BARGOED RUGBY FOOTBALL CLUB LIMITED
MID GLAMORGAN

Hellopages » Caerphilly » Caerphilly » CF81 8LQ

Company number 02840150
Status Active
Incorporation Date 28 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 98/99 GILFACH STREET, BARGOED, MID GLAMORGAN, CF81 8LQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Peter John Budd as a director on 23 January 2017; Termination of appointment of Alan John Lovell as a director on 23 January 2017. The most likely internet sites of BARGOED RUGBY FOOTBALL CLUB LIMITED are www.bargoedrugbyfootballclub.co.uk, and www.bargoed-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Rhymney Rail Station is 5.6 miles; to Pentre-Bach Rail Station is 6.3 miles; to Merthyr Tydfil Rail Station is 7.5 miles; to Risca & Pontymister Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bargoed Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02840150. Bargoed Rugby Football Club Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Bargoed Rugby Football Club Limited is 98 99 Gilfach Street Bargoed Mid Glamorgan Cf81 8lq. . BUDD, Peter John is a Director of the company. CARTER, Neil Andrew is a Director of the company. GREENING, Peter is a Director of the company. WILLIAMS, John David is a Director of the company. Secretary ADAMS, Albert Gordon has been resigned. Secretary BUTCHER, Robert Kenneth has been resigned. Director ADAMS, Albert Gordon has been resigned. Director ANSTICE, Kenneth John has been resigned. Director BARRY, Mark has been resigned. Director BOHANA, Werner has been resigned. Director BUDD, Peter John has been resigned. Director BUFTON, Peter has been resigned. Director BUTCHER, Brynmor Roger has been resigned. Director BUTCHER, Robert Kenneth has been resigned. Director CHIDGEY, Alwyn John has been resigned. Director DAVIES, Raymond has been resigned. Director EVANS, Jeffrey John has been resigned. Director HARRIS, Neville Frank has been resigned. Director HOLLISTER, Nigel Thomas has been resigned. Director HYDE, William James has been resigned. Director HYDE, William James has been resigned. Director JENKINS, Phillip John has been resigned. Director JONES, Alan John has been resigned. Director JONES, Huw has been resigned. Director JONES, John Russell has been resigned. Director LACEY, Robert Stephen has been resigned. Director LOVELL, Alan John has been resigned. Director MURPHY, Bernard William has been resigned. Director NELSON, Roy Arthur has been resigned. Director NICHOLAS, Norman Paul has been resigned. Director POWELL, Nicholas has been resigned. Director PRATTEN, Malcolm Foster has been resigned. Director THOMAS, Anthony Roger has been resigned. Director WAYTHE, Michael Andrew has been resigned. Director WILLIAMS, David Gary has been resigned. Director WILLIAMS, David Gary has been resigned. Director WILLIAMS, Gary Leslie has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BUDD, Peter John
Appointed Date: 23 January 2017
74 years old

Director
CARTER, Neil Andrew
Appointed Date: 11 October 2004
60 years old

Director
GREENING, Peter
Appointed Date: 20 September 1993
69 years old

Director
WILLIAMS, John David
Appointed Date: 11 October 2004
57 years old

Resigned Directors

Secretary
ADAMS, Albert Gordon
Resigned: 15 July 1996
Appointed Date: 28 July 1993

Secretary
BUTCHER, Robert Kenneth
Resigned: 01 May 2015
Appointed Date: 15 July 1996

Director
ADAMS, Albert Gordon
Resigned: 15 July 1996
Appointed Date: 28 July 1993
85 years old

Director
ANSTICE, Kenneth John
Resigned: 11 October 2004
Appointed Date: 16 July 1998
69 years old

Director
BARRY, Mark
Resigned: 01 July 1995
Appointed Date: 17 June 1994
67 years old

Director
BOHANA, Werner
Resigned: 17 June 1994
Appointed Date: 20 September 1993
67 years old

Director
BUDD, Peter John
Resigned: 11 October 2004
Appointed Date: 20 September 1993
74 years old

Director
BUFTON, Peter
Resigned: 11 October 2004
Appointed Date: 20 September 1993
82 years old

