CANOLFAN CEIRIOG CENTRE CYF

Register to unlock more data on OkredoRegister

CANOLFAN CEIRIOG CENTRE CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984871

Incorporation date

04/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Canolfan Ceiriog Centre, New, Road, Glyn Ceiriog, Llangollen, Clwyd LL20 7HECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon23/11/2025
Termination of appointment of Trevor Sharples as a director on 2025-11-20
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon29/07/2025
Termination of appointment of Sarah Sian Mumby as a director on 2025-07-29
dot icon29/07/2025
Termination of appointment of Peter Fletcher as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mr Glyn David Williams as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mr Trevor Sharples as a director on 2025-07-29
dot icon29/07/2025
Appointment of Ms Katie Marcham as a director on 2025-07-29
dot icon15/03/2025
Termination of appointment of James Alfred Edward Mills as a director on 2025-03-15
dot icon15/03/2025
Termination of appointment of Graham John Young as a director on 2025-03-15
dot icon19/11/2024
Termination of appointment of James Mills as a secretary on 2024-11-08
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon16/07/2024
Appointment of Ms Sarah Sian Mumby as a director on 2024-07-15
dot icon16/07/2024
Termination of appointment of Anne Wheeler as a director on 2024-07-15
dot icon16/07/2024
Termination of appointment of Valerie Young as a director on 2024-07-15
dot icon16/07/2024
Appointment of Mrs Janet Robinson as a director on 2024-07-15
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Duncan Edward Mills as a director on 2022-07-22
dot icon22/07/2022
Appointment of Mr Graham John Young as a director on 2022-07-22
dot icon22/07/2022
Appointment of Mrs Valerie Young as a director on 2022-07-22
dot icon22/07/2022
Termination of appointment of Sarah Sian Mumby as a director on 2022-07-18
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon12/07/2022
Termination of appointment of Stephen Price as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Anina-Maria Price as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Anina-Maria Price as a secretary on 2022-07-05
dot icon11/01/2022
Termination of appointment of Sandra Fletcher as a director on 2022-01-10
dot icon17/08/2021
Termination of appointment of Russell Gregory as a director on 2021-08-16
dot icon17/08/2021
Termination of appointment of Bernadette Gregory as a director on 2021-08-16
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/10/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon16/03/2019
Appointment of Mrs. Shirley Wallace as a director on 2019-03-15
dot icon16/03/2019
Appointment of Mr. Philip Lloyd as a director on 2019-03-15
dot icon16/03/2019
Termination of appointment of Anne Lloyd Morris as a director on 2019-03-15
dot icon16/03/2019
Termination of appointment of Joanne Dawn Evans as a director on 2019-03-15
dot icon06/10/2018
Appointment of Mrs Sarah Sian Mumby as a director on 2018-10-04
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon18/06/2018
Appointment of Mr. James Mills as a secretary on 2018-06-18
dot icon18/06/2018
Appointment of Mrs Sandra Fletcher as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mrs Anne Wheeler as a director on 2018-06-18
dot icon18/06/2018
Appointment of Dr. Stephen Price as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Suzanne Evans as a director on 2018-06-18
dot icon10/10/2017
Appointment of Mrs Bernadette Gregory as a director on 2017-10-04
dot icon03/10/2017
Appointment of Mr Russell Gregory as a director on 2017-09-28
dot icon03/10/2017
Appointment of Mr Peter Fletcher as a director on 2017-09-28
dot icon20/09/2017
Termination of appointment of Nerys Ann Mills as a director on 2017-09-15
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon13/07/2017
Termination of appointment of Sally Greenwood as a director on 2017-07-01
dot icon13/07/2017
Cessation of Richard Adam Salomonson as a person with significant control on 2017-01-01
dot icon09/07/2017
Notification of Trevor Raymond Bates as a person with significant control on 2017-01-01
dot icon22/02/2017
