CULINARY ASSOCIATION OF WALES LIMITED

Register to unlock more data on OkredoRegister

CULINARY ASSOCIATION OF WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096469

Incorporation date

06/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ty Cambrian Offas Dyke Business Park, Buttington, Welshpool SY21 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/11/2025
Termination of appointment of Kurt Fleming as a director on 2025-11-14
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon05/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon07/03/2024
Termination of appointment of Graham Tinsley as a director on 2024-03-06
dot icon07/03/2024
Appointment of Mr Colin Sydney Gray as a director on 2024-03-07
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/12/2022
Notification of David Arwyn Watkins Obe as a person with significant control on 2022-06-01
dot icon12/06/2022
Registered office address changed from C/O Toby Beevers 41 the Boulevard Broughton Chester CH4 0SN to Ty Cambrian Offas Dyke Business Park Buttington Welshpool SY21 8JF on 2022-06-12
dot icon12/06/2022
Cessation of Toby William Beevers as a person with significant control on 2022-05-31
dot icon12/06/2022
Termination of appointment of Toby William Beevers as a secretary on 2022-05-31
dot icon12/06/2022
Termination of appointment of Toby William Beevers as a director on 2022-05-31
dot icon12/06/2022
Appointment of Mr Kurt Fleming as a director on 2022-06-01
dot icon12/06/2022
Appointment of Mr Graham Tinsley as a director on 2022-06-01
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/08/2016
Termination of appointment of Frederick John Retallick as a director on 2016-04-30
dot icon09/04/2016
Annual return made up to 2016-04-06 no member list
dot icon05/11/2015
Current accounting period extended from 2016-02-28 to 2016-05-31
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/07/2015
Certificate of change of name
dot icon21/05/2015
Appointment of Mr Frederick John Retallick as a director on 2015-04-08
dot icon01/05/2015
Annual return made up to 2015-04-06 no member list
dot icon01/05/2015
Appointment of Mr David Arwyn Watkins as a director on 2015-04-08
dot icon01/05/2015
Appointment of Mr Toby William Beevers as a secretary on 2015-03-08
dot icon30/04/2015
Termination of appointment of Colin Sydney Gray as a director on 2015-04-01
dot icon30/04/2015
Appointment of Mr Toby William Beevers as a director on 2015-04-08
dot icon30/04/2015
Termination of appointment of Sally Louise Owens as a director on 2015-04-01
dot icon30/04/2015
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to C/O Toby Beevers 41 the Boulevard Broughton Chester CH4 0SN on 2015-04-30
dot icon30/04/2015
Termination of appointment of Graham Tinsley as a director on 2015-04-01
dot icon30/04/2015
Termination of appointment of Thomas Kevin Williams as a director on 2015-04-01
dot icon30/04/2015
Termination of appointment of Thomas Kevin Williams as a secretary on 2013-02-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-04-06 no member list
dot icon18/03/2014
Appointment of Mr Colin Sydney Gray as a director
dot icon18/03/2014
Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 2014-03-18
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-04-06 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon20/11/2012
Termination of appointment of Peter Jackson as a director
dot icon03/05/2012
Annual return made up to 2012-04-06 no member list
dot icon03/05/2012
Secretary's details changed for Thomas Kevin Williams on 2012-04-05
dot icon03/05/2012
Director's details changed for Thomas Kevin Williams on 2012-04-05
dot icon03/05/2012
Termination of appointment of Colin Gray as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/05/2011
Annual return made up to 2011-04-06 no member list
dot icon03/05/2011
Director's details changed for Thomas Kevin Williams on 2011-04-05
dot icon07/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/05/2010
Annual return made up to 2010-04-06 no member list
dot icon25/05/2010
Director's details changed for Peter Charles Jackson on 2010-03-01
dot icon25/05/2010
Director's details changed for Sally Louise Owens on 2010-03-01
dot icon25/05/2010
Director's details changed for Thomas Kevin Williams on 2010-03-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon06/07/2009
Annual return made up to 06/04/09
dot icon06/07/2009
Registered office changed on 06/07/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP
dot icon09/05/2009
Director appointed sally louise owens
dot icon27/04/2009
Appointment terminated director nicholas davies
dot icon09/03/2009
Appointment terminated director david watkins
dot icon09/03/2009
Registered office changed on 09/03/2009 from st davids building lombard street porthmadog gwynedd LL49 9AA
dot icon16/12/2008
Director appointed colin sydney gray
dot icon11/12/2008
Director and secretary appointed thomas kevin williams
dot icon09/12/2008
Appointment terminated director vivienne martin
dot icon09/12/2008
Appointment terminated director michael bates
dot icon09/12/2008
Registered office changed on 09/12/2008 from 7-9 high street porthmadog gwynedd LL49 9LR
dot icon09/12/2008
Appointment terminated secretary peter jackson
dot icon28/07/2008
Total exemption full accounts made up to 2008-02-28
dot icon18/04/2008
Annual return made up to 06/04/08
dot icon15/11/2007
Director resigned
dot icon14/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/04/2007
Annual return made up to 06/04/07
dot icon15/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon19/05/2006
Annual return made up to 06/04/06
dot icon26/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon01/07/2005
Annual return made up to 06/04/05
dot icon30/06/2005
New secretary appointed;new director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon12/05/2005
Registered office changed on 12/05/05 from: dunn & ellis 7 high street porthmadog gwynedd LL49 9LK
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon27/01/2005
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon06/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.35K
-
0.00
73.25K
-
2022
0
63.71K
-
0.00
45.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Colin Sydney
Director
07/03/2024 - Present
4
Watkins, David Arwyn
Director
08/04/2015 - Present
17
Tinsley, Graham
Director
01/06/2022 - 06/03/2024
5
Fleming, Kurt
Director
01/06/2022 - 14/11/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULINARY ASSOCIATION OF WALES LIMITED

CULINARY ASSOCIATION OF WALES LIMITED is an(a) Active company incorporated on 06/04/2004 with the registered office located at Ty Cambrian Offas Dyke Business Park, Buttington, Welshpool SY21 8JF. 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 CULINARY ASSOCIATION OF WALES LIMITED?

toggle

CULINARY ASSOCIATION OF WALES LIMITED is currently Active. It was registered on 06/04/2004 .

Where is CULINARY ASSOCIATION OF WALES LIMITED located?

toggle

CULINARY ASSOCIATION OF WALES LIMITED is registered at Ty Cambrian Offas Dyke Business Park, Buttington, Welshpool SY21 8JF.

What does CULINARY ASSOCIATION OF WALES LIMITED do?

toggle

CULINARY ASSOCIATION OF WALES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CULINARY ASSOCIATION OF WALES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.