CWMNI CYMUNEDOL BRO FFESTINIOG

Register to unlock more data on OkredoRegister

CWMNI CYMUNEDOL BRO FFESTINIOG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06724277

Incorporation date

15/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd LL41 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon06/01/2026
Termination of appointment of Elen Jones as a director on 2025-12-23
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/11/2025
Termination of appointment of Elin Hywel as a director on 2025-11-05
dot icon16/11/2025
Termination of appointment of Calvin Evans as a director on 2025-11-05
dot icon31/10/2025
Appointment of Mr Edward Roberts as a director on 2025-10-16
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon22/10/2025
Appointment of Mrs Elen Jones as a director on 2025-10-10
dot icon15/10/2025
Termination of appointment of Sarah Rhiannon Ashton-Thomas as a director on 2025-10-02
dot icon15/10/2025
Termination of appointment of Selwyn Williams as a secretary on 2025-10-01
dot icon15/10/2025
Termination of appointment of Selwyn Williams as a director on 2025-10-02
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Appointment of Mr Joseff Edwards as a director on 2024-12-05
dot icon18/12/2024
Termination of appointment of Gwydion Ilan Ap Wynn as a director on 2024-12-10
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/04/2024
Termination of appointment of Simon Anderson as a director on 2024-03-30
dot icon11/04/2024
Termination of appointment of Dewi Meurig Lake as a director on 2024-03-30
dot icon11/04/2024
Appointment of Mr Alexander Patrick Young as a director on 2024-03-31
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2024
Appointment of Mr Elfed Wyn Jones as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mr Calvin Evans as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mrs Ronwen Dulan Roberts as a director on 2024-02-14
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/07/2021
Appointment of Mrs Sarah Rhiannon Ashton-Thomas as a director on 2021-07-22
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon14/07/2020
Appointment of Mrs Linda Ann Wyn Jones as a director on 2020-03-17
dot icon19/12/2019
Notification of a person with significant control statement
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Appointment of Mr Simon Anderson as a director on 2018-10-30
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/09/2018
Registered office address changed from Yr Hen Co-Op High Street Blaenau Ffestiniog Gwynedd LL41 3AG Wales to 5 Stryd Fawr Fyny Grisiau Blaenau Ffestiniog Gwynedd LL41 3ES on 2018-09-20
dot icon10/04/2018
Micro company accounts made up to 2017-03-31
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
Appointment of Ms Elin Hywel as a director on 2018-03-09
dot icon13/03/2018
Appointment of Mr Charles Patrick Young as a director on 2018-03-09
dot icon13/03/2018
Appointment of Mr Gwydion Ilan Ap Wynn as a director on 2018-03-01
dot icon13/03/2018
Cessation of Eifion Wyn Williams as a person with significant control on 2018-03-08
dot icon13/03/2018
Confirmation statement made on 2017-10-15 with no updates
dot icon28/02/2018
Termination of appointment of Eifion Wyn Williams as a director on 2018-02-28
dot icon28/02/2018
Registered office address changed from Tanrallt Ffestiniog Blaenau Ffestiniog Gwynedd LL41 4PN to Yr Hen Co-Op High Street Blaenau Ffestiniog Gwynedd LL41 3AG on 2018-02-28
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon01/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/10/2015
Annual return made up to 2015-10-15 no member list
dot icon26/03/2015
Annual return made up to 2014-10-15 no member list
dot icon26/03/2015
Registered office address changed from Swyddfa Cymunedau'n Gyntaf Bowydd a Rhiw Hen Co-Op 49 Stryd Fawr Blaenau Ffestiniog Gwynedd LL41 3AG to Tanrallt Ffestiniog Blaenau Ffestiniog Gwynedd LL41 4PN on 2015-03-26
dot icon10/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-15 no member list
dot icon10/06/2013