Termination of appointment of Shirley Terretta as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Richard Adam Salomonson as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Fiona Salomonson as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Peris Glyn Davies as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of David Thorley as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Alison Bendall as a director on 2017-02-22
dot icon29/09/2016
Termination of appointment of Gary Leonard Price as a director on 2016-09-26
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Director's details changed for Mr Richard Adam Salomonson on 2015-03-31
dot icon12/04/2016
Appointment of Mrs Joanne Dawn Evans as a director on 2016-02-29
dot icon23/03/2016
Appointment of Mr Trevor Raymond Bates as a director on 2016-02-29
dot icon22/03/2016
Termination of appointment of Dafydd Vaughan Morris as a director on 2016-02-29
dot icon22/03/2016
Appointment of Miss Anne Lloyd Morris as a director on 2016-02-29
dot icon22/03/2016
Appointment of Mr Gary Leonard Price as a director on 2016-02-29
dot icon22/03/2016
Appointment of Mr James Alfred Edward Mills as a director on 2016-02-29
dot icon22/03/2016
Appointment of Mrs Nerys Ann Mills as a director on 2016-02-29
dot icon23/09/2015
Annual return made up to 2015-09-23 no member list
dot icon23/09/2015
Termination of appointment of John Bendall as a director on 2015-09-07
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-04 no member list
dot icon07/08/2014
Termination of appointment of Sally Greenwood as a secretary on 2014-06-09
dot icon25/07/2014
Termination of appointment of Graham Peter Everett as a director on 2014-06-09
dot icon25/07/2014
Appointment of Mrs Anina-Maria Price as a secretary on 2014-06-09
dot icon25/07/2014
Appointment of Mrs Anina-Maria Price as a director on 2014-06-09
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Mrs Fiona Salomonson as a director
dot icon03/02/2014
Appointment of Mr Richard Adam Salomonson as a director
dot icon18/12/2013
Annual return made up to 2013-12-04 no member list
dot icon18/12/2013
Termination of appointment of Howard Davies as a director
dot icon18/12/2013
Termination of appointment of Howard Davies as a director
dot icon18/12/2013
Termination of appointment of Millicent Boswell as a director
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2013
Termination of appointment of Elizabeth Hitchen as a director
dot icon05/12/2012
Annual return made up to 2012-12-04 no member list
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Appointment of Miss Millicent Raine Boswell as a director
dot icon31/12/2011
Annual return made up to 2011-12-04 no member list
dot icon21/12/2011
Termination of appointment of Elizabeth Hitchen as a secretary
dot icon21/12/2011
Appointment of Mrs Elizabeth Sarah Hitchen as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of Ms Sally Greenwood as a secretary
dot icon06/09/2011
Termination of appointment of Leigh Hitchen as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2010
Annual return made up to 2010-12-04 no member list
dot icon19/05/2010
Termination of appointment of Julie Turner as a director
dot icon19/05/2010
Appointment of Mr Howard Colin Davies as a director
dot icon16/02/2010
Appointment of Mrs Shirley Terretta as a director
dot icon16/02/2010
Appointment of Mrs Suzanne Evans as a director
dot icon28/01/2010
Appointment of Mr Leigh Charles Hitchen as a director
dot icon28/01/2010
Appointment of Ms Sally Greenwood as a director
dot icon30/12/2009
Annual return made up to 2009-12-04 no member list
dot icon30/12/2009
Director's details changed for Mrs Julie Turner on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Dafydd Vaughan Morris on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr David Thorley on 2009-12-30
dot icon30/12/2009
Director's details changed for Graham Peter Everett on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Peris Glyn Davies on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr John Bendall on 2009-12-30
dot icon30/12/2009
Secretary's details changed for Mrs Elizabeth Sarah Hitchen on 2009-12-30
dot icon30/12/2009
Director's details changed for Alison Bendall on 2009-12-30
