CREU CYMRU LIMITED

Register to unlock more data on OkredoRegister

CREU CYMRU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125340

Incorporation date

11/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Severn House, Hazell Drive, Newport, South Wales NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon18/03/2026
Appointment of Mrs Eloise Johanna Tong as a director on 2026-03-05
dot icon26/02/2026
Termination of appointment of Liam Thomas Evans-Ford as a director on 2025-12-04
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Termination of appointment of Jodie Ann Nicholson as a director on 2025-02-05
dot icon28/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Director's details changed for Mr David Richard Wilson on 2023-07-01
dot icon25/06/2024
Appointment of Ms Julia Claire Barry as a director on 2024-06-18
dot icon06/06/2024
Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Severn House Hazell Drive Newport South Wales NP10 8FY on 2024-06-06
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon27/03/2024
Appointment of Mrs Sara Mckay as a director on 2024-02-28
dot icon26/03/2024
Termination of appointment of Gillian Mitchell as a director on 2024-02-28
dot icon26/03/2024
Appointment of Mrs Gaynor Helen Styles as a director on 2024-02-28
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Louise Emma Amery as a director on 2023-09-28
dot icon03/07/2023
Appointment of Mrs Maria Louise Goddard as a director on 2023-06-20
dot icon13/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/02/2023
Director's details changed for Ms Sarah Horner on 2023-02-21
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of David Haywood as a director on 2022-10-28
dot icon08/07/2022
Termination of appointment of Angela Denise Gould as a director on 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon07/03/2022
Appointment of Ms Jodie Ann Nicholson as a director on 2022-02-23
dot icon21/01/2022
Appointment of Haf Angharad Jones-Leefe as a director on 2021-12-15
dot icon21/01/2022
Appointment of Mr David Haywood as a director on 2021-12-15
dot icon21/01/2022
Termination of appointment of Susan King as a director on 2021-12-15
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Appointment of Ms Gundija Zandersona as a director on 2021-06-30
dot icon13/07/2021
Appointment of Ms Sarah Horner as a director on 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/12/2020
Director's details changed for Mr Liam Thomas Evans-Ford on 2018-03-01
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Nia Siân Mills as a director on 2020-12-16
dot icon18/12/2020
Termination of appointment of Geoff John Cripps as a director on 2020-12-16
dot icon29/09/2020
Registered office address changed from Baldwins Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB Wales to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2020-09-29
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon15/05/2020
Termination of appointment of Richard Newton as a director on 2019-11-07
dot icon10/02/2020
Appointment of Mr David Richard Wilson as a director on 2020-02-06
dot icon07/02/2020
Appointment of Ms Susan King as a director on 2020-02-06
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Registered office address changed from Broomfield Accountants Mulberry Drive Pontprennau Cardiff CF23 8AB Wales to Baldwins Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB on 2019-05-23
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon11/10/2018
Registered office address changed from C/O W.J. James Accountants Bishop House 10 Wheat Street Brecon Powys LD3 7DG to Broomfield Accountants Mulberry Drive Pontprennau Cardiff CF23 8AB on 2018-10-11
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon21/11/2017
Termination of appointment of Ann Elen Ap Robert as a director on 2017-07-31
dot icon21/11/2017
Termination of appointment of Sybil Edith Crouch as a director on 2017-10-17
dot icon21/11/2017
Termination of appointment of Sharon Elizabeth Casey as a director on 2017-10-20
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon18/05/2017
Appointment of Mr Liam Evans-Ford as a director on 2017-04-06
dot icon18/05/2017
Appointment of Ms Gillian Mitchell as a director on 2017-04-06
dot icon17/05/2017
Termination of appointment of Louise Clare Miles-Crust as a director on 2017-01-18
dot icon17/05/2017
Termination of appointment of Linda Brown as a director on 2017-04-06
dot icon27/01/2017
Appointment of Mrs Angela Denise Gould as a director on 2017-01-18
dot icon26/01/2017
Termination of appointment of Gillian Ogden as a director on 2017-01-18
dot icon26/01/2017
Termination of appointment of Nicholas James Banwell as a director on 2016-09-15
dot icon26/01/2017
Appointment of Miss Louise Emma Amery as a director on 2017-01-18
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-11 no member list
dot icon18/05/2016
Termination of appointment of Sarah Ecob as a director on 2015-11-04
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-11 no member list
dot icon15/05/2015
Appointment of Ms Ann Elen Ap Robert as a director on 2014-11-04
dot icon15/05/2015
Appointment of Mrs Sybil Edith Crouch as a director on 2014-11-04
dot icon15/05/2015
Director's details changed for Mr. Geoff John Cripps on 2014-06-12
dot icon15/05/2015
Termination of appointment of Marilyn Matthews Godfrey as a director on 2014-11-04
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-11 no member list
dot icon03/06/2014
Appointment of Mrs Linda Brown as a director
dot icon03/06/2014
Appointment of Mr. Richard Newton as a director
dot icon03/06/2014
Register(s) moved to registered office address
dot icon03/06/2014
Termination of appointment of Kate Perridge as a director
dot icon03/06/2014
Appointment of Dr Marilyn Matthews Godfrey as a director
dot icon03/06/2014
Termination of appointment of Elen Ap Robert as a director
dot icon03/06/2014
Termination of appointment of Peter Harding as a director
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-11 no member list
dot icon19/02/2013
Appointment of Miss Nia Siân Mills as a director
dot icon19/02/2013
Appointment of Mr. Nicholas James Banwell as a director
dot icon19/02/2013
Appointment of Mr. Geoff John Cripps as a director
dot icon19/02/2013
Termination of appointment of Sybil Crouch as a director
dot icon19/02/2013
Termination of appointment of Emma Evans as a director
dot icon06/12/2012
Termination of appointment of Nicolas Young as a director
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-11 no member list
dot icon07/06/2012
Appointment of Miss Kate Romaine Perridge as a director
dot icon07/06/2012
Appointment of Mrs Sybil Edith Crouch as a director
dot icon07/06/2012
Termination of appointment of Christopher Ricketts as a director
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Miss Gillian Ogden as a director
dot icon02/06/2011
Annual return made up to 2011-05-11 no member list
dot icon02/06/2011
Register(s) moved to registered inspection location
dot icon02/06/2011
Register inspection address has been changed
dot icon20/04/2011
Appointment of Miss Louise Clare Miles-Crust as a director
dot icon19/04/2011
Appointment of Mrs Sharon Elizabeth Casey as a director
dot icon19/04/2011
Termination of appointment of Richard Hogger as a secretary
dot icon19/04/2011
Termination of appointment of Geoffrey Cripps as a director
dot icon19/04/2011
Termination of appointment of Nick Banwell as a director
dot icon19/04/2011
Registered office address changed from Ty Madog Queens Road Aberystwyth Ceredigion SY23 2HN on 2011-04-19
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-11 no member list
dot icon27/05/2010
Registered office address changed from 57 North Parade Aberystwyth Ceredigion SY23 2JN on 2010-05-27
dot icon27/05/2010
Director's details changed for Mrs Emma Elsa Evans on 2010-05-11
dot icon27/05/2010
Director's details changed for Mr Peter Thomas Harding on 2010-05-11
dot icon27/05/2010
Director's details changed for Geoffrey John Cripps on 2010-05-11
dot icon27/05/2010
Director's details changed for Ms Elen Ap Robert on 2010-05-11
dot icon27/05/2010
Director's details changed for Nick Banwell on 2010-05-11
dot icon27/05/2010
Termination of appointment of Guy Roderick as a director
dot icon27/05/2010
Director's details changed for Nicolas Young on 2010-05-11
dot icon27/05/2010
Director's details changed for Ms Sarah Ecob on 2010-05-11
dot icon27/05/2010
Termination of appointment of Angie Dickinson as a director
dot icon27/05/2010
Termination of appointment of Alan Edward Hewson as a director
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Director's change of particulars / emma evans / 29/07/2009
dot icon03/06/2009
Annual return made up to 11/05/09
dot icon02/06/2009
Director appointed ms sarah ecob
dot icon02/06/2009
Director appointed mr christopher john ricketts
dot icon02/06/2009
Director appointed mrs emma elsa evans
dot icon02/06/2009
Appointment terminated director dafydd thomas
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 11/05/08
dot icon21/05/2008
Director appointed ms elen ap robert
dot icon21/05/2008
Director appointed ms angie dickinson
dot icon21/05/2008
Director appointed mr peter thomas harding
dot icon21/05/2008
Appointment terminated director david ambrose
dot icon21/05/2008
Appointment terminated director sara clutton
dot icon21/05/2008
Appointment terminated director sybil crouch
dot icon21/05/2008
Appointment terminated director dilwyn davies
dot icon13/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Annual return made up to 11/05/07
dot icon07/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Annual return made up to 11/05/06
dot icon22/06/2006
Registered office changed on 22/06/06 from: messina house 25 portland street aberystwyth ceredigion SY23 2DX
dot icon27/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/06/2005
Annual return made up to 11/05/05
dot icon14/06/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon08/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New secretary appointed
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Registered office changed on 11/06/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned
dot icon11/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zandersona Gundija
Director
30/06/2021 - Present
3
Davies, Joanna Margaret
Director
01/01/2005 - 21/03/2007
7
Perridge, Katherine Romaine
Director
06/10/2011 - 06/11/2013
7
Wilson, David Richard
Director
06/02/2020 - Present
11
Goddard, Maria Louise
Director
20/06/2023 - Present
2

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 CREU CYMRU LIMITED

CREU CYMRU LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at Severn House, Hazell Drive, Newport, South Wales NP10 8FY. There are currently 9 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 CREU CYMRU LIMITED?

toggle

CREU CYMRU LIMITED is currently Active. It was registered on 11/05/2004 .

Where is CREU CYMRU LIMITED located?

toggle

CREU CYMRU LIMITED is registered at Severn House, Hazell Drive, Newport, South Wales NP10 8FY.

What does CREU CYMRU LIMITED do?

toggle

CREU CYMRU LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CREU CYMRU LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Eloise Johanna Tong as a director on 2026-03-05.