CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863993

Incorporation date

15/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Lliwedd, 92 Lon Hedydd, Llanfairpwllgwyngyll, Ynys Mon LL61 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon15/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/02/2026
Termination of appointment of Huw Gwyn Jones as a director on 2026-02-13
dot icon08/02/2026
Termination of appointment of Alwen Williams as a director on 2026-02-08
dot icon02/02/2026
Termination of appointment of Gruffydd Owain Thomas as a director on 2026-02-02
dot icon31/01/2026
Termination of appointment of Dion Bee as a director on 2026-01-31
dot icon30/01/2026
Termination of appointment of Dylan Wyn Thomas as a director on 2026-01-28
dot icon30/01/2026
Termination of appointment of Ifor Wyn Davies as a director on 2026-01-28
dot icon13/05/2025
Micro company accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/07/2024
Termination of appointment of Osian Rhys Davies as a director on 2024-06-27
dot icon17/06/2024
Micro company accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/05/2023
Termination of appointment of Carey Jerome Lindley as a director on 2023-05-25
dot icon31/05/2023
Appointment of Mr Osian Rhys Davies as a director on 2023-05-25
dot icon31/05/2023
Appointment of Miss Chloe Louise Thomas as a director on 2023-05-25
dot icon11/05/2023
Micro company accounts made up to 2022-10-31
dot icon05/05/2023
Director's details changed for Mr James Wyatt Robertson on 2023-05-05
dot icon05/05/2023
Director's details changed for Mr James Wyatt Robertson on 2023-05-05
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon27/05/2022
Appointment of Mrs Alwen Williams as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Francine Angela Dean as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Richard Alun Barnes as a director on 2022-05-26
dot icon18/05/2022
Micro company accounts made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon05/10/2021
Appointment of Mr Peredur Wyn Davies as a director on 2021-09-30
dot icon04/10/2021
Appointment of Mr Dion Bee as a director on 2021-09-30
dot icon04/10/2021
Appointment of Miss Catrin Enlli Jones as a director on 2021-09-30
dot icon06/05/2021
Micro company accounts made up to 2020-10-31
dot icon04/03/2021
Termination of appointment of Robert Wyn Jones as a director on 2021-02-25
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon02/10/2020
Termination of appointment of John Paul Morris as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of John Tecwyn Jones as a director on 2020-10-01
dot icon18/06/2020
Micro company accounts made up to 2019-10-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon02/07/2019
Appointment of Mrs Rhian Jane Jones as a director on 2019-06-27
dot icon01/05/2019
Micro company accounts made up to 2018-10-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon04/06/2018
Appointment of Mr Aled Pennant Thomas as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Sion Heddwyn Matthews as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Angharad Mai Morgan as a director on 2018-05-31
dot icon19/04/2018
Micro company accounts made up to 2017-10-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon01/02/2018
Termination of appointment of Lee Edmund Matthews as a director on 2018-01-20
dot icon03/10/2017
Director's details changed for Mr John Tecwyn Jones on 2017-09-23
dot icon03/10/2017
Director's details changed for Mrs Angharad Mai Morgan on 2017-10-01
dot icon03/10/2017
Director's details changed for Mr Huw Gwyn Jones on 2017-10-02
dot icon31/05/2017
Appointment of Mr William Owen Hughes as a director on 2017-05-25
dot icon30/05/2017
Termination of appointment of James Samuel Jones as a director on 2017-05-25
dot icon30/05/2017
Appointment of Mr Sion Heddwyn Matthews as a director on 2017-05-25
dot icon30/05/2017
Appointment of Mr Deio Meilir Liversidge-Hughes as a director on 2017-05-25
dot icon26/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/09/2016
Appointment of Mr Dylan Wyn Thomas as a director on 2016-08-25
dot icon08/08/2016
Director's details changed for Mr Jamie Christopher Jones on 2016-07-28
dot icon08/08/2016
Director's details changed for Mr Carey Jerome Lindley on 2016-07-28
dot icon08/08/2016
Director's details changed for Mrs Laura Ellen Jones on 2016-07-28
dot icon08/08/2016
Director's details changed for Ms Francine Angela Dean on 2016-07-28
dot icon08/08/2016
Director's details changed for Mr Robert Wyn Jones on 2016-07-28
dot icon08/08/2016
Termination of appointment of Dylan Humphries as a director on 2016-07-28
dot icon08/08/2016
Termination of appointment of Endaf Wyn Davies as a director on 2016-07-28
dot icon08/08/2016
Appointment of Mr Richard Alun Barnes as a director on 2016-07-28
dot icon08/08/2016
Registered office address changed from Glanville Cottage Saron Llanwnda Caernarvon Gwynedd LL54 5UH to Lliwedd, 92 Lon Hedydd Llanfairpwllgwyngyll Ynys Mon LL61 5JY on 2016-08-08
dot icon08/08/2016