Director
BUTCHER, Brynmor Roger
Resigned: 11 October 2004
Appointed Date: 20 September 1993
72 years old

Director
BUTCHER, Robert Kenneth
Resigned: 01 May 2015
Appointed Date: 20 September 1993
75 years old

Director
CHIDGEY, Alwyn John
Resigned: 20 July 2001
Appointed Date: 16 July 1998
63 years old

Director
DAVIES, Raymond
Resigned: 01 July 1995
Appointed Date: 20 September 1993
86 years old

Director
EVANS, Jeffrey John
Resigned: 11 October 2004
Appointed Date: 20 September 1993
80 years old

Director
HARRIS, Neville Frank
Resigned: 17 June 1994
Appointed Date: 20 September 1993
78 years old

Director
HOLLISTER, Nigel Thomas
Resigned: 30 June 1997
Appointed Date: 20 September 1993
72 years old

Director
HYDE, William James
Resigned: 11 October 2004
Appointed Date: 13 August 2001
79 years old

Director
HYDE, William James
Resigned: 15 July 1996
Appointed Date: 20 September 1993
80 years old

Director
JENKINS, Phillip John
Resigned: 01 July 1995
Appointed Date: 20 September 1993
75 years old

Director
JONES, Alan John
Resigned: 11 October 2004
Appointed Date: 20 September 1993
81 years old

Director
JONES, Huw
Resigned: 11 October 2004
Appointed Date: 13 August 2001
62 years old

Director
JONES, John Russell
Resigned: 20 July 1998
Appointed Date: 17 June 1994
87 years old

Director
LACEY, Robert Stephen
Resigned: 11 October 2004
Appointed Date: 13 August 2001
72 years old

Director
LOVELL, Alan John
Resigned: 23 January 2017
Appointed Date: 14 August 2001
79 years old

Director
MURPHY, Bernard William
Resigned: 30 June 1997
Appointed Date: 20 September 1993
93 years old

Director
NELSON, Roy Arthur
Resigned: 01 July 1995
Appointed Date: 20 September 1993
82 years old

Director
NICHOLAS, Norman Paul
Resigned: 30 June 1997
Appointed Date: 20 September 1993
76 years old

Director
POWELL, Nicholas
Resigned: 11 October 2004
Appointed Date: 13 August 2001
56 years old

Director
PRATTEN, Malcolm Foster
Resigned: 11 October 2004
Appointed Date: 20 September 1993
73 years old

Director
THOMAS, Anthony Roger
Resigned: 11 October 2004
Appointed Date: 17 June 1994
78 years old

Director
WAYTHE, Michael Andrew
Resigned: 11 October 2004
Appointed Date: 16 July 1998
64 years old

Director
WILLIAMS, David Gary
Resigned: 11 October 2004
Appointed Date: 04 July 1998
79 years old

Director
WILLIAMS, David Gary
Resigned: 15 July 1996
Appointed Date: 06 June 1994
79 years old

Director
WILLIAMS, Gary Leslie
Resigned: 20 July 1998
Appointed Date: 20 July 1993
78 years old

Persons With Significant Control

Mr John David Williams
Notified on: 1 May 2016
57 years old
Nature of control: Has significant influence or control

BARGOED RUGBY FOOTBALL CLUB LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Appointment of Mr Peter John Budd as a director on 23 January 2017
31 Jan 2017
Termination of appointment of Alan John Lovell as a director on 23 January 2017
18 Aug 2016
Confirmation statement made on 27 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 104 more events
02 Feb 1994
New director appointed

02 Feb 1994
New director appointed

17 Sep 1993
Particulars of mortgage/charge

09 Sep 1993
Accounting reference date notified as 30/04

28 Jul 1993
Incorporation

BARGOED RUGBY FOOTBALL CLUB LIMITED Charges

18 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Cheshire Mortgage Corporation Limited
Description: 98/99 gilfach street bargoed.
16 August 1999
Legal charge
Delivered: 21 August 1999
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: F/H land with fully licensed club house and other buildings…
2 September 1993
Mortgage
Delivered: 17 September 1993
Status: Satisfied on 19 July 2004
Persons entitled: Lloyds Bank PLC
Description: 98/99 gilfach street bargoed mid glamorgan. Floating charge…