Background WavePink WaveYellow Wave

RYDAL PENRHOS (SPORTS & LEISURE) LIMITED (03590034)

RYDAL PENRHOS (SPORTS & LEISURE) LIMITED (03590034) is an active UK company. incorporated on 30 June 1998. with registered office in Colwyn Bay. The company operates in the Education sector, engaged in general secondary education. RYDAL PENRHOS (SPORTS & LEISURE) LIMITED has been registered for 27 years. Current directors include SALISBURY, Jeremy Charles.

Company Number
03590034
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
Rydal Penrhos, Colwyn Bay, LL29 7BT
Industry Sector
Education
Business Activity
General secondary education
Directors
SALISBURY, Jeremy Charles
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDAL PENRHOS (SPORTS & LEISURE) LIMITED

RYDAL PENRHOS (SPORTS & LEISURE) LIMITED is an active company incorporated on 30 June 1998 with the registered office located in Colwyn Bay. The company operates in the Education sector, specifically engaged in general secondary education. RYDAL PENRHOS (SPORTS & LEISURE) LIMITED was registered 27 years ago.(SIC: 85310)

Status

active

Active since 27 years ago

Company No

03590034

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Rydal Penrhos Pwllycrochan Avenue Colwyn Bay, LL29 7BT,

Timeline

9 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Jun 18
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 22
Director Left
May 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SALISBURY, Jeremy Charles

Active
Rydal Penrhos, Colwyn BayLL29 7BT
Born May 1964
Director
Appointed 18 Feb 2022

BAINES, Kathryn Alison

Resigned
Monterey, ConwyLL31 9DL
Secretary
Appointed 01 Nov 2009
Resigned 15 May 2017

BAKER, Amanda Debbie

Resigned
7 Llys Aled, PrestatynLL19 7UX
Secretary
Appointed 15 Sept 2006
Resigned 13 Jun 2007

BARRY, James Nicholas

Resigned
Braeside, Colwyn BayLL29 7BW
Secretary
Appointed 30 Jun 1998
Resigned 14 Jan 2003

EDWARDS, Martin Ellis

Resigned
Wenallt, DenbighLL16 4PL
Secretary
Appointed 14 Jan 2003
Resigned 15 Sept 2006

FILBEE, Helen Anne

Resigned
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Secretary
Appointed 01 Nov 2020
Resigned 31 Aug 2022

GRENFELL-MARTEN, Nicholas James

Resigned
Rydal Penrhos, Colwyn BayLL29 7BT
Secretary
Appointed 16 May 2017
Resigned 31 May 2018

MORRIS, James Ian

Resigned
Kinnerton Bridge Farm, ChesterCH4 9AE
Secretary
Appointed 13 Jun 2007
Resigned 01 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 30 Jun 1998

BARNES, Julian Gould

Resigned
Bodfari, DenbighLL16 4DA
Born February 1949
Director
Appointed 06 Jan 2021
Resigned 18 Feb 2022

JOHNSON, Anthony David

Resigned
10 Bryan Road, HuddersfieldHD2 2AH
Born June 1936
Director
Appointed 30 Jun 1998
Resigned 06 Jan 2021

MORRIS, James Ian

Resigned
Kinnerton Bridge Farm, ChesterCH4 9AE
Born January 1938
Director
Appointed 30 Jun 1998
Resigned 19 Mar 2018

TIERNAY, Peter John Benedict

Resigned
Rydal Penrhos, Colwyn BayLL29 7BT
Born March 1949
Director
Appointed 15 Jun 2018
Resigned 31 Aug 2020

WIGLEY, David Lanceley

Resigned
The Boat House, DuffieldDE56 4BU
Born August 1932
Director
Appointed 30 Jun 1998
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Pwllycrochan Avenue, Colwyn BayLL29 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2022

Mr James Ian Morris

Ceased
Kinnerton Road, ChesterCH4 9AE
Born January 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
225Change of Accounting Reference Date
Legacy
4 July 1998
288bResignation of Director or Secretary
Incorporation Company
30 June 1998
NEWINCIncorporation