Background WavePink WaveYellow Wave

SOUTH WALES AUTOGRASS LEAGUE LIMITED (04630685)

SOUTH WALES AUTOGRASS LEAGUE LIMITED (04630685) is an active UK company. incorporated on 8 January 2003. with registered office in Pembroke Dock. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOUTH WALES AUTOGRASS LEAGUE LIMITED has been registered for 23 years. Current directors include BEVAN, Joan Elizabeth, DAVIES, Edgar Adrian, REA, Duncan Stuart Linscott and 6 others.

Company Number
04630685
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
4 Garth Cosheston, Pembroke Dock, SA72 4UB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEVAN, Joan Elizabeth, DAVIES, Edgar Adrian, REA, Duncan Stuart Linscott, THOMAS, John Raymond Barry, CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED, PEMBROKE HAVEN AND DISTRICT AUTOGRASS CLUB LIMITED, PEMBROKESHIRE AUTOGRASS CLUB LIMITED, SWANSEA AUTOGRASS CLUB LIMITED, TEIFI AUTOGRASS CLUB LIMITED
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WALES AUTOGRASS LEAGUE LIMITED

SOUTH WALES AUTOGRASS LEAGUE LIMITED is an active company incorporated on 8 January 2003 with the registered office located in Pembroke Dock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOUTH WALES AUTOGRASS LEAGUE LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04630685

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

4 Garth Cosheston Pembroke Dock, SA72 4UB,

Previous Addresses

Golygfa Sarrnau Rhydargaeau Road Peniel Carmarthen Carmarthenshire SA32 7AH Wales
From: 12 January 2023To: 23 January 2026
Gophers Sarnau Rhydargaeau Road Peniel Carmarthen Carmarthenshire SA32 7AH Wales
From: 8 January 2023To: 12 January 2023
Tenby House 15 Corporation Terrace Tenby Pembrokeshire SA72 6PH United Kingdom
From: 15 August 2019To: 8 January 2023
Drogheda New Road Begelly Kilgety Pembrokeshire SA68 0YF United Kingdom
From: 13 April 2018To: 15 August 2019
26 Larch Road Milford Haven Pembrokeshire SA73 1BY United Kingdom
From: 11 April 2018To: 13 April 2018
1 Headland Place Aberporth Cardigan Ceredigion SA43 2EZ
From: 14 January 2015To: 11 April 2018
1 Rhandir Wen Pencader Pembrokeshire SA39 9HL
From: 24 March 2014To: 14 January 2015
1 Rhandir Wen Pencader Pembrokeshire SA39 9HL Wales
From: 24 March 2014To: 24 March 2014
Ger Y Parc Bancyfelin Carmarthen SA33 5ND
From: 8 January 2003To: 24 March 2014
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Mar 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 22
New Owner
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BEVANS, Joan Elizabeth

Active
Cosheston, Pembroke DockSA72 4UB
Secretary
Appointed 15 Jan 2019

BEVAN, Joan Elizabeth

Active
Garth, Pembroke DockSA72 4UB
Born June 1962
Director
Appointed 09 Apr 2018

DAVIES, Edgar Adrian

Active
Cosheston, Pembroke DockSA72 4UB
Born March 1970
Director
Appointed 02 Dec 2019

REA, Duncan Stuart Linscott

Active
Wimmerfield Crescent, SwanseaSA2 7BU
Born March 1958
Director
Appointed 02 Jun 2009

THOMAS, John Raymond Barry

Active
Cosheston, Pembroke DockSA72 4UB
Born July 1969
Director
Appointed 02 Dec 2019

CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED

Active
Rhydargaeau Road, CarmarthenSA32 7AH
Corporate director
Appointed 08 Jan 2003

PEMBROKE HAVEN AND DISTRICT AUTOGRASS CLUB LIMITED

Active
15 Corporation Terrace, Pembroke DockSA72 6PH
Corporate director
Appointed 09 Jan 2003

