CMC:PENSARN HARBOUR

Register to unlock more data on OkredoRegister

CMC:PENSARN HARBOUR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324934

Incorporation date

27/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd LL45 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon16/03/2026
Appointment of Mr Alistair David Cook as a director on 2026-03-14
dot icon23/02/2026
-
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/04/2025
Termination of appointment of Linda Charker as a director on 2025-04-26
dot icon17/03/2025
Appointment of Mrs Rachel Joy Gibbins as a director on 2025-03-15
dot icon01/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/11/2022
Director's details changed for Mrs Linda Charker on 2022-11-12
dot icon18/11/2022
Appointment of Mr Philip Geoffrey Tarr as a director on 2022-11-12
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon04/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/03/2020
Termination of appointment of Michael John David Bishop as a director on 2020-03-07
dot icon17/07/2019
Appointment of Mr Andy Houghton as a director on 2019-07-13
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/05/2019
Termination of appointment of Elizabeth Sarah King as a director on 2019-04-27
dot icon24/04/2019
Resolutions
dot icon25/03/2019
Appointment of Mr Michael John David Bishop as a director on 2019-03-08
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon22/01/2019
Termination of appointment of Mark Downey as a secretary on 2019-01-22
dot icon22/01/2019
Appointment of Mrs Linda Addinall as a secretary on 2019-01-22
dot icon22/01/2019
Termination of appointment of Yvonne Ingham as a director on 2019-01-15
dot icon22/01/2019
Termination of appointment of Russell Foster Thomas as a director on 2019-01-15
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/05/2018
Termination of appointment of Stephen Collington as a director on 2018-04-21
dot icon03/05/2018
Termination of appointment of Michael John David Bishop as a director on 2018-04-21
dot icon19/03/2018
Appointment of Mr Philip Robert Kelly as a director on 2018-03-03
dot icon16/03/2018
Appointment of Mr Christopher John Cook as a director on 2018-03-03
dot icon16/03/2018
Appointment of Mr Graham French as a director on 2018-03-03
dot icon16/03/2018
Appointment of Mr Russell Foster Thomas as a director on 2018-03-03
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon15/11/2017
Appointment of Mr Alan Sanders as a director on 2017-04-22
dot icon22/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/05/2017
Termination of appointment of Richard James Kay as a director on 2017-04-22
dot icon17/05/2017
Termination of appointment of Elizabeth Clare Wheatley Price as a director on 2017-04-22
dot icon02/03/2017
Appointment of Mrs Linda Charker as a director on 2016-10-29
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/03/2017
Director's details changed for Mrs Elizabeth Sarah King on 2016-07-04
dot icon02/03/2017
Termination of appointment of Stephen Chidlow as a director on 2016-07-16
dot icon02/03/2017
Termination of appointment of Charles Colin Critchley as a director on 2016-03-05
dot icon27/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon24/03/2016
Annual return made up to 2016-02-27 no member list
dot icon24/03/2016
Director's details changed for Elizabeth Clare Wheatley Price on 2011-06-06
dot icon14/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/03/2015
Annual return made up to 2015-02-27 no member list
dot icon12/03/2015
Registered office address changed from , Cmc Pensarn Harbour, Llanbedr, Gwynedd, LL45 2HS to Cmc Pensarn Harbour Cmc Pensarn Harbour Llanbedr Gwynedd LL45 2HP on 2015-03-12
dot icon03/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon19/03/2014
Annual return made up to 2014-02-27 no member list
dot icon19/03/2014
Termination of appointment of Debbie Wicks as a director
dot icon30/07/2013
Appointment of Mrs Yvonne Ingham as a director
dot icon26/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/03/2013
Annual return made up to 2013-02-27 no member list
dot icon14/02/2013
Appointment of Mrs Elizabeth King as a director
dot icon14/02/2013
Appointment of Mrs Debbie Wicks as a director
dot icon14/02/2013
Appointment of Mr Charles Critchley as a director
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon13/03/2012
Annual return made up to 2012-02-27 no member list
dot icon13/03/2012
Termination of appointment of Arthur Wall as a director
dot icon07/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/03/2011
Annual return made up to 2011-02-27 no member list
dot icon18/03/2011
Termination of appointment of David Thomas as a director
