C.P.D. PORTHMADOG F.C. LTD.

Register to unlock more data on OkredoRegister

C.P.D. PORTHMADOG F.C. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871886

Incorporation date

15/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Y Traeth, Y Traeth, Porthmadog, Gwynedd LL49 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon11/09/2025
Appointment of Mrs Joanne Hancock as a director on 2025-09-11
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon03/11/2022
Termination of appointment of Emma Lloyd Lockett as a director on 2022-11-02
dot icon25/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/07/2022
Appointment of Mr Craig Hacking as a director on 2022-07-06
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon17/11/2021
Termination of appointment of Christopher Thomas Jones as a director on 2021-11-17
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/02/2021
Registered office address changed from Llwyn Madyn, Muriau, Criccieth, Gwynedd Muriau Estate Criccieth Gwynedd LL52 0RU to Y Traeth Y Traeth Porthmadog Gwynedd LL49 9PP on 2021-02-23
dot icon28/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon28/01/2021
Director's details changed for Mr Christopher Blanchard on 2021-01-28
dot icon28/01/2021
Secretary's details changed for Mr Chris Ronald Blanchard on 2021-01-28
dot icon28/01/2021
Appointment of Mr Chris Ronald Blanchard as a secretary on 2021-01-28
dot icon28/01/2021
Termination of appointment of Phillip Paul Jones as a secretary on 2021-01-27
dot icon28/01/2021
Termination of appointment of Michael Parkin as a director on 2021-01-28
dot icon28/01/2021
Termination of appointment of Alison Parkin as a director on 2021-01-28
dot icon30/07/2020
Micro company accounts made up to 2019-11-30
dot icon06/04/2020
Appointment of Miss Emma Lloyd Lockett as a director on 2020-03-31
dot icon14/03/2020
Appointment of Mrs Alison Parkin as a director on 2020-03-01
dot icon14/03/2020
Appointment of Mr Michael Parkin as a director on 2020-03-01
dot icon14/03/2020
Appointment of Mr Dylan James Rees as a director on 2020-03-01
dot icon06/02/2020
Appointment of Mr Christopher Blanchard as a director on 2019-12-01
dot icon05/02/2020
Appointment of Mr Richard Harvey as a director on 2019-12-01
dot icon05/02/2020
Director's details changed for Mr Christopher Thomas Jones on 2020-02-01
dot icon04/02/2020
Appointment of Mr Christopher Thomas Jones as a director on 2019-12-01
dot icon04/02/2020
Termination of appointment of Dafydd Wyn Jones as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Clive Anthony Hague as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Robert Ieuan Griffiths as a director on 2020-01-31
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/11/2018
Termination of appointment of Dafydd Gerallt Owen as a director on 2018-11-16
dot icon25/07/2018
Micro company accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon28/11/2017
Compulsory strike-off action has been discontinued
dot icon27/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon19/08/2016
Registration of charge 028718860003, created on 2016-08-12
dot icon12/07/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon04/02/2016
Satisfaction of charge 2 in full
dot icon29/12/2015
Annual return made up to 2015-11-15 no member list
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/12/2014
Annual return made up to 2014-11-15 no member list
dot icon30/12/2014
Registered office address changed from 56 Maes Gerddi Porthmadog Gwynedd LL49 9LE to Llwyn Madyn, Muriau, Criccieth, Gwynedd Muriau Estate Criccieth Gwynedd LL52 0RU on 2014-12-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2013-11-15 no member list
dot icon28/01/2014
Director's details changed for Mr Dafydd Gerallt Owen on 2013-01-10
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-15 no member list
dot icon18/07/2012
Accounts for a small company made up to 2011-11-30
dot icon21/05/2012
Appointment of Mr Richard Powell Jones as a director
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2011-11-15 no member list
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/03/2011
Appointment of Mr Phillip Paul Jones as a secretary
dot icon02/03/2011
Annual return made up to 2010-11-15 no member list
dot icon02/03/2011
Termination of appointment of Dylan Rees as a director
dot icon02/03/2011
Termination of appointment of Nigel Shingler as a director
dot icon02/03/2011
Termination of appointment of Dafydd Owen as a secretary
dot icon02/03/2011
Termination of appointment of Peter Bennett as a director
dot icon20/08/2010
Full accounts made up to 2009-11-30
dot icon20/01/2010
Annual return made up to 2009-11-15 no member list
dot icon20/01/2010
Director's details changed for Nigel Edward Shingler on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Dafydd Gerallt Owen on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Dafydd Wyn Jones on 2010-01-20
dot icon20/01/2010
Director's details changed for Dylan James Rees on 2010-01-20
dot icon20/01/2010
Director's details changed for Robert Ieuan Griffiths on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Dafydd Gerallt Owen on 2010-01-20
dot icon20/01/2010
Director's details changed for Peter Bennett on 2010-01-20
dot icon20/01/2010
Director's details changed for Clive Anthony Hague on 2010-01-20
dot icon20/01/2010
Annual return made up to 2008-11-15 no member list
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/06/2009
Director and secretary's change of particulars / dafydd owen / 04/06/2009
dot icon08/06/2009
Director's change of particulars / robert griffiths / 04/06/2009
dot icon08/06/2009
Director's change of particulars / clive hague / 04/06/2009
dot icon06/03/2009
Appointment terminated director mici plwm
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/02/2008
Annual return made up to 15/11/07
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/07/2007
Particulars of mortgage/charge
dot icon11/12/2006
New director appointed
dot icon10/12/2006
Annual return made up to 15/11/06
dot icon06/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Annual return made up to 15/11/05
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon21/01/2005
Annual return made up to 15/11/04
dot icon22/07/2004
Director resigned
dot icon12/07/2004
Total exemption small company accounts made up to 2002-11-30
dot icon26/02/2004
Annual return made up to 15/11/03
dot icon26/02/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon24/12/2002
New director appointed
dot icon18/12/2002
Annual return made up to 15/11/02
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Annual return made up to 15/11/01
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon01/08/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned
dot icon05/12/2000
Accounts for a small company made up to 1999-11-30
dot icon05/12/2000
Annual return made up to 15/11/00
dot icon03/10/2000
Accounts for a small company made up to 1998-11-30
dot icon29/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Annual return made up to 15/11/99
dot icon11/03/1999
Annual return made up to 15/11/98
dot icon26/10/1998
Accounts for a small company made up to 1997-11-30
dot icon22/12/1997
Accounts for a small company made up to 1996-11-30
dot icon22/12/1997
Annual return made up to 15/11/97
dot icon17/12/1996
Annual return made up to 15/11/96
dot icon04/11/1996
Accounts for a small company made up to 1995-11-30
dot icon13/12/1995
Annual return made up to 15/11/95
dot icon28/07/1995
Accounts for a small company made up to 1994-11-30
dot icon05/04/1995
Annual return made up to 15/11/94
dot icon28/03/1995
New director appointed
dot icon14/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+15.55 % *

