Background WavePink WaveYellow Wave

OLD PENARTHIANS RFC LIMITED (11879102)

OLD PENARTHIANS RFC LIMITED (11879102) is an active UK company. incorporated on 13 March 2019. with registered office in Penarth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. OLD PENARTHIANS RFC LIMITED has been registered for 7 years. Current directors include CLARKE, Stephen, CRIMP, Anthony, HILL, Roderick William and 5 others.

Company Number
11879102
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2019
Age
7 years
Address
The Clubhouse, Penarth, CF64 3PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CLARKE, Stephen, CRIMP, Anthony, HILL, Roderick William, JONES, Melvyn, NORMAN, Jeffrey Mark, PUGH, Neil, RYAN, Martyn, WHITE, Emma
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD PENARTHIANS RFC LIMITED

OLD PENARTHIANS RFC LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Penarth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. OLD PENARTHIANS RFC LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11879102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2025 - 30 June 2025(4 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Clubhouse St Marks Road Penarth, CF64 3PF,

Previous Addresses

Two Central Square Central Square Cardiff CF10 1FS United Kingdom
From: 13 March 2019To: 22 March 2019
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Director Left
Mar 19
Owner Exit
Mar 19
Company Founded
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

PUGH, Neil

Active
St Marks Road, PenarthCF64 3PF
Secretary
Appointed 17 Mar 2026

CLARKE, Stephen

Active
St Marks Road, PenarthCF64 3PF
Born August 1956
Director
Appointed 14 Mar 2019

CRIMP, Anthony

Active
St Marks Road, PenarthCF64 3PF
Born March 1955
Director
Appointed 14 Mar 2019

HILL, Roderick William

Active
St Marks Road, PenarthCF64 3PF
Born April 1975
Director
Appointed 17 Mar 2026

JONES, Melvyn

Active
St Marks Road, PenarthCF64 3PF
Born October 1956
Director
Appointed 08 Jun 2020

NORMAN, Jeffrey Mark

Active
St Marks Road, PenarthCF64 3PF
Born October 1961
Director
Appointed 08 Sept 2025

PUGH, Neil

Active
St Marks Road, PenarthCF64 3PF
Born December 1955
Director
Appointed 08 Jun 2020

RYAN, Martyn

Active
St Marks Road, PenarthCF64 3PF
Born December 1957
Director
Appointed 08 Jun 2020

WHITE, Emma

Active
St Marks Road, PenarthCF64 3PF
Born January 1974
Director
Appointed 16 Aug 2024

FARRAR, Alison Leigh

Resigned
St Marks Road, PenarthCF64 3PF
Secretary
Appointed 02 Jan 2020
Resigned 17 Mar 2026

CRIMP, Robert Andrew

Resigned
St Marks Road, PenarthCF64 3PF
Born March 1965
Director
Appointed 14 Mar 2019
Resigned 23 Jan 2023

HAINES, Alun Nigel Keri

Resigned
St Marks Road, PenarthCF64 3PF
Born April 1963
Director
Appointed 16 Aug 2024
Resigned 17 Mar 2026

MORGAN, Robert

Resigned
Central Square, CardiffCF10 1FS
Born May 1962
Director
Appointed 14 Mar 2019
Resigned 15 Mar 2019

ROACH, James Paul Robert

Resigned
Cardiff Gate Business Park, CardiffCF23 8AB
Born November 1978
Director
Appointed 12 Oct 2020
Resigned 24 Jun 2024

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 13 Mar 2019
Resigned 13 Mar 2019

WILLIAMS, Nigel

Resigned
St Marks Road, PenarthCF64 3PF
Born January 1947
Director
Appointed 14 Mar 2019
Resigned 08 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Robertson Stephens

Ceased
Churchill Way, CardiffCF10 2DX
Born January 1950

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
23 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
10 January 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 March 2019
NEWINCIncorporation