CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS

Register to unlock more data on OkredoRegister

CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323924

Incorporation date

25/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bryndulais 67 Bridge Street, Lampeter, Ceredigion SA48 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon10/03/2026
Termination of appointment of Rhiannon Hanniford-Hanks as a director on 2026-03-10
dot icon01/12/2025
Termination of appointment of John Lewis Jones as a director on 2025-11-06
dot icon01/12/2025
Termination of appointment of Anne Celia Pratt as a director on 2025-11-06
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Director's details changed for Mr. John Lewis Jones on 2025-04-16
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon21/01/2025
Appointment of Mr Meirion Thomas as a director on 2024-11-27
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/01/2024
Appointment of Ms Rhiannon Hanniford-Hanks as a director on 2023-11-29
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/03/2020
Appointment of Mr Dylan Wilson-Lewis as a director on 2020-01-31
dot icon05/02/2020
Termination of appointment of Olymbia Petrou as a director on 2020-01-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Director's details changed for Mrs Anne Celia Pratt on 2019-09-06
dot icon06/09/2019
Director's details changed for Mrs Anne Celia Pratt on 2019-09-06
dot icon06/09/2019
Director's details changed for Ms Olymbia Petrou on 2019-09-06
dot icon06/09/2019
Director's details changed for Mrs Anne Celia Pratt on 2019-09-06
dot icon06/09/2019
Director's details changed for Mrs Anne Celia Pratt on 2019-09-06
dot icon06/09/2019
Director's details changed for Ms Olymbia Petrou on 2019-06-01
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Termination of appointment of Peter David Johnson as a director on 2018-08-08
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/01/2018
Termination of appointment of Jennifer Regan as a director on 2018-01-08
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/09/2016
Full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-25 no member list
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-25 no member list
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Director's details changed for Mrs Jennifer Regan on 2014-08-28
dot icon18/08/2014
Appointment of Mr Peter David Johnson as a director on 2014-08-18
dot icon30/07/2014
Termination of appointment of Gail Mcfee as a director on 2014-07-28
dot icon25/02/2014
Annual return made up to 2014-02-25 no member list
dot icon25/02/2014
Director's details changed for Ms Olymbia Petrou on 2014-02-24
dot icon25/02/2014
Director's details changed for Mr William John Morris on 2013-02-26
dot icon14/02/2014
Termination of appointment of Nigel Watkins as a director
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-25 no member list
dot icon10/12/2012
Appointment of Mr Nigel Elfed Watkins as a director
dot icon05/12/2012
Appointment of Mrs Jennifer Regan as a director
dot icon05/12/2012
Termination of appointment of Stuart Chadbourne as a director
dot icon05/12/2012
Termination of appointment of Oliver Morris as a director
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Termination of appointment of David Bazzone as a director
dot icon29/02/2012
Annual return made up to 2012-02-25 no member list
dot icon28/02/2012
Appointment of Mr Stuart Chadbourne as a director
dot icon12/01/2012
Appointment of Mr David George Bazzone as a director
dot icon12/01/2012
Appointment of Mr William John Morris as a director
dot icon08/12/2011
Termination of appointment of Rif Winfield as a director
dot icon08/12/2011
Termination of appointment of David Evans as a director
dot icon26/09/2011
Termination of appointment of Ruth Davies as a director
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-25 no member list
dot icon17/03/2011
Director's details changed for Mr Oliver Llywelyn Morris on 2011-02-22
dot icon17/03/2011
Appointment of Mr Oliver Llywelyn Morris as a director
dot icon11/03/2011
Appointment of Mrs Ruth Ann George Davies as a director
dot icon23/12/2010
Appointment of Mrs Hazel Ann Lloyd Lubran as a secretary
dot icon23/12/2010
Termination of appointment of Rod Pritchard as a director
dot icon23/12/2010
Termination of appointment of Rod Pritchard as a secretary
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-25 no member list
dot icon11/03/2010
Director's details changed for Cavo on 2010-02-25
dot icon11/03/2010
Director's details changed
dot icon11/03/2010
Director's details changed for David Doiran Evans on 2010-02-24
dot icon11/03/2010
Director's details changed for Rif Winfield on 2010-02-24
dot icon11/03/2010
Director's details changed for Mr Rod David Pritchard on 2010-02-24
dot icon11/03/2010
Director's details changed for Gail Mcfee on 2010-02-24
dot icon11/03/2010
Director's details changed for Mr John Lewis Jones on 2010-02-24
dot icon11/03/2010
Director's details changed for Ms Olymbia Petrou on 2010-02-24
dot icon26/02/2010
Termination of appointment of Cavo as a director
dot icon23/02/2010
Appointment of Mrs Anne Celia Pratt as a director
dot icon29/01/2010
Appointment of Cavo as a director
dot icon02/12/2009
Appointment of Mr John Lewis Jones as a director
dot icon20/11/2009
Appointment of Ms Olymbia Petrou as a director
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon10/11/2009
Termination of appointment of George Jones as a director
dot icon03/09/2009
Appointment terminated director david davies
dot icon03/04/2009
Annual return made up to 25/02/09
dot icon03/04/2009
Appointment terminated director barry penney
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Appointment terminated director peter johnson
dot icon19/03/2008
Annual return made up to 25/02/08
dot icon17/03/2008
Appointment terminated secretary sandra morgan
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon26/02/2007
Annual return made up to 25/02/07
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon06/11/2006
New secretary appointed
dot icon10/03/2006
Annual return made up to 25/02/06
dot icon10/03/2006
Location of debenture register
dot icon10/03/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon08/12/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon03/03/2005
Annual return made up to 25/02/05
dot icon10/01/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Director resigned
dot icon02/03/2004
Annual return made up to 25/02/04
dot icon09/02/2004
New director appointed
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon04/03/2003
Full accounts made up to 2002-03-31
dot icon04/03/2003
Director resigned
dot icon19/02/2003
Annual return made up to 25/02/03
dot icon26/11/2002
Director resigned
dot icon20/06/2002
Registered office changed on 20/06/02 from: ist floor werndriw lodge werndriw lodge 23 high street lampeter dyfed SA48 7BH
dot icon04/03/2002
Annual return made up to 25/02/02
dot icon07/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon01/02/2002
New director appointed
dot icon27/07/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon16/03/2001
Annual return made up to 25/02/01
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Director resigned
dot icon02/03/2000
Annual return made up to 25/02/00
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
Annual return made up to 25/02/99
dot icon18/02/1999
New director appointed
dot icon17/08/1998
Resolutions
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
Annual return made up to 25/02/98
dot icon17/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon26/02/1997
Miscellaneous
dot icon25/02/1997
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
28/02/2027
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
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Meirion
Director
27/11/2024 - Present
9
Morris, William John
Director
22/09/2011 - Present
4
Pratt, Anne Celia
Director
16/06/2009 - 06/11/2025
2
Wilson-Lewis, Dylan Paul
Director
31/01/2020 - Present
2
Jones, John Lewis, Mr.
Director
16/06/2009 - 06/11/2025
2

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 CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS

CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS is an(a) Active company incorporated on 25/02/1997 with the registered office located at Bryndulais 67 Bridge Street, Lampeter, Ceredigion SA48 7AB. There are currently 3 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 MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS?

toggle

CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS is currently Active. It was registered on 25/02/1997 .

Where is CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS located?

toggle

CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS is registered at Bryndulais 67 Bridge Street, Lampeter, Ceredigion SA48 7AB.

What does CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS do?

toggle

CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.