COLEG LLANYMDDYFRI (CYMRU)

Register to unlock more data on OkredoRegister

COLEG LLANYMDDYFRI (CYMRU)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151292

Incorporation date

20/07/2012

Size

Medium

Contacts

Registered address

Registered address

The Bursary, Llandovery College, Llandovery, Carmarthenshire SA20 0EECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon27/11/2025
Termination of appointment of Karen Towns as a director on 2025-11-10
dot icon27/11/2025
Termination of appointment of Dilwen Jenkins as a director on 2025-11-07
dot icon27/11/2025
Termination of appointment of Gareth Price as a director on 2025-06-30
dot icon27/11/2025
Satisfaction of charge 081512920001 in full
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon23/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon25/10/2024
Registration of charge 081512920002, created on 2024-10-10
dot icon22/10/2024
Termination of appointment of Michael Morgan as a director on 2024-08-31
dot icon22/10/2024
Termination of appointment of Hewan Ormson as a director on 2024-08-31
dot icon26/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon29/05/2024
Full accounts made up to 2023-08-31
dot icon23/05/2024
Termination of appointment of Jonathan Hugh Davies as a director on 2024-01-31
dot icon23/05/2024
Termination of appointment of Matthew Paul as a director on 2020-09-07
dot icon23/05/2024
Termination of appointment of Michael Kenneth Rattenbury as a director on 2020-09-07
dot icon23/05/2024
Appointment of Mr Dilwen Jenkins as a director on 2021-12-11
dot icon23/05/2024
Appointment of Mr Gareth Price as a director on 2021-02-03
dot icon23/05/2024
Appointment of Mr Graham Stoker as a director on 2023-09-20
dot icon23/05/2024
Appointment of Mrs Karen Towns as a director on 2021-02-03
dot icon15/12/2023
Full accounts made up to 2022-08-30
dot icon20/09/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon18/09/2023
Notification of Coleg Llanymddyfri as a person with significant control on 2022-08-11
dot icon15/09/2023
Withdrawal of a person with significant control statement on 2023-09-15
dot icon29/06/2023
Registration of charge 081512920001, created on 2023-06-27
dot icon26/06/2023
Termination of appointment of Darren Creese as a secretary on 2022-08-01
dot icon26/06/2023
Appointment of Mr Simon Paul Woodhead as a director on 2022-08-01
dot icon26/06/2023
Termination of appointment of Darren Creese as a director on 2022-08-01
dot icon19/04/2023
Full accounts made up to 2021-08-31
dot icon13/02/2023
Compulsory strike-off action has been discontinued
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Current accounting period shortened from 2021-08-31 to 2021-08-30
dot icon10/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon04/09/2021
Full accounts made up to 2020-08-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Full accounts made up to 2019-08-31
dot icon31/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon21/05/2020
Termination of appointment of Damian Williams as a secretary on 2020-05-18
dot icon21/05/2020
Appointment of Mr Darren Creese as a secretary on 2020-05-18
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon13/06/2019
Full accounts made up to 2018-08-31
dot icon03/04/2019
Termination of appointment of Helen Scutt as a director on 2019-02-04
dot icon03/04/2019
Termination of appointment of Andrew Rowlands as a director on 2019-02-04
dot icon15/11/2018
Appointment of Mr Darren Creese as a director on 2018-08-13
dot icon20/08/2018
Appointment of Mr Damian Williams as a secretary on 2018-08-20
dot icon01/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon31/07/2018
Appointment of Mr Hewan Ormson as a director on 2017-12-04
dot icon02/07/2018
Termination of appointment of Elizabeth Siberry as a director on 2017-12-04
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon29/06/2017
Termination of appointment of Jeffrey Woosnam Morgan as a director on 2017-06-20
dot icon29/06/2017
Termination of appointment of Medwin Hughes as a director on 2017-02-06
dot icon29/06/2017
Termination of appointment of Stephen Baldwin as a secretary on 2017-03-25
dot icon29/06/2017
Cessation of Medwin Hughes as a person with significant control on 2017-02-06
dot icon30/05/2017
Full accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon03/08/2016
Appointment of Ms Elizabeth Siberry as a director on 2015-09-01
dot icon02/08/2016
Appointment of Mr Jonathan Davies as a director on 2015-09-01
dot icon02/08/2016
Appointment of Mr Michael Kenneth Rattenbury as a director on 2016-01-01
dot icon02/08/2016
Appointment of Mr Matthew Paul as a director on 2015-09-01
dot icon02/08/2016
Appointment of Mr Andrew Rowlands as a director on 2015-09-01
dot icon02/08/2016
Appointment of Mr Jeff Morgan as a director on 2015-09-01
dot icon02/08/2016
Appointment of Mrs Helen Scutt as a director on 2015-09-01
dot icon02/08/2016
Appointment of Mr Michael Morgan as a director on 2015-09-01
dot icon05/07/2016
Appointment of Mr Stephen Baldwin as a secretary on 2016-07-05
dot icon05/07/2016
Termination of appointment of Andrew John Gray as a secretary on 2015-03-31
dot icon13/06/2016
Full accounts made up to 2015-08-31
dot icon25/02/2016
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon30/10/2015
Annual return made up to 2015-07-20 no member list
dot icon09/09/2015
Full accounts made up to 2014-07-31
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon19/03/2015
Termination of appointment of Martyn Robert Scott as a director on 2015-03-07
dot icon19/03/2015
Termination of appointment of David Gwynne Griffiths as a director on 2015-03-07
dot icon19/03/2015
Termination of appointment of Christopher Halliwell Hirst as a director on 2015-03-07
dot icon19/03/2015
Termination of appointment of Ceri Davies-Lewis as a director on 2015-03-07
dot icon10/02/2015
Termination of appointment of David Clode Thompson as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Peter Thomas as a director on 2015-02-09
dot icon09/02/2015
Termination of appointment of Sian Elizabeth Collins as a director on 2015-02-06
dot icon23/01/2015
Termination of appointment of David Allen as a director on 2015-01-23
dot icon22/01/2015
Termination of appointment of Lynne Carol Jones as a director on 2015-01-21
dot icon21/01/2015
Appointment of Mrs Sian Elizabeth Collins as a director on 2014-10-01
dot icon21/01/2015
Appointment of Mr Ceri Davies-Lewis as a director on 2013-09-01
dot icon13/01/2015
Termination of appointment of Huw Rhys Roberts as a director on 2015-01-13
dot icon07/01/2015
Appointment of Mr Andrew John Gray as a secretary on 2015-01-01
dot icon07/01/2015
Termination of appointment of Adrian Neil Cox as a director on 2014-06-01
dot icon07/01/2015
Termination of appointment of Phillip Andrew King as a director on 2014-05-01
dot icon07/01/2015
Termination of appointment of William Hopkin Joseph as a director on 2014-11-13
dot icon07/01/2015
Termination of appointment of Henry Lloyd Davies as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Nicola Jane Edwards as a director on 2014-11-13
dot icon18/08/2014
Annual return made up to 2014-07-20 no member list
dot icon18/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon28/10/2013
Annual return made up to 2013-07-20 no member list
dot icon03/05/2013
Appointment of Mr Christopher Halliwell Hirst as a director
dot icon03/05/2013
Appointment of Mr David Allen as a director
dot icon22/03/2013
Appointment of Mr David Clode Thompson as a director
dot icon22/03/2013
Appointment of Mr Peter Thomas as a director
dot icon22/03/2013
Appointment of Mr Adrian Neil Cox as a director
dot icon22/03/2013
Appointment of Mr Henry Lloyd Davies as a director
dot icon22/03/2013
Appointment of Mr Huw Rhys Roberts as a director
dot icon22/03/2013
Appointment of Mr Martyn Robert Scott as a director
dot icon22/03/2013
Appointment of Professor Medwin Hughes as a director
dot icon22/03/2013
Appointment of Ms Lynne Carol Jones as a director
dot icon04/03/2013
Appointment of Mrs Nicola Jane Edwards as a director
dot icon04/03/2013
Appointment of Mr Phillip Andrew King as a director
dot icon31/07/2012
Resolutions
dot icon30/07/2012
Registered office address changed from Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ United Kingdom on 2012-07-30
dot icon20/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