PEMBROKESHIRE AUTOGRASS CLUB LIMITED

Active
Cosheston, Pembroke DockSA72 4UB
Corporate director
Appointed 01 Feb 2023

SWANSEA AUTOGRASS CLUB LIMITED

Active
Wimmerfield Crescent, SwanseaSA2 7BU
Corporate director
Appointed 09 Jan 2003

TEIFI AUTOGRASS CLUB LIMITED

Active
Station Terrace, LlanybytherSA40 9XX
Corporate director
Appointed 09 Jan 2003

DAVIES, Nicola Jayne

Resigned
4 Maes Yr Ewig Road, CarmarthenSA32 7PT
Secretary
Appointed 13 Jan 2003
Resigned 31 Oct 2008

DAVIES, Steven Daniel

Resigned
141 Kings Road, CardiffCF11 9DE
Secretary
Appointed 08 Jan 2003
Resigned 14 Jan 2003

JONES, Denise

Resigned
Rhandir Wen, PencaderSA39 9HL
Secretary
Appointed 01 Oct 2013
Resigned 03 Nov 2014

JONES, Gareth

Resigned
Bancyfelin, CarmarthenSA33 5ND
Secretary
Appointed 31 Oct 2008
Resigned 01 Oct 2013

JONES, Sandra

Resigned
Aberporth, CardiganSA43 2EZ
Secretary
Appointed 03 Nov 2014
Resigned 11 Apr 2018

MORGAN, Jodie Nicola

Resigned
Larch Road, Milford HavenSA73 1BY
Secretary
Appointed 09 Apr 2018
Resigned 15 Jan 2019

EVANS, Emyr Wyn

Resigned
Lon-Caron, TregaronSY25 6JH
Born May 1979
Director
Appointed 09 Apr 2018
Resigned 02 Dec 2019

JONES, Keith

Resigned
Rhandir Wen, PencaderSA39 9HL
Born April 1956
Director
Appointed 01 Nov 2011
Resigned 20 Aug 2017

KAMPSCHULTE, Manfred

Resigned
Milford HavenSA73 1BY
Born August 1961
Director
Appointed 30 Sept 2012
Resigned 11 Apr 2018

LEWIS, Stephen Mark

Resigned
East Williamston, TenbySA70 8RT
Born February 1974
Director
Appointed 02 Jun 2009
Resigned 03 May 2012

MORGAN, Anna Lesley

Resigned
Llandissilio, ClynderwenSA66 7PT
Born March 1968
Director
Appointed 02 Jun 2009
Resigned 30 Sept 2012

MOUSLEY, Daphne Mary

Resigned
New Road, KilgetySA68 0YF
Born August 1955
Director
Appointed 30 Sept 2012
Resigned 15 Jan 2019

RAY, Gary William

Resigned
Montpellier Road, ColefordGL15 6LZ
Born August 1963
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2012

SCOURFIELD, Gareth

Resigned
Nantycaws, CarmarthenSA32 8EY
Born June 1949
Director
Appointed 15 Jul 2009
Resigned 31 May 2011

UKA, Cheryl Susan

Resigned
15 Corporation Terrace, Pembroke DockSA72 6PH
Born August 1968
Director
Appointed 15 Jan 2019
Resigned 31 Dec 2022

WILLIAMS, Melville Lloyd

Resigned
Tawelan, CarmarthenSA32 7NQ
Born June 1963
Director
Appointed 01 Nov 2011
Resigned 01 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Katrina Thomas

Ceased
Cosheston, Pembroke DockSA72 4UB
Born January 1965

Nature of Control

Significant influence or control
Notified 31 Dec 2022
Ceased 01 Dec 2025

Mr Manfred Kampschulte

Ceased
CarmarthenSA33 5ND
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

118

Change Corporate Director Company With Change Date
30 January 2026
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control Statement
30 January 2026
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
30 January 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 February 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
22 January 2006
363aAnnual Return
Legacy
21 January 2006
288cChange of Particulars
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
88(2)R88(2)R
Incorporation Company
8 January 2003
NEWINCIncorporation