CLYNNOG FARM MAINTENANCE LTD

Register to unlock more data on OkredoRegister

CLYNNOG FARM MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05722470

Incorporation date

27/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Clynnog Farm, Dwyran, Llanfairpwllgwyngyll, Gwynedd LL61 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon17/01/2026
Appointment of Mr Kevin Ashley Kent as a director on 2026-01-17
dot icon12/01/2026
Director's details changed for Mr David William Lawson on 2026-01-12
dot icon05/11/2025
Termination of appointment of Katharine Diana Jackson as a director on 2025-10-26
dot icon19/10/2025
Micro company accounts made up to 2025-02-28
dot icon05/10/2025
Appointment of Mr Ian Arrol Johnson as a director on 2024-11-22
dot icon09/06/2025
Termination of appointment of David Ashton as a director on 2024-11-22
dot icon05/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon22/11/2024
Termination of appointment of Martin Crowe as a secretary on 2024-11-22
dot icon22/11/2024
Appointment of Mr Russell Evans as a secretary on 2024-11-22
dot icon22/11/2024
Appointment of Mrs Katharine Evans as a director on 2024-11-22
dot icon22/11/2024
Micro company accounts made up to 2024-02-28
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/08/2023
Termination of appointment of Graham Frank Baskeyfield as a director on 2023-08-19
dot icon23/08/2023
Termination of appointment of Julie Berry as a director on 2023-08-19
dot icon23/08/2023
Appointment of Ms Rebecca Barlow as a director on 2023-08-22
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon21/10/2022
Micro company accounts made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon26/09/2021
Micro company accounts made up to 2021-02-28
dot icon28/05/2021
Appointment of Mr David William Lawson as a director on 2021-05-23
dot icon28/05/2021
Director's details changed for Mrs Katharine Diana Jackson on 2021-05-28
dot icon18/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-02-28
dot icon26/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon31/01/2020
Director's details changed for Julie Berry on 2020-01-19
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon08/01/2018
Termination of appointment of Yalcraft Equestrian Ltd as a director on 2018-01-08
dot icon08/01/2018
Appointment of Mr David Ashton as a director on 2018-01-08
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/10/2017
Appointment of Mr Graham Frank Baskeyfield as a director on 2017-10-17
dot icon24/08/2017
Termination of appointment of John Ewan Griffiths as a director on 2017-08-04
dot icon04/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/10/2016
Termination of appointment of Beth Alexander as a director on 2016-10-01
dot icon21/03/2016
Appointment of Mrs Katharine Diana Jackson as a director on 2016-03-20
dot icon07/03/2016
Appointment of Mr David Darren Betts-Hollinrake as a director on 2016-02-08
dot icon04/03/2016
Termination of appointment of Jonathan Bradshaw as a director on 2016-02-14
dot icon27/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon01/03/2013
Appointment of Mrs Geraldine Mills as a director
dot icon01/03/2013
Termination of appointment of Susana Maclean as a director
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/04/2012
Appointment of Martin Crowe as a secretary
dot icon25/04/2012
Registered office address changed from Regent House 17 Church Street Beaumaris Anglesey LL58 8AB on 2012-04-25
dot icon25/04/2012
Termination of appointment of Julie Berry as a secretary
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Julie Berry as a secretary
dot icon17/01/2012
Appointment of Julie Berry as a secretary
dot icon17/01/2012
Appointment of Beth Alexander as a director
dot icon17/01/2012
Appointment of Susana Carolina Maclean as a director
dot icon17/01/2012
Appointment of Andrew Felton as a director
dot icon17/01/2012
Termination of appointment of Huw Jones as a director
dot icon17/01/2012
Appointment of Roderick Charles Priestley as a director
dot icon17/01/2012
Appointment of John Ewan Griffiths as a director
dot icon17/01/2012
Appointment of Julie Berry as a director
dot icon17/01/2012
Appointment of Martin Crowe as a director
dot icon17/01/2012
Appointment of Yalcraft Equestrian Ltd as a director
dot icon17/01/2012
Appointment of Jonathan Bradshaw as a director
dot icon09/12/2011
Appointment of Julie Ann Berry as a secretary
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon14/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/11/2011
Registered office address changed from Austerlands, Telford Road Menai Bridge Gwynedd LL59 5DR on 2011-11-03
dot icon02/08/2011
Termination of appointment of William Owen as a secretary
dot icon13/05/2011
Termination of appointment of David Pugh as a director
dot icon03/05/2011
Annual return made up to 2011-02-27
dot icon13/04/2011
Termination of appointment of Huw Jones as a secretary
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/06/2010
Appointment of William Glynne Owen as a secretary
dot icon07/06/2010
Termination of appointment of Mark Hughes as a secretary
dot icon15/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon15/04/2010
Director's details changed for Huw Morus Jones on 2010-01-01
dot icon15/04/2010
Director's details changed for David James Pugh on 2010-01-01
dot icon12/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/04/2009
Return made up to 27/02/09; full list of members
dot icon06/04/2009
Ad 01/02/09\gbp si 4@1=4\gbp ic 2/6\
dot icon04/03/2009
Accounts for a dormant company made up to 2008-02-28
dot icon02/04/2008
Return made up to 27/02/08; full list of members
dot icon10/10/2007
Registered office changed on 10/10/07 from: 30 dale street menai bridge anglesey gwynedd LL59 5AH
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Registered office changed on 23/03/07 from: 21 thomas street bristol avon BS1 6JS
dot icon23/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/03/2007
Return made up to 27/02/07; full list of members
dot icon18/01/2007
Secretary resigned
dot icon19/07/2006
New secretary appointed
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Secretary resigned
dot icon27/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.34K
-
0.00
-
-
2022
0
7.25K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, David
Director
08/01/2018 - 22/11/2024
1
Mr David Darren Betts-Hollinrake
Director
08/02/2016 - Present
10
Crowe, Martin David
Director
16/01/2012 - Present
9
Johnson, Ian Arrol
Director
22/11/2024 - Present
4
Priestley, Roderick Charles
Director
16/01/2012 - Present
55

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 CLYNNOG FARM MAINTENANCE LTD

CLYNNOG FARM MAINTENANCE LTD is an(a) Active company incorporated on 27/02/2006 with the registered office located at 4 Clynnog Farm, Dwyran, Llanfairpwllgwyngyll, Gwynedd LL61 6RR. There are currently 11 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 CLYNNOG FARM MAINTENANCE LTD?

toggle

CLYNNOG FARM MAINTENANCE LTD is currently Active. It was registered on 27/02/2006 .

Where is CLYNNOG FARM MAINTENANCE LTD located?

toggle

CLYNNOG FARM MAINTENANCE LTD is registered at 4 Clynnog Farm, Dwyran, Llanfairpwllgwyngyll, Gwynedd LL61 6RR.

What does CLYNNOG FARM MAINTENANCE LTD do?

toggle

CLYNNOG FARM MAINTENANCE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLYNNOG FARM MAINTENANCE LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with updates.