Background WavePink WaveYellow Wave

BRIDGEND AFC LIMITED (01318080)

BRIDGEND AFC LIMITED (01318080) is an active UK company. incorporated on 21 June 1977. with registered office in Bridgend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIDGEND AFC LIMITED has been registered for 48 years. Current directors include DAVIES, Anthony, JOSEPH, William Hopkin.

Company Number
01318080
Status
active
Type
ltd
Incorporated
21 June 1977
Age
48 years
Address
Brewery Field Stadium, Bridgend, CF31 4JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Anthony, JOSEPH, William Hopkin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEND AFC LIMITED

BRIDGEND AFC LIMITED is an active company incorporated on 21 June 1977 with the registered office located in Bridgend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIDGEND AFC LIMITED was registered 48 years ago.(SIC: 64209)

Status

active

Active since 48 years ago

Company No

01318080

LTD Company

Age

48 Years

Incorporated 21 June 1977

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRIDGEND TOWN A.F.C. LIMITED
From: 21 June 1977To: 19 October 2006
Contact
Address

Brewery Field Stadium Tondu Road Bridgend, CF31 4JE,

Previous Addresses

C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales
From: 1 May 2015To: 6 February 2018
C/O Graham Paul & Company 10-12 Dunraven Place Bridgend CF31 1JD
From: 21 June 1977To: 1 May 2015
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jan 20
Director Left
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

DAVIES, Anthony

Active
1 Laleston Court, BridgendCF32 0HG
Born June 1955
Director
Appointed 14 Oct 2003

JOSEPH, William Hopkin

Active
Fairfield Court, BridgendCF32 0HS
Born August 1949
Director
Appointed 08 Apr 2003

BERRY, Roger John, Mr

Resigned
PencoedCF35 5HU
Secretary
Appointed 12 Apr 2005
Resigned 01 Jan 2020

HARRIS, Richard David

Resigned
9 Penyrallt Avenue, BridgendCF31 1QG
Secretary
Appointed 17 Sept 2001
Resigned 17 Jan 2005

HYETT, Mark Richard

Resigned
53 Bishopswood, BridgendCF31 2LX
Secretary
Appointed 01 Dec 1995
Resigned 01 Sept 2001

WARNER, Raymond

Resigned
1 Heol Treharne, BridgendCF32 0DS
Secretary
Appointed N/A
Resigned 11 Jan 1994

WILLIAMS, Mervyn

Resigned
96 The Spinney, BridgendCF31 2JE
Secretary
Appointed 11 Jan 1994
Resigned 01 Dec 1995

BERRY, Roger John, Mr

Resigned
PencoedCF35 5HU
Born March 1952
Director
Appointed 12 Apr 2005
Resigned 15 Jan 2020

BRIDGE, Jack

Resigned
12 John Street, PorthcawlCF36 3BA
Born May 1929
Director
Appointed N/A
Resigned 29 Aug 1998

CANFIELD, John

Resigned
116 Merlin Crescent, BridgendCF31 4QN
Born December 1946
Director
Appointed 02 Jan 2001
Resigned 01 Sept 2001

CLANFIELD, John

Resigned
116 Merlin Crescent, BridgendCF31 4QN
Born December 1946
Director
Appointed 03 Sept 1993
Resigned 06 Oct 1997

CLARKE, Stephen Andrew

Resigned
46 Woodland Way, BridgendCF32 9QA
Born October 1957
Director
Appointed 03 Nov 2005
Resigned 31 Jan 2014

DAVEY, Keith

Resigned
7 Maddocks Place, BridgendCF31 3BS
Born September 1959
Director
Appointed 01 Dec 1995
Resigned 29 Feb 2000

GEARIE, John Shaun

Resigned
18 Tun Rhosyn, Bridgend
Born October 1956
Director
Appointed 01 Dec 1995
Resigned 29 Aug 1998

HYETT, Mark Richard

Resigned
19 Heol Penderyn, BridgendCF31 2EA
Born December 1960
Director
Appointed 06 May 2003
Resigned 17 Jan 2005

HYETT, Mark Richard

Resigned
53 Bishopswood, BridgendCF31 2LX
Born December 1960
Director
Appointed 01 Dec 1995
Resigned 01 Sept 2001

