Background WavePink WaveYellow Wave

BRIDGEND RAVENS RUGBY CLUB LTD (05498406)

BRIDGEND RAVENS RUGBY CLUB LTD (05498406) is an active UK company. incorporated on 4 July 2005. with registered office in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRIDGEND RAVENS RUGBY CLUB LTD has been registered for 20 years. Current directors include JONES, Carwyn Howell, Lord, SPAIN, David Norman, WILLIAMS, Anthony Clayton Parker.

Company Number
05498406
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
The Brewery Field, Bridgend, CF31 4JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JONES, Carwyn Howell, Lord, SPAIN, David Norman, WILLIAMS, Anthony Clayton Parker
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEND RAVENS RUGBY CLUB LTD

BRIDGEND RAVENS RUGBY CLUB LTD is an active company incorporated on 4 July 2005 with the registered office located in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRIDGEND RAVENS RUGBY CLUB LTD was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05498406

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Brewery Field Tondu Road Bridgend, CF31 4JE,

Previous Addresses

, Liberty Stadium Landore, Swansea, SA1 2FA
From: 14 July 2010To: 9 September 2021
, the Brewery Field Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE
From: 4 July 2005To: 14 July 2010
Timeline

22 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 13
Director Left
May 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Apr 19
Owner Exit
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Aug 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, Carwyn Howell, Lord

Active
Tondu Road, BridgendCF31 4JE
Born March 1967
Director
Appointed 02 Aug 2023

SPAIN, David Norman

Active
Tondu Road, BridgendCF31 4JE
Born December 1954
Director
Appointed 08 Sept 2021

WILLIAMS, Anthony Clayton Parker

Active
Tondu Road, BridgendCF31 4JE
Born May 1971
Director
Appointed 08 Sept 2021

REES, David Winston

Resigned
98 Heol West Plas, BridgendCF35 6BH
Secretary
Appointed 05 Aug 2005
Resigned 01 Sept 2007

SPAIN, David Norman

Resigned
9 Maes Y Fedwen, BridgendCF31 5DA
Secretary
Appointed 05 Jul 2005
Resigned 21 May 2014

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 05 Jul 2005

ATHERTON, Geoff

Resigned
Landore, SwanseaSA1 2FA
Born October 1977
Director
Appointed 01 Jul 2010
Resigned 08 May 2014

BLYTH, William Roger

Resigned
Tondu Road, BridgendCF31 4JE
Born April 1950
Director
Appointed 01 Jul 2010
Resigned 29 Jun 2023

CUDDY, Miachel

Resigned
Landore, SwanseaSA1 2FA
Born April 1964
Director
Appointed 01 Jul 2010
Resigned 20 May 2016

DAVIES, Anthony

Resigned
1 Laleston Court, BridgendCF32 0HG
Born June 1955
Director
Appointed 12 May 2009
Resigned 20 May 2016

HALL, Wayne Hopkin

Resigned
Landore, SwanseaSA1 2FA
Born January 1958
Director
Appointed 20 May 2016
Resigned 31 May 2020

KING, Derrick William

Resigned
5 The Retreat, BridgendCF31 3NU
Born May 1935
Director
Appointed 05 Aug 2005
Resigned 31 May 2020

MILLWARD, Andrew John

Resigned
Landore, SwanseaSA1 2FA
Born December 1971
Director
Appointed 20 May 2016
Resigned 31 May 2020

REES, David Winston

Resigned
98 Heol West Plas, BridgendCF35 6BH
Born November 1943
Director
Appointed 05 Aug 2005
Resigned 23 Jan 2013

THOMAS, Aled Christopher Leslie

Resigned
Tondu Road, BridgendCF31 4JE
Born June 1992
Director
Appointed 26 Jan 2022
Resigned 01 Dec 2022

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 04 Jul 2005
Resigned 05 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Court Road, BridgendCF31 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2020
Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2019
Ceased 11 Apr 2020

Llandarcy Park (Ospreys) Limited

Ceased
Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Extended
23 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation