CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH

Register to unlock more data on OkredoRegister

CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842674

Incorporation date

09/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmws Holmws, Fishguard Road, Fishguard Road, Newport, Pembrokeshire SA42 0UFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon15/04/2026
Termination of appointment of Paul Norman Harries as a director on 2026-04-12
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon18/12/2022
Appointment of Mr Jason Emrys James as a director on 2022-12-18
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Director's details changed for Richard Vaughan Pembrokeshire Coast National Park on 2022-07-29
dot icon30/06/2022
Termination of appointment of Vivian Owen as a director on 2022-06-30
dot icon15/05/2022
Registered office address changed from 12 Maes Y Cnwce Newport SA42 0RS Wales to Holmws Holmws, Fishguard Road Fishguard Road Newport Pembrokeshire SA42 0UF on 2022-05-15
dot icon15/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon28/03/2022
Termination of appointment of John Edwards as a secretary on 2022-03-05
dot icon01/12/2021
Appointment of Mr John Alec James as a director on 2021-12-01
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon13/05/2021
Director's details changed for Pembrokeshire Coast National Park on 2021-05-13
dot icon13/05/2021
Registered office address changed from C/O Andrew Benham Holmws Fishguard Road Newport Pembrokeshire SA42 0UF to 12 Maes Y Cnwce Newport SA42 0RS on 2021-05-13
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon13/01/2020
Secretary's details changed for Mr John Edwards on 2020-01-12
dot icon12/01/2020
Termination of appointment of Michael Jones as a director on 2019-12-31
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon09/10/2018
Termination of appointment of Timothy Paul Owen Thomas as a director on 2018-10-01
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon02/06/2017
Appointment of Mr Wayne Jones as a director on 2017-06-01
dot icon08/06/2016
Annual return made up to 2016-05-17 no member list
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Termination of appointment of William Ryan Thomas as a director on 2016-05-31
dot icon18/05/2016
Appointment of Mr John Edwards as a secretary on 2016-03-24
dot icon17/05/2016
Appointment of Mr Alun Young Davies as a director on 2016-03-24
dot icon17/05/2016
Termination of appointment of Alun Young Davies as a secretary on 2016-03-24
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-20 no member list
dot icon23/07/2014
Registered office address changed from , C/O Andrew Benham, Holmws Fishguard Road, Newport, Pembrokeshire, SA42 0UF, Wales on 2014-07-23
dot icon23/07/2014
Registered office address changed from , Blaenffos Ingli, Ffordd Bedd Morys, Newport, Pembrokeshire, SA42 0QZ on 2014-07-23
dot icon21/05/2014
Annual return made up to 2014-05-20 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Mr William James Darren Scarr as a director
dot icon13/06/2013
Appointment of Mr Michael Jones as a director
dot icon12/06/2013
Annual return made up to 2013-06-09 no member list
dot icon12/06/2013
Appointment of Mr Alun Young Davies as a secretary
dot icon12/06/2013
Termination of appointment of William Scarr as a director
dot icon12/06/2013
Termination of appointment of Michael Jones as a director
dot icon12/06/2013
Termination of appointment of Alun Davies as a secretary
dot icon06/11/2012
Director's details changed for Mr Andy Benham on 2012-11-06
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Appointment of Mr Michael Jones as a director
dot icon28/06/2012
Annual return made up to 2012-06-09 no member list
dot icon25/06/2012
Appointment of Mr Graham Williams as a director
dot icon25/06/2012
Appointment of Mr Andy Benham as a director
dot icon25/06/2012
Termination of appointment of Richard Kynoch as a director
dot icon25/06/2012
Termination of appointment of Robert Jones as a director
dot icon25/06/2012
Termination of appointment of Robert Brown as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-09 no member list
dot icon22/06/2011
Appointment of Mr William Ryan Thomas as a director
dot icon22/06/2011
Appointment of Mr Robert Jones as a director
dot icon22/06/2011
Appointment of Mr Robert Keith Brown as a director
dot icon21/06/2011
Termination of appointment of William Thomas as a director
dot icon21/06/2011
Termination of appointment of Rob Jones as a director
dot icon21/06/2011
Termination of appointment of Robert Brown as a director
