CYFEILLION SWTAN

Register to unlock more data on OkredoRegister

CYFEILLION SWTAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531642

Incorporation date

20/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Swtan Heritage Museum, Rhydwyn, Holyhead LL65 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon12/03/2026
Director's details changed for Mrs Catherine Myfanwy Jones on 2026-03-10
dot icon12/03/2026
Appointment of Mrs Catherine Myfanwy Jones as a director on 2016-04-21
dot icon12/03/2026
Appointment of Mr Richard Bonwick as a director on 2026-03-01
dot icon12/03/2026
Appointment of Mr Mark Salisbury as a director on 2026-03-01
dot icon12/03/2026
Appointment of Mr Robert James Bonwick-Salisbury as a director on 2026-03-01
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon12/03/2026
Termination of appointment of Catherine Myfanwy Jones as a director on 2026-03-12
dot icon11/03/2026
Director's details changed for Mrs Enid Christie on 2026-03-10
dot icon11/03/2026
Director's details changed for Mr William Edward Rowley on 2026-03-10
dot icon04/01/2026
Termination of appointment of Nicholas James Grenfell-Marten as a director on 2025-12-31
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon15/04/2025
Termination of appointment of Bethan Hughes Jones as a director on 2025-04-14
dot icon12/07/2024
Appointment of Ms Alys Ffion Beatson as a director on 2024-07-01
dot icon12/07/2024
Appointment of Ms Bethan Hughes Jones as a director on 2024-07-01
dot icon12/07/2024
Appointment of Mr Timothy John Gray as a director on 2024-07-01
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon15/03/2023
Registered office address changed from Cilmaenan Llanfaethlu Holyhead LL65 4NY Wales to Swtan Heritage Museum Rhydwyn Holyhead LL65 4ET on 2023-03-15
dot icon04/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Termination of appointment of Margaret Owen as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Bethan Hughes Jones as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Sylvia Elizabeth Peat as a director on 2022-11-01
dot icon15/07/2022
Appointment of Mrs Catherine Myfanwy Jones as a secretary on 2022-07-11
dot icon14/07/2022
Termination of appointment of Margaret Owen as a secretary on 2022-07-11
dot icon14/07/2022
Registered office address changed from Dilwyn Church Bay Holyhead Anglesey LL65 4EY to Cilmaenan Llanfaethlu Holyhead LL65 4NY on 2022-07-14
dot icon08/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon01/10/2021
Appointment of Mr Nicholas James Grenfell-Marten as a director on 2021-10-01
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon06/02/2019
Appointment of Mrs Enid Christie as a director on 2019-01-25
dot icon06/02/2019
Appointment of Mrs Bethan Hughes Jones as a director on 2019-01-25
dot icon06/02/2019
Appointment of Mr William Edward Rowley as a director on 2019-01-25
dot icon09/08/2018
Termination of appointment of Iwan Lynes Edwards as a director on 2018-08-07
dot icon09/08/2018
Termination of appointment of Joan Knight as a director on 2018-08-07
dot icon09/08/2018
Termination of appointment of Bryn Jones as a director on 2018-08-07
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/03/2017
Termination of appointment of Stephen Pilbeam as a director on 2016-08-15
dot icon09/06/2016
Appointment of Mrs Catherine Myfanwy Jones as a director on 2016-04-21
dot icon08/06/2016
Appointment of Mr Iwan Lynes Edwards as a director on 2016-04-21
dot icon17/05/2016
Termination of appointment of Timothy Hugh Poole as a director on 2016-04-21
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-07 no member list
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-07 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/03/2014
Annual return made up to 2014-03-07 no member list
dot icon13/12/2013
Appointment of Mrs Sylvia Elizabeth Peat as a director
dot icon04/12/2013
Termination of appointment of William Jones as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Mr Richard John Edwards as a director
dot icon29/04/2013
Termination of appointment of William Rowley as a director
dot icon11/03/2013
Annual return made up to 2013-03-07 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-07 no member list
dot icon12/10/2011
Director's details changed for Gwilym Jones on 2011-10-11
dot icon12/10/2011
