Background WavePink WaveYellow Wave

THE GLAMORGAN HUNT LIMITED (05226578)

THE GLAMORGAN HUNT LIMITED (05226578) is an active UK company. incorporated on 9 September 2004. with registered office in Cowbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). THE GLAMORGAN HUNT LIMITED has been registered for 21 years. Current directors include EDGELL, Terence Edward Arthur, EDWARDS, Lucy Ann, GIBBON, Michael John and 3 others.

Company Number
05226578
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2004
Age
21 years
Address
Bryn Glas Cowbridge Road, Cowbridge, CF71 7LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
EDGELL, Terence Edward Arthur, EDWARDS, Lucy Ann, GIBBON, Michael John, GIBSON, Nicola Jane, MARTYN, Fiona Elizabeth, THOMAS, Peter Llewellyn
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLAMORGAN HUNT LIMITED

THE GLAMORGAN HUNT LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Cowbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). THE GLAMORGAN HUNT LIMITED was registered 21 years ago.(SIC: 01700)

Status

active

Active since 21 years ago

Company No

05226578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Bryn Glas Cowbridge Road Aberthin Cowbridge, CF71 7LE,

Previous Addresses

The Grange St Brides Super Ely Vale of Glamorgan CF5 6XA
From: 9 September 2004To: 9 October 2025
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
May 20
Director Left
May 20
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Aug 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

THOMAS, Peter Llewellyn

Active
Cowbridge Road, CowbridgeCF71 7LE
Secretary
Appointed 03 Aug 2025

EDGELL, Terence Edward Arthur

Active
Cowbridge Road, CowbridgeCF71 7LE
Born December 1965
Director
Appointed 29 Aug 2023

EDWARDS, Lucy Ann

Active
Cowbridge Road, CowbridgeCF71 7LE
Born February 1969
Director
Appointed 21 Oct 2019

GIBBON, Michael John

Active
Cowbridge Road, CowbridgeCF71 7LE
Born June 1957
Director
Appointed 09 Nov 2021

GIBSON, Nicola Jane

Active
Cowbridge Road, CowbridgeCF71 7LE
Born April 1957
Director
Appointed 29 Aug 2023

MARTYN, Fiona Elizabeth

Active
Cowbridge Road, CowbridgeCF71 7LE
Born November 1944
Director
Appointed 09 Nov 2021

THOMAS, Peter Llewellyn

Active
Cowbridge Road, CowbridgeCF71 7LE
Born May 1951
Director
Appointed 19 Oct 2009

ROBERTS, Clare Sarah

Resigned
The Grange, Cardiff
Secretary
Appointed 09 Sept 2004
Resigned 03 Aug 2025

ALLEN, Gary John

Resigned
Glebe Cottage Flemingston, BarryCF62 4QJ
Born October 1959
Director
Appointed 25 Oct 2006
Resigned 01 May 2020

CRANE, Nicholas John

Resigned
Higher End, PenmarkCF62 3BP
Born July 1957
Director
Appointed 09 Sept 2004
Resigned 12 Nov 2007

DAVID, Ivor Craham

Resigned
Norton Hall Farm, BridgendCF32 0RH
Born April 1937
Director
Appointed 09 Sept 2004
Resigned 19 Oct 2009

EDGELL, Terence Edward Arthur

Resigned
Welsh St Dunatts, CowbridgeCF71 7SX
Born December 1965
Director
Appointed 21 Oct 2013
Resigned 26 Feb 2017

EDWARDS, Martyn Rhys

Resigned
Spring Meadows, CowbridgeCF71 7PX
Born September 1958
Director
Appointed 09 Sept 2004
Resigned 19 Oct 2009

EVANS, John Treharne

Resigned
Penonn House, BarryCF62 3AG
Born December 1962
Director
Appointed 01 Nov 2006
Resigned 19 Oct 2009

