Background WavePink WaveYellow Wave

CLUB PENYBONT LIMITED (08409732)

CLUB PENYBONT LIMITED (08409732) is an active UK company. incorporated on 19 February 2013. with registered office in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CLUB PENYBONT LIMITED has been registered for 13 years. Current directors include DALTON, Steven John, DAVIES, Anthony, THRELFALL, Dean Craig and 2 others.

Company Number
08409732
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Bryntirion Park, Bridgend, CF31 4JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DALTON, Steven John, DAVIES, Anthony, THRELFALL, Dean Craig, WARD, Neil William, WHITELEY, David Alan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB PENYBONT LIMITED

CLUB PENYBONT LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Bridgend. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CLUB PENYBONT LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08409732

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Bryntirion Park Llangewydd Road Bridgend, CF31 4JU,

Previous Addresses

C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom
From: 19 February 2013To: 15 October 2013
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 18
Loan Secured
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DALTON, Steven John

Active
Llangewydd Road, BridgendCF31 4JU
Born November 1961
Director
Appointed 01 Aug 2023

DAVIES, Anthony

Active
Laleston Court, BridgendCF32 0HG
Born June 1955
Director
Appointed 19 Feb 2013

THRELFALL, Dean Craig

Active
Llangewydd Road, BridgendCF31 4JU
Born July 1970
Director
Appointed 21 Mar 2026

WARD, Neil William

Active
Llangewydd Road, BridgendCF31 4JU
Born February 1968
Director
Appointed 16 Sept 2024

WHITELEY, David Alan

Active
Court Colman, BridgendCF32 0HE
Born April 1963
Director
Appointed 08 Jul 2013

BAROTH, Michael Ian

Resigned
1 High Street, BridgendCF32 0LD
Born October 1954
Director
Appointed 23 Jun 2014
Resigned 19 Aug 2021

BRETT, David

Resigned
Bryntirion Close, BridgendCF31 4BZ
Born November 1958
Director
Appointed 06 Mar 2017
Resigned 02 Jul 2022

CARPENTER, Victor Louis

Resigned
Boverton, Llantwit MajorCF61 1UH
Born October 1949
Director
Appointed 10 Jun 2013
Resigned 31 Jan 2020

CLARKE, Stephen Andrew

Resigned
Haywood House, CardiffCF10 3GA
Born October 1957
Director
Appointed 19 Feb 2013
Resigned 30 Apr 2014

DALTON, Steven John

Resigned
Clos-Y-Talcen, BridgendCF31 4BU
Born November 1961
Director
Appointed 06 Mar 2017
Resigned 31 Jul 2019

DALTON, Steven John

Resigned
Clos Y Talcen, BridgendCF31 4BU
Born November 1961
Director
Appointed 08 Jul 2013
Resigned 30 Jun 2015

EVANS, Mark

Resigned
Ton Glas, BridgendCF31 4EJ
Born December 1971
Director
Appointed 06 Mar 2017
Resigned 22 Jul 2025

GRIFFITHS, Anthony William

Resigned
Trinity Court, NewportNP20 2DL
Born February 1952
Director
Appointed 06 Mar 2017
Resigned 30 Nov 2018

JONES, Derrick

Resigned
Lon Y Coed, BridgendCF31 4UA
Born April 1960
Director
Appointed 10 Jun 2013
Resigned 26 Sept 2019

MAWER, Colin Roger

Resigned
Haywood House, CardiffCF10 3GA
Born August 1946
Director
Appointed 19 Feb 2013
Resigned 16 Aug 2024

PHILLIPS, Emlyn Alfred

Resigned
10 Wind Street, BridgendCF32 0HS
Born September 1950
Director
Appointed 10 Jun 2013
Resigned 16 Aug 2024

SMITH, Andrew

Resigned
Haywood House, CardiffCF10 3GA
Born February 1965
Director
Appointed 19 Feb 2013
Resigned 30 Apr 2014

THRELFALL, Dean Craig

Resigned
Laleston, BridgendCF32 0LY
Born July 1979
Director
Appointed 02 Jul 2022
Resigned 21 Mar 2026
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Resolution
24 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
7 August 2014
AA01Change of Accounting Reference Date
Memorandum Articles
15 July 2014
MAMA
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Incorporation Company
19 February 2013
NEWINCIncorporation