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of Mr Glyn Thomas Rees as a director
dot icon07/07/2010
Annual return made up to 2010-06-09 no member list
dot icon07/07/2010
Appointment of Mr John Francis Harries as a director
dot icon07/07/2010
Termination of appointment of Cymdeithas Gychod Afon Nyfer Ac Harbwr Trefdraeth as a secretary
dot icon07/07/2010
Director's details changed for Pembrokeshire Cost National Park on 2010-03-18
dot icon06/07/2010
Appointment of Mr Alun Young Davies as a secretary
dot icon06/07/2010
Termination of appointment of Glyn Rees as a director
dot icon06/07/2010
Termination of appointment of John Harries as a director
dot icon06/07/2010
Termination of appointment of Alun Davies as a secretary
dot icon06/07/2010
Director's details changed for Robert Keith Brown on 2010-03-18
dot icon06/07/2010
Termination of appointment of Cymdeithas Gychod Afon Nyfer Ac Harbwr Trefdraeth as a secretary
dot icon06/07/2010
Director's details changed for Mr Vivian Owen on 2010-03-18
dot icon06/07/2010
Director's details changed for John Francis Harries on 2010-03-18
dot icon06/07/2010
Director's details changed for William Ryan Thomas on 2010-03-18
dot icon06/07/2010
Director's details changed for Mr William James Darren Scarr on 2010-03-18
dot icon06/07/2010
Director's details changed for Mr Timothy Paul Owen Thomas on 2010-03-18
dot icon06/07/2010
Director's details changed for Mr Richard Steve Kynoch on 2010-03-18
dot icon06/07/2010
Director's details changed for Mr Paul Norman Harries on 2010-03-18
dot icon06/07/2010
Director's details changed for Rob Jones on 2010-03-18
dot icon06/07/2010
Termination of appointment of Cymdeithas Gychod Afon Nyfer Ac Harbwr Trefdraeth as a director
dot icon13/01/2010
Appointment of Mr Paul Norman Harries as a director
dot icon13/01/2010
Termination of appointment of James Davies as a director
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Annual return made up to 09/06/09
dot icon19/06/2009
Director appointed cymdeithas gychod afon nyfer ac harbwr trefdraeth
dot icon19/06/2009
Director appointed mr timothy thomas
dot icon19/06/2009
Director appointed mr richard steve kynoch
dot icon19/06/2009
Director appointed mr william jamesdarren scarr
dot icon18/06/2009
Secretary appointed cymdeithas gychod afon nyfer ac harbwr trefdraeth
dot icon17/06/2009
Appointment terminated director timothy thomas
dot icon17/06/2009
Appointment terminated director richard kynoch
dot icon17/06/2009
Appointment terminated director william scarr
dot icon09/02/2009
Director appointed mr vivian owen
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/10/2008
Director appointed mr james davies
dot icon18/06/2008
Annual return made up to 09/06/08
dot icon18/06/2008
Appointment terminated director melville roberts
dot icon18/06/2008
Appointment terminated director gareth hughes
dot icon18/06/2008
Appointment terminated director edward james
dot icon26/07/2007
New director appointed
dot icon06/07/2007
Annual return made up to 09/06/07
dot icon05/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon22/02/2007
Resolutions
dot icon09/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
02/05/2026
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
0
27.34K
-
0.00
27.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Graham
Director
30/04/2012 - Present
-
PEMBROKESHIRE COAST NATIONAL PARK
Corporate Director
09/06/2006 - Present
-
Benham, Andrew Derek
Director
30/04/2012 - Present
2
Rees, Glyn Thomas
Director
28/04/2010 - Present
2
James, Jason Emrys
Director
18/12/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH

CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH is an(a) Active company incorporated on 09/06/2006 with the registered office located at Holmws Holmws, Fishguard Road, Fishguard Road, Newport, Pembrokeshire SA42 0UF. There are currently 10 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 GYCHOD AFON NYFER AC HARBWR TREFDRAETH?

toggle

CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH is currently Active. It was registered on 09/06/2006 .

Where is CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH located?

toggle

CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH is registered at Holmws Holmws, Fishguard Road, Fishguard Road, Newport, Pembrokeshire SA42 0UF.

What does CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH do?

toggle

CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS GYCHOD AFON NYFER AC HARBWR TREFDRAETH?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Paul Norman Harries as a director on 2026-04-12.