CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX

Register to unlock more data on OkredoRegister

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985923

Incorporation date

04/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

District Office Terrig House, Chester Street, Mold, Flintshire CH7 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon26/03/2026
Appointment of Mr Brandon Schofield as a director on 2026-03-25
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Appointment of Mr Paul Croston as a director on 2025-09-03
dot icon05/09/2025
Appointment of Miss Emma Garbutt as a director on 2025-09-03
dot icon04/09/2025
Termination of appointment of Martin Peter Lewis as a director on 2025-09-03
dot icon04/09/2025
Appointment of Miss Naomi Williams as a director on 2025-09-03
dot icon04/09/2025
Appointment of Mr Andrew Schofield as a director on 2025-09-03
dot icon04/09/2025
Appointment of Mr Arfon Goodman-Jones as a director on 2025-09-03
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Memorandum and Articles of Association
dot icon17/01/2025
Register inspection address has been changed from Gardners Accountants Brynford Street Holywell CH8 7rd Wales to Salisbury & Company Business Solutions Ltd Irish Square St. Asaph Denbighshire LL17 0RN
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon16/01/2025
Termination of appointment of Susan Woods as a director on 2025-01-09
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Klaus Armstrong Braun as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Bryan Michael Grew as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Laura Clays as a director on 2024-12-19
dot icon08/10/2024
Appointment of Ms Cerys Thomas as a director on 2024-09-25
dot icon02/10/2024
Appointment of Miss Christine Haydon as a director on 2024-09-25
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/12/2023
Termination of appointment of Victoria Michelle Perfect as a director on 2023-12-07
dot icon20/12/2023
Termination of appointment of Sally Griffiths-Parry as a director on 2023-12-07
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon20/12/2023
Appointment of Mrs Susan Woods as a director on 2023-12-07
dot icon06/03/2023
Termination of appointment of Margaret Lucie Mulvaney as a director on 2023-03-01
dot icon06/03/2023
Appointment of Mr Martin Peter Lewis as a director on 2023-03-01
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Ms Karen Armstrong as a director on 2022-09-22
dot icon08/02/2022
Director's details changed for Ms Laura Clays on 2022-02-08
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Statement of company's objects
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/12/2020
Resolutions
dot icon21/12/2020
Memorandum and Articles of Association
dot icon03/11/2020
Appointment of Mr Paul Bevan as a director on 2020-11-02
dot icon03/11/2020
Appointment of Ms Sally Griffiths-Parry as a director on 2020-11-02
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon07/04/2020
Appointment of Mrs Victoria Michelle Perfect as a director on 2020-02-19
dot icon06/04/2020
Termination of appointment of Arnold Woolley as a director on 2020-03-07
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Termination of appointment of Linda Davidson Beesley as a director on 2019-09-04
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon08/11/2018
Director's details changed for Mr Bryan Michael Grew on 2018-11-07
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Appointment of Mrs Sara Tyson as a director on 2018-09-13
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon06/04/2018
Termination of appointment of Christopher Kewley as a director on 2018-04-03
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Termination of appointment of David Lloyd Cox as a director on 2017-07-21
dot icon19/09/2017
Statement of company's objects
dot icon06/09/2017
Resolutions
dot icon15/08/2017
Resolutions
dot icon11/08/2017
Statement of company's objects
dot icon02/05/2017
Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon14/02/2017
Appointment of Mr Christopher Kewley as a director on 2017-02-14
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-27 no member list
dot icon19/01/2016
Termination of appointment of Margaret Eleri Polakowski as a director on 2016-01-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-27 no member list
dot icon27/04/2015
Registered office address changed from The Annexe Terrig House Chester Street Mold Flintshire CH7 1EG to District Office Terrig House Chester Street Mold Flintshire CH7 1EG on 2015-04-27
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon23/01/2014
Appointment of Ms Laura Clays as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-27 no member list
dot icon30/04/2013
Director's details changed for Mr Bryan Michael Grew on 2012-01-01
dot icon30/04/2013
Director's details changed for David Lloyd Cox on 2012-01-01
dot icon21/12/2012
Termination of appointment of Vivien Collett as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Mrs Linda Davidson Beesley as a director
dot icon04/05/2012
Annual return made up to 2012-04-27 no member list
dot icon04/05/2012
Secretary's details changed for Salli Diane Edwards on 2012-05-04
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-27 no member list
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-27 no member list
dot icon04/05/2010
Director's details changed for Bryan Michael Grew on 2010-04-27
dot icon04/05/2010
Director's details changed for Margaret Lucie Mulvaney on 2010-04-27
dot icon04/05/2010
Director's details changed for Mr Klaus Armstrong Braun on 2010-04-27
dot icon04/05/2010
Director's details changed for Vivien Collett on 2010-04-27
dot icon04/05/2010
Director's details changed for David Lloyd Cox on 2010-04-27
dot icon04/05/2010
Director's details changed for Arnold Woolley on 2010-04-27
dot icon04/05/2010
Director's details changed for Margaret Eleri Polakowski on 2010-04-27
dot icon10/07/2009
Appointment terminated director patricia bailey
dot icon09/07/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 27/04/09
dot icon27/04/2009
Director's change of particulars / klaus armstrong braun / 27/04/2009
dot icon18/07/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Director's change of particulars / patricia butler / 19/06/2008
dot icon29/04/2008
Annual return made up to 27/04/08
dot icon31/03/2008
Director appointed patricia ann butler
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon24/09/2007
Director's particulars changed
dot icon25/05/2007
Director resigned
dot icon01/05/2007
Annual return made up to 27/04/07
dot icon30/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon19/06/2006
Annual return made up to 27/04/06
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 27/04/05
dot icon20/04/2005
New director appointed
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 04/05/04
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Annual return made up to 04/05/03
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon02/07/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon17/05/2002
Annual return made up to 04/05/02
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon13/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/11/2001
Resolutions
dot icon17/10/2001
Director resigned
dot icon12/10/2001
Certificate of change of name
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon17/09/2001
Annual return made up to 04/05/01
dot icon14/09/2001
Resolutions
dot icon10/09/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon23/11/2000
Memorandum and Articles of Association
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed;new director appointed
dot icon09/11/2000
Secretary resigned;director resigned
dot icon09/11/2000
Director resigned
dot icon04/05/2000
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
14/01/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Susan
Director
07/12/2023 - 09/01/2025
-
Goodman-Jones, Arfon
Director
03/09/2025 - Present
2
Williams, Naomi
Director
03/09/2025 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Director
04/05/2000 - 04/05/2000
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/05/2000 - 04/05/2000
38038

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 CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX is an(a) Active company incorporated on 04/05/2000 with the registered office located at District Office Terrig House, Chester Street, Mold, Flintshire CH7 1EG. There are currently 12 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 CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX?

toggle

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX is currently Active. It was registered on 04/05/2000 .

Where is CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX located?

toggle

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX is registered at District Office Terrig House, Chester Street, Mold, Flintshire CH7 1EG.

What does CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX do?

toggle

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Brandon Schofield as a director on 2026-03-25.