CWMNI DA CYF

Register to unlock more data on OkredoRegister

CWMNI DA CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902580

Incorporation date

25/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Y Goleuad, Doc Fictoria, Caernarfon, Gwynedd LL55 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon13/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr Richard Rhys Harries as a director on 2025-06-21
dot icon30/06/2025
Director's details changed for Mr Richard Rhys Harries on 2025-06-26
dot icon02/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon02/04/2025
Appointment of Ms Sioned Mair Wiliam as a director on 2025-04-01
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon03/03/2024
Termination of appointment of Sioned Mair Wiliam as a director on 2024-02-29
dot icon17/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Satisfaction of charge 029025800007 in full
dot icon25/10/2023
Satisfaction of charge 029025800008 in full
dot icon25/10/2023
Satisfaction of charge 029025800009 in full
dot icon25/10/2023
Satisfaction of charge 1 in full
dot icon25/10/2023
Satisfaction of charge 3 in full
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Appointment of Mr Philip Michael Drury Williams as a secretary on 2022-09-22
dot icon27/09/2022
Termination of appointment of Gruffydd Dylan Huws as a director on 2022-09-21
dot icon27/09/2022
Appointment of Ms Sioned Mair Wiliam as a director on 2022-09-05
dot icon05/05/2022
Appointment of Mr Philip Michael Drury Williams as a director on 2022-03-02
dot icon30/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Termination of appointment of Alun Watkin Lewis as a secretary on 2020-06-24
dot icon14/07/2020
Termination of appointment of Alun Watkin Lewis as a director on 2020-06-24
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon07/08/2019
Appointment of Mr Llion Tegai Iwan as a director on 2019-04-01
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon26/03/2019
Cessation of Gruffudd Dylan Huws as a person with significant control on 2018-12-17
dot icon26/03/2019
Notification of Cwmni Da Ymddiriedolwyr Cyf as a person with significant control on 2018-12-17
dot icon19/12/2018
Registration of charge 029025800008, created on 2018-12-14
dot icon19/12/2018
Registration of charge 029025800009, created on 2018-12-14
dot icon17/12/2018
Registration of charge 029025800007, created on 2018-12-14
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2017-12-19
dot icon08/02/2018
Purchase of own shares.
dot icon01/02/2018
Termination of appointment of Gruffydd Dylan Huws as a secretary on 2018-01-18
dot icon30/01/2018
Termination of appointment of Ifor Ap Glyn as a director on 2017-12-31
dot icon30/01/2018
Termination of appointment of Neville Hughes as a director on 2017-12-31
dot icon30/01/2018
Cessation of Ifor Ap Glyn as a person with significant control on 2017-12-31
dot icon30/01/2018
Cessation of Neville Hughes as a person with significant control on 2017-12-31
dot icon30/01/2018
Appointment of Mr Alun Watkin Lewis as a director on 2018-01-19
dot icon30/01/2018
Appointment of Mr Alun Watkin Lewis as a secretary on 2018-01-19
dot icon26/01/2018
Appointment of Ms Gwawr Bethan Griffiths as a director on 2018-01-19
dot icon13/01/2018
Satisfaction of charge 6 in full
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/03/2016
Director's details changed for Neville Hughes on 2015-12-01
dot icon18/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon17/06/2014
Registered office address changed from Y Goleuad Doc Fictoria Caernarfon Gwynedd LL55 1TG Wales on 2014-06-17
dot icon29/11/2013
Accounts for a medium company made up to 2012-12-31
dot icon21/06/2013
Registered office address changed from Y Goleuad Doc Fictoria Caernarfon Gwynedd LL55 1SR Wales on 2013-06-21
dot icon21/06/2013
Registered office address changed from Cae Llenor Lon Parc Caernarfon Gwynedd LL55 2HH on 2013-06-21
dot icon01/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon14/11/2011
Accounts for a small company made up to 2010-12-31
dot icon01/11/2011
Appointment of Gruffydd Dylan Huws as a director
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon29/04/2010
Director's details changed for Neville Hughes on 2010-03-15
dot icon29/04/2010
Director's details changed for Ifor Ap Glyn on 2010-03-15
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 15/03/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/09/2008
Return made up to 15/03/08; full list of members
dot icon23/09/2008
Appointment terminated director gruffydd huws
dot icon17/09/2008
Registered office changed on 17/09/2008 from cae llenor lon parc caernarfon gwynedd LL55 1NS
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2007
New secretary appointed
dot icon26/04/2007
£ ic 100/75 04/04/07 £ sr [email protected]=25
dot icon24/04/2007
Resolutions
dot icon18/04/2007
Return made up to 15/03/07; full list of members
dot icon10/03/2007
Secretary resigned;director resigned
dot icon28/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 15/03/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 15/03/05; full list of members
dot icon19/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/05/2004
Return made up to 15/03/04; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 15/03/03; full list of members
dot icon20/02/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon13/12/2002
Accounts for a small company made up to 2002-02-28
dot icon25/06/2002
Return made up to 15/03/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2001-02-28
dot icon22/05/2001
New director appointed
dot icon02/05/2001
Resolutions
dot icon24/04/2001
S-div 18/04/01
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon07/03/2001
Return made up to 15/03/01; full list of members
dot icon22/01/2001
Amended accounts made up to 2000-02-28
dot icon28/12/2000
Accounts for a small company made up to 2000-02-28
dot icon03/04/2000
Return made up to 15/03/00; full list of members
dot icon20/10/1999
Amended accounts made up to 1999-02-28
dot icon04/10/1999
Accounts for a small company made up to 1999-02-28
dot icon21/04/1999
Amended full accounts made up to 1998-02-28
dot icon02/04/1999
Full accounts made up to 1998-02-28
dot icon31/03/1999
Return made up to 25/03/99; no change of members
dot icon31/03/1998
Return made up to 25/03/98; no change of members
dot icon21/01/1998
Amended full accounts made up to 1997-02-28
dot icon07/01/1998
Full accounts made up to 1997-02-28
dot icon11/04/1997
Return made up to 25/03/97; full list of members
dot icon21/01/1997
Certificate of change of name
dot icon29/07/1996
Amended full accounts made up to 1996-02-29
dot icon09/07/1996
Full accounts made up to 1996-02-29
dot icon29/03/1996
Return made up to 25/02/96; no change of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: 37-39 stoyd bangor caernarfon gwynedd LL55 1AR
dot icon04/10/1995
Amended accounts made up to 1995-02-28
dot icon11/09/1995
Accounts for a small company made up to 1995-02-28
dot icon12/05/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/04/1994
Particulars of mortgage/charge
dot icon10/03/1994
Secretary resigned
dot icon25/02/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