Termination of appointment of James Wyatt Robertson as a secretary on 2016-07-28
dot icon08/08/2016
Appointment of Mr Dafydd Wyn Edwards as a secretary on 2016-07-28
dot icon08/08/2016
Director's details changed for Dafydd Wyn Edwards on 2016-07-28
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/02/2016
Annual return made up to 2016-02-01 no member list
dot icon02/10/2015
Appointment of Mr Carey Jerome Lindley as a director on 2015-09-24
dot icon02/10/2015
Appointment of Ms Francine Angela Dean as a director on 2015-09-24
dot icon02/10/2015
Appointment of Mr Robert Wyn Jones as a director on 2015-09-24
dot icon01/10/2015
Termination of appointment of Merfyn Williams as a director on 2015-09-24
dot icon01/10/2015
Appointment of Mrs Laura Ellen Jones as a director on 2015-09-24
dot icon01/10/2015
Appointment of Mr Jamie Christopher Jones as a director on 2015-09-24
dot icon12/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/02/2015
Annual return made up to 2015-02-01 no member list
dot icon17/02/2015
Termination of appointment of John Robinson as a director on 2015-01-30
dot icon29/10/2014
Appointment of Mr John Paul Morris as a director on 2014-10-16
dot icon13/10/2014
Director's details changed for Miss Angharad Mai Davies on 2014-10-11
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2014-02-01 no member list
dot icon24/02/2014
Termination of appointment of Aled Pennant as a director
dot icon14/01/2014
Memorandum and Articles of Association
dot icon14/01/2014
Resolutions
dot icon16/10/2013
Appointment of Miss Angharad Mai Davies as a director
dot icon16/10/2013
Appointment of Mr Endaf Wyn Davies as a director
dot icon16/10/2013
Appointment of Mr Ifor Wyn Davies as a director
dot icon16/10/2013
Termination of appointment of Shaun Bee as a director
dot icon16/10/2013
Termination of appointment of Robert Hopewell as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/02/2013
Annual return made up to 2013-02-01 no member list
dot icon13/11/2012
Appointment of Mr Merfyn Williams as a director
dot icon12/11/2012
Termination of appointment of Gruffydd Parry as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/02/2012
Annual return made up to 2012-02-01
dot icon12/12/2011
Appointment of Mr Shaun Bee as a director
dot icon12/12/2011
Appointment of Mr Robert John Hopewell as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/02/2011
Annual return made up to 2011-02-01 no member list
dot icon09/02/2011
Termination of appointment of Arwel Thomas as a director
dot icon09/02/2011
Termination of appointment of Rhys Morgan as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/02/2010
Annual return made up to 2010-02-01 no member list
dot icon20/02/2010
Director's details changed for Mr John Robinson on 2010-02-01
dot icon20/02/2010
Director's details changed for Mr James Samuel Jones on 2010-02-01
dot icon20/02/2010
Director's details changed for Mr James Wyatt Robertson on 2010-02-01
dot icon20/02/2010
Director's details changed for Gruffydd Owain Thomas on 2010-02-01
dot icon20/02/2010
Director's details changed for Arwel Thomas on 2010-02-01
dot icon20/02/2010
Director's details changed for Dylan Humphries on 2010-02-01
dot icon20/02/2010
Director's details changed for John Tecwyn Jones on 2010-02-01
dot icon20/02/2010
Director's details changed for Mr Gruffydd Richard Parry on 2010-02-01
dot icon20/02/2010
Director's details changed for Mr Huw Gwyn Jones on 2010-02-01
dot icon20/02/2010
Director's details changed for Aled Pennant on 2010-02-01
dot icon20/02/2010
Director's details changed for Mr Rhys Wyn Morgan on 2010-02-01
dot icon20/02/2010
Director's details changed for Mr Lee Edmund Matthews on 2010-02-01
dot icon20/02/2010
Termination of appointment of Ianto Jones as a director
dot icon20/02/2010
Director's details changed for Dafydd Wyn Edwards on 2010-02-01
dot icon20/02/2010
Secretary's details changed for James Wyatt Robertson on 2010-02-01
dot icon23/09/2009
Director appointed mr gruffydd richard parry
dot icon23/09/2009
Director appointed mr lee edmund matthews
dot icon23/09/2009
Appointment terminated director dewi hughes
dot icon21/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/02/2009
Annual return made up to 01/02/09
dot icon29/10/2008
Director appointed mr huw gwyn jones
dot icon28/10/2008
Director appointed mr rhys wyn morgan
dot icon28/10/2008
Appointment terminated director lee matthews
dot icon28/10/2008
Appointment terminated director derwyn roberts
dot icon28/10/2008
Appointment terminated director paul cross
dot icon28/10/2008
Appointment terminated director robert gartside
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/02/2008
Annual return made up to 01/02/08
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon19/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/02/2007
Annual return made up to 01/02/07
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/02/2006
Annual return made up to 01/02/06
dot icon20/02/2006
Director resigned
dot icon24/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/02/2005
