About

Registered Number: 03026245
Date of Incorporation: 24/02/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Belle Vue Stadium, Grange Road, Rhyl, Clwyd, LL18 4BY

 

Rhyl Football Club Bellevue Ltd was registered on 24 February 1995 and has its registered office in Clwyd, it's status in the Companies House registry is set to "Active". The business has 55 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, James Anthony Albert 03 October 2017 - 1
DAVIES, Kevin 30 July 2014 - 1
HUGHES-JONES, John Emyr 03 October 2017 - 1
JONES, David Michael 06 October 2011 - 1
MCNAMEE, Dennis 05 July 1999 - 1
MELLOR, Barry 23 February 2018 - 1
ALLEN, Norman Douglas 10 June 1996 12 June 1998 1
ARMSTRONG, David Richard 16 May 1997 01 August 2001 1
BENNETT, John Wilson 01 June 1995 28 May 1996 1
BLYTHIN, Islwyn Bather 01 September 1996 08 July 2000 1
BRASSINGTON, Jonathan Charles 19 August 1999 08 July 2000 1
CARRINGTON, Colin 29 May 1996 17 July 1997 1
CARTLIDGE, Graham Stuart 24 February 1995 18 May 1995 1
DAVIES, Eric James 24 February 1995 28 May 1996 1
DESMOND, Terence 27 January 1997 12 June 1998 1
DIGWOOD, Jamie 12 July 2010 26 April 2011 1
EDWARDS, Dawn 09 July 1996 12 June 1998 1
EVANS, John Bernard 07 July 2000 01 June 2004 1
FLYNN, Martin Anthony 10 June 1996 24 July 1996 1
GAUSDEN, Ian Nicholas 10 September 1997 08 July 2000 1
GRIFFITHS, Michael Barry Haines 10 June 1996 08 December 1996 1
HALLEY, Mary 29 May 1996 31 March 2002 1
HAYES, Adrian Robert 24 February 1995 28 May 1996 1
HAYES, Robert Mervyn 29 May 1996 16 May 1997 1
HOLLINGWORTH, Baron Lee-Roy 30 May 1996 23 November 1996 1
HOYLE, Philip 07 July 2000 12 July 2010 1
HUGHES, Alan Edward 10 June 1996 12 July 2010 1
HUGHES, Leslie 09 July 1996 10 September 1997 1
JAMIESON, Thomas 16 February 2018 28 May 2020 1
JEFFERIES, Robert William 09 July 1996 16 February 1999 1
JOHNSON, David 24 February 1995 21 January 1996 1
JOHNSON, Ian James 01 June 1995 04 March 1996 1
JONES, Delyth Wyn 05 June 1995 20 January 1996 1
JONES, John Gwyn 01 June 1995 28 May 1996 1
JONES, Norman Charles 29 May 1996 12 July 2010 1
KING, John Barry 12 June 1998 01 September 2000 1
MILNER, David Allan 07 July 2000 12 July 2010 1
MORTIMER, Douglas 07 July 2000 12 July 2010 1
O'CONNOR, James Kelly 10 September 1997 01 November 2011 1
PARRY, Peter John 07 July 2000 27 February 2009 1
RATCLIFFE, Stephen Henry 24 February 1995 18 May 1995 1
ROBERTS, Geraint Wyn 01 June 1995 02 July 1996 1
ROCHE, Adam James 08 April 2019 28 May 2020 1
ROWLEY, Scott Jason 01 November 1995 28 May 1996 1
SIMMONS, David 25 March 1999 01 December 2010 1
SMITH, James 07 July 2000 01 June 2004 1
SOLOMON, Merion 12 June 1998 12 July 2010 1
STEEL, Michael John 10 June 1996 12 June 1998 1
THOMPSON, Graham 12 June 1995 12 November 1995 1
WALKER, David 06 October 2011 17 March 2015 1
WARREN, Terry Peter 01 June 1995 28 May 1996 1
WILLIAMS, David Gwyn 12 June 1998 12 July 2010 1
WILLIAMS, John Brian 29 May 1996 03 May 1999 1
WILLIAMS, William David 12 June 1998 08 July 2000 1
WILSON, Andrew John Simon 01 June 1995 11 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 April 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 April 2012
CERTNM - Change of name certificate 14 March 2012
CONNOT - N/A 14 March 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AA - Annual Accounts 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 27 March 2011
TM01 - Termination of appointment of director 27 March 2011
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA01 - Change of accounting reference date 17 November 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 20 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 14 July 2004
225 - Change of Accounting Reference Date 05 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 01 April 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 03 January 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 07 August 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 25 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
363s - Annual Return 26 February 1996
288 - N/A 26 February 1996
288 - N/A 06 February 1996
288 - N/A 31 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1995
288 - N/A 16 October 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 15 June 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.