSEA WEST GLAMORGAN SA1 1QR WALES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRETT EVANS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS
2011-08-22AP01DIRECTOR APPOINTED PAUL VIVIAN NEWMAN
2011-05-11AR0109/05/11 FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM FOREST PRODUCTS TURMINAL LOCK HEAD KINGS DOCK SWANSEA SA1 1QR
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON
2010-09-13AP01DIRECTOR APPOINTED BRETT EVANS
2010-05-10AR0109/05/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-07-15363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DERWYN JONES
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-06-18363sRETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED PETER EDWARD MARTIN JONES
2008-04-21288aDIRECTOR APPOINTED ROBERT HENRY CROYDON
2008-04-01AA31/07/05 TOTAL EXEMPTION FULL
2008-03-27AA31/07/06 TOTAL EXEMPTION FULL
2008-02-29288aDIRECTOR APPOINTED DERWYN JONES
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-06363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2006-06-23363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-11225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2004-11-11363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19CERTNMCOMPANY NAME CHANGED NEATH SWANSEA RUGBY LIMITED CERTIFICATE ISSUED ON 19/08/03
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bSECRETARY RESIGNED
2003-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW SECRETARY APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bSECRETARY RESIGNED
2003-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to NEATH RUGBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-02-14
Petitions to Wind Up (Companies)2019-01-07
Dismissal of Winding Up Petition2018-12-18
Petitions to Wind Up (Companies)2018-10-30
Proposal to Strike Off2014-09-09
Petitions to Wind Up (Companies)2012-10-31
Proposal to Strike Off2012-07-31
Petitions to Wind Up (Companies)2012-01-11
Fines / Sanctions
No fines or sanctions have been issued against NEATH RUGBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-06-02 Satisfied PHILLIP HAYDN DAVIES
LEGAL CHARGE 2004-03-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 869,346
Provisions For Liabilities Charges 2011-08-01 £ 10,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEATH RUGBY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 5,561
Current Assets 2011-08-01 £ 414,885
Debtors 2011-08-01 £ 374,036
Fixed Assets 2011-08-01 £ 1,092,036
Secured Debts 2011-08-01 £ 155,330
Shareholder Funds 2011-08-01 £ 597,130
Stocks Inventory 2011-08-01 £ 35,288
Tangible Fixed Assets 2011-08-01 £ 1,092,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEATH RUGBY LIMITED registering or being granted any patents
Domain Names

NEATH RUGBY LIMITED owns 1 domain names.

neathrugby.co.uk  

Trademarks
We have not found any records of NEATH RUGBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEATH RUGBY 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 (93120 - Activities of sport clubs) as NEATH RUGBY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEATH RUGBY 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNEATH RUGBY LIMITEDEvent Date2018-12-12
In the High Court of Justice (Chancery Division) Companies Court case number 010707 A Petition to wind up the above-named Company, Registration Number 04759413, of ,COURTYARD OFFICE, 56 HIGH STREET, COWBRIDGE, WALES, CF71 7YH (formerly at UNIT1 TANK FARM ROAD, LLANDARCY, NEATH, NEATH & TALBOT, SA10 6EN) presented on 12 December 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 January 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 29 January 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyNEATH RUGBY LIMITEDEvent Date2018-12-12
In the High Court of Justice (Chancery Division) Companies Court case number 010707 A Petition to wind up the above-named Company, Registration Number 04759413 of ,COURTYARD OFFICE, 56 HIGH STREET, COWBRIDGE, WALES, CF71 7YH, presented on 12 December 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 7 January 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 6 February 2019 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNEATH RUGBY LIMITEDEvent Date2018-10-04
In the BUSINESS & PROPERTY COURTS IN PORT TALBOT INSOLVENCY & COMPANIES LIST (ChD) case number 33 Claim No. E00NT381 A Petition to wind up the above-named company (registered no 04759413) of Unit 1 Tank Farm Road, Llandarcy, Neath, Neath & Port Talbot, SA10 6EN presented on 4 October 2018 by JARDINE NORTON LTD, Company No. 08853642, Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU (the Petitioner) claiming to be a creditor of the company, will be heard at the County Court at Port Talbot Justice Centre, Harbourside Road, Port Talbot, SA13 1SB Date: Monday 26 November 2018 Time: 12:40 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 23 November 2018 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyNEATH RUGBY LIMITEDEvent Date2018-10-04
In the County Court at Cardiff And in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of Unit 1 Tank Farm Road, Llandarcy, Neath, Neath & Port Talbot, SA10 6EN was presented on 4 October 2018 by JARDINE NORTON LIMITED of Falcon Drive, Cardiff Bay, Cardiff CF10 4RU , was heard on 6 December 2018 at Cardiff Civil Justice Centre and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on 25 October 2018 . The Solicitor to the Petitioning Creditor is: Geldards LLP , Dumfries House, Dumfries Place, Cardiff CF10 3ZF . Tel: 029 20386543 . Ref: LM1.LM1.105682.12 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEATH RUGBY LIMITEDEvent Date2014-09-09
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNEATH RUGBY LIMITEDEvent Date2012-10-01
In the Court of Justice (Chancery Division) Companies Court case number 7603 A Petition to wind up the above-named Company, Registration Number 04759413, of 13 Old Market Street, Neath, West Glamorgan, Wales, SA11 3NA , presented on 1 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1223539/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEATH RUGBY LIMITEDEvent Date2012-07-31
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNEATH RUGBY LIMITEDEvent Date2011-11-23
In the High Court of Justice (Chancery Division) Companies Court case number 10259 A Petition to wind up the above-named Company, Registration Number 04759413, of Forest Products Terminal Lock, Head, Kings Dock, Swansea, West Glamorgan Wales SA1 1QR , principal trading address at The Gnoll, Gnoll Park Road, Neath SA11 3BU, presented on 23 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1223539/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEATH RUGBY 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 NEATH RUGBY 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.