Annual return made up to 01/02/05
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon02/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/02/2004
Annual return made up to 01/02/04
dot icon29/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Annual return made up to 01/02/03
dot icon23/01/2003
Amended accounts made up to 2001-10-31
dot icon30/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon27/02/2002
Annual return made up to 01/02/02
dot icon06/12/2001
Registered office changed on 06/12/01 from: tyddyn gwndwn bethel caernarfon gwynedd LL55 1AX
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon24/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon02/03/2001
Annual return made up to 01/02/01
dot icon02/03/2001
New director appointed
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon03/03/2000
Annual return made up to 01/02/00
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
New director appointed
dot icon02/12/1999
Full accounts made up to 1998-10-31
dot icon03/03/1999
Annual return made up to 01/02/99
dot icon03/03/1999
New director appointed
dot icon25/09/1998
Full accounts made up to 1997-10-31
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Annual return made up to 01/02/98
dot icon03/09/1997
Full accounts made up to 1996-10-31
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Annual return made up to 01/02/97
dot icon30/09/1996
Full accounts made up to 1995-10-31
dot icon08/03/1996
New director appointed
dot icon07/03/1996
New secretary appointed;new director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Annual return made up to 01/02/96
dot icon17/05/1995
Accounts for a small company made up to 1994-10-31
dot icon27/03/1995
Annual return made up to 01/02/95
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon12/04/1994
Annual return made up to 01/02/94
dot icon12/04/1994
Accounts for a small company made up to 1993-10-31
dot icon08/09/1993
Accounts for a small company made up to 1992-10-31
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Annual return made up to 01/02/93
dot icon06/03/1992
New director appointed
dot icon06/03/1992
New director appointed
dot icon06/03/1992
Annual return made up to 01/02/92
dot icon27/02/1992
Full accounts made up to 1991-10-31
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon25/06/1991
Annual return made up to 02/02/91
dot icon16/04/1991
New director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Annual return made up to 31/10/90
dot icon04/03/1991
Full accounts made up to 1990-10-31
dot icon09/02/1990
Annual return made up to 01/02/90
dot icon07/02/1990
Full accounts made up to 1989-10-31
dot icon07/02/1990
Director resigned;new director appointed
dot icon07/06/1989
Annual return made up to 01/02/89
dot icon19/05/1989
New director appointed
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1989
Full accounts made up to 1988-10-31
dot icon17/08/1988
New director appointed
dot icon01/07/1988
Director resigned
dot icon18/04/1988
Full accounts made up to 1987-10-31
dot icon18/04/1988
Annual return made up to 23/02/88
dot icon18/04/1988
New director appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: victoria court high street bethesda gwynedd LL57 3AG
dot icon25/06/1987
Director resigned
dot icon25/03/1987
Annual return made up to 03/02/87
dot icon03/03/1987
Full accounts made up to 1986-10-31
dot icon03/03/1987
Director resigned;new director appointed
dot icon01/05/1986
Full accounts made up to 1985-10-31
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.28K
-
0.00
-
-
2022
0
16.45K
-
0.00
-
-
2022
0
16.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.45K £Descended-14.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Aled Pennant
Director
31/05/2018 - Present
5
Jones, Jamie Christopher
Director
24/09/2015 - Present
3
Robertson, James Wyatt
Director
09/05/1995 - Present
-
Lindley, Carey Jerome
Director
24/09/2015 - 25/05/2023
-
Davies, Osian Rhys
Director
25/05/2023 - 27/06/2024
-

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 CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED

CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED is an(a) Active company incorporated on 15/11/1984 with the registered office located at Lliwedd, 92 Lon Hedydd, Llanfairpwllgwyngyll, Ynys Mon LL61 5JY. There are currently 10 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 CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED?

toggle

CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED is currently Active. It was registered on 15/11/1984 .

Where is CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED located?

toggle

CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED is registered at Lliwedd, 92 Lon Hedydd, Llanfairpwllgwyngyll, Ynys Mon LL61 5JY.

What does CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED do?

toggle

CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAERNARVONSHIRE & ANGLESEY MOTOR CLUB LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-05 with no updates.