AFONYDD CYMRU CYFYNGEDIG

Register to unlock more data on OkredoRegister

AFONYDD CYMRU CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06742270

Incorporation date

05/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Right Bank The Square, Talgarth, Brecon LD3 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon15/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon23/10/2025
Appointment of Mr Simon Charles Ansell Evans as a director on 2025-10-17
dot icon22/10/2025
Termination of appointment of Andrew James Schofield as a director on 2025-10-17
dot icon14/07/2025
Termination of appointment of Creighton Harvey as a director on 2025-07-01
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Appointment of Mr Roger John Maggs as a director on 2025-01-20
dot icon27/01/2025
Termination of appointment of Simon Charles Ansell Evans as a director on 2025-01-20
dot icon27/01/2025
Termination of appointment of Joe Pimblett as a director on 2025-01-20
dot icon27/01/2025
Termination of appointment of Anthony Rees as a director on 2025-01-20
dot icon27/01/2025
Termination of appointment of Harriet Alvis as a director on 2025-01-20
dot icon27/01/2025
Appointment of Mr Charles Simon George Newington-Bridges as a director on 2025-01-20
dot icon27/01/2025
Appointment of Ms Catherine Ann Lehane as a director on 2025-01-20
dot icon27/01/2025
Appointment of Mrs Karen Ann Whitfield as a director on 2025-01-20
dot icon27/01/2025
Appointment of Mr Andrew James Schofield as a director on 2025-01-20
dot icon13/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/10/2023
Termination of appointment of Robin Parry as a director on 2023-10-05
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Director's details changed for Mr Joe Pimblett on 2023-03-17
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon11/11/2022
Appointment of Mr Joe Pimblett as a director on 2022-11-10
dot icon11/10/2022
Appointment of Ms Harriet Alvis as a director on 2022-10-07
dot icon10/10/2022
Appointment of Dr Robin Parry as a director on 2022-06-09
dot icon10/10/2022
Termination of appointment of Alan James Winstone as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Clive Charles Herbert Roberts as a director on 2022-10-07
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Michael Rowley Morris as a director on 2022-03-01
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Appointment of Mrs Gail Rosemary Davies-Walsh as a secretary on 2021-03-11
dot icon11/03/2021
Termination of appointment of Gareth Huw Evans as a secretary on 2021-03-10
dot icon19/01/2021
Appointment of Mr Peter Powell as a director on 2021-01-19
dot icon19/01/2021
Appointment of Mr Gareth Huw Evans as a secretary on 2021-01-19
dot icon19/01/2021
Termination of appointment of Gareth Huw Evans as a director on 2021-01-19
dot icon30/11/2020
Termination of appointment of Kim Martin Waters as a director on 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon17/11/2020
Termination of appointment of Stephen John Marsh-Smith as a secretary on 2020-08-08
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/07/2020
Appointment of Mr Kim Martin Waters as a director on 2020-07-13
dot icon22/12/2019
Appointment of Mr Creighton Harvey as a director on 2019-12-15
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Appointment of The Viscount Christopher Mills as a director on 2019-07-18
dot icon20/07/2019
Director's details changed for Mr Michael Rowley Morris on 2019-07-18
dot icon29/12/2018
Termination of appointment of Lloyd Evans as a director on 2018-12-16
dot icon15/11/2018
Director's details changed for Mr Clive Charles Herbert Roberts on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Michael Rowley Morris on 2018-11-15
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon10/10/2018
Appointment of Mr Clive Charles Herbert Roberts as a director on 2018-10-07
dot icon10/10/2018
Termination of appointment of Richard Daniel Blacklaw-Jones as a director on 2018-09-14
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Dr Stephen John Marsh-Smith as a secretary on 2016-04-15
dot icon10/07/2017
Appointment of Mr Richard Daniel Blacklaw-Jones as a director on 2017-05-12
dot icon10/07/2017
Appointment of Mr Alan Winstone as a director on 2016-04-15
dot icon10/07/2017
Appointment of Mr Simon Charles Ansell Evans as a director on 2016-04-15
dot icon10/07/2017
Termination of appointment of Roger Frederick Thomas as a director on 2016-04-15
dot icon10/07/2017
Termination of appointment of Ian Mcdougall Thomas as a director on 2016-04-15
dot icon10/07/2017
Termination of appointment of Stephen John Marsh-Smith as a director on 2016-04-15
dot icon10/07/2017
Termination of appointment of David Ian Jenkins as a director on 2015-06-21
dot icon07/06/2017
Registered office address changed from 23 College Street Lampeter Dyfed SA48 7DY to The Right Bank the Square Talgarth Brecon LD3 0BW on 2017-06-07
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon14/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-05 no member list
dot icon23/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/04/2015
Appointment of Mr. David Ian Jenkins as a director on 2014-12-11
dot icon27/11/2014
Annual return made up to 2014-11-05 no member list
dot icon13/10/2014
Appointment of Dr Stephen John Marsh-Smith as a director on 2014-06-20
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-05 no member list
dot icon25/11/2013
Director's details changed for Dr Ian Mcdougall Thomas on 2013-11-04
dot icon25/11/2013
Director's details changed for Mr Michael Rowley Morris on 2013-11-04
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2013
Appointment of Dr Ian Mcdougall Thomas as a director
dot icon14/05/2013
Termination of appointment of Donald Patterson as a director
dot icon20/02/2013
Appointment of Mr Michael Rowley Morris as a director
dot icon26/11/2012
Annual return made up to 2012-11-05 no member list
dot icon26/11/2012
Director's details changed for Lloyd Evans on 2012-11-04
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-05 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-05 no member list
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Appointment of Roger Frederick Thomas as a director
dot icon22/12/2009
Termination of appointment of Martin Fowell as a director
dot icon02/12/2009
Annual return made up to 2009-11-05 no member list
dot icon13/08/2009
Appointment terminated director gethyn thomas
dot icon22/01/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon02/01/2009
Director appointed anthony rees
dot icon02/01/2009
Director appointed martin harris fowell
dot icon02/01/2009
Director appointed gethyn thomas
dot icon02/01/2009
Director appointed gareth huw evans
dot icon05/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
171.57K
-
0.00
153.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Michael Rowley
Director
18/02/2013 - 01/03/2022
3
Evans, Lloyd
Director
05/11/2008 - 16/12/2018
2
Mr Richard Daniel Blacklaw-Jones
Director
12/05/2017 - 14/09/2018
11
Maggs, Roger John
Director
20/01/2025 - Present
13
Winstone, Alan James
Director
15/04/2016 - 07/10/2022
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 AFONYDD CYMRU CYFYNGEDIG

AFONYDD CYMRU CYFYNGEDIG is an(a) Active company incorporated on 05/11/2008 with the registered office located at The Right Bank The Square, Talgarth, Brecon LD3 0BW. There are currently 8 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 AFONYDD CYMRU CYFYNGEDIG?

toggle

AFONYDD CYMRU CYFYNGEDIG is currently Active. It was registered on 05/11/2008 .

Where is AFONYDD CYMRU CYFYNGEDIG located?

toggle

AFONYDD CYMRU CYFYNGEDIG is registered at The Right Bank The Square, Talgarth, Brecon LD3 0BW.

What does AFONYDD CYMRU CYFYNGEDIG do?

toggle

AFONYDD CYMRU CYFYNGEDIG operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFONYDD CYMRU CYFYNGEDIG?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-05 with no updates.