CANOE WALES

Register to unlock more data on OkredoRegister

CANOE WALES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478971

Incorporation date

09/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canolfan Tryweryn, Frongoch, Bala, Gwynedd LL23 7NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1990)
dot icon26/02/2026
Appointment of Mr Rhys David Ernest Green as a director on 2026-01-19
dot icon10/02/2026
Appointment of Mr Antony James Morgan as a director on 2026-01-19
dot icon29/01/2026
Appointment of Dr Lisette Sheena Nixon as a director on 2026-01-19
dot icon29/01/2026
Appointment of Dr Suzanne Bridget Whitaker as a director on 2026-01-19
dot icon29/01/2026
Appointment of Mrs Emily Ann King as a director on 2026-01-19
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of David Peter Kohn-Hollins as a director on 2025-11-24
dot icon27/11/2025
Termination of appointment of Raymond Marley as a director on 2025-11-24
dot icon26/11/2025
Termination of appointment of Kerry Ann Chown as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Elsa Myfanwy Davies as a director on 2025-11-20
dot icon13/08/2025
Appointment of Mr Raymond Marley as a director on 2025-08-07
dot icon13/08/2025
Appointment of Mr Stephen Matthew Wilford as a director on 2025-08-07
dot icon06/05/2025
Termination of appointment of Ruth Hall as a director on 2025-04-29
dot icon06/05/2025
Appointment of Mr Michael Frederick Butterfield as a director on 2025-04-25
dot icon30/04/2025
Termination of appointment of Tanya Jayne Neilson as a director on 2025-04-19
dot icon09/04/2025
Termination of appointment of Jethro Robert Moore as a director on 2025-02-24
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon03/04/2025
Termination of appointment of Allan Binstead as a director on 2025-02-07
dot icon03/04/2025
Termination of appointment of David Eade as a director on 2025-02-07
dot icon03/04/2025
Appointment of Mr James Martin Potter as a director on 2024-11-12
dot icon03/04/2025
Appointment of Mr Richard John Sterry as a director on 2025-03-18
dot icon03/04/2025
Appointment of Miss Megan Hamer-Evans as a director on 2024-11-12
dot icon03/04/2025
Termination of appointment of Andrew Jeremy Booth as a secretary on 2025-02-24
dot icon21/01/2025
Appointment of Mr David Eade as a director on 2023-02-01
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon08/02/2024
Termination of appointment of Lowri Davies as a director on 2024-02-02
dot icon08/02/2024
Director's details changed for Mr Alan Binstead on 2024-02-08
dot icon16/01/2024
Termination of appointment of Rhys David Ernest Green as a director on 2024-01-15
dot icon11/12/2023
Termination of appointment of Andrew Jeremy Booth as a director on 2023-11-14
dot icon07/12/2023
Appointment of Mrs Ruth Hall as a director on 2023-11-06
dot icon05/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/09/2023
Director's details changed for Mrs Tania Jayne Neilson on 2023-02-02
dot icon11/09/2023
Appointment of Mr David Peter Kohn-Hollins as a director on 2023-02-02
dot icon08/09/2023
Appointment of Mrs Tania Jayne Neilson as a director on 2023-02-01
dot icon08/04/2023
Termination of appointment of David William Wakeling as a director on 2022-11-30
dot icon08/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon17/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/05/2022
Appointment of Mr Alan Binstead as a director on 2022-05-21
dot icon09/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon03/03/2022
Termination of appointment of David Ian Hughes as a director on 2022-02-04
dot icon11/12/2021
Appointment of Mr Rhys David Ernest Green as a director on 2021-10-11
dot icon11/12/2021
Termination of appointment of Ieuan Watkins as a director on 2021-12-03
dot icon11/12/2021
Termination of appointment of Edith Mary Taylor as a director on 2021-09-29
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon13/07/2021
Termination of appointment of Eryl Wyn Jones Richards as a director on 2021-07-08
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon25/10/2019
Amended accounts for a small company made up to 2019-03-31
dot icon30/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/03/2019
Appointment of Mr David Ian Hughes as a director on 2019-03-04
dot icon06/03/2019
Appointment of Mr Ieuan Watkins as a director on 2019-02-28
dot icon06/03/2019
Appointment of Mrs Elsa Myfanwy Davies as a director on 2019-03-03
dot icon20/02/2019
Termination of appointment of Paul Stuart Robertson as a director on 2019-02-19
dot icon07/11/2018
Termination of appointment of Sonja Frances Victoria Jones as a director on 2018-11-07
dot icon17/10/2018
Appointment of Mrs Edith Mary Taylor as a director on 2018-10-13
