BAAVET CYF

Register to unlock more data on OkredoRegister

BAAVET CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06915653

Incorporation date

26/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baavet Cyf, High Street, Porthmadog, Gwynedd LL49 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2009)
dot icon08/12/2025
Registered office address changed from Adeilad St Davids Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to Baavet Cyf High Street Porthmadog Gwynedd LL49 9NU on 2025-12-08
dot icon08/12/2025
Secretary's details changed for Lesley Anne Payne on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Alan Liam Hughes on 2025-12-08
dot icon08/12/2025
Director's details changed for Lesley Anne Payne on 2025-12-08
dot icon08/12/2025
Director's details changed for Roger Jack Payne on 2025-12-08
dot icon08/12/2025
Director's details changed for Miss Elliw Rees Roberts on 2025-12-08
dot icon08/12/2025
Change of details for Mrs Lesley Anne Payne as a person with significant control on 2025-12-08
dot icon08/12/2025
Change of details for Mr Roger Jack Payne as a person with significant control on 2025-12-08
dot icon21/11/2025
Director's details changed for Mr Alan Hughes on 2025-11-20
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/10/2025
Termination of appointment of Jamie Robert Dickie as a director on 2025-10-24
dot icon23/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/09/2025
Appointment of Mr Alan Hughes as a director on 2025-09-08
dot icon27/01/2025
Termination of appointment of Joshua Stephen Jakeman as a director on 2025-01-24
dot icon27/01/2025
Appointment of Miss Elliw Rees Roberts as a director on 2025-01-24
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/09/2020
Director's details changed for Mr Joshua Stephen Jakeman on 2020-09-10
dot icon10/09/2020
Appointment of Mr Joshua Stephen Jakeman as a director on 2020-09-10
dot icon10/09/2020
Appointment of Mr Jamie Robert Dickie as a director on 2020-09-10
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Notification of Roger Jack Payne as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Lesley Anne Payne as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon20/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon21/06/2010
Director's details changed for Lesley Anne Payne on 2010-05-01
dot icon21/06/2010
Director's details changed for Roger Jack Payne on 2010-05-01
dot icon21/06/2010
Secretary's details changed for Lesley Anne Payne on 2010-05-01
dot icon12/06/2009
Director and secretary appointed lesley anne payne
dot icon12/06/2009
Director appointed roger jack payne
dot icon08/06/2009
Ad 26/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon08/06/2009
Registered office changed on 08/06/2009 from c/o dunn & ellis adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP wales
dot icon29/05/2009
Appointment terminated director rhys evans
dot icon26/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon+1.09 % *

* during past year

Cash in Bank

£102,392.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/11/2026
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
7
131.30K
-
0.00
237.35K
-
2022
7
125.34K
-
0.00
101.29K
-
2023
9
173.74K
-
0.00
102.39K
-
2023
9
173.74K
-
0.00
102.39K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

173.74K £Ascended38.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.39K £Ascended1.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Alan
Director
08/09/2025 - Present
3
Payne, Roger Jack
Director
26/05/2009 - Present
-
Dickie, Jamie Robert
Director
10/09/2020 - 24/10/2025
9
Payne, Lesley Anne
Director
26/05/2009 - Present
-
Jakeman, Joshua Stephen
Director
10/09/2020 - 24/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAAVET CYF

BAAVET CYF is an(a) Active company incorporated on 26/05/2009 with the registered office located at Baavet Cyf, High Street, Porthmadog, Gwynedd LL49 9NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BAAVET CYF?

toggle

BAAVET CYF is currently Active. It was registered on 26/05/2009 .

Where is BAAVET CYF located?

toggle

BAAVET CYF is registered at Baavet Cyf, High Street, Porthmadog, Gwynedd LL49 9NU.

What does BAAVET CYF do?

toggle

BAAVET CYF operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BAAVET CYF have?

toggle

BAAVET CYF had 9 employees in 2023.

What is the latest filing for BAAVET CYF?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Adeilad St Davids Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to Baavet Cyf High Street Porthmadog Gwynedd LL49 9NU on 2025-12-08.