CANOLFAN GERDD WILLIAM MATHIAS CYF.

Register to unlock more data on OkredoRegister

CANOLFAN GERDD WILLIAM MATHIAS CYF.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339969

Incorporation date

25/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Galeri, Doc Victoria, Caernarvon, Gwynedd LL55 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Termination of appointment of Rajan Madhok as a director on 2025-06-02
dot icon10/06/2025
Appointment of Mr Clive Edmund Wolfendale as a director on 2025-06-02
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon05/02/2025
Director's details changed for Dr Rhiannon Mathias on 2025-01-23
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Appointment of Mrs Helen Fôn Owen as a director on 2024-04-29
dot icon06/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of David John Joyner as a director on 2023-10-23
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon08/04/2023
Director's details changed for Dr Iwan Llewelyn-Jones on 2022-06-23
dot icon28/03/2023
Appointment of Dr Nia Mererid Parry as a director on 2023-03-20
dot icon28/03/2023
Appointment of Mrs Sonia Bethan Mellor as a director on 2023-03-20
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Termination of appointment of Clive Frederick Smart as a director on 2022-05-09
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon10/02/2022
Resolutions
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Statement of company's objects
dot icon10/11/2021
Appointment of Dr Rajan Madhok as a director on 2021-09-22
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Appointment of Dr Gwawr Ifan as a director on 2021-07-12
dot icon19/07/2021
Termination of appointment of Ann Marston as a director on 2021-07-12
dot icon03/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Appointment of Mrs Bethan Lloyd Habron-James as a director on 2020-09-21
dot icon24/09/2020
Appointment of Mrs Meinir Llwyd Roberts as a secretary on 2020-09-21
dot icon24/09/2020
Termination of appointment of Elinor Bennett Wigley as a secretary on 2020-09-21
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Director's details changed for Stephen Powell Rees on 2019-11-26
dot icon07/11/2019
Appointment of Mr Geraint Rowland Jones as a director on 2019-10-24
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/03/2019
Director's details changed for Marian Wyn Jones on 2018-12-15
dot icon30/01/2019
Termination of appointment of John Gwilym Owen as a director on 2019-01-22
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Appointment of Dr Iwan Llewelyn-Jones as a director on 2018-07-16
dot icon19/07/2018
Termination of appointment of Geraint John Davies as a director on 2018-07-16
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon04/04/2018
Appointment of Mrs Anwen Mair Edwards as a director on 2018-01-25
dot icon04/04/2018
Appointment of Mr John Morris Pritchard as a director on 2017-10-16
dot icon04/04/2018
Termination of appointment of Dafydd Meirion Roberts as a director on 2017-07-10
dot icon04/04/2018
Termination of appointment of Judith Mary Humphreys as a director on 2017-07-10
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Statement of company's objects
dot icon21/04/2016
Annual return made up to 2016-03-25 no member list
dot icon21/04/2016
Termination of appointment of Howel Hughes Roberts as a director on 2015-11-04
dot icon21/04/2016
Termination of appointment of Bethan Jones Parry as a director on 2015-11-04
dot icon29/03/2016
Appointment of Mr John Gwilym Owen as a director on 2016-01-26
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-25 no member list
dot icon09/04/2015
Termination of appointment of Geraint Clwyd-Jones as a director on 2015-01-21
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-25 no member list
dot icon22/04/2014
Termination of appointment of Pwyll Ap Sion as a director
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mr Wyn Thomas as a director
dot icon19/04/2013
Annual return made up to 2013-03-25 no member list
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-25 no member list
dot icon13/04/2012
Director's details changed for Marian Wyn Jones on 2011-04-01
dot icon13/04/2012
Director's details changed for Ms Bethan Jones Parry on 2011-04-26
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-25
dot icon09/02/2011
Appointment of Geraint Clwyd-Jones as a director
dot icon07/02/2011
Appointment of Bethan Jones Parry as a director
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-25 no member list
dot icon06/05/2010
Termination of appointment of William Roberts as a director
dot icon06/05/2010
Director's details changed for Geraint John Davies on 2010-03-25
dot icon06/05/2010
