CABAN CIC

Register to unlock more data on OkredoRegister

CABAN CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818471

Incorporation date

03/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caban, Brynrefail, Caernarfon, Gwynedd LL55 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon03/02/2026
Director's details changed for Mr David Robert Towse on 2026-02-03
dot icon07/01/2026
Termination of appointment of Megan Jones as a director on 2025-12-31
dot icon01/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon17/01/2025
Appointment of Mr Gareth James Mayhead as a director on 2025-01-04
dot icon17/01/2025
Appointment of Mr Timothy Peter Albin as a director on 2025-01-04
dot icon17/01/2025
Appointment of Mr Gareth James Mayhead as a secretary on 2025-01-04
dot icon17/01/2025
Termination of appointment of Angharad Sian Owen as a secretary on 2025-01-04
dot icon17/01/2025
Appointment of Ms Christine Corner as a director on 2025-01-04
dot icon23/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon12/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon20/06/2024
Termination of appointment of Christopher Ian Wright as a secretary on 2024-06-20
dot icon20/06/2024
Appointment of Ms Angharad Sian Owen as a secretary on 2024-06-20
dot icon20/06/2024
Termination of appointment of Christopher Ian Wright as a director on 2024-06-20
dot icon23/04/2024
Appointment of Ms Angharad Sian Owen as a director on 2024-04-22
dot icon23/04/2024
Appointment of Ms Megan Jones as a director on 2024-04-23
dot icon21/12/2023
Termination of appointment of Simeon Higgins as a director on 2023-12-05
dot icon21/12/2023
Appointment of Mr Berwyn Parry Jones as a director on 2023-12-21
dot icon13/11/2023
Change of name notice
dot icon13/11/2023
Certificate of change of name
dot icon13/11/2023
Change of name
dot icon05/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon31/03/2023
Appointment of Mr Christopher Ian Wright as a secretary on 2023-03-30
dot icon30/03/2023
Termination of appointment of Keith William Robertson as a secretary on 2023-03-20
dot icon30/03/2023
Termination of appointment of Keith William Robertson as a director on 2023-03-20
dot icon10/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/05/2022
Termination of appointment of Margaret Hughes as a director on 2022-05-19
dot icon22/11/2021
Director's details changed for Mr Simon Higgins on 2021-11-22
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon19/08/2016
Register inspection address has been changed from 2-8 Farrar Road Bangor Gwynedd LL57 1LJ Wales to Caban Brynrefail Caernarfon Gwynedd LL55 3NR
dot icon15/06/2016
Director's details changed for Christopher Ian Wright on 2016-06-15
dot icon15/06/2016
Appointment of Mr Keith William Robertson as a secretary on 2016-04-28
dot icon15/06/2016
Termination of appointment of Andrew Graeme Short as a secretary on 2016-04-28
dot icon15/06/2016
Termination of appointment of Graeme Hughes as a director on 2016-04-28
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/09/2015
Annual return made up to 2015-08-03 no member list
dot icon02/09/2015
Register(s) moved to registered inspection location 2-8 Farrar Road Bangor Gwynedd LL57 1LJ
dot icon02/09/2015
Register inspection address has been changed to 2-8 Farrar Road Bangor Gwynedd LL57 1LJ
dot icon26/11/2014
Termination of appointment of Chris Ian Wright as a secretary on 2014-11-10
dot icon26/11/2014
Appointment of Mr Andrew Graeme Short as a secretary on 2014-11-10
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/08/2014
Annual return made up to 2014-08-03 no member list
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Annual return made up to 2013-08-03 no member list
dot icon23/09/2013
Termination of appointment of Nia Griffith as a director
dot icon20/09/2013
Appointment of Mr Chris Ian Wright as a secretary
dot icon20/09/2013
Termination of appointment of Faye Edge as a secretary
dot icon20/09/2013
Termination of appointment of Nia Griffith as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-08-03 no member list
dot icon27/03/2012
Appointment of Mrs Faye Edge as a secretary
dot icon08/09/2011
Director's details changed for Mr Simon Higgins on 2011-09-08
dot icon15/08/2011
Annual return made up to 2011-08-03 no member list
dot icon24/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/05/2011
Termination of appointment of Gwenan Jones as a director
dot icon06/05/2011
Termination of appointment of Eluned Davies as a secretary
dot icon06/05/2011
Termination of appointment of Eluned Davies as a director
dot icon24/02/2011
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon12/01/2011
Appointment of Mr Simon Higgins as a director
dot icon11/11/2010
Appointment of Gwenan Pennant Jones as a director
dot icon14/09/2010
Annual return made up to 2010-08-03 no member list
dot icon14/09/2010
Director's details changed for Keith William Robertson on 2010-08-03
dot icon14/09/2010
Director's details changed for Christopher Ian Wright on 2010-08-03
dot icon14/09/2010
Director's details changed for Nia Griffith on 2010-08-03
dot icon14/09/2010
Director's details changed for Margaret Hughes on 2010-08-03
dot icon14/09/2010
Director's details changed for David Towse on 2010-08-03
dot icon14/09/2010
Director's details changed for Eluned Davies on 2010-08-03
dot icon14/09/2010
Director's details changed for Graeme Hughes on 2010-08-03
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Annual return made up to 03/08/09
dot icon03/09/2009
Director and secretary's change of particulars / eluned davies / 11/12/2008
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/04/2009
Appointment terminated director jim savege
dot icon27/04/2009
Appointment terminated director catrin jones
dot icon25/09/2008
Annual return made up to 03/08/08
dot icon25/09/2008
Registered office changed on 25/09/2008 from yr hen ysgol brynrefail caernarfon gwynedd LL55 3NR
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/02/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon21/09/2007
Annual return made up to 03/08/07
dot icon21/09/2007
Director's particulars changed
dot icon20/03/2007
New director appointed
dot icon11/03/2007
Annual return made up to 03/08/06
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon09/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Annual return made up to 03/08/05
dot icon14/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/06/2005
Director resigned
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon02/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/07/2004
Annual return made up to 03/08/04
dot icon25/03/2004
Registered office changed on 25/03/04 from: gorlan uchaf deiniolen caernarfon gwynedd LL55 3NA
dot icon29/01/2004
Particulars of mortgage/charge
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/09/2003
Annual return made up to 03/08/03
dot icon04/07/2003
Resolutions
dot icon04/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/05/2003
Memorandum and Articles of Association
dot icon29/05/2003
New director appointed
dot icon02/09/2002
Annual return made up to 03/08/02
dot icon14/07/2002
Accounts for a dormant company made up to 2001-08-30
dot icon28/08/2001
Annual return made up to 03/08/01
dot icon10/08/2001
Accounts for a dormant company made up to 2000-08-30
dot icon24/08/2000
Annual return made up to 03/08/00
dot icon03/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