* during past year

Cash in Bank

£51,782.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.83K
-
0.00
44.82K
-
2022
0
128.52K
-
0.00
51.78K
-
2022
0
128.52K
-
0.00
51.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.52K £Ascended15.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.78K £Ascended15.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacking, Craig
Director
06/07/2022 - Present
2
Jones, Phillip Paul
Director
21/11/2002 - Present
3
Plwm, Mici
Director
22/08/1999 - 01/03/2009
4
Blanchard, Christopher Ronald
Director
01/12/2019 - Present
-
Hancock, Joanne
Director
11/09/2025 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.P.D. PORTHMADOG F.C. LTD.

C.P.D. PORTHMADOG F.C. LTD. is an(a) Active company incorporated on 15/11/1993 with the registered office located at Y Traeth, Y Traeth, Porthmadog, Gwynedd LL49 9PP. There are currently 7 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 C.P.D. PORTHMADOG F.C. LTD.?

toggle

C.P.D. PORTHMADOG F.C. LTD. is currently Active. It was registered on 15/11/1993 .

Where is C.P.D. PORTHMADOG F.C. LTD. located?

toggle

C.P.D. PORTHMADOG F.C. LTD. is registered at Y Traeth, Y Traeth, Porthmadog, Gwynedd LL49 9PP.

What does C.P.D. PORTHMADOG F.C. LTD. do?

toggle

C.P.D. PORTHMADOG F.C. LTD. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for C.P.D. PORTHMADOG F.C. LTD.?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.