Director's details changed for Stephen Powell Rees on 2010-03-25
dot icon06/05/2010
Director's details changed for Dr David John Joyner on 2010-03-25
dot icon06/05/2010
Director's details changed for Dr Pwyll Edwin Ap Sion on 2010-03-25
dot icon06/05/2010
Director's details changed for Howel Hughes Roberts on 2010-03-25
dot icon06/05/2010
Director's details changed for Dr Rhiannon Mathias on 2010-03-25
dot icon06/05/2010
Termination of appointment of Angharad Anwyl as a director
dot icon06/05/2010
Director's details changed for Judith Mary Humphreys on 2010-03-25
dot icon06/05/2010
Director's details changed for Elinor Bennett Wigley on 2010-03-25
dot icon06/05/2010
Director's details changed for Ann Marston on 2010-03-25
dot icon26/11/2009
Partial exemption accounts made up to 2009-03-31
dot icon26/10/2009
Appointment of Dafydd Meirion Roberts as a director
dot icon08/09/2009
Director appointed clive frederick smart
dot icon05/06/2009
Annual return made up to 25/03/09
dot icon05/06/2009
Appointment terminated director dafydd whittall
dot icon27/02/2009
Director appointed stephen powell rees
dot icon27/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed dr pwyll edwin ap sion
dot icon08/05/2008
Annual return made up to 25/03/08
dot icon08/05/2008
Location of debenture register
dot icon07/05/2008
Location of register of members
dot icon06/05/2008
Appointment terminated director annette parri
dot icon11/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon27/06/2007
Annual return made up to 25/03/07
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon25/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon18/09/2006
Annual return made up to 25/03/06
dot icon18/09/2006
Director resigned
dot icon30/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon02/11/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: galeri, doc victoria caernarfon gwynedd LL55 1SQ
dot icon28/09/2005
Annual return made up to 25/03/05
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 23 stryd yr eglwys caernarfon gwynedd LL55 1SW
dot icon28/09/2005
Director resigned
dot icon07/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/05/2004
Annual return made up to 25/03/04
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2003
New director appointed
dot icon13/06/2003
Annual return made up to 25/03/03
dot icon13/06/2003
New director appointed
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Annual return made up to 25/03/02
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2001
Annual return made up to 25/03/01
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Amended full accounts made up to 2000-03-31
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon13/06/2000
Annual return made up to 25/03/00
dot icon04/05/2000
Registered office changed on 04/05/00 from: y ganolfan deledu cibyn caernarfon gwynedd LL55 2BD
dot icon20/01/2000
Amended accounts made up to 1999-03-31
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
Annual return made up to 25/03/99
dot icon30/03/1999
Secretary resigned
dot icon04/12/1998
Amended accounts made up to 1998-03-31
dot icon16/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon26/05/1998
New director appointed
dot icon18/05/1998
Annual return made up to 25/03/98
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Registered office changed on 12/05/98 from: y ganolfan deledu cibyn caernarvon gwynedd LL55 2BD
dot icon25/03/1997
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
25/03/2026
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madhok, Rajan, Dr
Director
22/09/2021 - 02/06/2025
5
Wolfendale, Clive Edmund
Director
02/06/2025 - Present
15
Clwyd Jones, Geraint
Director
01/12/2010 - 21/01/2015
3
Thomas, Wyn
Director
24/04/2013 - Present
4
Wigley, Elinor Bennett, Lady
Director
25/03/1997 - Present
3

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+
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 GERDD WILLIAM MATHIAS CYF.

CANOLFAN GERDD WILLIAM MATHIAS CYF. is an(a) Active company incorporated on 25/03/1997 with the registered office located at Galeri, Doc Victoria, Caernarvon, Gwynedd LL55 1SQ. There are currently 15 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 GERDD WILLIAM MATHIAS CYF.?

toggle

CANOLFAN GERDD WILLIAM MATHIAS CYF. is currently Active. It was registered on 25/03/1997 .

Where is CANOLFAN GERDD WILLIAM MATHIAS CYF. located?

toggle

CANOLFAN GERDD WILLIAM MATHIAS CYF. is registered at Galeri, Doc Victoria, Caernarvon, Gwynedd LL55 1SQ.

What does CANOLFAN GERDD WILLIAM MATHIAS CYF. do?

toggle

CANOLFAN GERDD WILLIAM MATHIAS CYF. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CANOLFAN GERDD WILLIAM MATHIAS CYF.?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with no updates.