CANLLAW (ERYRI) CYF

Register to unlock more data on OkredoRegister

CANLLAW (ERYRI) CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699768

Incorporation date

18/01/1999

Size

Full

Contacts

Registered address

Registered address

Ty Silyn Y Sgwar, Penygroes, Caernarfon, Gwynedd LL54 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon13/02/2025
Termination of appointment of Meilir Rhys Pritchard as a director on 2025-02-11
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon07/10/2024
Appointment of Ms Sally Baxter as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Sion Gethin Roberts as a director on 2024-09-23
dot icon31/05/2024
Appointment of Mr Sion Gethin Roberts as a director on 2023-09-25
dot icon31/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon13/10/2023
Full accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Mr Dylan Herbert as a director on 2023-09-25
dot icon05/10/2023
Appointment of Mr Meilir Rhys Pritchard as a director on 2023-09-25
dot icon26/09/2023
Termination of appointment of Timothy William Jones as a director on 2023-09-25
dot icon26/09/2023
Termination of appointment of Brenda Roberts as a director on 2023-09-25
dot icon17/07/2023
Termination of appointment of Bryn Tudor Ellis as a secretary on 2023-03-22
dot icon17/07/2023
Appointment of Mrs Helen Wyn Jones as a secretary on 2023-03-22
dot icon17/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Melville Ellis Evans as a director on 2022-09-21
dot icon20/10/2022
Termination of appointment of Claire Shiland as a director on 2022-09-21
dot icon30/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon08/11/2021
Full accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Mrs Claire Shiland as a director on 2021-09-23
dot icon01/10/2021
Termination of appointment of Shan Lloyd Williams as a director on 2021-09-23
dot icon01/10/2021
Termination of appointment of Christopher Harry Schoen as a director on 2021-09-23
dot icon30/09/2021
Appointment of Mr Christopher Harry Schoen as a director on 2020-08-29
dot icon22/09/2021
Termination of appointment of Janet Lesley Ellis-Pickles as a director on 2021-08-04
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon28/04/2021
Termination of appointment of Shan Lloyd Williams as a secretary on 2021-04-27
dot icon28/04/2021
Appointment of Mr Bryn Tudor Ellis as a secretary on 2021-04-27
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of Carys Edwards as a director on 2020-09-29
dot icon27/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/04/2020
Appointment of Mrs Janet Lesley Ellis-Pickles as a director on 2020-03-10
dot icon27/04/2020
Appointment of Mr Timothy William Jones as a director on 2020-03-10
dot icon27/04/2020
Termination of appointment of Aled Morris-Jones as a director on 2020-03-10
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Appointment of Mr Geraint George as a director on 2019-09-26
dot icon08/10/2019
Appointment of Mr Aled Morris-Jones as a director on 2019-09-16
dot icon03/10/2019
Termination of appointment of Geraint George as a director on 2019-09-16
dot icon03/10/2019
Appointment of Mr Stephen Edwards as a director on 2019-09-16
dot icon30/09/2019
Termination of appointment of Victor Wynne Williams as a director on 2019-09-16
dot icon30/09/2019
Termination of appointment of Diana Bushell as a director on 2019-09-16
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Mr Geraint George as a director on 2018-09-10
dot icon03/09/2018
Termination of appointment of John Clifford Jones as a director on 2018-07-02
dot icon21/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/03/2018
Appointment of Ms Shan Lloyd Williams as a director on 2018-02-21
dot icon05/03/2018
Termination of appointment of Walis Wyn George as a director on 2018-02-21
dot icon05/03/2018
Termination of appointment of Walis Wyn George as a secretary on 2018-02-21
dot icon05/03/2018
Appointment of Ms Shan Lloyd Williams as a secretary on 2018-02-21
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon30/05/2017
Appointment of Mrs Carys Edwards as a director on 2017-05-25
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon20/06/2016
Appointment of Mr Walis Wyn George as a director on 2016-06-15
dot icon17/06/2016
Termination of appointment of Carina Roberts as a director on 2016-06-15
dot icon23/05/2016
Annual return made up to 2016-03-27 no member list
dot icon04/01/2016
Termination of appointment of David Alwyn Rowlands as a director on 2015-12-29
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-27 no member list
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-27 no member list
dot icon22/04/2014
Termination of appointment of Walis George as a director
dot icon22/04/2014
Termination of appointment of Rhiannon Efans as a director
dot icon22/04/2014
Termination of appointment of Bryn Ellis as a director
dot icon22/04/2014
Termination of appointment of Rhiannon Efans as a director
dot icon03/04/2014
Appointment of Mrs Carina Roberts as a director
dot icon02/04/2014