96
2022
change arrow icon0 % *

* during past year

Cash in Bank

£549,406.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
96
2.19M
-
4.11M
549.41K
-
2022
96
2.19M
-
4.11M
549.41K
-

Employees

2022

Employees

96 Ascended- *

Net Assets(GBP)

2.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.11M £Ascended- *

Cash in Bank(GBP)

549.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoker, Graham
Director
20/09/2023 - Present
1
Jenkins, Dilwen
Director
11/12/2021 - 07/11/2025
-
Mr Michael Morgan
Director
01/09/2015 - 31/08/2024
24
Price, Gareth
Director
03/02/2021 - 30/06/2025
12
Davies, Jonathan Hugh
Director
01/09/2015 - 31/01/2024
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About COLEG LLANYMDDYFRI (CYMRU)

COLEG LLANYMDDYFRI (CYMRU) is an(a) Active company incorporated on 20/07/2012 with the registered office located at The Bursary, Llandovery College, Llandovery, Carmarthenshire SA20 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of COLEG LLANYMDDYFRI (CYMRU)?

toggle

COLEG LLANYMDDYFRI (CYMRU) is currently Active. It was registered on 20/07/2012 .

Where is COLEG LLANYMDDYFRI (CYMRU) located?

toggle

COLEG LLANYMDDYFRI (CYMRU) is registered at The Bursary, Llandovery College, Llandovery, Carmarthenshire SA20 0EE.

What does COLEG LLANYMDDYFRI (CYMRU) do?

toggle

COLEG LLANYMDDYFRI (CYMRU) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COLEG LLANYMDDYFRI (CYMRU) have?

toggle

COLEG LLANYMDDYFRI (CYMRU) had 96 employees in 2022.

What is the latest filing for COLEG LLANYMDDYFRI (CYMRU)?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Karen Towns as a director on 2025-11-10.