CARTREFI CYMRU CO-OPERATIVE LIMITED

Register to unlock more data on OkredoRegister

CARTREFI CYMRU CO-OPERATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420623

Incorporation date

07/09/1989

Size

Full

Contacts

Registered address

Registered address

Units 5 & 6 Coopers Yard, Curran Road, Cardiff CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon06/03/2026
Termination of appointment of Jonathan Griffiths as a director on 2026-03-06
dot icon02/02/2026
-
dot icon02/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon07/01/2026
Appointment of Mr Victor Winston Cox as a director on 2026-01-07
dot icon07/01/2026
Appointment of Ms Katie Elizabeth Clubb as a director on 2026-01-07
dot icon19/12/2025
Appointment of Mr Grant Logan Duncan as a director on 2025-12-19
dot icon19/12/2025
Appointment of Ms Alaknanda Sharma as a director on 2025-12-19
dot icon28/11/2025
Termination of appointment of Leanne Williams as a director on 2025-11-25
dot icon24/10/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of Imogen Brown as a director on 2025-09-23
dot icon24/09/2025
Termination of appointment of Catrin Elis Williams as a director on 2025-09-23
dot icon26/06/2025
Termination of appointment of Nial Grimes as a director on 2025-06-25
dot icon01/04/2025
Satisfaction of charge 1 in full
dot icon01/04/2025
Satisfaction of charge 2 in full
dot icon01/04/2025
Satisfaction of charge 9 in full
dot icon01/04/2025
Satisfaction of charge 7 in full
dot icon01/04/2025
Satisfaction of charge 3 in full
dot icon01/04/2025
Satisfaction of charge 4 in full
dot icon01/04/2025
Satisfaction of charge 5 in full
dot icon01/04/2025
Satisfaction of charge 6 in full
dot icon01/04/2025
Satisfaction of charge 8 in full
dot icon31/03/2025
Satisfaction of charge 024206230010 in full
dot icon07/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon11/12/2024
Appointment of Mr Gareth Jones as a director on 2024-12-10
dot icon02/12/2024
Appointment of Mr Dafydd Stone as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mr Jonathan Griffiths as a director on 2024-12-02
dot icon29/11/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Appointment of Dr Catrin Elis Williams as a director on 2024-09-24
dot icon11/04/2024
Termination of appointment of Susmita Pullen as a director on 2024-04-08
dot icon01/02/2024
Termination of appointment of Adrian Roper as a secretary on 2024-02-01
dot icon01/02/2024
Appointment of Mr Geraint Jenkins as a secretary on 2024-02-01
dot icon25/01/2024
Appointment of Mrs Leanne Williams as a director on 2023-11-27
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Mr Ian James Courtney as a director on 2023-10-24
dot icon24/11/2023
Appointment of Ms Alexis Cristine Pala as a director on 2023-10-24
dot icon03/11/2023
Appointment of Ms Jill Patricia Nicholson as a director on 2023-04-25
dot icon03/11/2023
Termination of appointment of Jill Patricia Nicholson as a director on 2023-10-25
dot icon17/10/2023
Second filing for the termination of Rejwan Ahmed as a director
dot icon21/09/2023
Termination of appointment of Rejwan Mustafa Ahmed as a director on 2023-09-21
dot icon30/06/2023
Termination of appointment of Glyn Meredith as a secretary on 2023-06-23
dot icon30/06/2023
Appointment of Mr Adrian Roper as a secretary on 2023-06-23
dot icon15/06/2023
Director's details changed for Mr Rejwan Mustafa Ahmed on 2022-09-01
dot icon24/04/2023
Termination of appointment of Catrin Elis Williams as a director on 2023-04-21
dot icon03/04/2023
Termination of appointment of William Copp as a director on 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon15/01/2023
Termination of appointment of Peter John Priddle Higson as a director on 2023-01-13
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon04/07/2022
Appointment of Mr Glyn Meredith as a secretary on 2022-07-01
dot icon04/07/2022
Termination of appointment of Adrian Paul Roper as a secretary on 2022-06-30
dot icon16/05/2022
Appointment of Mr Nial Grimes as a director on 2022-04-26
dot icon05/04/2022
Appointment of Mrs Christine Sian Brian as a director on 2022-03-28
dot icon05/04/2022
Termination of appointment of Grant Logan Duncan as a director on 2022-03-29
dot icon01/04/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon13/01/2022
Termination of appointment of Ian Derrick as a director on 2022-01-10
dot icon19/12/2021
Full accounts made up to 2021-03-31
dot icon26/08/2021
Termination of appointment of Christopher Paul Bolton as a director on 2021-08-17
dot icon13/07/2021
Appointment of Mrs Susmita Pullen as a director on 2021-05-18
dot icon08/07/2021
Appointment of Mr William Copp as a director on 2021-05-18
dot icon06/07/2021
Appointment of Mrs Imogen Brown as a director on 2021-04-20
dot icon05/07/2021
Termination of appointment of Ruth Vanessa Dineen as a director on 2021-04-01
dot icon06/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon05/11/2020
Termination of appointment of Heather Tyrrell as a director on 2020-11-04
