Background WavePink WaveYellow Wave

WALES WEIGHTLIFTING FEDERATION LTD. (08704264)

WALES WEIGHTLIFTING FEDERATION LTD. (08704264) is an active UK company. incorporated on 24 September 2013. with registered office in Bangor. The company operates in the Other Service Activities sector, engaged in physical well-being activities. WALES WEIGHTLIFTING FEDERATION LTD. has been registered for 12 years. Current directors include CALVINO, Joanne Elizabeth, FILIPPO, Matthew De, JONES, Sarah and 4 others.

Company Number
08704264
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2013
Age
12 years
Address
Canolfan Brailsford, Bangor, LL57 2EH
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
CALVINO, Joanne Elizabeth, FILIPPO, Matthew De, JONES, Sarah, LAM, Yuk Wai, MILLER, Ross Michael, PROBETS, Taylor Joseph, WYNNE, Ceri
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES WEIGHTLIFTING FEDERATION LTD.

WALES WEIGHTLIFTING FEDERATION LTD. is an active company incorporated on 24 September 2013 with the registered office located in Bangor. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. WALES WEIGHTLIFTING FEDERATION LTD. was registered 12 years ago.(SIC: 96040)

Status

active

Active since 12 years ago

Company No

08704264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Canolfan Brailsford Ffriddoedd Road Bangor, LL57 2EH,

Previous Addresses

Millbank Complex Garreglwyd Road Holyhead Angleseay LL65 1NS
From: 24 September 2013To: 26 February 2015
Timeline

52 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jan 17
Director Left
Apr 17
Director Joined
May 17
Owner Exit
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
48
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

POWELL, Hannah

Active
Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 06 Oct 2020

CALVINO, Joanne Elizabeth

Active
Ffriddoedd Road, BangorLL57 2EH
Born August 1980
Director
Appointed 10 Oct 2022

FILIPPO, Matthew De

Active
Ffriddoedd Road, BangorLL57 2EH
Born July 1991
Director
Appointed 03 Dec 2025

JONES, Sarah

Active
Ffriddoedd Road, BangorLL57 2EH
Born June 1990
Director
Appointed 20 Jan 2025

LAM, Yuk Wai

Active
Ffriddoedd Road, BangorLL57 2EH
Born February 1976
Director
Appointed 17 Oct 2023

MILLER, Ross Michael

Active
Ffriddoedd Road, BangorLL57 2EH
Born July 1989
Director
Appointed 08 Sept 2020

PROBETS, Taylor Joseph

Active
Ffriddoedd Road, BangorLL57 2EH
Born July 2000
Director
Appointed 03 Dec 2025

WYNNE, Ceri

Active
Ffriddoedd Road, BangorLL57 2EH
Born November 1961
Director
Appointed 09 May 2022

WILLIAMS, Raymond, Mr.

Resigned
Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 24 Sept 2013
Resigned 29 Mar 2017

BATCUP, Paul

Resigned
TreboethSA5 7DB
Born May 1979
Director
Appointed 27 May 2014
Resigned 16 Dec 2016

BREW, Richard Nathan

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born April 1982
Director
Appointed 11 Jun 2019
Resigned 12 Mar 2020

EATON, Barry

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born November 1968
Director
Appointed 27 May 2014
Resigned 24 Sept 2020

ELEY, Wendy Helen

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born February 1976
Director
Appointed 07 Aug 2020
Resigned 24 Jan 2022

EVANS, Gareth Irfon

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born April 1986
Director
Appointed 11 Jun 2019
Resigned 17 Oct 2022

FARMER, Julian

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born October 1970
Director
Appointed 08 Sept 2020
Resigned 02 May 2022

GOTTWALD, Victoria

Resigned
George Building, BangorLL57 2PZ
Born August 1984
Director
Appointed 07 Aug 2020
Resigned 13 Mar 2023

HANCOCK, Mary Lorraine, Mrs.

Resigned
Capel Hendre, CarmarthenSA18 3RT
Born May 1958
Director
Appointed 24 Sept 2013
Resigned 27 May 2014

HARRIS, John Edmond

Resigned
Bangor University, BangorLL57 2EH
Born October 1945
Director
Appointed 19 Jun 2018
Resigned 07 Mar 2019

HARRISON, Sophie Elizabeth

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born August 1993
Director
Appointed 07 Nov 2023
Resigned 03 Oct 2025

HEADEY, Stuart Roy

Resigned
Bangor University, BangorLL57 2EH
Born December 1958
Director
Appointed 15 Jun 2018
Resigned 10 Oct 2022

HENDY, Mark James

Resigned
Bangor University, BangorLL57 2EH
Born May 1985
Director
Appointed 15 Jun 2018
Resigned 24 Sept 2020

JONES, Catrin Haf

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born June 1999
Director
Appointed 27 Nov 2023
Resigned 10 Nov 2025

MCCOUBREY, Sarah Leanne

Resigned
Bangor University, BangorLL57 2EH
Born December 1981
Director
Appointed 27 May 2014
Resigned 04 Dec 2018

OWEN, Gerwyn

Resigned
Bangor University, BangorLL57 2EH
Born August 1969
Director
Appointed 27 May 2014
Resigned 28 Feb 2019

OWEN, Nia Wyn

Resigned
Helens Crescent, PentraethLL75 8DJ
Born March 1994
Director
Appointed 28 Feb 2017
Resigned 14 Aug 2018

ROACH, Simon Charles

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born April 1972
Director
Appointed 24 Sept 2013
Resigned 15 Feb 2019

ROBERTS, Jonathan Huw, Mr.

Resigned
Heol Alltycnap, CarmarthenSA31 3NE
Born August 1972
Director
Appointed 24 Sept 2013
Resigned 28 Nov 2013

ROGERS, Darren James

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born February 1972
Director
Appointed 08 Sept 2020
Resigned 07 Nov 2023

STEPHENS, Nathan Rhys

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born April 1988
Director
Appointed 28 Jan 2021
Resigned 11 Nov 2024

TAYLOR, Filip Piotr

Resigned
Ffriddoedd Road, BangorLL57 2EH
Born July 1997
Director
Appointed 10 Oct 2022
Resigned 19 Oct 2025

WILLIAMS, Meurin, Mr.

Resigned
Capel Hendre, CarmarthenSA18 3RT
Born April 1944
Director
Appointed 24 Sept 2013
Resigned 27 May 2014

WILLIAMS, Raymond

Resigned
Garreglwyd Road, HolyheadLL65 1NS
Born September 1959
Director
Appointed 24 Sept 2013
Resigned 29 Mar 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Barry Eaton

Ceased
FelinheliLL56 4JF
Born November 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Nov 2017

Miss Sarah Leanne Mccoubrey

Ceased
Birchgrove, CardiffCF14 4QX
Born December 1981

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Nov 2017

Mr Raymond Williams

Ceased
Lon Crecrist, HolyheadLL65 2A2
Born September 1959

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Resolution
11 November 2022
RESOLUTIONSResolutions
Memorandum Articles
11 November 2022
MAMA
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Memorandum Articles
8 February 2022
MAMA
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Statement Of Companys Objects
15 February 2019
CC04CC04
Resolution
15 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
18 November 2014
RP04RP04
Second Filing Of Form With Form Type
18 November 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Incorporation Company
24 September 2013
NEWINCIncorporation