Cardiff Rugby Limited

DataGardener
cardiff rugby limited
in administration
Medium

Cardiff Rugby Limited

03199030Private Limited With Share Capital

Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, LS14DL
Incorporated

15/05/1996

Company Age

29 years

Directors

10

Employees

247

SIC Code

93120

Risk

not scored

Company Overview

Registration, classification & business activity

Cardiff Rugby Limited (03199030) is a private limited with share capital incorporated on 15/05/1996 (29 years old) and registered in leeds, LS14DL. The company operates under SIC code 93120 - activities of sport clubs.

European rugby challenge cup winners 2017/18.cardiff rugby are one of four professional welsh rugby teams. the team are based in cardiff, the capital of wales and compete in the united rugby championship and heineken champions cup.based at the iconic cardiff arms park, it boasts world class faciliti...

Private Limited With Share Capital
SIC: 93120
Medium
Incorporated 15/05/1996
LS14DL
247 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£11.64M

Net Assets

£-10.56M

Turnover

£16.10M

Cash

£180.4K

Key Metrics

247

Employees

10

Directors

1,038

Shareholders

5

CCJs

Board of Directors

5

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:26-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2024
Resolution
Category:Resolution
Date:30-01-2024
Memorandum Articles
Category:Incorporation
Date:30-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:26-01-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:24-11-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-11-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-11-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-11-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-11-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-11-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:09-10-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-07-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2020
Capital Allotment Shares
Category:Capital
Date:20-01-2020
Resolution
Category:Resolution
Date:14-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:27-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2017
Capital Allotment Shares
Category:Capital
Date:05-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:26-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2025
Filing Date28/03/2024
Latest Accounts30/06/2023

Trading Addresses

Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
Westgate Street, Riverside, Cardiff, South Glamorgan, CF101JA

Contact