dot icon27/12/2009
Termination of appointment of Shirley Terretta as a director
dot icon27/12/2009
Termination of appointment of Howard Davies as a director
dot icon14/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2009
Director appointed mr peris glyn davies
dot icon25/02/2009
Appointment terminated director george jones
dot icon25/02/2009
Director appointed mr david mark thorley
dot icon09/02/2009
Director appointed mr john bendall
dot icon09/02/2009
Secretary appointed mrs elizabeth sarah hitchen
dot icon09/02/2009
Director appointed mrs julie turner
dot icon09/02/2009
Appointment terminated director janette hobkirk
dot icon09/02/2009
Director appointed mr howard colin davies
dot icon29/01/2009
Appointment terminated director and secretary carol clowes
dot icon29/01/2009
Appointment terminated director helen crossley
dot icon09/12/2008
Annual return made up to 04/12/08
dot icon09/12/2008
Secretary appointed mrs carol ann clowes
dot icon09/12/2008
Director appointed mrs carol ann clowes
dot icon12/09/2008
Director appointed mr dafydd vaughan morris
dot icon12/09/2008
Appointment terminated secretary alison bendall
dot icon10/09/2008
Director appointed mrs shirley terretta
dot icon09/09/2008
Director appointed mrs janette beatrice hobkirk
dot icon09/09/2008
Appointment terminated director gwilym watkin
dot icon09/09/2008
Appointment terminated director stuart wilson
dot icon09/09/2008
Appointment terminated director thomas davies
dot icon09/09/2008
Appointment terminated director rona bates
dot icon09/09/2008
Appointment terminated director ian clowes
dot icon13/12/2007
Annual return made up to 04/12/07
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Location of debenture register
dot icon13/12/2007
Location of register of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: c/o hafod house high street glyn ceiriog llangollen clwyd LL20 7ER
dot icon30/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Annual return made up to 04/12/06
dot icon11/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
New director appointed
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon10/10/2006
Director resigned
dot icon10/02/2006
Annual return made up to 04/12/05
dot icon23/12/2005
Registered office changed on 23/12/05 from: c/o hafod house high street glyn ceiriog llangollen wrexham LL20 7ER
dot icon12/12/2005
Secretary resigned
dot icon29/11/2005
Registered office changed on 29/11/05 from: 51 eastcheap london EC3M 1JP
dot icon11/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/09/2005
New director appointed
dot icon16/03/2005
New secretary appointed
dot icon11/02/2005
Director resigned
dot icon08/12/2004
Annual return made up to 04/12/04
dot icon11/08/2004
Resolutions
dot icon02/08/2004
Memorandum and Articles of Association
dot icon04/12/2003
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
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
731.92K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Trevor
Director
29/07/2025 - 20/11/2025
-
Bates, Trevor Raymond
Director
29/02/2016 - Present
-
Williams, Glyn David
Director
29/07/2025 - Present
7
Mumby, Sarah Sian
Director
04/10/2018 - 18/07/2022
-
Mumby, Sarah Sian
Director
15/07/2024 - 29/07/2025
-

Persons with Significant Control

2
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 CANOLFAN CEIRIOG CENTRE CYF

CANOLFAN CEIRIOG CENTRE CYF is an(a) Active company incorporated on 04/12/2003 with the registered office located at Canolfan Ceiriog Centre, New, Road, Glyn Ceiriog, Llangollen, Clwyd LL20 7HE. There are currently 7 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 CANOLFAN CEIRIOG CENTRE CYF?

toggle

CANOLFAN CEIRIOG CENTRE CYF is currently Active. It was registered on 04/12/2003 .

Where is CANOLFAN CEIRIOG CENTRE CYF located?

toggle

CANOLFAN CEIRIOG CENTRE CYF is registered at Canolfan Ceiriog Centre, New, Road, Glyn Ceiriog, Llangollen, Clwyd LL20 7HE.

What does CANOLFAN CEIRIOG CENTRE CYF do?

toggle

CANOLFAN CEIRIOG CENTRE CYF operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CANOLFAN CEIRIOG CENTRE CYF?

toggle

The latest filing was on 23/11/2025: Termination of appointment of Trevor Sharples as a director on 2025-11-20.