Director's details changed for Ms Margaret Owen on 2011-10-11
dot icon12/10/2011
Termination of appointment of Robert Williams as a director
dot icon11/10/2011
Secretary's details changed for Mrs Margaret Owen on 2011-10-11
dot icon11/10/2011
Termination of appointment of William Coupe as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Appointment of Mr Owain Arwel Hughes as a director
dot icon01/06/2011
Appointment of Mr Stephen Pilbeam as a director
dot icon19/03/2011
Annual return made up to 2011-03-15 no member list
dot icon19/03/2011
Director's details changed for Joan Knight on 2011-03-19
dot icon19/03/2011
Director's details changed for Robert Edwin Williams on 2011-03-19
dot icon19/03/2011
Director's details changed for William Gwynfor Roberts on 2011-03-19
dot icon19/03/2011
Director's details changed for William Steffan Coupe on 2011-03-19
dot icon19/03/2011
Director's details changed for Eric Davies on 2011-03-19
dot icon19/03/2011
Director's details changed for William Rowley on 2011-03-19
dot icon19/03/2011
Director's details changed for Mrs Margaret Owen on 2011-03-19
dot icon19/03/2011
Director's details changed for Gwilym Jones on 2011-03-19
dot icon27/09/2010
Memorandum and Articles of Association
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Resolutions
dot icon18/03/2010
Annual return made up to 2010-03-15
dot icon14/12/2009
Appointment of Timothy Hugh Poole as a director
dot icon14/12/2009
Termination of appointment of Sian Phillips as a director
dot icon23/06/2009
Director appointed joan knight
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Annual return made up to 20/03/09
dot icon28/07/2008
Annual return made up to 20/03/08
dot icon18/07/2008
Director appointed william steffan coupe
dot icon18/06/2008
Director appointed robert edwin williams
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Appointment terminated director anne le gall
dot icon10/03/2008
Registered office changed on 10/03/2008 from hafan rhydwyn holyhead gwynedd LL65 4ES
dot icon12/07/2007
Secretary resigned;director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New secretary appointed;new director appointed
dot icon23/04/2007
Annual return made up to 20/03/07
dot icon27/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Annual return made up to 20/03/06
dot icon06/09/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Annual return made up to 20/03/05
dot icon07/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon13/03/2004
Annual return made up to 20/03/04
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/05/2003
Resolutions
dot icon01/04/2003
Annual return made up to 20/03/03
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/04/2002
Annual return made up to 20/03/02
dot icon07/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Annual return made up to 20/03/01
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
New director appointed
dot icon27/03/2000
Annual return made up to 20/03/00
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/03/1999
Annual return made up to 20/03/99
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon20/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
14.20K
-
0.00
4.74K
-
2022
1
18.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury, Mark
Director
01/03/2026 - Present
11
Gray, Timothy John
Director
01/07/2024 - Present
9
Edwards, Richard John
Director
25/04/2013 - Present
3
Grenfell-Marten, Nicholas James
Director
01/10/2021 - 31/12/2025
7
Hughes, Owain Arwel
Director
03/05/2011 - 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+
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 CYFEILLION SWTAN

CYFEILLION SWTAN is an(a) Active company incorporated on 20/03/1998 with the registered office located at Swtan Heritage Museum, Rhydwyn, Holyhead LL65 4ET. There are currently 12 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 CYFEILLION SWTAN?

toggle

CYFEILLION SWTAN is currently Active. It was registered on 20/03/1998 .

Where is CYFEILLION SWTAN located?

toggle

CYFEILLION SWTAN is registered at Swtan Heritage Museum, Rhydwyn, Holyhead LL65 4ET.

What does CYFEILLION SWTAN do?

toggle

CYFEILLION SWTAN operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CYFEILLION SWTAN?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mrs Catherine Myfanwy Jones on 2026-03-10.