dot icon17/10/2018
Termination of appointment of Russell Scaplehorn as a director on 2018-10-13
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon13/04/2018
Appointment of Mrs Kerry Ann Chown as a director on 2018-04-10
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon12/04/2018
Notification of a person with significant control statement
dot icon17/03/2018
Cessation of David William Wakeling as a person with significant control on 2018-03-01
dot icon17/03/2018
Cessation of Andrew Jeremy Booth as a person with significant control on 2018-03-01
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Appointment of Ms Lowri Davies as a director on 2017-11-21
dot icon04/12/2017
Termination of appointment of Sarah Louise Williams as a director on 2017-11-21
dot icon27/10/2017
Memorandum and Articles of Association
dot icon27/10/2017
Resolutions
dot icon18/10/2017
Memorandum and Articles of Association
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/04/2017
Termination of appointment of Glyn Royston Stickler as a director on 2016-10-15
dot icon09/04/2017
Appointment of Mr Jethro Robert Moore as a director on 2017-04-05
dot icon09/04/2017
Termination of appointment of Alan John Baker as a director on 2017-04-05
dot icon12/03/2017
Appointment of Miss Sonja Frances Victoria Jones as a director on 2016-07-12
dot icon12/03/2017
Appointment of Miss Sarah Louise Williams as a director on 2017-01-31
dot icon12/03/2017
Appointment of Mr Russell Scaplehorn as a director on 2016-10-15
dot icon16/11/2016
Memorandum and Articles of Association
dot icon16/11/2016
Resolutions
dot icon07/11/2016
Accounts for a small company made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-07 no member list
dot icon06/05/2016
Appointment of Mr Paul Stuart Robertson as a director on 2016-02-16
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Statement of company's objects
dot icon06/11/2015
Accounts for a small company made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-07 no member list
dot icon07/05/2015
Appointment of Mr Eryl Wyn Jones Richards as a director on 2015-01-11
dot icon03/03/2015
Termination of appointment of Paul Donovan as a director on 2015-01-30
dot icon03/03/2015
Termination of appointment of Emma Aldridge as a director on 2015-01-10
dot icon26/01/2015
Accounts for a small company made up to 2014-03-31
dot icon08/05/2014
Appointment of Mr Andrew Jeremy Booth as a secretary
dot icon07/05/2014
Annual return made up to 2014-04-07 no member list
dot icon07/05/2014
Termination of appointment of Philip Blain as a director
dot icon07/05/2014
Termination of appointment of Philip Blain as a director
dot icon15/04/2014
Auditor's resignation
dot icon31/01/2014
Termination of appointment of Richard Harvey as a secretary
dot icon31/01/2014
Termination of appointment of Richard Harvey as a secretary
dot icon31/01/2014
Termination of appointment of Richard Harvey as a secretary
dot icon21/01/2014
Amended full accounts made up to 2013-03-31
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon04/11/2013
Appointment of Mr Andrew Jeremy Booth as a director
dot icon03/06/2013
Auditor's resignation
dot icon16/05/2013
Auditor's resignation
dot icon09/04/2013
Annual return made up to 2013-04-07 no member list
dot icon16/10/2012
Termination of appointment of Peter Hargreaves as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon22/06/2012
Appointment of Mr Paul Donovan as a director
dot icon07/04/2012
Annual return made up to 2012-04-07 no member list
dot icon01/11/2011
Termination of appointment of Pamela Bell as a director
dot icon01/11/2011
Termination of appointment of David Walters as a director
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-07 no member list
dot icon07/04/2011
Director's details changed for Mr David Andrew Walters on 2010-10-16
dot icon09/11/2010
Memorandum and Articles of Association
dot icon09/11/2010
Resolutions
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-07 no member list
dot icon07/04/2010
Director's details changed for David Andrew Walters on 2009-10-01
dot icon07/04/2010
Director's details changed for Emma Aldridge on 2009-10-01
dot icon07/04/2010
Director's details changed for David William Wakeling on 2009-10-01
dot icon07/04/2010
Director's details changed for Peter Hargreaves on 2009-10-01
dot icon07/04/2010
Director's details changed for Glyn Royston Stickler on 2009-10-01
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon13/05/2009
Annual return made up to 10/04/09
dot icon20/11/2008
Certificate of change of name
dot icon01/11/2008
Director appointed peter hargreaves
dot icon23/10/2008
Appointment terminated director gareth kemble
