Background WavePink WaveYellow Wave

CLWB RYGBI RHUTHUN CYF (09879896)

CLWB RYGBI RHUTHUN CYF (09879896) is an active UK company. incorporated on 19 November 2015. with registered office in Ruthin. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CLWB RYGBI RHUTHUN CYF has been registered for 10 years. Current directors include DAVIES, David Michael, HUGHES, John, HUGHES, John Elwyn Gower and 2 others.

Company Number
09879896
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2015
Age
10 years
Address
Pavilion, Ruthin, LL15 2AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAVIES, David Michael, HUGHES, John, HUGHES, John Elwyn Gower, HUGHES, Rhys Hywel, SANDERSON, Lee Adrian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLWB RYGBI RHUTHUN CYF

CLWB RYGBI RHUTHUN CYF is an active company incorporated on 19 November 2015 with the registered office located in Ruthin. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CLWB RYGBI RHUTHUN CYF was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09879896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 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

Overdue

4 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025
Contact
Address

Pavilion Cae Ddol Ruthin, LL15 2AA,

Previous Addresses

C/O Salisbury & Company Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ Wales
From: 26 February 2021To: 25 July 2024
C/O De Longa and Company Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ Wales
From: 2 March 2016To: 26 February 2021
Cae Dool Lon Fawr Ruthin Denbighshire LL15 2AA
From: 23 December 2015To: 2 March 2016
Hodge House 114-116 st Mary Street Cardiff CF10 1DY Wales
From: 19 November 2015To: 23 December 2015
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIES, David Michael

Active
Cae Ddol, RuthinLL15 2AA
Born January 1958
Director
Appointed 15 Dec 2015

HUGHES, John

Active
Cae Ddol, RuthinLL15 2AA
Born July 1941
Director
Appointed 15 Dec 2015

HUGHES, John Elwyn Gower

Active
Cae Ddol, RuthinLL15 2AA
Born April 1951
Director
Appointed 15 Dec 2015

HUGHES, Rhys Hywel

Active
Cae Ddol, RuthinLL15 2AA
Born August 1970
Director
Appointed 18 Jun 2021

SANDERSON, Lee Adrian

Active
Cae Ddol, RuthinLL15 2AA
Born August 1967
Director
Appointed 01 Nov 2019

BIRKILL, Patrick Arthur

Resigned
Ffordd Celyn, RuthinLL15 1NJ
Born April 1943
Director
Appointed 15 Dec 2015
Resigned 08 Jun 2021

MORGAN, Robert

Resigned
Lon Fawr, RuthinLL15 2AA
Born May 1962
Director
Appointed 20 Nov 2015
Resigned 16 Dec 2015

PALMER, John Powis

Resigned
Ffordd Celyn, RuthinLL15 1NJ
Born November 1948
Director
Appointed 15 Dec 2015
Resigned 11 Sept 2019

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Nov 2015
Resigned 19 Nov 2015
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Resolution
14 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Incorporation Company
19 November 2015
NEWINCIncorporation