56
2021
change arrow icon0 % *

* during past year

Cash in Bank

£782,880.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.44M
-
0.00
782.88K
-
2021
56
1.44M
-
0.00
782.88K
-

Employees

2021

Employees

56 Ascended- *

Net Assets(GBP)

1.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

782.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiliam, Sioned Mair
Director
05/09/2022 - 29/02/2024
8
Wiliam, Sioned Mair
Director
01/04/2025 - Present
8
Huws, Gruffydd Dylan
Director
25/02/1994 - 30/05/2007
5
Huws, Gruffydd Dylan
Director
25/02/1994 - 21/09/2022
5
Iwan, Llion Tegai, Dr
Director
01/04/2019 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CWMNI DA CYF

CWMNI DA CYF is an(a) Active company incorporated on 25/02/1994 with the registered office located at Y Goleuad, Doc Fictoria, Caernarfon, Gwynedd LL55 1SR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CWMNI DA CYF?

toggle

CWMNI DA CYF is currently Active. It was registered on 25/02/1994 .

Where is CWMNI DA CYF located?

toggle

CWMNI DA CYF is registered at Y Goleuad, Doc Fictoria, Caernarfon, Gwynedd LL55 1SR.

What does CWMNI DA CYF do?

toggle

CWMNI DA CYF operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does CWMNI DA CYF have?

toggle

CWMNI DA CYF had 56 employees in 2021.

What is the latest filing for CWMNI DA CYF?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-15 with no updates.