dot icon16/07/2020
Appointment of Dr Catrin Elis Williams as a director on 2020-06-16
dot icon15/05/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon17/01/2020
Auditor's resignation
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon30/05/2019
Termination of appointment of Roger Dennis Mcmahon as a director on 2019-05-30
dot icon11/03/2019
Appointment of Mr Rejwan Mustafa Ahmed as a director on 2019-02-26
dot icon19/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/12/2018
Appointment of Mr Christopher Paul Bolton as a director on 2018-11-20
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon06/11/2018
Termination of appointment of Martin O'neill as a director on 2018-11-04
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon31/10/2017
Full accounts made up to 2017-03-31
dot icon17/10/2017
Termination of appointment of Clinton Barrie Stephens as a director on 2017-10-12
dot icon17/03/2017
Appointment of Mrs Heather Tyrrell as a director on 2017-02-28
dot icon27/02/2017
Memorandum and Articles of Association
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/02/2017
Appointment of Mr Ian Derrick as a director on 2017-01-17
dot icon08/01/2017
Memorandum and Articles of Association
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Resolutions
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Change of name with request to seek comments from relevant body
dot icon07/12/2016
Change of name notice
dot icon07/04/2016
Registration of charge 024206230010, created on 2016-04-07
dot icon17/03/2016
Director's details changed for Mr Clinton Barrie Stephens on 2015-12-06
dot icon24/02/2016
Termination of appointment of Margaret Clare Flynn as a director on 2016-02-20
dot icon17/02/2016
Appointment of Mr Roger Dennis Mcmahon as a director on 2015-06-02
dot icon10/02/2016
Annual return made up to 2016-02-03 no member list
dot icon02/02/2016
Appointment of Ms Ruth Vanessa Dineen as a director on 2015-11-17
dot icon01/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/10/2015
Termination of appointment of Gerallt Wyn Hughes as a director on 2015-10-11
dot icon13/10/2015
Termination of appointment of Michael Charles Clarke as a director on 2015-10-11
dot icon10/02/2015
Annual return made up to 2015-02-03 no member list
dot icon10/02/2015
Termination of appointment of Judith Brida North as a director on 2015-01-20
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Termination of appointment of Malcolm Mcgreevy as a director on 2014-10-26
dot icon25/07/2014
Appointment of Ms Judith Brida North as a director on 2014-07-15
dot icon06/02/2014
Annual return made up to 2014-02-03 no member list
dot icon30/01/2014
Appointment of Mr Martin O'neill as a director
dot icon30/01/2014
Termination of appointment of John Limbert as a director
dot icon08/11/2013
Appointment of Mr Peter John Priddle Higson as a director
dot icon07/11/2013
Appointment of Mr Clinton Barrie Stephens as a director
dot icon07/11/2013
Termination of appointment of Norah Clarke as a director
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-03 no member list
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon29/11/2012
Termination of appointment of Deiniol Skillicorn as a director
dot icon19/11/2012
Appointment of Dr Margaret Clare Flynn as a director
dot icon16/11/2012
Appointment of Mr John Joseph Limbert as a director
dot icon16/11/2012
Appointment of Mr Clinton Barrie Stephens as a director
dot icon16/11/2012
Termination of appointment of Susan Skillicorn as a director
dot icon07/02/2012
Annual return made up to 2012-02-03 no member list
dot icon12/12/2011
Resolutions
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-03 no member list
dot icon11/02/2011
Appointment of Mr Grant Logan Duncan as a director
dot icon11/02/2011
Termination of appointment of Huw James as a director
dot icon11/02/2011
Termination of appointment of David Evans as a director
dot icon29/11/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-03 no member list
dot icon04/02/2010
Director's details changed for Gerallt Wyn Hughes on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Deiniol Skillicorn on 2010-02-04
dot icon04/02/2010
Director's details changed for Mrs Norah Clarke on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr David George Evans on 2010-02-04
dot icon04/02/2010
Director's details changed for Huw James on 2010-02-04
dot icon04/02/2010
Director's details changed for Malcolm Mcgreevy on 2010-02-04
dot icon04/02/2010
Termination of appointment of John Williams as a director
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Auditor's resignation
dot icon14/07/2009
Director appointed mr david evans
dot icon18/03/2009
Certificate of change of name
dot icon04/02/2009
Annual return made up to 03/02/09
dot icon03/02/2009
Appointment terminated director alfred thomas
dot icon03/02/2009
Appointment terminated director margaret flynn
