Background WavePink WaveYellow Wave

THE WELSH CHAMBER ORCHESTRA LIMITED (02098243)

THE WELSH CHAMBER ORCHESTRA LIMITED (02098243) is an active UK company. incorporated on 10 February 1987. with registered office in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE WELSH CHAMBER ORCHESTRA LIMITED has been registered for 39 years. Current directors include HOLCOMBE, Graham William Arthur, Canon, HOSE, Anthony Paul, LLOYD-EDWARDS, Norman, Sir.

Company Number
02098243
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1987
Age
39 years
Address
Court House, Bridgend, CF31 1BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HOLCOMBE, Graham William Arthur, Canon, HOSE, Anthony Paul, LLOYD-EDWARDS, Norman, Sir
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELSH CHAMBER ORCHESTRA LIMITED

THE WELSH CHAMBER ORCHESTRA LIMITED is an active company incorporated on 10 February 1987 with the registered office located in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE WELSH CHAMBER ORCHESTRA LIMITED was registered 39 years ago.(SIC: 90030)

Status

active

Active since 39 years ago

Company No

02098243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 10 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

NEXTPUSH LIMITED
From: 10 February 1987To: 30 September 1987
Contact
Address

Court House Court Road Bridgend, CF31 1BE,

Previous Addresses

10 Dunraven Place Bridgend Mid Glam CF31 1JD
From: 10 February 1987To: 1 May 2015
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Feb 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WOLFE-GORDON, Eric

Active
Court Road, BridgendCF31 1BE
Secretary
Appointed 24 Oct 2025

HOLCOMBE, Graham William Arthur, Canon

Active
Priory Avenue, BridgendCF31 3LR
Born March 1950
Director
Appointed 30 Aug 2022

HOSE, Anthony Paul

Active
6 Lon Y Celyn, CardiffCF14 7BW
Born May 1944
Director
Appointed N/A

LLOYD-EDWARDS, Norman, Sir

Active
41 Llantrisant Road, CardiffCF5 2PU
Born June 1933
Director
Appointed 20 Jul 2010

PARISH, Barbara Eileen

Resigned
100 Ystrad Fawr, BridgendCF31 4HW
Secretary
Appointed N/A
Resigned 01 Apr 2019

PHELPS, Daniel John

Resigned
Holywell Road, PontypriddCF38 1NA
Secretary
Appointed 01 Apr 2019
Resigned 24 Oct 2025

DAVIES, Eluned

Resigned
Llangaffo, GaerwenLL60 6NE
Born May 1953
Director
Appointed 01 Nov 1995
Resigned 26 Jan 2006

FRANCIS, David Alan

Resigned
24 King Street, Merthyr TydfilCF48 2AF
Born June 1943
Director
Appointed 01 Nov 1995
Resigned 26 Jan 2006

HARRIES, Gruffydd John

Resigned
40 Tudor Court, SwanseaSA3 3BB
Born August 1954
Director
Appointed N/A
Resigned 14 Apr 1997

HEAVEN, Howard Rhys

Resigned
6 The Coppins, CardiffCF4 5TJ
Born August 1923
Director
Appointed 06 Apr 1998
Resigned 17 Oct 2002

KROCH, Henry Justus

Resigned
7 Glynne Tower, PenarthCF64 3AW
Born October 1920
Director
Appointed 01 Nov 1995
Resigned 31 Dec 1998

LEWIS, David Gareth

Resigned
Woodlands Heol Pantygored, CardiffCF4 8NF
Born April 1945
Director
Appointed 03 Jul 1997
Resigned 18 Jan 1999

LOVELUCK, Paul Edward

Resigned
Tudor Cottage, CardiffCF14 6UQ
Born February 1942
Director
Appointed 18 Jan 1999
Resigned 17 May 2003

OWEN, Thomas Arfon

Resigned
47 Bishopston House, CardiffCF5 2DL
Born June 1933
Director
Appointed 01 Nov 1995
Resigned 10 Nov 1999

PARISH, Barbara Eileen

Resigned
100 Ystrad Fawr, BridgendCF31 4HW
Born September 1938
Director
Appointed 01 Nov 1995
Resigned 31 Mar 2019

PHELPS, Daniel John

Resigned
Tonteg, PontypriddCF38 1NA
Born October 1981
Director
Appointed 01 Apr 2019
Resigned 07 Aug 2024

PHELPS, Karyn Marie

Resigned
Court Road, BridgendCF31 1BE
Born April 1982
Director
Appointed 21 Jan 2024
Resigned 10 Jun 2025

SUNDERLAND, Eric

Resigned
Y Bryn, BangorLL57 2EH
Born March 1930
Director
Appointed 24 Jan 2003
Resigned 31 Jan 2010

WIGLEY, Elinor Bennett, Lady

Resigned
Hen Efail, CaernarfonLL54 7YH
Born April 1943
Director
Appointed 04 Jan 2002
Resigned 31 Mar 2016

WILLIAMS, Jeremy Huw, Dr

Resigned
111 Heol Isaf, CardiffCF15 8DW
Born April 1969
Director
Appointed 18 Jun 1998
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

123

Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Resolution
26 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
29 June 1991
288288
Accounts With Accounts Type Small
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Made Up Date
29 November 1989
AAAnnual Accounts
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
363363
Legacy
31 August 1989
287Change of Registered Office
Accounts With Made Up Date
30 August 1989
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1987
224224
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
287Change of Registered Office
Certificate Incorporation
10 February 1987
CERTINCCertificate of Incorporation