Termination of appointment of Paul Williams as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-15 no member list
dot icon13/09/2012
Certificate of change of name
dot icon07/09/2012
Miscellaneous
dot icon22/08/2012
Change of name notice
dot icon22/08/2012
Certificate of change of name
dot icon31/07/2012
Termination of appointment of Geraint Jones as a director
dot icon31/07/2012
Termination of appointment of Catrin Euros as a director
dot icon25/10/2011
Annual return made up to 2011-10-15 no member list
dot icon07/10/2011
Appointment of Mr. Selwyn Williams as a secretary
dot icon05/10/2011
Termination of appointment of Ffion Parker as a director
dot icon05/10/2011
Termination of appointment of Bernadette Beddall as a secretary
dot icon03/10/2011
Termination of appointment of Ariadne Van Den Hof as a director
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-10-15
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon25/06/2010
Appointment of Selwyn Williams as a director
dot icon04/05/2010
Termination of appointment of Dylan Richards as a director
dot icon11/03/2010
Termination of appointment of Iona Price as a director
dot icon11/03/2010
Termination of appointment of Leah Buckley as a director
dot icon12/11/2009
Annual return made up to 2009-10-15 no member list
dot icon12/11/2009
Director's details changed for Iona Price on 2009-10-15
dot icon12/11/2009
Director's details changed for Dewi Meurie Lake on 2009-10-15
dot icon12/11/2009
Director's details changed for Leah Buckley on 2009-10-15
dot icon12/11/2009
Secretary's details changed for Bernadette Beddall on 2009-10-15
dot icon12/11/2009
Director's details changed for Eifion Wyn Williams on 2009-10-15
dot icon12/11/2009
Director's details changed for Ybarch'g Ariadne Van Den Hof on 2009-10-15
dot icon12/11/2009
Director's details changed for Paul Williams on 2009-10-15
dot icon12/11/2009
Director's details changed for Geraint Vaughan Jones on 2009-10-15
dot icon12/11/2009
Director's details changed for Dylan Richards on 2009-10-15
dot icon12/11/2009
Director's details changed for Ffion Ann Lloyd Parker on 2009-10-15
dot icon12/11/2009
Director's details changed for Catrin Euros on 2009-10-15
dot icon02/03/2009
Appointment terminated director sara ashton
dot icon02/03/2009
Appointment terminated director bernadette beddall
dot icon02/03/2009
Memorandum and Articles of Association
dot icon14/01/2009
Director appointed catrin euros
dot icon23/12/2008
Director appointed dylan richards
dot icon21/10/2008
Appointment terminated director roderick francis
dot icon15/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/03/2025
dot iconNext confirmation date
15/10/2026
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)
2021
6
2.81K
-
0.00
57.94K
-
2022
8
1.34K
-
0.00
39.95K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Charles Patrick
Director
09/03/2018 - Present
9
Hywel, Elin
Director
09/03/2018 - 05/11/2025
5
Jones, Linda Ann Wyn
Director
17/03/2020 - Present
3
Young, Alexander Patrick
Director
31/03/2024 - Present
2
Williams, Selwyn
Director
15/06/2010 - 02/10/2025
5

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

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 CWMNI CYMUNEDOL BRO FFESTINIOG

CWMNI CYMUNEDOL BRO FFESTINIOG is an(a) Active company incorporated on 15/10/2008 with the registered office located at 5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd LL41 3ES. There are currently 7 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 CWMNI CYMUNEDOL BRO FFESTINIOG?

toggle

CWMNI CYMUNEDOL BRO FFESTINIOG is currently Active. It was registered on 15/10/2008 .

Where is CWMNI CYMUNEDOL BRO FFESTINIOG located?

toggle

CWMNI CYMUNEDOL BRO FFESTINIOG is registered at 5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd LL41 3ES.

What does CWMNI CYMUNEDOL BRO FFESTINIOG do?

toggle

CWMNI CYMUNEDOL BRO FFESTINIOG operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CWMNI CYMUNEDOL BRO FFESTINIOG?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Elen Jones as a director on 2025-12-23.