Background WavePink WaveYellow Wave

GLAMORGAN POWER COMPANY LIMITED (02870335)

GLAMORGAN POWER COMPANY LIMITED (02870335) is an active UK company. incorporated on 9 November 1993. with registered office in Bargoed. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05200) and 1 other business activities. GLAMORGAN POWER COMPANY LIMITED has been registered for 32 years. Current directors include LLEWELLYN, Bernard John, THOMAS, Spencer, THOMAS, William Keith.

Company Number
02870335
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
Ffynonau Duon Farm Pentwyn, Bargoed, CF81 9NP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05200)
Directors
LLEWELLYN, Bernard John, THOMAS, Spencer, THOMAS, William Keith
SIC Codes
05200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAMORGAN POWER COMPANY LIMITED

GLAMORGAN POWER COMPANY LIMITED is an active company incorporated on 9 November 1993 with the registered office located in Bargoed. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05200) and 1 other business activity. GLAMORGAN POWER COMPANY LIMITED was registered 32 years ago.(SIC: 05200, 82990)

Status

active

Active since 32 years ago

Company No

02870335

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Ffynonau Duon Farm Pentwyn Fochriw Bargoed, CF81 9NP,

Previous Addresses

Ffynonau Duon Farm Pentwyn Fochriw, Bargoed CF83 9NP
From: 9 November 1993To: 7 January 2020
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Funding Round
Mar 13
Director Left
Feb 19
Owner Exit
Oct 25
New Owner
Oct 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLIAMS, Beth

Active
Pentwyn, BargoedCF81 9NP
Secretary
Appointed 25 Jan 2001

LLEWELLYN, Bernard John

Active
Pentwyn, BargoedCF81 9NP
Born January 1942
Director
Appointed 12 Jan 1994

THOMAS, Spencer

Active
Pentwyn, BargoedCF81 9NP
Born February 1969
Director
Appointed 10 Jun 2002

THOMAS, William Keith

Active
Pentwyn, BargoedCF81 9NP
Born May 1946
Director
Appointed 14 May 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 09 Nov 1993
Resigned 12 Jan 1994

SHORT, Kathryn Sarah

Resigned
32 Glyn Eiddew, CaerphillyCF8 3PJ
Secretary
Appointed 12 Jan 1994
Resigned 24 Jan 2001

CLARKE, Brian

Resigned
Ffynonau Duon Farm, Fochriw, BargoedCF83 9NP
Born October 1940
Director
Appointed 14 May 2002
Resigned 03 Oct 2018

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 09 Nov 1993
Resigned 12 Jan 1994

Persons with significant control

4

3 Active
1 Ceased
Pentwyn, BargoedCF81 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2018

Mr Bryan Clarke

Ceased
Pentwyn, BargoedCF81 9NP
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018

Mr Bernard John Llewellyn

Active
Pentwyn, BargoedCF81 9NP
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Keith Thomas

Active
Pentwyn, BargoedCF81 9NP
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
7 August 2003
88(2)R88(2)R
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2001
AAAnnual Accounts
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
28 July 1996
287Change of Registered Office
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
287Change of Registered Office
Incorporation Company
9 November 1993
NEWINCIncorporation