CYMDEITHAS GENEDLAETHOL HYWEL DDA

Register to unlock more data on OkredoRegister

CYMDEITHAS GENEDLAETHOL HYWEL DDA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01810912

Incorporation date

24/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canolfan Hywel Dda, Stryd Y Santes Fair, Hendygwyn Ar Daf, Sir Gaerfyrddin SA34 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon11/02/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon09/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon01/10/2024
Previous accounting period extended from 2023-12-24 to 2023-12-31
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2023-12-25 to 2023-12-24
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon23/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon24/12/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon28/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon18/01/2021
Termination of appointment of Daniel James Roy Llewelyn as a director on 2020-12-22
dot icon18/01/2021
Termination of appointment of John Kenneth Rees as a secretary on 2020-12-22
dot icon18/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon19/01/2019
Termination of appointment of Jonathan Gwyn Mendus Edwards as a secretary on 2019-01-10
dot icon19/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-30
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon19/01/2016
Annual return made up to 2015-12-04 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/12/2014
Annual return made up to 2014-12-04 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-04 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-04 no member list
dot icon15/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-04
dot icon18/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-04 no member list
dot icon09/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-12-04 no member list
dot icon05/03/2010
Director's details changed for John Kenneth Rees on 2009-12-04
dot icon05/03/2010
Director's details changed for Tom Talog Defis on 2009-12-04
dot icon05/03/2010
Director's details changed for Daniel James Roy Llewelyn on 2009-12-04
dot icon05/11/2009
Miscellaneous
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Annual return made up to 04/12/08
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/01/2008
Annual return made up to 04/12/07
dot icon15/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Annual return made up to 04/12/06
dot icon28/11/2006
Partial exemption accounts made up to 2005-12-31
dot icon06/01/2006
Annual return made up to 04/12/05
dot icon21/12/2005
Partial exemption accounts made up to 2004-12-31
dot icon14/12/2004
Annual return made up to 04/12/04
dot icon02/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/11/2003
Partial exemption accounts made up to 2002-12-31
dot icon02/01/2003
Annual return made up to 04/12/02
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New secretary appointed
dot icon16/12/2002
Partial exemption accounts made up to 2001-12-31
dot icon12/12/2001
Annual return made up to 04/12/01
dot icon30/11/2001
Partial exemption accounts made up to 2000-12-31
dot icon11/01/2001
Annual return made up to 04/12/00
dot icon27/12/2000
Director resigned
dot icon29/11/2000
Amended full accounts made up to 1999-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Annual return made up to 05/12/99
dot icon29/12/1999
New director appointed
dot icon29/11/1999
Amended full accounts made up to 1998-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Annual return made up to 05/12/98
dot icon20/11/1998
Amended full accounts made up to 1997-12-31
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Annual return made up to 05/12/97
dot icon12/11/1997
Amended full accounts made up to 1996-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Annual return made up to 05/12/96
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
Secretary resigned
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
Annual return made up to 05/12/95
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/11/1994
Annual return made up to 05/12/94
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon28/04/1994
Annual return made up to 05/12/93
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/04/1993
Annual return made up to 05/12/92
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Annual return made up to 05/12/91
dot icon17/03/1992
Accounts for a small company made up to 1990-12-31
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon10/12/1990
Annual return made up to 05/12/90
dot icon30/11/1989
Full accounts made up to 1988-12-31
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Annual return made up to 16/10/89
dot icon20/04/1989
Full accounts made up to 1987-12-31
dot icon20/04/1989
Annual return made up to 02/08/88
dot icon14/03/1988
Full accounts made up to 1986-12-31
dot icon14/03/1988
Annual return made up to 21/09/87
dot icon26/06/1987
Full accounts made up to 1985-12-31
dot icon26/06/1987
24/06/86 nsc
dot icon29/05/1987
Full accounts made up to 1984-12-31
dot icon29/05/1987
Annual return made up to 30/07/85
dot icon09/04/1987
Accounting reference date shortened from 31/03 to 31/12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
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
30/12/2025
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
2
222.91K
-
39.00K
21.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, John Kenneth
Director
12/10/1999 - Present
-
Llewelyn, Daniel James Roy
Director
22/10/2002 - 22/12/2020
-
Rees, John Kenneth
Secretary
22/10/2002 - 22/12/2020
-
Edwards, Jonathan Gwyn Mendus
Secretary
05/12/1995 - 10/01/2019
-
Parri-Roberts, Ithel
Director
05/12/1995 - 12/10/2000
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYMDEITHAS GENEDLAETHOL HYWEL DDA

CYMDEITHAS GENEDLAETHOL HYWEL DDA is an(a) Active company incorporated on 24/04/1984 with the registered office located at Canolfan Hywel Dda, Stryd Y Santes Fair, Hendygwyn Ar Daf, Sir Gaerfyrddin SA34 0PY. There is currently 1 active director 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 GENEDLAETHOL HYWEL DDA?

toggle

CYMDEITHAS GENEDLAETHOL HYWEL DDA is currently Active. It was registered on 24/04/1984 .

Where is CYMDEITHAS GENEDLAETHOL HYWEL DDA located?

toggle

CYMDEITHAS GENEDLAETHOL HYWEL DDA is registered at Canolfan Hywel Dda, Stryd Y Santes Fair, Hendygwyn Ar Daf, Sir Gaerfyrddin SA34 0PY.

What does CYMDEITHAS GENEDLAETHOL HYWEL DDA do?

toggle

CYMDEITHAS GENEDLAETHOL HYWEL DDA operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS GENEDLAETHOL HYWEL DDA?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-04 with no updates.