CONYGAR HOLYHEAD LIMITED

Register to unlock more data on OkredoRegister

CONYGAR HOLYHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329820

Incorporation date

31/07/2007

Size

Small

Contacts

Registered address

Registered address

Brock House, 19 Langham Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon30/01/2026
Accounts for a small company made up to 2025-09-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/04/2025
Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to Brock House 19 Langham Street London W1W 7NY on 2025-04-30
dot icon09/01/2025
Accounts for a small company made up to 2024-09-30
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/02/2023
Director's details changed for Mr Robert Thomas Ernest Ware on 2023-02-13
dot icon25/01/2023
Accounts for a small company made up to 2022-09-30
dot icon31/07/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-09-30
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/02/2021
Accounts for a small company made up to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/05/2020
Appointment of Mr Christopher James David Ware as a director on 2020-04-06
dot icon14/04/2020
Appointment of Mr David Baldwin as a secretary on 2020-04-06
dot icon06/04/2020
Appointment of Mr David Baldwin as a director on 2020-04-06
dot icon06/04/2020
Termination of appointment of Ross Hillier Mccaskill as a director on 2020-04-06
dot icon27/12/2019
Accounts for a small company made up to 2019-09-30
dot icon08/11/2019
Registered office address changed from Fourth Floor 110 Wigmore Street London W1U 3RW to 1 Duchess Street Duchess Street London W1W 6AN on 2019-11-08
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon28/06/2018
Change of details for Conygar Holdings Limited as a person with significant control on 2018-05-23
dot icon28/06/2018
Notification of Conygar Holdings Limited as a person with significant control on 2016-04-06
dot icon28/06/2018
Cessation of Stena Line Ports Limited as a person with significant control on 2018-05-23
dot icon28/06/2018
Withdrawal of a person with significant control statement on 2018-06-28
dot icon28/06/2018
Statement by Directors
dot icon28/06/2018
Statement of capital on 2018-06-28
dot icon28/06/2018
Solvency Statement dated 22/06/18
dot icon28/06/2018
Resolutions
dot icon19/06/2018
Termination of appointment of Anna Marica Derenstrand as a director on 2018-05-23
dot icon19/06/2018
Termination of appointment of Leslie David Stracey as a director on 2018-05-23
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon08/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon01/06/2018
Statement of company's objects
dot icon01/06/2018
Resolutions
dot icon30/05/2018
Resolutions
dot icon30/05/2018
Change of name notice
dot icon22/05/2018
Accounts for a small company made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon14/08/2017
Termination of appointment of Ulf Niklas Martensson as a director on 2017-05-31
dot icon14/08/2017
Notification of Stena Line Ports Limited as a person with significant control on 2016-04-06
dot icon25/06/2017
Accounts for a small company made up to 2016-09-30
dot icon10/05/2017
Appointment of Mr Frederick Nicholas Gruffudd Jones as a director on 2017-05-10
dot icon14/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/08/2016
Termination of appointment of Dafydd Jones as a director on 2016-05-28
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon24/09/2015
Appointment of Ms Anna Marica Derenstrand as a director on 2015-09-17
dot icon24/09/2015
Appointment of Mr Ulf Niklas Martensson as a director on 2015-09-17
dot icon20/09/2015
Appointment of Mr Ross Hillier Mccaskill as a director on 2015-09-17
dot icon20/09/2015
Termination of appointment of Peter Andrew Batchelor as a director on 2015-09-17
dot icon20/09/2015
Termination of appointment of Peter Andrew Batchelor as a secretary on 2015-09-17
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Michael Andre Mcgrath as a director on 2015-07-31
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/08/2013
Director's details changed for Robert Thomas Ernest Ware on 2013-08-27
dot icon27/08/2013
Director's details changed for Mr Peter Andrew Batchelor on 2013-08-27
dot icon27/08/2013
Secretary's details changed for Mr Peter Andrew Batchelor on 2013-08-27
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon18/02/2013
Termination of appointment of Jamie Christon as a director
dot icon29/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon30/03/2012
Termination of appointment of John Helgesson as a director
dot icon14/02/2012
Appointment of Mr Jamie Ian Christon as a director
dot icon14/02/2012
Appointment of Mr Leslie David Stracey as a director
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Victor Goodwin as a director
dot icon01/04/2011
Full accounts made up to 2010-09-30
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Director's details changed for Dafydd Jones on 2010-07-30
dot icon27/08/2010
Director's details changed for John Magnus Helgesson on 2010-07-30
dot icon27/08/2010
Director's details changed for Victor Goodwin on 2010-07-30
dot icon11/08/2010
Registered office address changed from 4Th Floor Bond House 19-20 Woodstock Street London W1C 2AN on 2010-08-11
dot icon04/06/2010
Full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 31/07/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon12/02/2009
Director and secretary's change of particulars / peter batchelor / 09/02/2009
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon14/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon23/12/2007
Resolutions
dot icon21/12/2007
Resolutions
dot icon21/12/2007
Ad 05/12/07--------- £ si 998@1=998 £ ic 2/1000
dot icon20/12/2007
Certificate of change of name
dot icon13/12/2007
New director appointed
dot icon10/12/2007
Particulars of mortgage/charge
dot icon23/08/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon23/08/2007
Registered office changed on 23/08/07 from: 55 colmore row birmingham west midlands B3 2AS
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New secretary appointed;new director appointed
dot icon23/08/2007
New director appointed
dot icon31/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, David
Director
06/04/2020 - Present
19
Jones, Frederick Nicholas Gruffudd
Director
10/05/2017 - Present
26
Ware, Robert Thomas Ernest
Director
17/08/2007 - Present
57
Ware, Christopher James David
Director
06/04/2020 - Present
22
Martensson, Ulf Niklas
Director
17/09/2015 - 31/05/2017
7

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 CONYGAR HOLYHEAD LIMITED

CONYGAR HOLYHEAD LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at Brock House, 19 Langham Street, London W1W 7NY. 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 CONYGAR HOLYHEAD LIMITED?

toggle

CONYGAR HOLYHEAD LIMITED is currently Active. It was registered on 31/07/2007 .

Where is CONYGAR HOLYHEAD LIMITED located?

toggle

CONYGAR HOLYHEAD LIMITED is registered at Brock House, 19 Langham Street, London W1W 7NY.

What does CONYGAR HOLYHEAD LIMITED do?

toggle

CONYGAR HOLYHEAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONYGAR HOLYHEAD LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-09-30.