C L LLANGADFAN LIMITED

Register to unlock more data on OkredoRegister

C L LLANGADFAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849577

Incorporation date

28/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Zealand House, Abbey Foregate, Shrewsbury, Shropshire SY2 6FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/02/2025
Termination of appointment of Rebecca Lorraine Davies as a director on 2025-02-06
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon22/11/2024
Appointment of Mr Andrew Ward Nicholson as a director on 2024-10-23
dot icon22/11/2024
Appointment of Mr Mark Anthony Dunn as a director on 2024-10-23
dot icon12/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Resolutions
dot icon08/11/2024
Registration of charge 038495770003, created on 2024-10-23
dot icon31/10/2024
All of the property or undertaking has been released from charge 1
dot icon31/10/2024
Satisfaction of charge 1 in full
dot icon31/10/2024
Satisfaction of charge 038495770002 in full
dot icon31/10/2024
Notification of Camlins Eot Limited as a person with significant control on 2024-10-23
dot icon31/10/2024
Cessation of Paul Benedict Shirley Smith as a person with significant control on 2024-10-23
dot icon02/09/2024
All of the property or undertaking has been released from charge 038495770002
dot icon02/09/2024
All of the property or undertaking has been released from charge 038495770002
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon12/11/2019
Registered office address changed from New Dolanog House Severn Road Welshpool Powys SY21 7AR to New Zealand House Abbey Foregate Shrewsbury Shropshire SY2 6FD on 2019-11-12
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon07/09/2018
Confirmation statement made on 2017-11-14 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Cancellation of shares. Statement of capital on 2017-11-14
dot icon15/12/2017
Purchase of own shares.
dot icon14/11/2017
Cessation of Alwyn Huw Morgan as a person with significant control on 2017-11-14
dot icon14/11/2017
Termination of appointment of Alwyn Huw Morgan as a director on 2017-11-14
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/09/2015
Registered office address changed from New Dolanog House Severn Road Welshpool Powys SY21 7AP to New Dolanog House Severn Road Welshpool Powys SY21 7AR on 2015-09-02
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Termination of appointment of Robert Camlin as a director
dot icon07/01/2014
Registered office address changed from Parc Bach Llangadfan Welshpool Powys SY21 0PJ on 2014-01-07
dot icon10/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/08/2013
Registration of charge 038495770002
dot icon04/06/2013
Appointment of Mrs Rebecca Lorraine Davies as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Robert Sinclair Camlin on 2011-10-17
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/09/2010
Director's details changed for Alwyn Huw Morgan on 2010-08-31
dot icon08/09/2010
Director's details changed for Mr Paul Benedict Shirley Smith on 2010-08-31
dot icon08/09/2010
Director's details changed for Robert Sinclair Camlin on 2010-08-31
dot icon08/09/2010
Secretary's details changed for Paul Benedict Shirley Smith on 2010-08-31
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon29/09/2008
Director and secretary's change of particulars / paul shirley smith / 31/08/2008
dot icon29/09/2008
Director and secretary's change of particulars / paul shirley smith / 29/08/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Ad 12/09/07--------- £ si 20@1=20 £ ic 1000/1020
dot icon18/10/2007
Nc inc already adjusted 12/09/07
dot icon18/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon09/09/2007
Return made up to 31/08/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 31/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon13/09/2005
New director appointed
dot icon11/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 28/09/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 28/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/10/2002
Return made up to 28/09/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/12/2000
Ad 28/09/99--------- £ si 999@1
dot icon21/11/2000
Return made up to 28/09/00; full list of members
dot icon18/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Registered office changed on 29/02/00 from: portland buildings portland street manchester lancashire M1 4PZ
dot icon04/10/1999
Secretary resigned
dot icon28/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon-12.80 % *

* during past year

Cash in Bank

£501,744.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.19M
-
0.00
575.41K
-
2022
19
1.27M
-
0.00
501.74K
-
2022
19
1.27M
-
0.00
501.74K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

1.27M £Ascended7.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

501.74K £Descended-12.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shirley Smith, Paul Benedict
Director
28/09/1999 - Present
-
Nicholson, Andrew Ward
Director
23/10/2024 - Present
-
Dunn, Mark Anthony
Director
23/10/2024 - Present
-
Davies, Rebecca Lorraine
Director
01/06/2013 - 06/02/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C L LLANGADFAN LIMITED

C L LLANGADFAN LIMITED is an(a) Active company incorporated on 28/09/1999 with the registered office located at New Zealand House, Abbey Foregate, Shrewsbury, Shropshire SY2 6FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of C L LLANGADFAN LIMITED?

toggle

C L LLANGADFAN LIMITED is currently Active. It was registered on 28/09/1999 .

Where is C L LLANGADFAN LIMITED located?

toggle

C L LLANGADFAN LIMITED is registered at New Zealand House, Abbey Foregate, Shrewsbury, Shropshire SY2 6FD.

What does C L LLANGADFAN LIMITED do?

toggle

C L LLANGADFAN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does C L LLANGADFAN LIMITED have?

toggle

C L LLANGADFAN LIMITED had 19 employees in 2022.

What is the latest filing for C L LLANGADFAN LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.