CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY

Register to unlock more data on OkredoRegister

CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08203739

Incorporation date

06/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plas Dyfnog, Llanrhaeadr, Denbigh LL16 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2012)
dot icon23/03/2026
Appointment of Mrs Tracey Sian Williams as a secretary on 2026-03-10
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon13/05/2025
Termination of appointment of Clare Argent as a director on 2025-04-30
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon15/05/2024
Termination of appointment of Catherine Cornelia Smyth as a director on 2024-05-02
dot icon15/05/2024
Termination of appointment of Jessica Mary Craft as a director on 2024-05-02
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/12/2023
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon12/10/2023
Registered office address changed from Dolwar Llanrhaeadr Denbigh Denbighshire LL16 4NT Wales to Plas Dyfnog Llanrhaeadr Denbigh LL16 4NN on 2023-10-12
dot icon12/10/2023
Notification of John Paul Williams as a person with significant control on 2023-03-23
dot icon12/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Termination of appointment of Adrian Wynne Evans as a director on 2023-01-19
dot icon25/01/2023
Appointment of Ms Julia Caroline Williams as a director on 2023-01-19
dot icon23/12/2022
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon03/11/2022
Termination of appointment of Phillip Stanley Edwards as a director on 2022-10-06
dot icon03/11/2022
Termination of appointment of Angharad Wyn Rawson-Edwards as a director on 2022-10-06
dot icon03/11/2022
Appointment of Ms Tracey Sian Williams as a director on 2022-10-06
dot icon03/11/2022
Appointment of Mrs Clare Argent as a director on 2022-10-06
dot icon10/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon23/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon16/04/2021
Appointment of Ms Catherine Cornelia Smyth as a director on 2020-11-04
dot icon12/04/2021
Appointment of Mr John Paul Williams as a director on 2020-02-11
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/09/2020
Termination of appointment of Llinos Ann Rawson as a director on 2020-07-08
dot icon17/09/2020
Cessation of Llinos Ann Rawson as a person with significant control on 2020-07-08
dot icon20/12/2019
Appointment of Mr Huw Elfed Williams as a secretary on 2019-12-17
dot icon20/12/2019
Termination of appointment of Shirley Anne Van Der Bijl as a director on 2019-12-10
dot icon20/12/2019
Termination of appointment of Samantha Jane Jones as a secretary on 2019-12-17
dot icon16/12/2019
Micro company accounts made up to 2019-03-29
dot icon21/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon12/09/2019
Resolutions
dot icon12/09/2019
Statement of company's objects
dot icon14/12/2018
Micro company accounts made up to 2018-03-29
dot icon13/11/2018
Appointment of Ms Samantha Jane Jones as a secretary on 2018-10-10
dot icon12/11/2018
Registered office address changed from 6 Lon Nant Denbigh Denbighshire LL16 4BE to Dolwar Llanrhaeadr Denbigh Denbighshire LL16 4NT on 2018-11-12
dot icon16/10/2018
Termination of appointment of Ann Bitcon as a director on 2018-10-10
dot icon16/10/2018
Cessation of Ann Bitcon as a person with significant control on 2018-10-10
dot icon16/10/2018
Termination of appointment of Ann Bitcon as a secretary on 2018-10-10
dot icon16/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon16/10/2018
Termination of appointment of Philip Owen Williams as a director on 2018-04-14
dot icon16/10/2018
Termination of appointment of James Roger Jones as a director on 2018-04-14
dot icon26/12/2017
Micro company accounts made up to 2017-03-29
dot icon27/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon05/07/2017
Termination of appointment of Richard Thompson as a director on 2017-05-16
dot icon27/06/2017
Total exemption small company accounts made up to 2016-03-29
dot icon27/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon05/11/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-09-06 no member list
dot icon28/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon28/09/2014
Annual return made up to 2014-09-06 no member list
dot icon28/09/2014
Director's details changed for Mr James Roger Jones on 2014-07-31
dot icon28/09/2014
Termination of appointment of Mari Gwyn Williams as a director on 2014-07-08
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-06 no member list
dot icon28/10/2013
Appointment of Mrs Llinos Ann Rawson as a director
dot icon27/10/2013
Appointment of Mrs Mari Gwyn Williams as a director
dot icon27/10/2013
Appointment of Mr Philip Owen Williams as a director
dot icon27/10/2013
Appointment of Mrs Angharad Wyn Rawson-Edwards as a director
dot icon27/10/2013
Appointment of Mr Richard Thompson as a director
dot icon27/10/2013
Appointment of Mr Phillip Stanley Edwards as a director
dot icon27/10/2013
Appointment of Mrs Shirley Anne Van Der Bijl as a director
dot icon27/10/2013
Appointment of Mrs Jessica Mary Craft as a director
dot icon27/10/2013
Appointment of Mr Adrian Wynne Evans as a director
dot icon27/10/2013
Appointment of Mr David Arthur Richard Wilson as a director
dot icon27/10/2013
Appointment of Mr James Roger Jones as a director
dot icon06/09/2012
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
06/09/2026
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
26/03/2026
dot iconNext due on
26/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bitcon, Ann
Director
06/09/2012 - 10/10/2018
6
Wilson, David Arthur Richard
Director
04/10/2012 - Present
-
Mr Huw Elfed Williams
Director
06/09/2012 - Present
5
Mr John Paul Williams
Director
11/02/2020 - Present
10
Adrian Wynne Evans
Director
03/10/2012 - 18/01/2023
-

Persons with Significant Control

5
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 CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY

CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY is an(a) Active company incorporated on 06/09/2012 with the registered office located at Plas Dyfnog, Llanrhaeadr, Denbigh LL16 4NN. 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 CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY?

toggle

CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY is currently Active. It was registered on 06/09/2012 .

Where is CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY located?

toggle

CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY is registered at Plas Dyfnog, Llanrhaeadr, Denbigh LL16 4NN.

What does CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY do?

toggle

CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY?

toggle

The latest filing was on 23/03/2026: Appointment of Mrs Tracey Sian Williams as a secretary on 2026-03-10.