CONWY BREWERY LIMITED

Register to unlock more data on OkredoRegister

CONWY BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667335

Incorporation date

17/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy LL29 8UECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon27/01/2026
Satisfaction of charge 046673350005 in full
dot icon27/01/2026
Satisfaction of charge 046673350007 in full
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of John Martyn Percival as a secretary on 2025-11-25
dot icon26/11/2025
Termination of appointment of Matthew Denis Deary as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Giles Dearing Cadman as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of John Martyn Percival as a director on 2025-11-25
dot icon12/08/2025
Appointment of Mr Giles Dearing Cadman as a director on 2025-08-11
dot icon10/04/2025
Termination of appointment of Robin Langton as a director on 2025-04-01
dot icon10/04/2025
Appointment of Mr Matthew Denis Deary as a director on 2025-04-01
dot icon10/04/2025
Appointment of Mr Kane Upton as a director on 2025-04-01
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon20/10/2022
Second filing for the appointment of James Sebastian Dinsdale as a director
dot icon20/06/2022
Appointment of James Sebastian Dinsdale as a director on 2022-06-15
dot icon20/06/2022
Termination of appointment of Michael Frank King as a director on 2022-06-15
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon16/09/2021
Appointment of Mr Michael Frank King as a director on 2021-09-08
dot icon16/09/2021
Appointment of Mr John Martyn Percival as a director on 2021-09-08
dot icon10/09/2021
Termination of appointment of Stephen Bayliss as a director on 2021-09-01
dot icon28/01/2021
Satisfaction of charge 2 in full
dot icon28/01/2021
Satisfaction of charge 3 in full
dot icon28/01/2021
Registration of charge 046673350007, created on 2021-01-28
dot icon27/01/2021
Satisfaction of charge 046673350006 in full
dot icon21/01/2021
Termination of appointment of Gwynne Byron Thomas as a director on 2021-01-21
dot icon21/01/2021
Appointment of Mr Robin Langton as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Adele Thomas as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Adele Thomas as a secretary on 2021-01-21
dot icon21/01/2021
Appointment of Mr John Martyn Percival as a secretary on 2021-01-21
dot icon21/01/2021
Appointment of Mr Stephen Bayliss as a director on 2021-01-21
dot icon21/01/2021
Cessation of Adele Thomas as a person with significant control on 2021-01-21
dot icon21/01/2021
Notification of Highweald Beverages Limited as a person with significant control on 2021-01-21
dot icon21/01/2021
Cessation of Gwynne Thomas as a person with significant control on 2021-01-21
dot icon21/01/2021
Registration of charge 046673350005, created on 2021-01-21
dot icon21/01/2021
Registration of charge 046673350006, created on 2021-01-21
dot icon11/12/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Satisfaction of charge 046673350004 in full
dot icon10/11/2020
Satisfaction of charge 1 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Change of details for Mrs Adele Thomas as a person with significant control on 2019-02-22
dot icon26/02/2019
Director's details changed for Adele Thomas on 2019-02-22
dot icon26/02/2019
Secretary's details changed for Adele Thomas on 2019-02-22
dot icon26/02/2019
Change of details for Mr Gwynne Thomas as a person with significant control on 2019-02-22
dot icon26/02/2019
Director's details changed for Mr Gwynne Byron Thomas on 2019-02-22
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Registration of charge 046673350004
dot icon12/04/2013
Registered office address changed from Unit 3 Parc Caer Seion Conwy LL32 8FA on 2013-04-12
dot icon05/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/03/2013
Director's details changed for Adele Thomas on 2012-08-18
dot icon05/03/2013
Director's details changed for Mr Gwynne Byron Thomas on 2012-08-18
dot icon04/03/2013
Secretary's details changed for Adele Thomas on 2012-08-18
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon10/03/2011
Cancellation of shares. Statement of capital on 2011-03-10
dot icon10/03/2011
Cancellation of shares. Statement of capital on 2011-03-10
dot icon01/03/2011
Purchase of own shares.
dot icon01/03/2011
Purchase of own shares.
dot icon25/01/2011
Purchase of own shares.
dot icon25/01/2011
Purchase of own shares.
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon04/03/2010
Director's details changed for Gwynne Thomas on 2010-03-04
dot icon04/03/2010
Director's details changed for Adele Thomas on 2010-03-04
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 17/02/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 17/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Registered office changed on 16/05/07 from: bryn dinas woodlands conwy LL32 8LT
dot icon14/03/2007
Return made up to 17/02/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon28/02/2006
Return made up to 17/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
New director appointed
dot icon08/03/2005
Return made up to 17/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 17/02/04; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon20/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
New director appointed
dot icon08/03/2003
Registered office changed on 08/03/03 from: 9 lloyd street llandudno LL30 2UU
dot icon08/03/2003
Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon17/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
788.78K
-
0.00
408.37K
-
2022
14
624.89K
-
0.00
22.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinsdale, James Sebastian
Director
15/06/2022 - Present
57
Percival, John Martyn
Director
08/09/2021 - 25/11/2025
64
Mr Giles Dearing Cadman
Director
11/08/2025 - 25/11/2025
88
Mr Robin Langton
Director
21/01/2021 - 01/04/2025
12
Deary, Matthew Denis
Director
01/04/2025 - 25/11/2025
8

Persons with Significant Control

2
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 CONWY BREWERY LIMITED

CONWY BREWERY LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy LL29 8UE. There are currently 2 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 CONWY BREWERY LIMITED?

toggle

CONWY BREWERY LIMITED is currently Active. It was registered on 17/02/2003 .

Where is CONWY BREWERY LIMITED located?

toggle

CONWY BREWERY LIMITED is registered at Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy LL29 8UE.

What does CONWY BREWERY LIMITED do?

toggle

CONWY BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for CONWY BREWERY LIMITED?

toggle

The latest filing was on 27/01/2026: Satisfaction of charge 046673350005 in full.