Background WavePink WaveYellow Wave

GWENT COUNTY FOOTBALL ASSOCIATION LIMITED (04753782)

GWENT COUNTY FOOTBALL ASSOCIATION LIMITED (04753782) is an active UK company. incorporated on 6 May 2003. with registered office in 1 Ashtree Cottages. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GWENT COUNTY FOOTBALL ASSOCIATION LIMITED has been registered for 22 years. Current directors include ASTON, Peter Wyndham, BROOKS, Stephen John, JENKINS, Marcus Ian and 3 others.

Company Number
04753782
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2003
Age
22 years
Address
1 Ashtree Cottages, NP13 2AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ASTON, Peter Wyndham, BROOKS, Stephen John, JENKINS, Marcus Ian, JONES, Kevin Raymond, PHILLIPS, Geoffrey John, WILLS, Henry
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENT COUNTY FOOTBALL ASSOCIATION LIMITED

GWENT COUNTY FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 6 May 2003 with the registered office located in 1 Ashtree Cottages. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GWENT COUNTY FOOTBALL ASSOCIATION LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04753782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1 Ashtree Cottages Aberbeeg , NP13 2AT,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 10
Director Left
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 16
Director Left
May 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

WATKINS, Alan

Active
1 Ashtree Cottages, AberbeegNP13 2AT
Secretary
Appointed 06 May 2003

ASTON, Peter Wyndham

Active
Brook Farm, NewportNP18 2DZ
Born January 1948
Director
Appointed 04 May 2005

BROOKS, Stephen John

Active
1 Ashtree CottagesNP13 2AT
Born August 1946
Director
Appointed 22 Jan 2014

JENKINS, Marcus Ian

Active
1 Ashtree CottagesNP13 2AT
Born July 1977
Director
Appointed 30 Oct 2019

JONES, Kevin Raymond

Active
1 Ashtree CottagesNP13 2AT
Born July 1963
Director
Appointed 30 Oct 2019

PHILLIPS, Geoffrey John

Active
1 Ashtree CottagesNP13 2AT
Born September 1950
Director
Appointed 22 Jan 2014

WILLS, Henry

Active
1 Ashtree CottagesNP13 2AT
Born November 1942
Director
Appointed 30 Oct 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

CHALLENGER, Terrence

Resigned
1 Ashtree CottagesNP13 2AT
Born March 1949
Director
Appointed 22 Jan 2014
Resigned 20 Mar 2020

CHALLENGER, Terry

Resigned
Bryngwyn Road, PontypoolNP4 6ET
Born March 1949
Director
Appointed 04 May 2005
Resigned 06 Mar 2013

FELKIN, Donald James

Resigned
22 Magor Street, NewportNP19 0GU
Born October 1936
Director
Appointed 06 May 2003
Resigned 04 May 2005

HARRIS, Terence Victor

Resigned
Westfield House, NewportNP20 3QD
Born February 1939
Director
Appointed 06 May 2003
Resigned 10 Mar 2016

JONES, Glyn

Resigned
1 Ashtree CottagesNP13 2AT
Born May 1944
Director
Appointed 22 Jan 2014
Resigned 09 May 2025

JONES, Glyn

Resigned
27 Church Crescent, NewportNP10 8NR
Born May 1944
Director
Appointed 06 May 2003
Resigned 04 May 2005

PIPER, Dennis Roger

Resigned
33 Lansdowne Road, NewportNP20 3FZ
Born June 1937
Director
Appointed 06 May 2003
Resigned 06 May 2010

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 May 2003
Resigned 06 May 2003

Persons with significant control

1

Mr Alan Watkins

Active
1 Ashtree CottagesNP13 2AT
Born July 1949

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Memorandum Articles
30 August 2006
MEM/ARTSMEM/ARTS
Resolution
25 August 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
21 June 2003
225Change of Accounting Reference Date
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation