CRANC CYFYNGEDIG

Register to unlock more data on OkredoRegister

CRANC CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246923

Incorporation date

30/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Cardiff Road, Llandaff, Cardiff CF5 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon14/11/2025
Purchase of own shares.
dot icon13/11/2025
Resolutions
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon07/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon06/11/2025
-
dot icon06/11/2025
Change of details for Mr Greg Robert Provan as a person with significant control on 2025-04-04
dot icon06/11/2025
Notification of Justine Provan as a person with significant control on 2025-04-04
dot icon08/10/2025
Cessation of Dafydd Ap Errol Jones as a person with significant control on 2025-01-01
dot icon08/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2025
Resolutions
dot icon20/06/2025
Purchase of own shares.
dot icon20/06/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon11/02/2025
Termination of appointment of Dafydd Ap Errol Jones as a director on 2024-12-31
dot icon11/02/2025
Termination of appointment of Dafydd Ap Errol Jones as a secretary on 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/06/2023
Notification of Dafydd Ap Errol Jones as a person with significant control on 2018-09-28
dot icon29/06/2023
Notification of Greg Robert Provan as a person with significant control on 2018-09-28
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2023
Withdrawal of a person with significant control statement on 2023-06-28
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Termination of appointment of a director
dot icon15/10/2018
Termination of appointment of Siwan Mererid Jones as a director on 2018-09-28
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/11/2012
Appointment of Justine Provan as a director
dot icon21/11/2012
Appointment of Siwan Mererid Jones as a director
dot icon21/11/2012
Director's details changed for Greg Robert Provan on 2011-11-01
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/11/2010
Director's details changed for Dafydd Ap Errol Jones on 2010-07-17
dot icon16/11/2010
Secretary's details changed for Dafydd Ap Errol Jones on 2010-07-17
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 30/09/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/12/2006
Return made up to 30/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/07/2006
Ad 01/04/05--------- £ si 9900@1
dot icon23/11/2005
Return made up to 30/09/05; full list of members
dot icon27/10/2005
Secretary resigned
dot icon25/07/2005
Registered office changed on 25/07/05 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon14/07/2005
Particulars of mortgage/charge
dot icon18/01/2005
New secretary appointed
dot icon11/01/2005
Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/01/2005
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon29/10/2004
Certificate of change of name
dot icon30/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-36.63 % *

* during past year

Cash in Bank

£164,832.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
290.91K
-
0.00
260.11K
-
2022
7
244.43K
-
0.00
164.83K
-
2022
7
244.43K
-
0.00
164.83K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

244.43K £Descended-15.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.83K £Descended-36.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Dafydd Ap Errol
Director
22/10/2004 - 31/12/2024
2
Provan, Greg Robert
Director
06/01/2005 - Present
1
Jones, Dafydd Ap Errol
Secretary
12/01/2005 - 31/12/2024
-
Provan, Justine
Director
01/11/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRANC CYFYNGEDIG

CRANC CYFYNGEDIG is an(a) Active company incorporated on 30/09/2004 with the registered office located at 46 Cardiff Road, Llandaff, Cardiff CF5 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANC CYFYNGEDIG?

toggle

CRANC CYFYNGEDIG is currently Active. It was registered on 30/09/2004 .

Where is CRANC CYFYNGEDIG located?

toggle

CRANC CYFYNGEDIG is registered at 46 Cardiff Road, Llandaff, Cardiff CF5 2DT.

What does CRANC CYFYNGEDIG do?

toggle

CRANC CYFYNGEDIG operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does CRANC CYFYNGEDIG have?

toggle

CRANC CYFYNGEDIG had 7 employees in 2022.

What is the latest filing for CRANC CYFYNGEDIG?

toggle

The latest filing was on 14/11/2025: Purchase of own shares..