CANOLFAN PENNAL CYF

Register to unlock more data on OkredoRegister

CANOLFAN PENNAL CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06323712

Incorporation date

25/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bull House, 15 Penrallt Street, Machynlleth, Powys SY20 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon13/11/2025
Appointment of Mr David Dray as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Beryl Heron as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Elizabeth Mary Thomas as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Aled Rees as a director on 2025-11-04
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon27/07/2023
Appointment of Miss Victoria Heather Lily as a director on 2023-07-27
dot icon09/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon01/08/2022
Termination of appointment of Jane Elizabeth Humphreys as a director on 2022-06-07
dot icon01/08/2022
Termination of appointment of Jane Elizabeth Humphreys as a secretary on 2022-06-07
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon12/05/2021
Appointment of Mr Dugald Cameron as a director on 2021-05-12
dot icon11/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/04/2021
Termination of appointment of Kathryn Mansell Wilkes as a secretary on 2021-04-09
dot icon23/04/2021
Termination of appointment of Joan Kostenko as a director on 2021-04-09
dot icon07/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/11/2019
Appointment of Mrs Jane Elizabeth Humphreys as a secretary on 2019-11-05
dot icon05/11/2019
Director's details changed for Miss Kathryn Mansell Wilkes on 2019-11-05
dot icon04/11/2019
Termination of appointment of Terry Thorpe Edwards as a director on 2019-11-04
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon04/06/2019
Appointment of Mrs Jane Elizabeth Humphreys as a director on 2019-05-22
dot icon04/06/2019
Appointment of Mr Owen Paul Humphreys as a director on 2019-05-22
dot icon07/05/2019
Termination of appointment of Robert Alwyn Rees as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of John Thomas Jones as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of Eirlys Annwen Jones as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of Avrina Jones as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of Hywel Evans as a director on 2019-05-07
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon09/08/2016
Registered office address changed from Gilfach Y Mynydd Aberdovey Gwynedd LL35 0RL to Bull House 15 Penrallt Street Machynlleth Powys SY20 8AG on 2016-08-09
dot icon08/08/2016
Appointment of Miss Kathryn Mansell Wilkes as a secretary on 2016-07-05
dot icon08/08/2016
Termination of appointment of Elizabeth Mary Thomas as a secretary on 2016-07-05
dot icon04/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-25 no member list
dot icon01/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-25 no member list
dot icon05/08/2014
Termination of appointment of Annie Myra Bowen as a director on 2014-07-01
dot icon18/06/2014
Memorandum and Articles of Association
dot icon16/06/2014
Memorandum and Articles of Association
dot icon14/05/2014
Resolutions
dot icon30/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-25 no member list
dot icon21/08/2013
Registered office address changed from Penmaen Isaf Pennal Machynlleth Powys SY20 9LD on 2013-08-21
dot icon21/08/2013
Appointment of Mrs Beryl Heron as a director
dot icon21/08/2013
Appointment of Miss Kathryn Mansell Wilkes as a director
dot icon21/08/2013
Appointment of Mr Sion Hywel as a director
dot icon21/08/2013
Termination of appointment of Joanna Kirk as a director
dot icon21/08/2013
Appointment of Mrs Elizabeth Mary Thomas as a secretary
dot icon21/08/2013
Termination of appointment of Margaret Besent as a secretary
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-25 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-25 no member list
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-25 no member list
dot icon24/08/2010
Appointment of Mr Robert Alwyn Rees as a director
dot icon24/08/2010
Appointment of Mrs Annie Myra Bowen as a director
dot icon24/08/2010
Appointment of Mr John Thomas Jones as a director
dot icon24/08/2010
Appointment of Mr Terry Thorpe Edwards as a director
dot icon24/08/2010
Appointment of Mrs Joan Kostenko as a director
dot icon23/08/2010
Director's details changed for Elizabeth Mair Jones on 2010-07-25
dot icon23/08/2010
Director's details changed for Joanna Margaret Kirk on 2010-07-25
dot icon23/08/2010
Director's details changed for Avrina Jones on 2010-07-25
dot icon23/08/2010
Director's details changed for Eirly Annwen Jones on 2010-07-25
dot icon23/08/2010
Director's details changed for Hywel Evans on 2010-07-25
dot icon23/08/2010
Director's details changed for Margaret Eluned Besent on 2010-07-25
dot icon23/08/2010
Director's details changed for Mrs Elizabeth Mary Thomas on 2010-07-25
dot icon23/08/2010
Director's details changed for Edwina Mansell Wilkes on 2010-07-25
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Annual return made up to 25/07/09
dot icon26/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/08/2008
Annual return made up to 25/07/08
dot icon25/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Aled
Director
25/07/2007 - 04/11/2025
6
Thomas, Elizabeth Mary
Director
25/07/2007 - 04/11/2025
1
Besent, Margaret Eluned
Director
25/07/2007 - Present
-
Cameron, Dugald
Director
12/05/2021 - Present
-
Heron, Beryl
Director
09/07/2013 - 04/11/2025
-

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 PENNAL CYF

CANOLFAN PENNAL CYF is an(a) Active company incorporated on 25/07/2007 with the registered office located at Bull House, 15 Penrallt Street, Machynlleth, Powys SY20 8AG. There are currently 9 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 PENNAL CYF?

toggle

CANOLFAN PENNAL CYF is currently Active. It was registered on 25/07/2007 .

Where is CANOLFAN PENNAL CYF located?

toggle

CANOLFAN PENNAL CYF is registered at Bull House, 15 Penrallt Street, Machynlleth, Powys SY20 8AG.

What does CANOLFAN PENNAL CYF do?

toggle

CANOLFAN PENNAL CYF operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANOLFAN PENNAL CYF?

toggle

The latest filing was on 13/11/2025: Appointment of Mr David Dray as a director on 2025-11-04.