About

Registered Number: 04891518
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW

 

Established in 2003, The Welsh Hockey Union Ltd have registered office in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 27 directors listed as Brewer, Christopher John, Barratt, Anne Louise, Knight, Rebecca Louise, Riley, Paul, Bushell, Helen, Phenis, David, Bainbridge, Mary Laurie, Barton, Jennifer, Brewer, Christopher John, Cook, Alison Margaret, Crayford, Colin, Edwards, Glenys Margaret, Evans, Louise Elizabeth, Gowman, Andrew, Humphrey, Helen Joanne, Jarvis, Debra, Male, Victoria Lea, Ord, Ian Raymond, Peary, Mark David, Pinney, Lisa, Proctor, Richard Alexander, Rookes, Alan John, Skirrow, David Alan, Thomas, Sarah Marie, Wathan, Charlotte Emily Jane, Watts, Mark Robert, Williams, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Anne Louise 09 July 2019 - 1
KNIGHT, Rebecca Louise 03 September 2019 - 1
RILEY, Paul 13 July 2017 - 1
BAINBRIDGE, Mary Laurie 16 March 2008 24 July 2011 1
BARTON, Jennifer 07 January 2007 01 February 2011 1
BREWER, Christopher John 08 September 2003 06 September 2004 1
COOK, Alison Margaret 08 September 2003 07 January 2007 1
CRAYFORD, Colin 08 September 2003 11 January 2004 1
EDWARDS, Glenys Margaret 08 September 2003 08 January 2005 1
EVANS, Louise Elizabeth 07 January 2007 30 July 2009 1
GOWMAN, Andrew 24 July 2011 13 November 2012 1
HUMPHREY, Helen Joanne 26 July 2013 14 July 2016 1
JARVIS, Debra 21 July 2013 16 July 2016 1
MALE, Victoria Lea 14 July 2016 30 July 2017 1
ORD, Ian Raymond 08 September 2003 16 March 2008 1
PEARY, Mark David 08 September 2003 11 January 2004 1
PINNEY, Lisa 13 July 2014 24 January 2019 1
PROCTOR, Richard Alexander 26 July 2013 13 July 2017 1
ROOKES, Alan John 08 September 2003 13 December 2005 1
SKIRROW, David Alan 08 January 2006 16 June 2006 1
THOMAS, Sarah Marie 06 October 2014 14 July 2016 1
WATHAN, Charlotte Emily Jane 06 December 2017 30 December 2019 1
WATTS, Mark Robert 16 September 2019 04 May 2020 1
WILLIAMS, Robert James 19 September 2010 09 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Christopher John 01 February 2019 - 1
BUSHELL, Helen 01 March 2010 25 September 2015 1
PHENIS, David 25 September 2015 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
PSC04 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 24 October 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 03 September 2019
RESOLUTIONS - N/A 25 July 2019
AA - Annual Accounts 03 July 2019
PSC01 - N/A 11 February 2019
AP01 - Appointment of director 01 February 2019
PSC07 - N/A 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP03 - Appointment of secretary 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP03 - Appointment of secretary 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 02 September 2015
MA - Memorandum and Articles 05 August 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 25 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 29 September 2010
MEM/ARTS - N/A 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
RESOLUTIONS - N/A 30 July 2010
AD01 - Change of registered office address 27 April 2010
AP01 - Appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AD01 - Change of registered office address 19 March 2010
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
RESOLUTIONS - N/A 11 January 2008
225 - Change of Accounting Reference Date 09 January 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
RESOLUTIONS - N/A 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 30 June 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
225 - Change of Accounting Reference Date 24 November 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.