ANTUR DYFFRYN OGWEN CYF.

Register to unlock more data on OkredoRegister

ANTUR DYFFRYN OGWEN CYF.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041845

Incorporation date

29/07/1986

Size

Small

Contacts

Registered address

Registered address

2 Victoria Place, Bethesda, Bangor, Gwynedd LL57 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon07/04/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon14/02/2026
Termination of appointment of Arthur Edward Beechey as a director on 2026-01-01
dot icon14/02/2026
Termination of appointment of Arthur Edward Beechey as a secretary on 2026-01-01
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon18/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/12/2020
Director's details changed for Mr Arthur Edward Beechey on 2020-03-31
dot icon18/12/2020
Director's details changed for Mr Michael John Barlow on 2020-03-31
dot icon18/12/2020
Secretary's details changed for Arthur Edward Beechey on 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon31/01/2018
Registered office address changed from Green House 1 Trevelyan Terrace High Street Bangor Gwynedd LL57 1AX Wales to 2 Victoria Place Bethesda Bangor Gwynedd LL57 3AG on 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/12/2017
Registered office address changed from Port Penrhyn Bangor Gwynedd LL57 4HN to Green House 1 Trevelyan Terrace High Street Bangor Gwynedd LL57 1AX on 2017-12-13
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-08 no member list
dot icon23/02/2016
Termination of appointment of Brace Griffiths as a director on 2015-04-07
dot icon23/02/2016
Termination of appointment of Gillian Lesley Ronayne as a director on 2015-04-01
dot icon23/02/2016
Termination of appointment of Adrian Gordon Holmes as a director on 2015-04-01
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-08 no member list
dot icon02/03/2015
Director's details changed for Mr David Austin on 2015-01-01
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Appointment of Miss Gillian Lesley Ronayne as a director on 2014-05-19
dot icon16/07/2014
Appointment of Adrian Gordon Holmes as a director on 2014-05-19
dot icon14/02/2014
Annual return made up to 2014-01-08 no member list
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon23/10/2013
Termination of appointment of Gill Richards as a director
dot icon19/03/2013
Annual return made up to 2013-01-08 no member list
dot icon13/03/2013
Full accounts made up to 2012-03-31
dot icon01/11/2012
Termination of appointment of Michael Plummer as a director
dot icon01/11/2012
Termination of appointment of Michael Dillon as a director
dot icon01/11/2012
Termination of appointment of Thomas Jones as a director
dot icon14/02/2012
Annual return made up to 2012-01-08 no member list
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-08 no member list
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-01-08 no member list
dot icon29/03/2010
Secretary's details changed for Arthur Edward Beechey on 2010-01-08
dot icon29/03/2010
Director's details changed for Thomas Jones on 2010-01-08
dot icon29/03/2010
Director's details changed for Mr Michael Owen Walter Plummer on 2010-01-08
dot icon29/03/2010
Director's details changed for Mr Michael John Barlow on 2010-01-08
dot icon29/03/2010
Director's details changed for Arthur Edward Beechey on 2010-01-08
dot icon29/03/2010
Director's details changed for David Austin on 2010-01-08
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Annual return made up to 08/01/09
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon18/12/2008
Annual return made up to 08/01/08
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon04/07/2007
Annual return made up to 08/01/07
dot icon04/07/2007
Director resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon08/09/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon30/03/2006
Secretary resigned;director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 2 victoria place bethesda gwynedd LL57 3AG
dot icon20/03/2006
Memorandum and Articles of Association
dot icon20/03/2006
Resolutions
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/01/2006
Annual return made up to 08/01/06
dot icon20/01/2006
New secretary appointed
dot icon16/01/2006
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Secretary resigned;director resigned
dot icon20/10/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Annual return made up to 08/01/05
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon13/04/2004
New director appointed
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Annual return made up to 08/01/04
dot icon22/01/2004
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon31/01/2003
Annual return made up to 08/01/03
dot icon01/03/2002
Annual return made up to 08/01/02
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Annual return made up to 08/01/01
dot icon30/03/2001
New director appointed
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon03/03/2000
Annual return made up to 08/01/00
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon21/02/1999
New director appointed
dot icon06/02/1999
Annual return made up to 08/01/99
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New secretary appointed
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon29/01/1998
New director appointed
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1998
Annual return made up to 08/01/98
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Annual return made up to 08/01/97
dot icon25/01/1996
New director appointed
dot icon16/01/1996
New secretary appointed;new director appointed
dot icon16/01/1996
Annual return made up to 08/01/96
dot icon08/01/1996
Amended accounts made up to 1995-03-31
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon18/05/1995
New secretary appointed
dot icon09/05/1995
Director resigned
dot icon09/05/1995
Director resigned
dot icon09/05/1995
Director resigned
dot icon09/05/1995
Director resigned
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Director resigned
dot icon22/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Annual return made up to 08/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Annual return made up to 08/01/94
dot icon04/01/1994
Full accounts made up to 1992-03-31
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon10/02/1993
Annual return made up to 08/01/93
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon19/02/1992
Annual return made up to 05/08/91
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon20/02/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1991
Certificate of change of name
dot icon20/02/1990
Annual return made up to 20/01/90
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Certificate of change of name
dot icon25/03/1989
Particulars of mortgage/charge
dot icon02/09/1988
Director resigned;new director appointed
dot icon02/09/1988
Accounts for a small company made up to 1988-03-31
dot icon02/09/1988
Annual return made up to 18/07/88
dot icon07/03/1988
Accounts for a small company made up to 1987-03-31
dot icon07/03/1988
Annual return made up to 14/12/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Thomas
Director
14/03/2006 - 20/08/2012
4
Austin, David
Director
01/04/2006 - Present
8
Barlow, Michael John
Director
01/04/2006 - Present
10
Beechey, Arthur Edward
Director
14/03/2006 - 01/01/2026
5
Jones, Stephen Wyn
Director
27/01/1997 - 14/03/2006
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 ANTUR DYFFRYN OGWEN CYF.

ANTUR DYFFRYN OGWEN CYF. is an(a) Active company incorporated on 29/07/1986 with the registered office located at 2 Victoria Place, Bethesda, Bangor, Gwynedd LL57 3AG. 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 ANTUR DYFFRYN OGWEN CYF.?

toggle

ANTUR DYFFRYN OGWEN CYF. is currently Active. It was registered on 29/07/1986 .

Where is ANTUR DYFFRYN OGWEN CYF. located?

toggle

ANTUR DYFFRYN OGWEN CYF. is registered at 2 Victoria Place, Bethesda, Bangor, Gwynedd LL57 3AG.

What does ANTUR DYFFRYN OGWEN CYF. do?

toggle

ANTUR DYFFRYN OGWEN CYF. operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ANTUR DYFFRYN OGWEN CYF.?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-08 with no updates.