dot icon17/01/2011
Termination of appointment of Christine Sanders as a director
dot icon07/09/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/04/2010
Termination of appointment of Andrew Michell as a director
dot icon15/03/2010
Annual return made up to 2010-02-27 no member list
dot icon15/03/2010
Director's details changed for Richard James Kay on 2010-03-15
dot icon15/03/2010
Director's details changed for Michael John David Bishop on 2010-03-15
dot icon15/03/2010
Director's details changed for Elizabeth Clare Wheatley Price on 2010-03-15
dot icon15/03/2010
Director's details changed for Dr Arthur Wall on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Christine Mary Sanders on 2010-03-15
dot icon15/03/2010
Director's details changed for David Paul Thomas on 2010-03-15
dot icon15/03/2010
Director's details changed for Stephen Chidlow on 2010-03-15
dot icon15/03/2010
Director's details changed for Andrew Penry Michell on 2010-03-15
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2010
Appointment of Mr Stephen Collington as a director
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/03/2009
Annual return made up to 27/02/09
dot icon21/11/2008
Appointment terminated director russell thomas
dot icon21/11/2008
Appointment terminated director michael domoney
dot icon29/09/2008
Full accounts made up to 2007-10-31
dot icon04/08/2008
Director appointed mrs christine mary sanders
dot icon20/03/2008
Annual return made up to 27/02/08
dot icon28/08/2007
Director resigned
dot icon25/07/2007
Full accounts made up to 2006-10-31
dot icon13/03/2007
Annual return made up to 27/02/07
dot icon12/03/2007
Director's particulars changed
dot icon30/10/2006
New director appointed
dot icon02/10/2006
Partial exemption accounts made up to 2005-10-31
dot icon16/03/2006
Annual return made up to 27/02/06
dot icon16/01/2006
New director appointed
dot icon19/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/03/2005
New director appointed
dot icon15/03/2005
Annual return made up to 27/02/05
dot icon28/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/05/2004
Director resigned
dot icon23/02/2004
Annual return made up to 27/02/04
dot icon01/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/04/2003
Resolutions
dot icon25/04/2003
New secretary appointed
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon31/03/2003
Annual return made up to 27/02/03
dot icon16/05/2002
Full accounts made up to 2001-10-31
dot icon27/03/2002
Director resigned
dot icon06/03/2002
Annual return made up to 27/02/02
dot icon26/10/2001
Full accounts made up to 2001-02-28
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon04/07/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon25/06/2001
Director resigned
dot icon05/03/2001
Annual return made up to 27/02/01
dot icon28/01/2001
Director resigned
dot icon23/11/2000
Full accounts made up to 2000-02-29
dot icon06/03/2000
Annual return made up to 27/02/00
dot icon28/02/2000
New director appointed
dot icon10/12/1999
Full accounts made up to 1999-02-28
dot icon06/12/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon05/03/1999
Annual return made up to 27/02/99
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon19/01/1999
Particulars of mortgage/charge
dot icon09/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon18/03/1998
Annual return made up to 27/02/98
dot icon12/01/1998
Registered office changed on 12/01/98 from:\gorffwysfa tremadog, porthmadog, gwynedd LL49 9PS
dot icon26/11/1997
Certificate of change of name
dot icon28/10/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charker, Linda
Director
29/10/2016 - 26/04/2025
1
Cook, Alistair David
Director
14/03/2026 - Present
4
Tarr, Philip Geoffrey
Director
12/11/2022 - Present
-
Towers, Lyn Diane
Director
27/02/1997 - 06/02/1999
2
French, Graham Kelvyn
Director
03/03/2018 - Present
1

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 CMC:PENSARN HARBOUR

CMC:PENSARN HARBOUR is an(a) Active company incorporated on 27/02/1997 with the registered office located at Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd LL45 2HP. There are currently 8 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 CMC:PENSARN HARBOUR?

toggle

CMC:PENSARN HARBOUR is currently Active. It was registered on 27/02/1997 .

Where is CMC:PENSARN HARBOUR located?

toggle

CMC:PENSARN HARBOUR is registered at Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd LL45 2HP.

What does CMC:PENSARN HARBOUR do?

toggle

CMC:PENSARN HARBOUR operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CMC:PENSARN HARBOUR?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Alistair David Cook as a director on 2026-03-14.