JOHN, Keith

Resigned
Long Reach Forest Road, PontyclunCF7 9JF
Born February 1943
Director
Appointed N/A
Resigned 30 Nov 1991

LEE, John Leonard William

Resigned
Heronstone Villa, BridgendCF31 3DP
Born February 1956
Director
Appointed N/A
Resigned 30 Nov 1991

LEWIS, Stuart

Resigned
Plot 30 Banc-Yr-Allt, BridgendCF31 4RH
Born June 1957
Director
Appointed 03 Sept 1993
Resigned 25 Sept 2000

LLEWELLYN, Joshua Keith

Resigned
Heronstone House, BridgendCF31 3AX
Born June 1949
Director
Appointed 17 Sept 2001
Resigned 18 Oct 2002

LLEWELLYN, Joshua Keith

Resigned
Heronstone House, BridgendCF31 3AX
Born June 1949
Director
Appointed N/A
Resigned 01 Dec 1995

MAWER, Colin Roger

Resigned
Pine Lodge, BridgendCF35 6HD
Born August 1946
Director
Appointed 17 Sept 2001
Resigned 01 Jan 2020

MAWER, Colin Roger

Resigned
Pine Lodge, BridgendCF35 6HD
Born August 1946
Director
Appointed 01 Dec 1995
Resigned 07 Jul 1998

MORGAN, Kenneth George

Resigned
Cae Glas, BridgendCF35 6BL
Born July 1954
Director
Appointed 17 Sept 2001
Resigned 11 Nov 2003

PHILLIPS, Emlyn Alfred

Resigned
Greystones, BridgendCF32 0HS
Born September 1950
Director
Appointed N/A
Resigned 18 Jul 1995

REYNOLDS, Gareth Albert

Resigned
24 Ton Rhosun, Bridgend
Born September 1949
Director
Appointed 01 Dec 1995
Resigned 29 Aug 1998

ROWLANDS, Ken John

Resigned
23 Cowbridge Road, BridgendCF31 3BY
Born July 1927
Director
Appointed 01 Dec 1995
Resigned 01 Sept 2001

SMALLWOOD, Andrew John

Resigned
21 Hollyhock Drive, BracklaCF31 2NS
Born May 1963
Director
Appointed 03 Jan 2003
Resigned 17 Jan 2005

SMART, Christopher Blake

Resigned
Chapel Cottage, PorthcawlCF36 3ST
Born August 1950
Director
Appointed 17 Sept 2001
Resigned 07 Jul 2008

SMITH, Andrew

Resigned
Plot 6 Buarthau, BridgendCF35 6ER
Born February 1965
Director
Appointed 09 Dec 2008
Resigned 31 Jan 2014

TURNER, Bryn

Resigned
9 Deepdene Close, CardiffCF5 4SB
Born April 1956
Director
Appointed N/A
Resigned 30 Nov 1991

WILLIAMS, Leonard John

Resigned
3 Coychurch Road Gardens, BridgendCF31 3AS
Born April 1939
Director
Appointed 28 Feb 1993
Resigned 29 Aug 1998

Persons with significant control

1

Mr William Hopkin Joseph

Active
Tondu Road, BridgendCF31 4JE
Born August 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type
3 February 2005
AAAnnual Accounts
Legacy
6 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type
28 January 2004
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type
15 January 2003
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
88(2)R88(2)R
Accounts With Accounts Type
23 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type
16 January 2001
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type
13 January 2000
AAAnnual Accounts
Accounts With Accounts Type
6 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
88(2)R88(2)R
Accounts With Accounts Type
5 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type
8 April 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
123Notice of Increase in Nominal Capital
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
30 September 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
26 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
88(2)R88(2)R
Legacy
3 June 1992
363aAnnual Return
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
17 March 1992
88(2)R88(2)R
Legacy
16 March 1992
288288
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Accounts With Accounts Type
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
18 August 1989
AC05AC05
Accounts With Accounts Type
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
3 September 1987
363363
Legacy
13 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
AC42AC42
Legacy
18 November 1986
AC05AC05
Miscellaneous
5 September 1977
MISCMISC