CELFOGWMPAS

Register to unlock more data on OkredoRegister

CELFOGWMPAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422216

Incorporation date

20/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Celf, Tremont Road, Llandrindod Wells, Powys LD1 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon16/04/2025
Termination of appointment of Phyllis Louise Cartledge as a director on 2025-04-09
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon14/05/2024
Termination of appointment of Joanne Louise Ewing as a director on 2024-03-01
dot icon14/05/2024
Appointment of Mr Daniel Jones as a director on 2024-04-18
dot icon26/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon28/02/2022
Termination of appointment of Marjorie Elizabeth Corbett as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Marjorie Elizabeth Corbett as a secretary on 2022-02-23
dot icon22/02/2022
Appointment of Mrs Joanne Louise Ewing as a director on 2022-02-22
dot icon22/02/2022
Appointment of Mrs Phyllis Louise Cartledge as a director on 2022-01-11
dot icon22/02/2022
Termination of appointment of Penolope Foreman as a director on 2021-11-28
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Termination of appointment of Carol Ann Frewin as a director on 2020-09-01
dot icon09/12/2020
Director's details changed for Mrs Graham Haslock on 2020-12-09
dot icon09/12/2020
Appointment of Mrs Graham Haslock as a director on 2020-09-10
dot icon09/12/2020
Appointment of Miss Marjorie Elizabeth Corbett as a secretary on 2020-10-01
dot icon09/12/2020
Termination of appointment of Carol Ann Frewin as a secretary on 2020-10-01
dot icon07/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon01/05/2019
Appointment of Dr Penolope Foreman as a director on 2019-02-12
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon17/09/2018
Appointment of Mrs Carol Ann Frewin as a secretary on 2018-08-21
dot icon17/09/2018
Termination of appointment of Jane Cooke as a director on 2018-05-31
dot icon17/09/2018
Termination of appointment of Catherine Julia Phillips as a secretary on 2018-02-28
dot icon05/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Appointment of Mrs Jane Cooke as a director on 2016-12-01
dot icon05/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/09/2016
Termination of appointment of Denise Anne Stott as a director on 2016-06-28
dot icon23/05/2016
Appointment of Mrs Carol Ann Frewin as a director on 2016-05-18
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Linda Rose Lillian Rainbird as a director on 2015-10-07
dot icon24/08/2015
Annual return made up to 2015-08-20 no member list
dot icon24/08/2015
Registered office address changed from Celf Tremont Road Llandrindod Wells Powys LD1 5EB to Centre Celf Tremont Road Llandrindod Wells Powys LD1 5EB on 2015-08-24
dot icon20/05/2015
Appointment of Mrs Anne Evans as a director on 2015-03-23
dot icon19/05/2015
Appointment of Ms Denise Anne Stott as a director on 2014-06-24
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of Michael Barrie Layward as a director on 2014-10-27
dot icon15/09/2014
Annual return made up to 2014-08-20 no member list
dot icon15/09/2014
Termination of appointment of Jane Cooke as a director on 2013-09-19
dot icon15/09/2014
Termination of appointment of Carol Ann Frewin as a director on 2013-12-12
dot icon15/09/2014
Termination of appointment of Christopher Evans as a director on 2013-12-12
dot icon07/08/2014
Appointment of Mr Paul Jays as a director on 2013-09-19
dot icon07/08/2014
Registered office address changed from Beaufort Gallery Temple Street Llandrindod Wells Powys LD1 5HG Wales to Celf Tremont Road Llandrindod Wells Powys LD1 5EB on 2014-08-07
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-20 no member list
dot icon10/09/2013
Appointment of Mr Michael Barrie Layward as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-20 no member list
dot icon03/09/2012
Termination of appointment of Mary Tolhurst as a director
dot icon31/08/2012
Termination of appointment of Sarah Bramhall as a director
dot icon31/08/2012
Termination of appointment of David Peter as a director
dot icon13/06/2012
Appointment of Mr Christopher Evans as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-20 no member list
dot icon31/08/2011
Registered office address changed from Beaufort Shop Temple Street Llandrindod Wells LD1 5HG on 2011-08-31
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-20 no member list
dot icon13/09/2010
Appointment of Mrs Jane Cooke as a director
dot icon13/09/2010
Director's details changed for Mary Tolhurst on 2010-08-20
dot icon13/09/2010
Director's details changed for Linda Rose Lillian Rainbird on 2010-08-20
dot icon13/09/2010
Director's details changed for Mr David John Peter on 2010-08-20
dot icon13/09/2010
Director's details changed for Carol Ann Frewin on 2010-08-20
dot icon13/09/2010
Termination of appointment of Ruth Gibbs as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Annual return made up to 20/08/09
dot icon08/09/2009
Director appointed miss ruth margaret gibbs
dot icon21/08/2009
Appointment terminated director catrin slater
dot icon21/08/2009
Appointment terminated director guy roderick
dot icon21/08/2009
Appointment terminated director lorraine powers
dot icon21/08/2009
Director appointed linda rose lillian rainbird
dot icon21/08/2009
Director appointed david john peter
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2008
Annual return made up to 20/08/08
dot icon19/09/2008
Appointment terminated director kumar saraff
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/08/2007
Annual return made up to 20/08/07
dot icon16/03/2007
New director appointed
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
New director appointed
dot icon03/02/2007
New director appointed
dot icon03/02/2007
New director appointed
dot icon03/02/2007
Secretary resigned;director resigned
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2007
Annual return made up to 20/08/06
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Annual return made up to 20/08/05
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2004
Annual return made up to 20/08/04
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/09/2003
Annual return made up to 20/08/03
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/09/2002
Annual return made up to 20/08/02
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon10/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Annual return made up to 20/08/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
New director appointed
dot icon22/12/2000
New secretary appointed;new director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon21/09/2000
Annual return made up to 20/08/00
dot icon28/06/2000
Registered office changed on 28/06/00 from: unit 4 wyeside workshops castle street builth wells powys LD2 3BN
dot icon22/03/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon20/08/1999
Annual return made up to 20/08/99
dot icon21/07/1999
New director appointed
dot icon15/06/1999
Full accounts made up to 1998-03-31
dot icon25/02/1999
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed
dot icon18/01/1999
New director appointed
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon17/09/1998
Annual return made up to 20/08/98
dot icon17/09/1998
Director resigned
dot icon17/09/1998
New director appointed
dot icon20/08/1997
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
20/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Daniel
Director
18/04/2024 - Present
2
Jays, Paul David
Director
19/09/2013 - Present
2
Evans, Christopher
Director
21/02/2012 - 12/12/2013
3
Ewing, Joanne Louise
Director
22/02/2022 - 01/03/2024
4
Cartledge, Phyllis Louise
Director
11/01/2022 - 09/04/2025
-

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 CELFOGWMPAS

CELFOGWMPAS is an(a) Active company incorporated on 20/08/1997 with the registered office located at Centre Celf, Tremont Road, Llandrindod Wells, Powys LD1 5EB. There are currently 4 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 CELFOGWMPAS?

toggle

CELFOGWMPAS is currently Active. It was registered on 20/08/1997 .

Where is CELFOGWMPAS located?

toggle

CELFOGWMPAS is registered at Centre Celf, Tremont Road, Llandrindod Wells, Powys LD1 5EB.

What does CELFOGWMPAS do?

toggle

CELFOGWMPAS operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CELFOGWMPAS?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.