Club Penybont Limited BRIDGEND


Founded in 2013, Club Penybont, classified under reg no. 08409732 is an active company. Currently registered at Bryntirion Park CF31 4JU, Bridgend the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Steven D., Dean T. and Mark E. and others. Of them, Colin M., Anthony D. have been with the company the longest, being appointed on 19 February 2013 and Steven D. has been with the company for the least time - from 1 August 2023. As of 15 May 2024, there were 9 ex directors - Anthony G., Steven D. and others listed below. There were no ex secretaries.

Club Penybont Limited Address / Contact

Office Address Bryntirion Park
Office Address2 Llangewydd Road
Town Bridgend
Post code CF31 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08409732
Date of Incorporation Tue, 19th Feb 2013
Industry Operation of sports facilities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Steven D.

Position: Director

Appointed: 01 August 2023

Dean T.

Position: Director

Appointed: 02 July 2022

Mark E.

Position: Director

Appointed: 06 March 2017

David W.

Position: Director

Appointed: 08 July 2013

Emlyn P.

Position: Director

Appointed: 10 June 2013

Colin M.

Position: Director

Appointed: 19 February 2013

Anthony D.

Position: Director

Appointed: 19 February 2013

Anthony G.

Position: Director

Appointed: 06 March 2017

Resigned: 30 November 2018

Steven D.

Position: Director

Appointed: 06 March 2017

Resigned: 31 July 2019

David B.

Position: Director

Appointed: 06 March 2017

Resigned: 02 July 2022

Michael B.

Position: Director

Appointed: 23 June 2014

Resigned: 19 August 2021

Steven D.

Position: Director

Appointed: 08 July 2013

Resigned: 30 June 2015

Derrick J.

Position: Director

Appointed: 10 June 2013

Resigned: 26 September 2019

Victor C.

Position: Director

Appointed: 10 June 2013

Resigned: 31 January 2020

Andrew S.

Position: Director

Appointed: 19 February 2013

Resigned: 30 April 2014

Stephen C.

Position: Director

Appointed: 19 February 2013

Resigned: 30 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302016-06-302017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth200         
Balance Sheet
Cash Bank On Hand   232 024201 763214 610301 864354 805362 765451 981
Current Assets40 780179 457213 736255 846222 934227 932302 864363 305372 518465 330
Debtors13 248  18 39411 9746 983 3 9653 9247 520
Net Assets Liabilities -20 142-22 767-39 454-24 722-46 752-38 83188 766137 951176 078
Other Debtors   6 8214 7621 934    
Property Plant Equipment   704 114752 956766 213762 180665 225590 585 
Total Inventories   5 4289 1976 3391 0004 5355 8295 829
Cash Bank In Hand27 532         
Net Assets Liabilities Including Pension Asset Liability200         
Tangible Fixed Assets393 582         
Reserves/Capital
Called Up Share Capital200         
Shareholder Funds200         
Other
Accumulated Depreciation Impairment Property Plant Equipment   249 002353 236462 457582 883699 497823 91330 761
Amounts Owed To Group Undertakings      128 342127 487127 487128 808
Average Number Employees During Period  222337710
Creditors 908 842833 315801 968840 241884 316859 818755 120597 850254 897
Fixed Assets393 582842 009746 369704 114753 056766 313762 280665 325590 685511 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 0002 5004 2764 2764 2764 27610 000
Increase From Depreciation Charge For Year Property Plant Equipment    104 234109 221120 426120 614124 41670 886
Investments Fixed Assets   100100100100100100100
Investments In Group Undertakings   100100100100100100100
Net Current Assets Liabilities 46 69164 17958 40062 46375 43761 330190 819151 258210 433
Number Shares Issued Fully Paid       200200200
Other Creditors   802 068840 241884 316852 485627 633470 363231 547
Other Taxation Social Security Payable   15 4627 1472 6004 2822 9499 1693 006
Par Value Share1      111
Property Plant Equipment Gross Cost   953 1161 106 1921 228 6701 345 0631 364 7221 414 498 
Provisions For Liabilities Balance Sheet Subtotal     4 1862 62312 2586 14214 991
Total Additions Including From Business Combinations Property Plant Equipment    153 076122 478116 39339 65949 776 
Total Assets Less Current Liabilities434 362888 700810 548762 514815 519841 750913 910856 144741 943721 457
Trade Creditors Trade Payables   13 69523 82522 0183 0009 4971 37120 344
Trade Debtors Trade Receivables   11 5737 2125 049 3 9653 9247 520
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 000  
Disposals Property Plant Equipment       20 000  
Finance Lease Liabilities Present Value Total      2 000   
Increase Decrease In Property Plant Equipment      20 000   
Consideration For Shares Issued200         
Creditors Due After One Year434 162         
Nominal Value Shares Issued200         
Number Shares Allotted200         
Number Shares Issued200         
Value Shares Allotted200         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On August 1, 2023 new director was appointed.
filed on: 7th, August 2023
Free Download (2 pages)

Company search

Advertisements