CARDIFF BLUES LIMITED
CARDIFF CARDIFF RUGBY FOOTBALL CLUB LIMITED

Hellopages » Cardiff » Cardiff » CF10 1JA

Company number 03199030
Status Active
Incorporation Date 15 May 1996
Company Type Private Limited Company
Address BTSPORT CARDIFF ARMS PARK, WESTGATE STREET, CARDIFF, WALES, CF10 1JA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 27 May 2016 GBP 5,035,202 ; Full accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 10 May 2016 GBP 5,035,202 ANNOTATION Clarification a Second filed SH01 was registered on 27/04/2017 . The most likely internet sites of CARDIFF BLUES LIMITED are www.cardiffblues.co.uk, and www.cardiff-blues.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Blues Limited is a Private Limited Company. The company registration number is 03199030. Cardiff Blues Limited has been working since 15 May 1996. The present status of the company is Active. The registered address of Cardiff Blues Limited is Btsport Cardiff Arms Park Westgate Street Cardiff Wales Cf10 1ja. . RYAN, Martyn is a Secretary of the company. BAILEY, Paul Edward is a Director of the company. EDWARDS, Gareth Owen is a Director of the company. HOLLAND, Richard Ian is a Director of the company. NOTT, Christopher Perry is a Director of the company. RYAN, Martyn is a Director of the company. SMART, John Robert is a Director of the company. SUTTON, Christopher James is a Director of the company. THOMAS, Peter is a Director of the company. WEBBER, Simon Milton is a Director of the company. WILLIAMS, John Huw is a Director of the company. Secretary DAVIES, William Gareth has been resigned. Secretary DAVIES, William Gareth has been resigned. Secretary DOULL, Alun Edward Manley has been resigned. Secretary DOULL, Alun Edward Manley has been resigned. Secretary GHATTAS, Peter has been resigned. Secretary JENKINS, David Graham has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Director CHILDS, Malcolm has been resigned. Director DAVIES, William Gareth has been resigned. Director DOULL, Alun Edward Manley has been resigned. Director EVANS, John has been resigned. Director GORE, Patrick Brian has been resigned. Director HERBERT, David Owain has been resigned. Director HUNT, William has been resigned. Director JENKINS, David Graham has been resigned. Director JOHN, Mervyn has been resigned. Director LAKIN, Robert John has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. Director MB SECRETARIES LIMITED has been resigned. Director MORGAN, Keith John William has been resigned. Director NORSTER, Robert Leonard has been resigned. Director O'DONNELL, James Dennis has been resigned. Director PETERSON, Alan Edward has been resigned. Director REES, Richard Bleddyn Vaughan has been resigned. Director WEBBER, Simon Milton has been resigned. Director WILLIAMS, Charles Derek has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
RYAN, Martyn
Appointed Date: 14 March 2016

Director
BAILEY, Paul Edward
Appointed Date: 10 June 1997
80 years old

Director
EDWARDS, Gareth Owen
Appointed Date: 10 June 1997
78 years old

Director
HOLLAND, Richard Ian
Appointed Date: 09 December 2011
52 years old

Director
NOTT, Christopher Perry
Appointed Date: 09 May 2003
66 years old

Director
RYAN, Martyn
Appointed Date: 03 June 2013
67 years old

Director
SMART, John Robert
Appointed Date: 10 June 1997
81 years old

Director
SUTTON, Christopher James
Appointed Date: 21 September 2016
59 years old

Director
THOMAS, Peter
Appointed Date: 21 February 1997
82 years old

Director
WEBBER, Simon Milton
Appointed Date: 18 July 2002
62 years old

Director
WILLIAMS, John Huw
Appointed Date: 18 November 2011
85 years old

Resigned Directors

Secretary
DAVIES, William Gareth
Resigned: 24 June 1999
Appointed Date: 25 November 1996

Secretary
DAVIES, William Gareth
Resigned: 25 November 1996
Appointed Date: 25 November 1996

Secretary
DOULL, Alun Edward Manley
Resigned: 01 August 2011
Appointed Date: 24 October 2002

Secretary
DOULL, Alun Edward Manley
Resigned: 18 July 2002
Appointed Date: 01 June 2000

Secretary
GHATTAS, Peter
Resigned: 14 March 2016
Appointed Date: 30 November 2011

Secretary
JENKINS, David Graham
Resigned: 24 October 2002
Appointed Date: 18 July 2002

Secretary
MB SECRETARIES LIMITED
Resigned: 25 November 1996
Appointed Date: 15 May 1996