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Director appointed mr deiniol skillicorn
dot icon09/07/2008
Appointment terminated director john lloyd
dot icon12/02/2008
Annual return made up to 05/02/08
dot icon12/02/2008
Director's particulars changed
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon18/12/2007
New director appointed
dot icon06/02/2007
Annual return made up to 05/02/07
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon19/01/2007
Director's particulars changed
dot icon11/01/2007
Director resigned
dot icon28/10/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon05/10/2006
Particulars of mortgage/charge
dot icon18/07/2006
New director appointed
dot icon19/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Annual return made up to 05/02/06
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon15/02/2005
Annual return made up to 05/02/05
dot icon15/02/2005
Director resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon02/11/2004
Resolutions
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Annual return made up to 05/02/04
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon06/03/2003
Annual return made up to 05/02/03
dot icon30/01/2003
Director resigned
dot icon31/12/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
New director appointed
dot icon11/02/2002
Annual return made up to 05/02/02
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon12/02/2001
Annual return made up to 05/02/01
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Annual return made up to 05/02/00
dot icon19/10/1999
New director appointed
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Director resigned
dot icon31/08/1999
Registered office changed on 31/08/99 from: 140A,north road., Cardiff., CF4 2BH.
dot icon25/02/1999
Annual return made up to 05/02/99
dot icon30/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon14/09/1998
Full group accounts made up to 1998-03-31
dot icon24/02/1998
Annual return made up to 05/02/98
dot icon11/11/1997
Full group accounts made up to 1997-03-31
dot icon03/08/1997
Director resigned
dot icon07/03/1997
Annual return made up to 05/02/97
dot icon07/03/1997
Director resigned
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon04/09/1996
Memorandum and Articles of Association
dot icon03/09/1996
Resolutions
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Secretary resigned
dot icon23/02/1996
Annual return made up to 05/02/96
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
New secretary appointed
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Director resigned
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Annual return made up to 05/02/95
dot icon11/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
New secretary appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Secretary resigned
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon10/02/1994
Annual return made up to 05/02/94
dot icon08/10/1993
Secretary resigned
dot icon08/10/1993
New secretary appointed
dot icon22/09/1993
Director resigned
dot icon04/08/1993
Full accounts made up to 1993-03-31
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
Annual return made up to 05/02/93
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Annual return made up to 05/02/92
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon01/08/1991
Director resigned
dot icon16/02/1991
Full accounts made up to 1990-03-31
dot icon16/02/1991
Annual return made up to 05/02/91
dot icon27/11/1990
Director's particulars changed
dot icon27/11/1990
Secretary resigned
dot icon27/11/1990
Director's particulars changed
dot icon27/11/1990
New secretary appointed
dot icon27/11/1990
Registered office changed on 27/11/90 from: 169 city road, roath, cardiff, CF2
dot icon07/09/1989
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
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Jonathan
Director
02/12/2024 - 06/03/2026
5
Stone, Dafydd
Director
02/12/2024 - Present
5
Jones, Gareth
Director
10/12/2024 - Present
4
Higson, Peter John Priddle, Dr
Director
12/10/2013 - 12/01/2023
6
Brian, Christine Sian
Director
28/03/2022 - Present
4

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 CARTREFI CYMRU CO-OPERATIVE LIMITED

CARTREFI CYMRU CO-OPERATIVE LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at Units 5 & 6 Coopers Yard, Curran Road, Cardiff CF10 5NB. 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 CARTREFI CYMRU CO-OPERATIVE LIMITED?

toggle

CARTREFI CYMRU CO-OPERATIVE LIMITED is currently Active. It was registered on 07/09/1989 .

Where is CARTREFI CYMRU CO-OPERATIVE LIMITED located?

toggle

CARTREFI CYMRU CO-OPERATIVE LIMITED is registered at Units 5 & 6 Coopers Yard, Curran Road, Cardiff CF10 5NB.

What does CARTREFI CYMRU CO-OPERATIVE LIMITED do?

toggle

CARTREFI CYMRU CO-OPERATIVE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARTREFI CYMRU CO-OPERATIVE LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Jonathan Griffiths as a director on 2026-03-06.