ANGLESEY VINTAGE EQUIPMENT SOCIETY

Register to unlock more data on OkredoRegister

ANGLESEY VINTAGE EQUIPMENT SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09255316

Incorporation date

08/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd LL57 4FGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon14/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon14/10/2025
Director's details changed for Sarah Kersey on 2025-10-14
dot icon13/10/2025
Appointment of Mr Robert Bruce Petrie as a director on 2025-03-05
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Termination of appointment of Alan Wilkes as a director on 2025-01-30
dot icon14/10/2024
Director's details changed for Mr Derek Hughes on 2024-10-14
dot icon14/10/2024
Director's details changed for Lloyd Pritchard on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Arnold Milburn on 2024-10-14
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Appointment of Mr John Horabin as a director on 2023-02-23
dot icon16/10/2023
Appointment of Sharon Louise Roberts as a director on 2023-02-23
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Director's details changed for Sarah Kersey on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr Owen Arfon Owen on 2023-09-25
dot icon18/09/2023
Director's details changed for Mrs Ann Wilkes on 2023-09-18
dot icon18/09/2023
Termination of appointment of Elwyn Griffiths as a director on 2023-02-23
dot icon18/09/2023
Director's details changed for Louise Pritchard on 2023-09-18
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon04/10/2022
Appointment of Mr Derek Hughes as a director on 2022-03-02
dot icon03/10/2022
Appointment of Mr Chris Furnival as a director on 2022-03-02
dot icon03/10/2022
Termination of appointment of David Roberts as a director on 2022-03-02
dot icon03/10/2022
Termination of appointment of David Phillips as a director on 2022-03-02
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon05/10/2021
Appointment of Mr Owen Arfon Owen as a director on 2020-03-09
dot icon04/10/2021
Appointment of Mr Elwyn Griffiths as a director on 2020-03-09
dot icon04/10/2021
Director's details changed for Lloyd Pritchard on 2021-10-04
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of David Michael Riordan as a director on 2021-07-15
dot icon08/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon21/10/2020
Appointment of Mr Alan Wilkes as a director on 2020-10-20
dot icon20/10/2020
Appointment of Mrs Ann Wilkes as a director on 2020-10-20
dot icon20/10/2020
Termination of appointment of Nigel Williams as a director on 2020-10-14
dot icon20/10/2020
Termination of appointment of David Hewson as a director on 2020-10-14
dot icon14/10/2019
Termination of appointment of Brian Owen as a director on 2019-10-07
dot icon14/10/2019
Appointment of Mr David Michael Riordan as a director on 2019-10-08
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon23/10/2017
Appointment of Mr Nigel Williams as a director on 2017-01-01
dot icon23/10/2017
Appointment of Mr Brian Owen as a director on 2017-09-30
dot icon23/10/2017
Appointment of Mr Arnold Milburn as a director on 2016-12-31
dot icon23/10/2017
Termination of appointment of Michael Barry Wilson as a director on 2016-12-31
dot icon23/10/2017
Termination of appointment of Hefin Hughes-Roberts as a director on 2017-06-22
dot icon22/08/2017
Director's details changed for Mr Michael Barry Wilson on 2017-08-22
dot icon22/08/2017
Director's details changed for David Roberts on 2017-08-22
dot icon22/08/2017
Director's details changed for Louise Pritchard on 2017-08-22
dot icon22/08/2017
Director's details changed for Lloyd Pritchard on 2017-08-22
dot icon22/08/2017
Director's details changed for David Phillips on 2017-08-22
dot icon22/08/2017
Director's details changed for Sarah Kersey on 2017-08-22
dot icon22/08/2017
Director's details changed for Hefin Hughes-Roberts on 2017-08-22
dot icon22/08/2017
Director's details changed for David Hewson on 2017-08-22
dot icon22/08/2017
Director's details changed for William Gwyn Davies on 2017-08-22
dot icon22/08/2017
Secretary's details changed for Sarah Kersey on 2017-08-22
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB to Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG on 2016-04-08
dot icon19/10/2015
Annual return made up to 2015-10-08 no member list
dot icon19/10/2015
Termination of appointment of Islwyn Jones as a director on 2015-06-20
dot icon19/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon08/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Owen Arfon
Director
09/03/2020 - Present
-
Horabin, John
Director
23/02/2023 - Present
4
Furnival, Chris
Director
02/03/2022 - Present
-
Pritchard, Ellen Louise
Director
08/10/2014 - Present
1
Wilkes, Alan
Director
20/10/2020 - 30/01/2025
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 ANGLESEY VINTAGE EQUIPMENT SOCIETY

ANGLESEY VINTAGE EQUIPMENT SOCIETY is an(a) Active company incorporated on 08/10/2014 with the registered office located at Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd LL57 4FG. There are currently 12 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 ANGLESEY VINTAGE EQUIPMENT SOCIETY?

toggle

ANGLESEY VINTAGE EQUIPMENT SOCIETY is currently Active. It was registered on 08/10/2014 .

Where is ANGLESEY VINTAGE EQUIPMENT SOCIETY located?

toggle

ANGLESEY VINTAGE EQUIPMENT SOCIETY is registered at Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd LL57 4FG.

What does ANGLESEY VINTAGE EQUIPMENT SOCIETY do?

toggle

ANGLESEY VINTAGE EQUIPMENT SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANGLESEY VINTAGE EQUIPMENT SOCIETY?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-08 with updates.