Background WavePink WaveYellow Wave

OSPREYS RUGBY LIMITED (04730479)

OSPREYS RUGBY LIMITED (04730479) is an active UK company. incorporated on 10 April 2003. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. OSPREYS RUGBY LIMITED has been registered for 22 years. Current directors include ANGIO-MORNEAU, Nicolas, BLYTH, William Roger, BRADLEY, Lance and 1 others.

Company Number
04730479
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
St Helens Stadium Bryn Road, Swansea, SA2 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANGIO-MORNEAU, Nicolas, BLYTH, William Roger, BRADLEY, Lance, DAVIES, Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREYS RUGBY LIMITED

OSPREYS RUGBY LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. OSPREYS RUGBY LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04730479

LTD Company

Age

22 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

NEATH-SWANSEA OSPREYS LIMITED
From: 2 June 2005To: 8 November 2009
SOUTH WEST WALES RUGBY LIMITED
From: 10 April 2003To: 2 June 2005
Contact
Address

St Helens Stadium Bryn Road Brynmill Swansea, SA2 0AR,

Previous Addresses

Swansea.Com Stadium Landore Swansea SA1 2FA Wales
From: 7 February 2022To: 23 September 2025
, Liberty Stadium, Landore, Swansea, SA1 2FA
From: 10 April 2003To: 7 February 2022
Timeline

47 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Nov 10
Funding Round
Feb 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Loan Cleared
Jul 13
Director Joined
Oct 13
Loan Secured
Oct 14
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 17
Loan Cleared
Nov 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Funding Round
Mar 19
Loan Secured
Apr 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Nov 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Apr 24
Director Joined
May 24
Director Left
Feb 25
4
Funding
28
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ANGIO-MORNEAU, Nicolas

Active
Landore, SwanseaSA1 2FA
Born September 1979
Director
Appointed 20 May 2022

BLYTH, William Roger

Active
The Cottage 54 Langland Road, SwanseaSA3 4QP
Born April 1950
Director
Appointed 10 Apr 2003

BRADLEY, Lance

Active
Bryn Road, SwanseaSA2 0AR
Born January 1965
Director
Appointed 24 Apr 2024

DAVIES, Robert

Active
Bryn Road, SwanseaSA2 0AR
Born August 1952
Director
Appointed 20 May 2022

ATHERTON, Stuart James

Resigned
Landore, SwanseaSA1 2FA
Secretary
Appointed 02 Mar 2011
Resigned 10 Apr 2018

BLYTH, William Roger

Resigned
The Cottage 54 Langland Road, SwanseaSA3 4QP
Secretary
Appointed 10 Apr 2003
Resigned 16 Apr 2008

PIDDINGTON, Andrew Peter

Resigned
Glanrhyd Road, SwanseaSA9 1AU
Secretary
Appointed 16 Apr 2008
Resigned 02 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 10 Apr 2003

ATHERTON, Geoff

Resigned
1 Rushwind Mews, SwanseaSA3 5RN
Born October 1945
Director
Appointed 16 Apr 2008
Resigned 10 Sept 2018

CLARK, Paul John

Resigned
Falcon Drive, CardiffCF10 4RU
Born February 1966
Director
Appointed 19 Feb 2019
Resigned 12 Mar 2019

CUDDY, Michael

Resigned
Primrose Hill, CowbridgeCF71 7DU
Born April 1964
Director
Appointed 27 Jul 2012
Resigned 10 Jan 2019

CUDDY, Michael

Resigned
Tyn Y Caeau Farm, CowbridgeCF71 7DU
Born April 1964
Director
Appointed 10 Apr 2003
Resigned 09 Apr 2012

CUDDY, Patrick Francis

Resigned
Tank Farm Road, NeathSA10 6EN
Born February 1937
Director
Appointed 09 Apr 2012
Resigned 27 Jul 2012

DAVIES-YANDLE, James

Resigned
Landore, SwanseaSA1 2FA
Born July 1979
Director
Appointed 01 May 2020
Resigned 28 Jan 2025

GARCIA, Nicholas

Resigned
Landore, SwanseaSA1 2FA
Born January 1976
Director
Appointed 20 May 2022
Resigned 06 Jan 2023

HITCHCOCK, Hugh

Resigned
Mallard Way, Swansea ValeSA7 0AJ
Born August 1965
Director
Appointed 08 Aug 2011
Resigned 15 Aug 2011

JAMES, Michael John

Resigned
5 Nimbus House, Gibraltar
Born February 1942
Director
Appointed 01 Nov 2018
Resigned 02 Nov 2021

MADDOCK, David Stephen

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born December 1957
Director
Appointed 03 Aug 2016
Resigned 16 Jul 2018

MILLWARD, Andrew John

Resigned
Landore, SwanseaSA1 2FA
Born December 1971
Director
Appointed 03 Aug 2016
Resigned 23 Jan 2022

RICHARDS, Christopher Arthur

Resigned
Landore, SwanseaSA1 2FA
Born September 1957
Director
Appointed 23 Oct 2013
Resigned 13 Apr 2022

TANG, Donald

Resigned
Landore, SwanseaSA1 2FA
Born April 1983
Director
Appointed 01 May 2020
Resigned 11 Jan 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2003
Resigned 10 Apr 2003

Persons with significant control

5

0 Active
5 Ceased
Blackburne Highway, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2020
Ceased 23 Apr 2024

Mr Michael John James

Ceased
Liberty Stadium, SwanseaSA1 2FA
Born February 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2020

Mr Robert Davies

Ceased
Liberty Stadium, SwanseaSA1 2FA
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2020

Llandarcy Park (Ospreys ) Limited

Ceased
Landore, SwanseaSA1 2FA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020

Mr William Roger Blythe

Ceased
Liberty Stadium, SwanseaSA1 2FA
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

140

Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 May 2020
MAMA
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Resolution
18 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
14 January 2019
RP04TM01RP04TM01
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Resolution
17 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Made Up Date
7 January 2014
AAAnnual Accounts
Legacy
15 November 2013
ANNOTATIONANNOTATION
Legacy
12 November 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Made Up Date
5 March 2013
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Made Up Date
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Made Up Date
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
5 June 2010
MG01MG01
Resolution
16 April 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
14 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
363aAnnual Return
Accounts With Made Up Date
31 March 2009
AAAnnual Accounts
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
363aAnnual Return
Accounts With Made Up Date
7 August 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
287Change of Registered Office
Accounts With Made Up Date
1 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
288cChange of Particulars
Accounts With Made Up Date
5 April 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
287Change of Registered Office
Certificate Change Of Name Company
2 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
23 May 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
88(2)R88(2)R
Legacy
30 April 2004
287Change of Registered Office
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation