BRYN ESTYN BADMINTON CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRYN ESTYN BADMINTON CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010377

Incorporation date

15/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Plas Tudno, Penrhyn Bay, Llandudno, Conway LL30 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1986)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/07/2023
Appointment of Ms Rhian Dulyn Owen as a director on 2022-09-20
dot icon13/07/2023
Appointment of William Gareth Evans as a director on 2023-06-29
dot icon13/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon19/07/2022
Termination of appointment of Paul Russell as a director on 2022-05-12
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/09/2017
Termination of appointment of Peter Savage as a director on 2017-09-10
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/08/2017
Termination of appointment of Brian Edward Spencer as a director on 2016-10-24
dot icon28/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/09/2016
Termination of appointment of Yoseph Scrutton as a director on 2016-08-24
dot icon05/09/2016
Appointment of Mrs Karen Vaughan Jones as a director on 2016-06-09
dot icon13/09/2015
Annual return made up to 2015-09-06 no member list
dot icon13/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/02/2015
Appointment of Yoseph Scrutton as a director on 2014-07-01
dot icon20/02/2015
Appointment of Sandra Forest as a director on 2014-07-01
dot icon13/02/2015
Termination of appointment of Terrence William Taylor as a director on 2013-12-21
dot icon20/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-09-06 no member list
dot icon01/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Annual return made up to 2013-09-06 no member list
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/10/2012
Annual return made up to 2012-09-06 no member list
dot icon11/10/2011
Annual return made up to 2011-09-06 no member list
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/09/2010
Annual return made up to 2010-09-06 no member list
dot icon28/09/2010
Director's details changed for Mr Paul Russell on 2009-10-01
dot icon28/09/2010
Director's details changed for Mr Terrence William Taylor on 2009-10-01
dot icon28/09/2010
Director's details changed for John Whiteley on 2009-10-01
dot icon28/09/2010
Director's details changed for Mr Brian Edward Spencer on 2009-10-01
dot icon04/11/2009
Annual return made up to 2009-09-06 no member list
dot icon23/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/10/2008
Annual return made up to 06/09/08
dot icon27/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/09/2007
Annual return made up to 06/09/07
dot icon01/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon29/09/2006
Annual return made up to 06/09/06
dot icon02/09/2005
Annual return made up to 06/09/05
dot icon17/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon12/10/2004
New director appointed
dot icon01/10/2004
Annual return made up to 06/09/04
dot icon29/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon13/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/09/2003
Annual return made up to 06/09/03
dot icon05/12/2002
Partial exemption accounts made up to 2002-04-30
dot icon17/09/2002
Annual return made up to 06/09/02
dot icon14/11/2001
New director appointed
dot icon13/11/2001
Partial exemption accounts made up to 2001-04-30
dot icon23/10/2001
Annual return made up to 06/09/01
dot icon21/01/2001
Full accounts made up to 2000-04-30
dot icon19/09/2000
Annual return made up to 06/09/00
dot icon16/11/1999
Full accounts made up to 1999-04-30
dot icon28/09/1999
Annual return made up to 06/09/99
dot icon25/11/1998
Annual return made up to 06/09/98
dot icon12/11/1998
Full accounts made up to 1998-04-30
dot icon01/09/1998
Registered office changed on 01/09/98 from: GELE house chapel street abergele clwyd LL22 7AU
dot icon28/10/1997
Accounts for a small company made up to 1997-04-30
dot icon16/10/1997
Annual return made up to 06/09/97
dot icon25/11/1996
Accounts for a small company made up to 1996-04-30
dot icon19/09/1996
Annual return made up to 06/09/96
dot icon12/01/1996
Accounts for a small company made up to 1995-04-30
dot icon08/11/1995
Annual return made up to 06/09/95
dot icon18/04/1995
New director appointed
dot icon28/09/1994
Accounts for a small company made up to 1994-04-30
dot icon20/09/1994
Annual return made up to 06/09/94
dot icon10/06/1994
New director appointed
dot icon01/06/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon12/09/1993
Accounts for a small company made up to 1993-04-30
dot icon06/09/1993
Annual return made up to 06/09/93
dot icon26/08/1993
Director resigned
dot icon08/11/1992
Accounts for a small company made up to 1992-04-30
dot icon25/09/1992
Director resigned
dot icon22/09/1992
Annual return made up to 06/09/92
dot icon23/09/1991
Accounts for a small company made up to 1991-04-30
dot icon10/09/1991
Annual return made up to 06/09/91
dot icon08/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/09/1991
New director appointed
dot icon08/09/1991
New director appointed
dot icon08/09/1991
New director appointed
dot icon12/09/1990
Accounts for a small company made up to 1990-04-30
dot icon12/09/1990
Annual return made up to 06/09/90
dot icon24/01/1990
Accounts for a small company made up to 1989-04-30
dot icon18/01/1990
Director resigned
dot icon18/01/1990
Accounts for a small company made up to 1988-04-30
dot icon18/01/1990
Annual return made up to 27/12/89
dot icon23/01/1989
Annual return made up to 22/12/88
dot icon08/07/1988
Accounts for a small company made up to 1987-04-30
dot icon08/07/1988
Annual return made up to 02/07/87
dot icon07/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/07/1986
Accounting reference date notified as 30/04
dot icon15/04/1986
Incorporation
dot icon15/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+19.14 % *

* during past year

Cash in Bank

£55,097.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
236.74K
-
0.00
60.95K
-
2022
0
236.25K
-
0.00
46.25K
-
2023
0
240.13K
-
0.00
55.10K
-
2023
0
240.13K
-
0.00
55.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

240.13K £Ascended1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.10K £Ascended19.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catley, Lilian Margaret
Director
23/03/1995 - 31/12/2006
-
Cottrill, Neil
Director
12/11/2002 - 30/11/2005
1
Forest, Sandra
Director
01/07/2014 - Present
-
Jones, Karen Vaughan
Director
09/06/2016 - Present
-
Savage, Peter
Director
26/07/2001 - 09/09/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYN ESTYN BADMINTON CENTRE LIMITED

BRYN ESTYN BADMINTON CENTRE LIMITED is an(a) Active company incorporated on 15/04/1986 with the registered office located at 2 Plas Tudno, Penrhyn Bay, Llandudno, Conway LL30 3ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYN ESTYN BADMINTON CENTRE LIMITED?

toggle

BRYN ESTYN BADMINTON CENTRE LIMITED is currently Active. It was registered on 15/04/1986 .

Where is BRYN ESTYN BADMINTON CENTRE LIMITED located?

toggle

BRYN ESTYN BADMINTON CENTRE LIMITED is registered at 2 Plas Tudno, Penrhyn Bay, Llandudno, Conway LL30 3ER.

What does BRYN ESTYN BADMINTON CENTRE LIMITED do?

toggle

BRYN ESTYN BADMINTON CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRYN ESTYN BADMINTON CENTRE LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.