Background WavePink WaveYellow Wave

SWANSEA RUGBY FOOTBALL CLUB LIMITED (03305164)

SWANSEA RUGBY FOOTBALL CLUB LIMITED (03305164) is an active UK company. incorporated on 21 January 1997. with registered office in Brynmill. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SWANSEA RUGBY FOOTBALL CLUB LIMITED has been registered for 29 years. Current directors include BLYTH, David John, CHARVIS, Colin Lloyd, COLCLOUGH, Keith and 1 others.

Company Number
03305164
Status
active
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
St Helen's Ground, Brynmill, SA2 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLYTH, David John, CHARVIS, Colin Lloyd, COLCLOUGH, Keith, HUGHES, Stephen Neil
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA RUGBY FOOTBALL CLUB LIMITED

SWANSEA RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 21 January 1997 with the registered office located in Brynmill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SWANSEA RUGBY FOOTBALL CLUB LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03305164

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

St Helen's Ground Bryn Road Brynmill, SA2 0AR,

Timeline

16 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Mar 10
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Nov 15
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BLYTH, David John

Active
St Helen's Ground, BrynmillSA2 0AR
Born September 1983
Director
Appointed 10 Sept 2014

CHARVIS, Colin Lloyd

Active
St Helen's Ground, BrynmillSA2 0AR
Born December 1972
Director
Appointed 22 Oct 2014

COLCLOUGH, Keith

Active
St Helen's Ground, BrynmillSA2 0AR
Born March 1958
Director
Appointed 10 Jun 2014

HUGHES, Stephen Neil

Active
St Helen's Ground, BrynmillSA2 0AR
Born September 1964
Director
Appointed 23 Jul 2014

BLYTH, William Roger

Resigned
The Cottage 54 Langland Road, SwanseaSA3 4QP
Secretary
Appointed 26 Apr 2004
Resigned 27 Jan 2014

MUGFORD, Byron

Resigned
12 Derwen Fawr Road, SwanseaSA2 8AA
Secretary
Appointed 28 Apr 1997
Resigned 26 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 1997
Resigned 28 Apr 1997

ATHERTON, Geoffrey

Resigned
1 Rushwind Mews, SwanseaSA3 5RN
Born May 1952
Director
Appointed 28 Apr 1997
Resigned 25 Jan 2004

BLYTH, William Roger

Resigned
The Cottage 54 Langland Road, SwanseaSA3 4QP
Born April 1950
Director
Appointed 28 Apr 1997
Resigned 08 May 2014

DAVIES, Robert John

Resigned
Grovewood Groves Avenue, SwanseaSA3 4QF
Born August 1942
Director
Appointed 28 Apr 1997
Resigned 16 Nov 2005

DAVIES, Stuart

Resigned
59 Pantydwr, SwanseaSA4 3PG
Born September 1943
Director
Appointed 28 Apr 1997
Resigned 26 Apr 2004

GREENSLADE, Russell James

Resigned
St Helen's Ground, BrynmillSA2 0AR
Born January 1975
Director
Appointed 10 Sept 2014
Resigned 13 Nov 2015

HOWELLS, David Meirion

Resigned
Y Glannau, SwanseaSA3 5AB
Born June 1947
Director
Appointed 16 Nov 2005
Resigned 23 Jul 2014

HOWELLS, David Meirion

Resigned
Y Glannau, SwanseaSA3 5AB
Born June 1947
Director
Appointed 28 Apr 1997
Resigned 08 Dec 1999

LLEWELLYN, Philip David

Resigned
168 Clasemont Road, SwanseaSA6 6AJ
Born February 1947
Director
Appointed 31 Oct 2006
Resigned 14 May 2014

MORGAN, Martin Wyn

Resigned
Pantyffynnon Farm, AmmanfordSA18 3NS
Born September 1962
Director
Appointed 08 Dec 1999
Resigned 26 Apr 2004

MORIARTY, Richard Daniel

Resigned
331 Clasemont Road, SwanseaSA6 6BU
Born May 1957
Director
Appointed 31 May 2007
Resigned 23 Jul 2014

PROTHEROE, David Huw

Resigned
Graig Road, AmmanfordSA18 1EH
Born September 1953
Director
Appointed 31 May 2007
Resigned 10 Dec 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 1997
Resigned 28 Apr 1997

Persons with significant control

4

Mr Colin Lloyd Charvis

Active
St Helen's Ground, BrynmillSA2 0AR
Born December 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Jul 2018

Mr David John Blyth

Active
St Helen's Ground, BrynmillSA2 0AR
Born September 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Jul 2018

Mr Stephen Neil Hughes

Active
St Helen's Ground, BrynmillSA2 0AR
Born September 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Jul 2018

Mr Keith Colclough

Active
St Helen's Ground, BrynmillSA2 0AR
Born March 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Gazette Filings Brought Up To Date
23 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
12 March 2013
MG01MG01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Auditors Resignation Company
17 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2005
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
22 September 2004
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 September 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 September 2004
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
8 September 2004
2.152.15
Liquidation Administration Discharge Of Administration Order
7 September 2004
2.192.19
Legacy
26 August 2004
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
25 May 2004
2.152.15
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
17 February 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
287Change of Registered Office
Liquidation Administration Administrators Abstracts Of Receipts And Payments
8 October 2003
2.152.15
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
18 August 2003
1.11.1
Liquidation Administration Meeting Of Creditors
3 June 2003
2.232.23
Liquidation Administration Proposals
9 May 2003
2.212.21
Liquidation Administration Order
18 March 2003
2.72.7
Legacy
18 March 2003
287Change of Registered Office
Liquidation Administration Notice Of Administration Order
17 March 2003
2.62.6
Legacy
9 December 2002
88(2)R88(2)R
Accounts With Made Up Date
29 November 2002
AAAnnual Accounts
Legacy
23 August 2002
88(2)R88(2)R
Legacy
23 August 2002
88(2)R88(2)R
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 November 1999
AAAnnual Accounts
Legacy
3 September 1999
88(2)R88(2)R
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 1998
AAAnnual Accounts
Legacy
2 September 1998
88(2)R88(2)R
Legacy
2 September 1998
88(2)R88(2)R
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
225Change of Accounting Reference Date
Statement Of Affairs
12 November 1997
SASA
Legacy
12 November 1997
88(2)P88(2)P
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Memorandum Articles
9 June 1997
MEM/ARTSMEM/ARTS
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Legacy
19 May 1997
123Notice of Increase in Nominal Capital
Legacy
19 May 1997
122122
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Incorporation Company
21 January 1997
NEWINCIncorporation