About

Registered Number: 03199030
Date of Incorporation: 15/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Btsport Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA,

 

Founded in 1996, Cardiff Blues Ltd are based in Cardiff. Ryan, Martyn, Down, Simon, Parsons, Hayley Joanne, Williams, Andrew John, Ghattas, Peter, John, Mervyn, Lakin, Robert John, Smart, John Robert, Williams, Charles Derek, Williams, John Huw are listed as directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, Simon 16 October 2017 - 1
PARSONS, Hayley Joanne 18 July 2019 - 1
WILLIAMS, Andrew John 18 July 2019 - 1
JOHN, Mervyn 10 June 1997 31 May 2000 1
LAKIN, Robert John 31 May 2000 29 October 2004 1
SMART, John Robert 10 June 1997 15 June 2017 1
WILLIAMS, Charles Derek 25 November 1996 21 April 1997 1
WILLIAMS, John Huw 18 November 2011 26 September 2017 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Martyn 14 March 2016 - 1
GHATTAS, Peter 30 November 2011 14 March 2016 1

Filing History

Document Type Date
RP04CS01 - N/A 22 July 2020
RP04CS01 - N/A 22 July 2020
RP04CS01 - N/A 22 July 2020
RP04AR01 - N/A 22 July 2020
CS01 - N/A 10 July 2020
SH01 - Return of Allotment of shares 20 January 2020
RESOLUTIONS - N/A 14 January 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 14 December 2018
MR01 - N/A 05 October 2018
MR04 - N/A 29 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 04 January 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 23 October 2017
MR01 - N/A 24 August 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 25 July 2017
PSC01 - N/A 19 July 2017
RP04SH01 - N/A 27 April 2017
AA - Annual Accounts 10 April 2017
SH01 - Return of Allotment of shares 05 January 2017
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 26 July 2016
AD01 - Change of registered office address 20 July 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 11 April 2016
AP03 - Appointment of secretary 30 March 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 10 December 2014
CERTNM - Change of name certificate 03 December 2014
CONNOT - N/A 03 December 2014
AR01 - Annual Return 03 September 2014
MR01 - N/A 01 September 2014
AP01 - Appointment of director 15 August 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 August 2013
SH01 - Return of Allotment of shares 22 July 2013
MR01 - N/A 11 July 2013
RESOLUTIONS - N/A 11 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 August 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP03 - Appointment of secretary 07 June 2012
AP01 - Appointment of director 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 March 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 01 March 2010
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 04 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
AUD - Auditor's letter of resignation 11 August 2003
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363a - Annual Return 23 July 2002
363a - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 25 February 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
RESOLUTIONS - N/A 16 March 2001
363a - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
363s - Annual Return 27 June 2000
353 - Register of members 09 May 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 June 1998
225 - Change of Accounting Reference Date 15 May 1998
AA - Annual Accounts 02 March 1998
353 - Register of members 12 January 1998
SA - Shares agreement 07 November 1997
88(2)P - N/A 07 November 1997
395 - Particulars of a mortgage or charge 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
363b - Annual Return 08 August 1997
363(287) - N/A 08 August 1997
353 - Register of members 08 August 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
123 - Notice of increase in nominal capital 06 May 1997
MEM/ARTS - N/A 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
225 - Change of Accounting Reference Date 29 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
CERT10 - Re-registration of a company from public to private 23 December 1996
53 - Application by a public company for re-registration as a private company 16 December 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
287 - Change in situation or address of Registered Office 28 November 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 23 August 2017 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 26 June 2013 Outstanding

N/A

Deed of charge over credit balances 23 December 2010 Outstanding

N/A

Legal charge over licence agreements in relation to hospitality boxes at the millenium stadium 11 February 2005 Outstanding

N/A

Charge over ticket rights 14 January 2005 Outstanding

N/A

Legal charge 16 January 2002 Fully Satisfied

N/A

Legal charge 16 January 2002 Fully Satisfied

N/A

Agreement 09 January 2002 Outstanding

N/A

Legal charge 22 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.