CWMNI URDD GOBAITH CYMRU

Register to unlock more data on OkredoRegister

CWMNI URDD GOBAITH CYMRU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00263310

Incorporation date

08/03/1932

Size

Full

Contacts

Registered address

Registered address

Adran Ariannol Gwersyll Yr Urdd Glan Llyn, Llanuwchllyn, Bala, Gwynedd LL23 7STCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1932)
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon24/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon15/12/2025
Termination of appointment of Mari Emlyn as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Dyfrig Davies as a director on 2025-12-01
dot icon05/12/2025
Appointment of Mrs Gwennan Sian Oakes as a director on 2025-12-01
dot icon05/12/2025
Director's details changed for Mr Arwel Gruffydd on 2025-12-01
dot icon04/12/2025
Cessation of Cyngor Yr Urdd as a person with significant control on 2025-12-04
dot icon04/12/2025
Notification of a person with significant control statement
dot icon04/12/2025
Termination of appointment of Abigail Sara Williams as a director on 2025-12-01
dot icon04/12/2025
Termination of appointment of Nia Haf as a director on 2025-12-01
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon23/12/2024
Appointment of Mr Arwel Gruffydd as a director on 2024-12-02
dot icon20/12/2024
Appointment of Mrs Nia Eleri Morgan as a director on 2024-12-02
dot icon20/12/2024
Termination of appointment of Gwenno Davies as a director on 2024-12-02
dot icon20/12/2024
Termination of appointment of Esther Carol Davies as a director on 2024-12-02
dot icon20/12/2024
Termination of appointment of Meriel Parry as a director on 2024-12-02
dot icon20/12/2024
Appointment of Mr Tomos Llywelyn Ab Eurfyl Ap Gwilym as a director on 2024-12-02
dot icon20/12/2024
Termination of appointment of Tudur Dylan Jones as a director on 2024-12-02
dot icon19/08/2024
Appointment of Mr Deio Siôn Llewellyn Owen as a director on 2023-12-04
dot icon19/08/2024
Appointment of Delyth Evans as a director on 2023-12-04
dot icon19/08/2024
Appointment of Gemma Elizabeth Cutter as a director on 2023-12-04
dot icon19/08/2024
Appointment of Emily Louise Shanice Pemberton as a director on 2023-12-04
dot icon16/08/2024
Termination of appointment of Gwyn Morris as a director on 2023-12-18
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon15/11/2023
Termination of appointment of Dilwyn Price as a director on 2023-10-18
dot icon06/07/2023
Termination of appointment of Siwan Fflur Dafydd as a director on 2023-06-01
dot icon06/07/2023
Termination of appointment of Gareth Samuel Parry as a director on 2023-04-19
dot icon03/05/2023
Appointment of Mr Robert James O'rourke as a director on 2022-12-05
dot icon12/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon23/12/2022
Termination of appointment of Rheon Tomos as a director on 2022-09-12
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon04/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon15/04/2021
Appointment of Ms Gwenno Davies as a director on 2021-03-27
dot icon15/04/2021
Appointment of Mrs Nia Bennett as a director on 2021-03-27
dot icon15/04/2021
Appointment of Mr Gareth Samuel Parry as a director on 2021-03-27
dot icon11/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon19/12/2019
Termination of appointment of Margaret Rhiannon Lewis as a director on 2019-11-23
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon19/12/2019
Termination of appointment of Sion Ab Edwards as a director on 2019-11-23
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon14/01/2019
Director's details changed for Mr Sion Ab Edwards on 2018-11-17
dot icon14/01/2019
Director's details changed for Miss Margaret Rhiannon Lewis on 2018-11-17
dot icon14/01/2019
Director's details changed for Esther Carol Davies on 2018-11-17
dot icon14/01/2019
Director's details changed for Mr Dilwyn Price on 2018-11-17
dot icon14/01/2019
Director's details changed for Ms Andrea Parry on 2018-11-17
dot icon14/01/2019
Director's details changed for Mr Iolo Aled Walters on 2018-11-17
dot icon11/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon11/01/2019
Appointment of Miss Siwan Fflur Dafydd as a director on 2018-11-17
dot icon11/01/2019
Termination of appointment of Robert Roberts as a director on 2018-11-17
dot icon11/01/2019
Appointment of Miss Nia Haf as a director on 2018-11-17
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon08/12/2016
Termination of appointment of Ifan Prys Edwards as a director on 2016-11-26
dot icon08/12/2016
Appointment of Mr Gwyn Morris as a director on 2016-11-26
dot icon08/12/2016
Appointment of Mr Dilwyn Price as a director on 2016-11-26
dot icon08/12/2016
Appointment of Mrs Meriel Parry as a director on 2016-11-26
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-09 no member list
dot icon16/12/2014
Annual return made up to 2014-12-09 no member list
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-09 no member list
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon20/08/2013
Appointment of Ms Andrea Parry as a director
dot icon29/01/2013
Appointment of Rheon Tomos as a director
dot icon29/01/2013
Appointment of Esther Carol Davies as a director
dot icon29/01/2013
Appointment of Mr Tudur Dylan Jones as a director
dot icon29/01/2013
Appointment of Dyfrig Davies as a director
dot icon20/12/2012
Annual return made up to 2012-12-09 no member list
dot icon20/12/2012
Termination of appointment of Wynne Jones as a director
dot icon20/12/2012
Termination of appointment of Wynne Jones as a director
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Registered office address changed from Swyddfa'r Urdd Ffordd Llanbadarn Aberystwyth Ceredigion SY23 1EY on 2012-04-17
dot icon15/12/2011
Annual return made up to 2011-12-09
dot icon14/12/2011
Director's details changed for Mr Ifan Prys Edwards on 2011-12-09
dot icon14/12/2011
Director's details changed for Mr Iolo Aled Walters on 2011-12-09