Director
CHILDS, Malcolm
Resigned: 01 June 2011
Appointed Date: 01 November 2005
74 years old

Director
DAVIES, William Gareth
Resigned: 24 June 1999
Appointed Date: 25 November 1996
70 years old

Director
DOULL, Alun Edward Manley
Resigned: 01 August 2011
Appointed Date: 01 June 2000
62 years old

Director
EVANS, John
Resigned: 01 November 2005
Appointed Date: 30 January 2003
83 years old

Director
GORE, Patrick Brian
Resigned: 30 September 1999
Appointed Date: 10 June 1997
57 years old

Director
HERBERT, David Owain
Resigned: 09 May 2003
Appointed Date: 31 May 2000
87 years old

Director
HUNT, William
Resigned: 15 January 2003
Appointed Date: 18 July 2002
64 years old

Director
JENKINS, David Graham
Resigned: 01 February 2001
Appointed Date: 01 September 1999
74 years old

Director
JOHN, Mervyn
Resigned: 31 May 2000
Appointed Date: 10 June 1997
80 years old

Director
LAKIN, Robert John
Resigned: 29 October 2004
Appointed Date: 31 May 2000
66 years old

Director
MB INCORPORATIONS LIMITED
Resigned: 25 November 1996
Appointed Date: 15 May 1996

Director
MB SECRETARIES LIMITED
Resigned: 25 November 1996
Appointed Date: 15 May 1996

Director
MORGAN, Keith John William
Resigned: 21 September 2016
Appointed Date: 18 December 2006
75 years old

Director
NORSTER, Robert Leonard
Resigned: 31 December 2011
Appointed Date: 27 July 2001
68 years old

Director
O'DONNELL, James Dennis
Resigned: 01 June 2006
Appointed Date: 22 November 2004
89 years old

Director
PETERSON, Alan Edward
Resigned: 17 April 2001
Appointed Date: 10 June 1997
78 years old

Director
REES, Richard Bleddyn Vaughan
Resigned: 06 June 2000
Appointed Date: 22 April 1997
62 years old

Director
WEBBER, Simon Milton
Resigned: 22 May 2002
Appointed Date: 22 April 1997
62 years old

Director
WILLIAMS, Charles Derek
Resigned: 21 April 1997
Appointed Date: 25 November 1996
100 years old

CARDIFF BLUES LIMITED Events

27 Apr 2017
Second filing of a statement of capital following an allotment of shares on 27 May 2016
  • GBP 5,035,202

10 Apr 2017
Full accounts made up to 30 June 2016
05 Jan 2017
Statement of capital following an allotment of shares on 10 May 2016
  • GBP 5,035,202
  • ANNOTATION Clarification a Second filed SH01 was registered on 27/04/2017

18 Oct 2016
Termination of appointment of Keith John William Morgan as a director on 21 September 2016
18 Oct 2016
Appointment of Christopher James Sutton as a director on 21 September 2016
...
... and 139 more events
28 Nov 1996
Secretary resigned
28 Nov 1996
New director appointed
28 Nov 1996
New secretary appointed;new director appointed
28 Nov 1996
Registered office changed on 28/11/96 from: 167 fleet street, london, EC4A 2JB
15 May 1996
Incorporation

CARDIFF BLUES LIMITED Charges

28 August 2014
Charge code 0319 9030 0009
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: The Welsh Rugby Union Limited
Description: Contains fixed charge…
26 June 2013
Charge code 0319 9030 0008
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Paul Edward Bailey
Description: Notification of addition to or amendment of charge…
23 December 2010
Deed of charge over credit balances
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 February 2005
Legal charge over licence agreements in relation to hospitality boxes at the millenium stadium
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Paul Bailey
Description: The benefit of each licence agreement. See the mortgage…
14 January 2005
Charge over ticket rights
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Atlantic Property Developments PLC
Description: The charge property and to any redemption monies or any…
16 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 25 January 2005
Persons entitled: Barclays Bank PLC
Description: The right to receive 200 tickets for each senior rugby…
16 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 4 March 2005
Persons entitled: Barclays Bank PLC
Description: The licence agreement dated 26 august 1999 in respect of…
9 January 2002
Agreement
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: The Welsh Rugby Union Limited
Description: All the company's right title and interest in all benefit…
22 September 1997
Legal charge
Delivered: 30 September 1997
Status: Satisfied on 4 March 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 12 bishop wood pontprennau cardiff…