dot icon28/07/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Annual return made up to 10/04/08
dot icon16/05/2008
Location of debenture register
dot icon16/05/2008
Location of register of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from canolfan tryweryn national whitewater centre frongoch bala gwynedd LL23 7NU
dot icon08/01/2008
Director resigned
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Annual return made up to 10/04/07
dot icon22/11/2006
New director appointed
dot icon23/10/2006
Full accounts made up to 2006-03-31
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon18/04/2006
Annual return made up to 10/04/06
dot icon16/11/2005
New director appointed
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon03/08/2005
Director resigned
dot icon12/05/2005
Annual return made up to 04/04/05
dot icon10/02/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon16/06/2004
Annual return made up to 10/04/04
dot icon16/06/2004
New secretary appointed
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon29/04/2003
Annual return made up to 10/04/03
dot icon25/11/2002
Accounts for a small company made up to 2002-03-31
dot icon14/11/2002
Auditor's resignation
dot icon05/11/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon22/04/2002
Annual return made up to 10/04/02
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon01/05/2001
Annual return made up to 01/04/01
dot icon07/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Director resigned
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon13/04/2000
Annual return made up to 31/03/00
dot icon31/08/1999
Auditor's resignation
dot icon12/08/1999
Auditor's resignation
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
New director appointed
dot icon23/04/1999
Annual return made up to 31/03/99
dot icon08/01/1999
Memorandum and Articles of Association
dot icon08/01/1999
Resolutions
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon01/06/1998
Annual return made up to 31/03/98
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
Secretary resigned
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon13/05/1997
Annual return made up to 31/03/97
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon11/11/1996
Memorandum and Articles of Association
dot icon11/11/1996
Resolutions
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Annual return made up to 31/03/96
dot icon14/02/1996
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Director resigned
dot icon05/10/1995
Director resigned
dot icon05/10/1995
Director resigned
dot icon05/10/1995
Director resigned
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon21/09/1995
New director appointed
dot icon12/09/1995
Director resigned
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Annual return made up to 31/03/95
dot icon09/11/1994
Particulars of mortgage/charge
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/04/1994
Annual return made up to 31/03/94
dot icon01/09/1993
Accounts for a small company made up to 1993-03-31
dot icon29/04/1993
Annual return made up to 31/03/93
dot icon26/03/1993
Director resigned
dot icon08/07/1992
Accounts for a small company made up to 1992-03-31
dot icon15/04/1992
Annual return made up to 31/03/92
dot icon15/04/1992
Registered office changed on 15/04/92
dot icon29/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon03/12/1991
Director's particulars changed
dot icon03/12/1991
Secretary's particulars changed
dot icon03/12/1991
New director appointed
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon14/05/1991
Annual return made up to 31/03/91
dot icon21/08/1990
Memorandum and Articles of Association
dot icon09/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterfield, Michael Frederick
Director
25/04/2025 - Present
4
Marley, Raymond
Director
07/08/2025 - 24/11/2025
4
Eade, David
Director
01/02/2023 - 07/02/2025
2
Binstead, Allan
Director
21/05/2022 - 07/02/2025
10
Mr Ieuan Watkins
Director
28/02/2019 - 03/12/2021
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CANOE WALES

CANOE WALES is an(a) Active company incorporated on 09/03/1990 with the registered office located at Canolfan Tryweryn, Frongoch, Bala, Gwynedd LL23 7NU. There are currently 10 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 CANOE WALES?

toggle

CANOE WALES is currently Active. It was registered on 09/03/1990 .

Where is CANOE WALES located?

toggle

CANOE WALES is registered at Canolfan Tryweryn, Frongoch, Bala, Gwynedd LL23 7NU.

What does CANOE WALES do?

toggle

CANOE WALES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CANOE WALES?

toggle

The latest filing was on 26/02/2026: Appointment of Mr Rhys David Ernest Green as a director on 2026-01-19.