CWMNI CEMAES CYF.

Register to unlock more data on OkredoRegister

CWMNI CEMAES CYF.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256496

Incorporation date

30/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canolfan Treftadaeth Cemaes, Heritage Centre, 36 High Street, Cemaes, Anglesey LL67 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2020
Termination of appointment of Michelle Lesley Humphreys as a director on 2020-09-30
dot icon28/01/2020
Termination of appointment of Lavinia Walker as a director on 2020-01-17
dot icon28/01/2020
Termination of appointment of Helena Davey as a director on 2020-01-20
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/10/2018
Appointment of Mrs Dorothy Hutchinson as a secretary on 2018-09-30
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/10/2017
Appointment of Mrs Linda Egan as a director on 2017-09-30
dot icon13/10/2017
Appointment of Mrs Lavinia Walker as a director on 2017-09-30
dot icon13/10/2017
Appointment of Mr David Jonathan Meacher as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of David Wynne Williams as a director on 2017-09-30
dot icon13/10/2017
Appointment of Mrs Janette Thompson as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Keith Hervey Fitton as a director on 2017-09-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Termination of appointment of Robert Thomas Williams as a director on 2016-09-29
dot icon11/10/2016
Termination of appointment of Jillian Bronwen Griffiths as a director on 2016-09-29
dot icon11/10/2016
Appointment of Mrs Tracey Wilding as a director on 2016-09-28
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-30 no member list
dot icon16/05/2015
Appointment of Mr Keith Hervey Fitton as a director on 2015-04-01
dot icon16/05/2015
Appointment of Mrs Helena Davey as a director on 2015-02-17
dot icon15/05/2015
Termination of appointment of Eric Wyn Torr as a director on 2014-11-18
dot icon15/05/2015
Termination of appointment of Barbara Ann Kinsella as a secretary on 2015-04-30
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-30 no member list
dot icon20/09/2014
Appointment of Mr David Wynne Williams as a director on 2014-03-20
dot icon20/09/2014
Termination of appointment of Paul Van Aardt as a director on 2014-03-24
dot icon20/09/2014
Termination of appointment of Carole Anne Kearey as a director on 2014-04-17
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2013
Annual return made up to 2013-09-30 no member list
dot icon25/09/2013
Termination of appointment of Hywel Rees as a director
dot icon25/09/2013
Termination of appointment of Ifor Jones as a director
dot icon25/09/2013
Termination of appointment of Ifor Jones as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-30 no member list
dot icon03/10/2012
Termination of appointment of Robert Owen as a director
dot icon03/10/2012
Termination of appointment of Ernest Jenkins as a director
dot icon11/09/2012
Appointment of Mrs Carys Mair Davies as a director
dot icon11/09/2012
Termination of appointment of Stephen Williams as a director
dot icon11/09/2012
Termination of appointment of Edith Owen as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-30 no member list
dot icon13/10/2011
Termination of appointment of James Sheridan as a director
dot icon27/07/2011
Termination of appointment of Jennifer Jones as a director
dot icon27/07/2011
Termination of appointment of William Grove White as a director
dot icon04/02/2011
Appointment of Mr Anthony Richard Hughes as a director
dot icon04/02/2011
Appointment of Mrs Carole Anne Kearey as a director
dot icon04/02/2011
Appointment of Mrs Michelle Lesley Humphreys as a director
dot icon04/02/2011
Appointment of Mrs Jennifer Frances Jones as a director
dot icon30/11/2010
Memorandum and Articles of Association
dot icon30/11/2010
Resolutions
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-30 no member list
dot icon22/10/2010
Director's details changed for Dr Robert Elwyn Owen on 2010-09-30
dot icon22/10/2010
Director's details changed for Eric Wyn Torr on 2010-09-30
dot icon22/10/2010
Director's details changed for James Richard Sheridan on 2010-09-30
dot icon22/10/2010
Director's details changed for Stephen Williams on 2010-09-30
dot icon22/10/2010
Director's details changed for Robert Thomas Williams on 2010-09-30
dot icon22/10/2010
Director's details changed for Paul Van Aardt on 2010-09-30
dot icon22/10/2010
Director's details changed for Edith Owen on 2010-09-30
dot icon22/10/2010
Director's details changed for Hywel Bowen Rees on 2010-09-30
dot icon22/10/2010
Director's details changed for William Joseph Grove White on 2010-09-30
dot icon22/10/2010
Director's details changed for Mr Ifor Arthur Jones on 2010-09-30
dot icon22/10/2010
Director's details changed for Jillian Bronwen Griffiths on 2010-09-30
dot icon22/10/2010
Director's details changed for Ernest Gwyn Jenkins on 2010-09-30
dot icon22/10/2010
Director's details changed for Griffith Meirion Davies on 2010-09-30
dot icon22/10/2010
Secretary's details changed for Barbara Ann Kinsella on 2010-09-30
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-09-30
dot icon19/05/2009
Appointment terminated director gordon reynolds
dot icon14/05/2009
Director appointed james sheridan
dot icon06/03/2009
Director appointed ernest gwyn jenkins
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Annual return made up to 30/09/08
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 30/09/07
dot icon24/04/2007
New director appointed
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Annual return made up to 30/09/06
dot icon24/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 30/09/05
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Annual return made up to 30/09/04
dot icon15/01/2004
New director appointed
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2003
Annual return made up to 30/09/03
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Annual return made up to 30/09/02
dot icon30/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Annual return made up to 30/09/01
dot icon26/03/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon06/10/2000
Annual return made up to 30/09/00
dot icon03/10/2000
Annual return made up to 30/09/99
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
New secretary appointed
dot icon09/06/2000
Secretary resigned
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/10/1998
Director resigned
dot icon21/10/1998
Annual return made up to 30/09/98
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
New secretary appointed
dot icon07/08/1998
Director resigned
dot icon17/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon21/10/1997
Annual return made up to 30/09/97
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Registered office changed on 27/02/97 from: 4 gwelfor estate cemaes bay gwynedd LL67 0NL
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon15/11/1996
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon30/09/1996
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 icon-7.13 % *

* during past year

Cash in Bank

£7,804.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
37.50K
-
0.00
8.40K
-
2023
0
34.04K
-
0.00
7.80K
-
2023
0
34.04K
-
0.00
7.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.04K £Descended-9.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.80K £Descended-7.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meacher, David Jonathan
Director
30/09/2017 - Present
4
Hughes, Anthony Richard
Director
26/01/2011 - Present
1
Thompson, Janette
Director
30/09/2017 - Present
-
Davies, Griffith Meirion
Director
30/09/1996 - Present
-
Wilding, Tracey
Director
28/09/2016 - Present
-

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+
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 CWMNI CEMAES CYF.

CWMNI CEMAES CYF. is an(a) Active company incorporated on 30/09/1996 with the registered office located at Canolfan Treftadaeth Cemaes, Heritage Centre, 36 High Street, Cemaes, Anglesey LL67 0HL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CWMNI CEMAES CYF.?

toggle

CWMNI CEMAES CYF. is currently Active. It was registered on 30/09/1996 .

Where is CWMNI CEMAES CYF. located?

toggle

CWMNI CEMAES CYF. is registered at Canolfan Treftadaeth Cemaes, Heritage Centre, 36 High Street, Cemaes, Anglesey LL67 0HL.

What does CWMNI CEMAES CYF. do?

toggle

CWMNI CEMAES CYF. operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CWMNI CEMAES CYF.?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.