FENNER, Sarah Rhiannon Lucinda

Resigned
The Grange, Vale Of GlamorganCF5 6XA
Born August 1975
Director
Appointed 09 Nov 2021
Resigned 01 Oct 2025

GIBBON, Michael John

Resigned
Picket Farm, CowbridgeCF71 7PX
Born June 1957
Director
Appointed 05 Dec 2005
Resigned 19 Oct 2009

GIBSON, Nicola Jane

Resigned
Llancarfan, BarryCF62 3AJ
Born April 1957
Director
Appointed 19 Oct 2009
Resigned 21 Oct 2019

JONES, Andrew Huw

Resigned
Tirabad, Llantwit MajorCF61 1YX
Born January 1945
Director
Appointed 09 Sept 2004
Resigned 01 Apr 2006

LEWIS, Rosslyn David

Resigned
Flemingston, BarryCF62 4QJ
Born October 1939
Director
Appointed 18 Oct 2010
Resigned 09 Nov 2021

LEWIS, Rosslyn David

Resigned
Ty Newydd Farm, BarryCF62 4QJ
Born October 1939
Director
Appointed 09 Sept 2004
Resigned 19 Oct 2009

LUCAS, Elizabeth Ann

Resigned
The Grange, Vale Of GlamorganCF5 6XA
Born April 1966
Director
Appointed 09 Jan 2018
Resigned 01 May 2020

MARTYN, Fiona Elizabeth

Resigned
Duffryn Lane, CardiffCF5 6TA
Born November 1944
Director
Appointed 19 Oct 2009
Resigned 21 Oct 2013

MARTYN, Fiona Elizabeth

Resigned
Tinkinswood, CardiffCF5 6TA
Born November 1944
Director
Appointed 09 Sept 2004
Resigned 01 Sept 2005

MORRIS, Andrew Charles

Resigned
The Grange, Vale Of GlamorganCF5 6XA
Born April 1953
Director
Appointed 09 Nov 2021
Resigned 18 Jul 2023

MORRIS, Andrew Charles

Resigned
The Grange, Vale Of GlamorganCF5 6XA
Born April 1953
Director
Appointed 26 Sept 2017
Resigned 09 Jan 2018

MORRIS, Sarah Elizabeth

Resigned
Merthyr Mawr, BridgendCF32 0LT
Born August 1957
Director
Appointed 19 Oct 2009
Resigned 29 Aug 2023

NELSON, Graham

Resigned
The Grange, Vale Of GlamorganCF5 6XA
Born April 1946
Director
Appointed 24 Jul 2023
Resigned 01 Oct 2025

NELSON, Graham

Resigned
Pen Yr Heol Court, CowbridgeCF71 7LT
Born April 1946
Director
Appointed 12 May 2008
Resigned 09 Nov 2021

O'SULLIVAN, Patrick Edmund, Professor

Resigned
15 Branksome House, CardiffCF10 1DF
Born March 1937
Director
Appointed 09 Sept 2004
Resigned 30 Apr 2006

ROBERTS, Clare Sarah

Resigned
The Grange, Cardiff
Born January 1969
Director
Appointed 06 Apr 2006
Resigned 03 Aug 2025

THOMAS, Andrew

Resigned
The Grange, Vale Of GlamorganCF5 6XA
Born October 1968
Director
Appointed 09 Nov 2021
Resigned 29 Aug 2023

THOMAS, Betty Margaret

Resigned
Cartref, BarryCF62 3AN
Born February 1929
Director
Appointed 09 Sept 2004
Resigned 25 Oct 2006

THOMAS, Jane

Resigned
Dyffryn, CardiffCF5 6SU
Born October 1963
Director
Appointed 14 Nov 2012
Resigned 01 May 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Memorandum Articles
29 October 2012
MEM/ARTSMEM/ARTS
Resolution
29 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
24 September 2004
287Change of Registered Office
Incorporation Company
9 September 2004
NEWINCIncorporation