BRIDGEND AFC LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND AFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01318080

Incorporation date

21/06/1977

Size

Dormant

Contacts

Registered address

Registered address

Brewery Field Stadium, Tondu Road, Bridgend CF31 4JECopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1977)
dot icon22/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon12/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon04/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon10/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/01/2020
Termination of appointment of Roger John Berry as a director on 2020-01-15
dot icon26/01/2020
Termination of appointment of Colin Roger Mawer as a director on 2020-01-01
dot icon26/01/2020
Termination of appointment of Roger John Berry as a secretary on 2020-01-01
dot icon26/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/02/2018
Registered office address changed from C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales to Brewery Field Stadium Tondu Road Bridgend CF31 4JE on 2018-02-06
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/05/2015
Registered office address changed from C/O Graham Paul & Company 10-12 Dunraven Place Bridgend CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 2015-05-01
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Andrew Smith as a director on 2014-01-31
dot icon12/02/2015
Termination of appointment of Stephen Andrew Clarke as a director on 2014-01-31
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Andrew Smith on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Anthony Davies on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Roger John Berry on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Colin Roger Mawer on 2009-10-01
dot icon02/04/2009
Capitals not rolled up
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Director appointed andrew smith
dot icon28/12/2008
Ad 09/12/08\gbp si 5@1=5\gbp ic 39687/39692\
dot icon15/07/2008
Appointment terminated director christopher smart
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon23/07/2007
New director appointed
dot icon10/04/2007
Return made up to 31/12/06; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/10/2006
Certificate of change of name
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/02/2006
Return made up to 31/12/05; no change of members
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
Ad 03/11/05--------- £ si 10@1=10 £ ic 39677/39687
dot icon23/03/2005
Return made up to 31/12/04; no change of members
dot icon03/02/2005
-
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2004
Ad 14/10/03--------- £ si 5@1=5 £ ic 39672/39677
dot icon05/02/2004
New director appointed
dot icon28/01/2004
-
dot icon17/07/2003
New director appointed
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 31/12/02; change of members
dot icon23/05/2003
Ad 15/05/03--------- £ si 5@1=5 £ ic 39667/39672
dot icon23/05/2003
Ad 14/01/03--------- £ si 5@1=5 £ ic 39662/39667
dot icon23/05/2003
Ad 27/11/02--------- £ si 10@1=10 £ ic 39652/39662
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon15/01/2003
-
dot icon05/05/2002
New director appointed
dot icon03/05/2002
Return made up to 31/12/01; full list of members
dot icon03/05/2002
Ad 20/08/01--------- £ si 4960@1=4960 £ ic 34692/39652
dot icon23/01/2002
-
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Secretary resigned;director resigned
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Return made up to 31/12/00; change of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
-
dot icon25/01/2000
Return made up to 31/12/99; no change of members
dot icon13/01/2000
-
dot icon06/04/1999
-
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon30/10/1998
Ad 31/05/98--------- £ si 6175@1=6175 £ ic 28517/34692
dot icon05/02/1998
-
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon08/04/1997
-
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned;new director appointed
dot icon15/01/1996
Director resigned;new director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Director resigned
dot icon04/11/1994
Director resigned
dot icon04/11/1994
Director resigned;new director appointed
dot icon10/10/1994
Director resigned;new director appointed
dot icon10/10/1994
New director appointed
dot icon06/09/1994
Full accounts made up to 1994-05-31
dot icon26/04/1994
Ad 07/02/94--------- £ si 8195@1=8195 £ ic 15100/23295
dot icon26/04/1994
£ nc 20000/40000 07/02/94
dot icon01/02/1994
Return made up to 31/12/93; change of members
dot icon15/11/1993
Full accounts made up to 1993-05-31
dot icon30/09/1993
Ad 03/09/93--------- £ si 200@1=200 £ ic 14900/15100
dot icon29/03/1993
Full accounts made up to 1992-05-31
dot icon26/03/1993
New director appointed
dot icon17/03/1993
Return made up to 31/12/92; change of members
dot icon05/01/1993
Ad 16/12/92--------- £ si 200@1=200 £ ic 14700/14900
dot icon03/06/1992
Return made up to 31/12/91; full list of members
dot icon13/05/1992
New secretary appointed
dot icon28/04/1992
Full accounts made up to 1991-05-31
dot icon17/03/1992
Ad 18/11/91--------- £ si 4700@1=4700 £ ic 10000/14700
dot icon16/03/1992
New director appointed
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
£ nc 10000/20000 04/09/91
dot icon03/07/1991
Full accounts made up to 1990-05-31
dot icon15/04/1991
Return made up to 31/05/90; no change of members
dot icon20/03/1991
Director resigned
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Director resigned
dot icon06/04/1990
-
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1989
-
dot icon24/10/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1989
First gazette
dot icon09/03/1988
-
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon12/10/1987
-
dot icon12/10/1987
Return made up to 31/12/85; full list of members
dot icon03/09/1987
Return made up to 31/12/86; full list of members
dot icon13/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Dissolution discontinued
dot icon18/11/1986
First gazette
dot icon05/09/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kenneth George
Director
17/09/2001 - 11/11/2003
5
Davies, Anthony
Director
14/10/2003 - Present
7
Davey, Keith
Director
01/12/1995 - 29/02/2000
3
Smith, Andrew
Director
09/12/2008 - 31/01/2014
19
Mawer, Colin Roger
Director
17/09/2001 - 01/01/2020
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND AFC LIMITED

BRIDGEND AFC LIMITED is an(a) Active company incorporated on 21/06/1977 with the registered office located at Brewery Field Stadium, Tondu Road, Bridgend CF31 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND AFC LIMITED?

toggle

BRIDGEND AFC LIMITED is currently Active. It was registered on 21/06/1977 .

Where is BRIDGEND AFC LIMITED located?

toggle

BRIDGEND AFC LIMITED is registered at Brewery Field Stadium, Tondu Road, Bridgend CF31 4JE.

What does BRIDGEND AFC LIMITED do?

toggle

BRIDGEND AFC LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGEND AFC LIMITED?

toggle

The latest filing was on 22/02/2026: Accounts for a dormant company made up to 2025-05-31.