18
2023
change arrow icon-60.77 % *

* during past year

Cash in Bank

£36,732.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
57.59K
-
0.00
129.42K
-
2022
12
52.54K
-
0.00
93.63K
-
2023
18
24.39K
-
0.00
36.73K
-
2023
18
24.39K
-
0.00
36.73K
-

Employees

2023

Employees

18 Ascended50 % *

Net Assets(GBP)

24.39K £Descended-53.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.73K £Descended-60.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Keith William
Director
25/09/2003 - 20/03/2023
1
Mayhead, Gareth James
Secretary
04/01/2025 - Present
-
Silvester, Edward Arthur
Secretary
17/05/2005 - 16/11/2006
-
Short, Andrew Graeme
Secretary
09/11/2014 - 27/04/2016
-
Mead, Elizabeth
Secretary
02/08/1999 - 17/05/2005
-

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 CABAN CIC

CABAN CIC is an(a) Active company incorporated on 03/08/1999 with the registered office located at Caban, Brynrefail, Caernarfon, Gwynedd LL55 3NR. There are currently 8 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 CABAN CIC?

toggle

CABAN CIC is currently Active. It was registered on 03/08/1999 .

Where is CABAN CIC located?

toggle

CABAN CIC is registered at Caban, Brynrefail, Caernarfon, Gwynedd LL55 3NR.

What does CABAN CIC do?

toggle

CABAN CIC operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CABAN CIC have?

toggle

CABAN CIC had 18 employees in 2023.

What is the latest filing for CABAN CIC?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr David Robert Towse on 2026-02-03.