dot icon14/12/2011
Director's details changed for Miss Margaret Rhiannon Lewis on 2011-12-09
dot icon14/12/2011
Director's details changed for Mr Wynne Melville Jones on 2011-12-09
dot icon14/12/2011
Director's details changed for Sion Ab Edwards on 2011-12-09
dot icon14/12/2011
Registered office address changed from Cwmni Urdd Gobaith Cymru Swyddfar Urdd Ffordd Llanbadarn Aberystwyth Ceredigion SY23 1EY on 2011-12-14
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-09
dot icon05/01/2011
Director's details changed for Sion Ab Edwards on 2010-01-01
dot icon05/01/2011
Director's details changed for Robert Roberts on 2010-01-01
dot icon05/01/2011
Secretary's details changed for Andrea Parry on 2010-01-01
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-12-09
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon15/06/2009
Director appointed sion edwards
dot icon30/01/2009
Director appointed iolo aled walters
dot icon15/12/2008
Annual return made up to 09/12/08
dot icon15/12/2008
Registered office changed on 15/12/2008 from, swyddfa'r urdd, llanbadarn road, aberystwyth, SY23 1EY
dot icon15/12/2008
Director's change of particulars / ifan edwards / 12/12/2008
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 09/12/07
dot icon20/12/2006
Annual return made up to 09/12/06
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon12/07/2006
Resolutions
dot icon14/03/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 09/12/05
dot icon06/07/2005
Particulars of mortgage/charge
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon06/01/2005
Annual return made up to 09/12/04
dot icon20/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon19/11/2004
Full accounts made up to 2004-03-31
dot icon15/01/2004
New secretary appointed
dot icon08/01/2004
Annual return made up to 09/12/03
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon08/04/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon03/01/2003
Annual return made up to 09/12/02
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon21/12/2001
Annual return made up to 09/12/01
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon23/03/2001
Amended full group accounts made up to 2000-03-31
dot icon23/03/2001
Full group accounts made up to 2000-03-31
dot icon08/01/2001
Annual return made up to 09/12/00
dot icon23/12/1999
Annual return made up to 09/12/99
dot icon03/12/1999
Amended full accounts made up to 1999-03-31
dot icon02/12/1999
New secretary appointed
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
New secretary appointed
dot icon12/02/1999
Secretary resigned
dot icon28/01/1999
Annual return made up to 09/12/98
dot icon06/11/1998
Amended full group accounts made up to 1998-03-31
dot icon19/10/1998
Full group accounts made up to 1998-03-31
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Annual return made up to 09/12/97
dot icon17/02/1998
Amended full accounts made up to 1997-03-31
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon18/02/1997
Amended full accounts made up to 1996-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Annual return made up to 09/12/96
dot icon26/02/1996
Amended full accounts made up to 1995-03-31
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon28/01/1996
Annual return made up to 09/12/95
dot icon20/03/1995
Amended full accounts made up to 1994-03-31
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon28/01/1995
New secretary appointed
dot icon28/01/1995
Annual return made up to 09/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/03/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Annual return made up to 09/12/93
dot icon09/03/1993
Miscellaneous
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Annual return made up to 09/12/92
dot icon02/09/1992
Miscellaneous
dot icon26/06/1992
Miscellaneous
dot icon26/06/1992
Miscellaneous
dot icon26/06/1992
Miscellaneous
dot icon26/06/1992
Miscellaneous
dot icon26/06/1992
Miscellaneous
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon30/03/1992
Annual return made up to 05/01/92
dot icon18/03/1992
Full accounts made up to 1990-03-31
dot icon18/03/1992
Full accounts made up to 1989-03-31
dot icon18/03/1992
Full accounts made up to 1988-03-31
dot icon18/03/1992
Full accounts made up to 1987-03-31
dot icon18/03/1992
Full accounts made up to 1986-03-31
dot icon29/11/1991
Annual return made up to 05/01/91
dot icon06/03/1990
Annual return made up to 09/12/89
dot icon24/02/1989
Annual return made up to 07/09/88
dot icon02/11/1987
Annual return made up to 10/09/87
dot icon06/11/1986
Full accounts made up to 1986-03-31
dot icon06/11/1986
Annual return made up to 11/09/86
dot icon12/07/1976
Resolutions
dot icon08/03/1932
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
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomos, Rheon
Director
10/12/2012 - 12/09/2022
3
Bennett, Nia
Director
27/03/2021 - Present
2
O'rourke, Robert James
Director
05/12/2022 - Present
4
Parry, Gareth Samuel
Director
27/03/2021 - 19/04/2023
3
Davies, Dyfrig
Director
10/12/2012 - 01/12/2025
1

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 CWMNI URDD GOBAITH CYMRU

CWMNI URDD GOBAITH CYMRU is an(a) Active company incorporated on 08/03/1932 with the registered office located at Adran Ariannol Gwersyll Yr Urdd Glan Llyn, Llanuwchllyn, Bala, Gwynedd LL23 7ST. There are currently 11 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 URDD GOBAITH CYMRU?

toggle

CWMNI URDD GOBAITH CYMRU is currently Active. It was registered on 08/03/1932 .

Where is CWMNI URDD GOBAITH CYMRU located?

toggle

CWMNI URDD GOBAITH CYMRU is registered at Adran Ariannol Gwersyll Yr Urdd Glan Llyn, Llanuwchllyn, Bala, Gwynedd LL23 7ST.

What does CWMNI URDD GOBAITH CYMRU do?

toggle

CWMNI URDD GOBAITH CYMRU operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CWMNI URDD GOBAITH CYMRU?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-03-31.