Termination of appointment of Bryn Ellis as a director
dot icon02/04/2014
Termination of appointment of Walis George as a director
dot icon24/12/2013
Termination of appointment of Huw Williams as a director
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon30/04/2013
Annual return made up to 2013-03-27 no member list
dot icon29/04/2013
Director's details changed for Walis Wyn George on 2013-04-29
dot icon29/04/2013
Director's details changed for Mr David Alwyn Rowlands on 2013-04-29
dot icon15/04/2013
Appointment of Miss Brenda Roberts as a director
dot icon15/04/2013
Appointment of Mr John Clifford Jones as a director
dot icon28/01/2013
Termination of appointment of Robert Lewis as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Annwen Hughes as a director
dot icon16/04/2012
Annual return made up to 2012-03-27
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon26/09/2011
Appointment of Annwen Hughes as a director
dot icon26/09/2011
Appointment of Robert Lewis as a director
dot icon26/09/2011
Appointment of Victor Wynne Williams as a director
dot icon15/04/2011
Annual return made up to 2011-03-27
dot icon15/04/2011
Termination of appointment of John Lewis as a director
dot icon22/03/2011
Miscellaneous
dot icon02/12/2010
Termination of appointment of John Lewis as a director
dot icon02/12/2010
Termination of appointment of Cemlyn Williams as a director
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Appointment of John Egryn Lewis as a director
dot icon18/08/2010
Appointment of John Egryn Lewis as a director
dot icon18/08/2010
Appointment of Diana Bushell as a director
dot icon06/04/2010
Annual return made up to 2010-03-27 no member list
dot icon06/04/2010
Director's details changed for Rhiannon Efans on 2010-04-01
dot icon06/04/2010
Director's details changed for Bryn Tudor Ellis on 2010-04-01
dot icon06/04/2010
Director's details changed for David Alwyn Rowlands on 2010-04-01
dot icon06/04/2010
Director's details changed for Cemlyn Rees Williams on 2010-04-01
dot icon06/04/2010
Director's details changed for Huw Williams on 2010-04-01
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Registered office changed on 28/08/2009 from uned A5, parc busnes porthmadog porthmadog gwynedd cymru LL49 9GB
dot icon12/08/2009
Memorandum and Articles of Association
dot icon15/07/2009
Certificate of change of name
dot icon21/04/2009
Annual return made up to 27/03/09
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Appointment terminated director jean roscoe
dot icon13/05/2008
Annual return made up to 27/03/08
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon19/12/2007
Registered office changed on 19/12/07 from: gorphwysfa heol y bedyddwyr penygroes gwynedd LL54 6NU
dot icon26/11/2007
Annual return made up to 27/03/07
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
Annual return made up to 27/03/06
dot icon06/06/2006
Director resigned
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Annual return made up to 27/03/05
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon09/11/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon28/06/2004
Annual return made up to 27/03/04
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Annual return made up to 27/03/03
dot icon06/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Director resigned
dot icon27/06/2002
Annual return made up to 27/03/02
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
Secretary resigned;director resigned
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon27/04/2001
New director appointed
dot icon19/04/2001
Annual return made up to 27/03/01
dot icon19/04/2001
Director resigned
dot icon27/03/2001
Amended full accounts made up to 2000-03-31
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
Annual return made up to 18/01/00
dot icon22/06/1999
Miscellaneous
dot icon24/05/1999
Resolutions
dot icon23/05/1999
Memorandum and Articles of Association
dot icon23/05/1999
Resolutions
dot icon02/04/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Stephen
Director
16/09/2019 - Present
1
Jones, Timothy William
Director
10/03/2020 - 25/09/2023
6
Roberts, Sion Gethin
Director
25/09/2023 - 23/09/2024
4
Pritchard, Meilir Rhys
Director
25/09/2023 - 11/02/2025
4
Evans, Melville Ellis
Director
21/09/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANLLAW (ERYRI) CYF

CANLLAW (ERYRI) CYF is an(a) Active company incorporated on 18/01/1999 with the registered office located at Ty Silyn Y Sgwar, Penygroes, Caernarfon, Gwynedd LL54 6LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANLLAW (ERYRI) CYF?

toggle

CANLLAW (ERYRI) CYF is currently Active. It was registered on 18/01/1999 .

Where is CANLLAW (ERYRI) CYF located?

toggle

CANLLAW (ERYRI) CYF is registered at Ty Silyn Y Sgwar, Penygroes, Caernarfon, Gwynedd LL54 6LY.

What does CANLLAW (ERYRI) CYF do?

toggle

CANLLAW (ERYRI) CYF operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CANLLAW (ERYRI) CYF?

toggle

The latest filing was on 01/12/2025: Full accounts made up to 2025-03-31.