ANTUR 'STINIOG CYF

Register to unlock more data on OkredoRegister

ANTUR 'STINIOG CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06247918

Incorporation date

15/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd LL41 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/01/2026
Appointment of Mr Gerallt Tecwyn Jones as a director on 2026-01-05
dot icon18/12/2025
Director's details changed for Mr Geraint Llyr Williams on 2025-12-17
dot icon12/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/02/2023
Termination of appointment of Rommee Heal as a director on 2023-02-08
dot icon08/02/2023
Termination of appointment of Dewi Meurig Lake as a director on 2022-07-01
dot icon25/10/2022
Registration of charge 062479180004, created on 2022-10-21
dot icon17/08/2022
Termination of appointment of Gwydion Ilan Ap Wynn as a director on 2022-07-11
dot icon10/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/04/2022
Registration of charge 062479180003, created on 2022-04-01
dot icon24/03/2022
Registration of charge 062479180002, created on 2022-03-17
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon18/04/2018
Amended micro company accounts made up to 2017-05-31
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/01/2018
Appointment of Mr Geraint Llyr Williams as a director on 2018-01-01
dot icon27/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon15/02/2017
Termination of appointment of Alwen Williams as a director on 2017-01-26
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Director's details changed for Romme Heal on 2016-11-01
dot icon10/06/2016
Annual return made up to 2016-05-15 no member list
dot icon07/04/2016
Termination of appointment of Catrin Elin Roberts as a director on 2015-07-01
dot icon07/04/2016
Termination of appointment of Erwyn Jones as a director on 2016-02-08
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/08/2015
Appointment of Mr Gwydion Ilan Ap Wynn as a director on 2015-06-02
dot icon18/08/2015
Appointment of Mr Erwyn Jones as a director on 2015-06-12
dot icon17/08/2015
Termination of appointment of Carwyn James as a director on 2015-08-05
dot icon30/07/2015
Annual return made up to 2015-05-15 no member list
dot icon16/02/2015
Appointment of Ms Megan Thorman as a director on 2014-06-05
dot icon14/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/07/2014
Registration of charge 062479180001, created on 2014-07-15
dot icon21/05/2014
Annual return made up to 2014-05-15 no member list
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/01/2014
Registered office address changed from , Yr Hen Co-Op, 49 Stryd Fawr, Blaenau Ffestiniog, Gwynedd, LL41 3AG on 2014-01-23
dot icon12/09/2013
Termination of appointment of Gwydion Ap Wynn as a director
dot icon28/05/2013
Annual return made up to 2013-05-15 no member list
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-15 no member list
dot icon12/06/2012
Appointment of Carwyn James as a director
dot icon12/06/2012
Director's details changed for Mr Paul Williams on 2012-05-14
dot icon12/06/2012
Appointment of Romme Heal as a director
dot icon12/06/2012
Director's details changed for Alan Edwards on 2012-05-14
dot icon12/06/2012
Director's details changed for Gwydion Ilan Ap Wynn on 2012-05-14
dot icon12/06/2012
Director's details changed for Alwen Williams on 2012-05-14
dot icon12/06/2012
Director's details changed for Ifan Ceri Cunnington on 2012-05-14
dot icon12/06/2012
Termination of appointment of Samuel Buckley as a director
dot icon12/06/2012
Termination of appointment of Megan Thorman as a director
dot icon12/06/2012
Appointment of Alan Edwards as a secretary
dot icon12/06/2012
Director's details changed for Catrin Elin Roberts on 2012-05-14
dot icon12/06/2012
Director's details changed for Mr Dewi Meurig Lake on 2012-05-11
dot icon12/06/2012
Termination of appointment of Dafydd Iwan as a director
dot icon12/06/2012
Termination of appointment of Bernadette Beddall as a secretary
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-15 no member list
dot icon07/06/2011
Director's details changed for Ifan Ceri Cunnington on 2011-05-12
dot icon07/06/2011
Director's details changed for Alwen Williams on 2011-05-12
dot icon07/06/2011
Director's details changed for Dr Hugh Richard Jones on 2011-05-12
dot icon07/06/2011
Director's details changed for Megan Thorman on 2011-05-12
dot icon07/06/2011
Director's details changed for Catrin Elin Roberts on 2011-05-12
dot icon07/06/2011
Director's details changed for Gwydion Ilan Ap Wynn on 2011-05-12
dot icon07/06/2011
Director's details changed for Hefin Pryce Hamer on 2011-05-12
dot icon07/06/2011
Director's details changed for Samuel Robert Buckley on 2011-05-12
dot icon18/03/2011
Appointment of Mr Paul Williams as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon05/08/2010
Annual return made up to 2010-05-12 no member list
dot icon28/05/2010
Termination of appointment of a director
dot icon17/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon19/06/2009
Annual return made up to 15/05/09
dot icon19/06/2009
Appointment terminated director simon williams
dot icon19/06/2009
Appointment terminated director bernadette beddall
dot icon20/05/2009
Director appointed dewi meurig lake
dot icon30/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon24/03/2009
Appointment terminated director mark williams
dot icon10/03/2009
Appointment terminated secretary simon williams
dot icon29/01/2009
Director appointed alan edwards
dot icon19/01/2009
Director appointed catrin elin roberts
dot icon09/01/2009
Director appointed dafydd iwan
dot icon09/01/2009
Director appointed alwen williams
dot icon09/01/2009
Director appointed megan thorman
dot icon09/01/2009
Director appointed hefin pryce hamer
dot icon09/01/2009
Director appointed gwydion ilan ap wynn
dot icon09/01/2009
Director appointed dr hugh richard jones
dot icon09/01/2009
Director appointed samuel buckley
dot icon09/01/2009
Director and secretary appointed bernadette beddall
dot icon20/08/2008
Annual return made up to 15/05/08
dot icon15/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+21.16 % *

* during past year

Cash in Bank

£182,650.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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
20
260.85K
-
0.00
164.68K
-
2022
18
288.59K
-
0.00
150.76K
-
2023
18
352.68K
-
0.00
182.65K
-
2023
18
352.68K
-
0.00
182.65K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

352.68K £Ascended22.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.65K £Ascended21.16 % *

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
Williams, Geraint Llyr
Director
01/01/2018 - Present
-
Thorman, Megan
Director
04/11/2008 - 14/05/2012
-
Thorman, Megan
Director
05/06/2014 - Present
-
Jones, Hugh Richard, Dr
Director
01/12/2008 - Present
-
Heal, Rommee
Director
13/05/2012 - 07/02/2023
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANTUR 'STINIOG CYF

ANTUR 'STINIOG CYF is an(a) Active company incorporated on 15/05/2007 with the registered office located at Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd LL41 3ES. There are currently 9 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTUR 'STINIOG CYF?

toggle

ANTUR 'STINIOG CYF is currently Active. It was registered on 15/05/2007 .

Where is ANTUR 'STINIOG CYF located?

toggle

ANTUR 'STINIOG CYF is registered at Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd LL41 3ES.

What does ANTUR 'STINIOG CYF do?

toggle

ANTUR 'STINIOG CYF operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANTUR 'STINIOG CYF have?

toggle

ANTUR 'STINIOG CYF had 18 employees in 2023.

What is the latest filing for ANTUR 'STINIOG CYF?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.