CYMDEITHAS RHEILFFORDD ERYRI

Register to unlock more data on OkredoRegister

CYMDEITHAS RHEILFFORDD ERYRI

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157171

Incorporation date

08/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station View, Dinas, Caernarfon LL54 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon26/01/2026
Termination of appointment of Caleb Michael Lovegrove as a director on 2026-01-21
dot icon14/11/2025
Statement of company's objects
dot icon14/11/2025
Memorandum and Articles of Association
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Termination of appointment of Andrew Yale as a secretary on 2025-08-27
dot icon29/08/2025
Termination of appointment of Ian King as a secretary on 2025-08-27
dot icon29/08/2025
Appointment of Mr Ian Malcolm Dunsire as a secretary on 2025-08-27
dot icon14/07/2025
Appointment of Mr Ian King as a secretary on 2025-07-11
dot icon07/05/2025
Appointment of Mr Graham Edward Rumbelow as a director on 2025-04-27
dot icon25/02/2025
Termination of appointment of Sharon Gregory as a director on 2025-02-15
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon05/12/2024
Termination of appointment of Dafydd Henry Thomas as a director on 2024-09-14
dot icon05/12/2024
Termination of appointment of Elwyn Jones as a director on 2024-09-14
dot icon05/12/2024
Termination of appointment of Joanna Mary Charles as a secretary on 2024-09-14
dot icon04/12/2024
Second filing for the appointment of Mr Roger David Bentley as a director
dot icon04/12/2024
Second filing for the appointment of Mr Caleb Michael Lovegrove as a director
dot icon04/11/2024
Change of constitution by enactment
dot icon10/10/2024
Appointment of Mr Roger David Bentley as a director on 2024-07-08
dot icon09/10/2024
Appointment of Mr Caleb Michael Lovegrove as a director on 2024-07-11
dot icon17/09/2024
Appointment of Mr Andrew Yale as a secretary on 2024-09-14
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon25/09/2023
Termination of appointment of Thomas Charles Incledon Mckenzie as a secretary on 2023-09-16
dot icon25/09/2023
Appointment of Mrs Joanna Mary Charles as a secretary on 2023-09-16
dot icon25/09/2023
Appointment of Mr David Nathaniel Jones as a director on 2023-09-16
dot icon20/09/2023
Termination of appointment of Steven Richard Harris as a director on 2023-09-16
dot icon20/09/2023
Termination of appointment of Neil Stephen Mcmaster as a director on 2023-09-16
dot icon20/09/2023
Appointment of Sharon Gregory as a director on 2023-09-16
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/09/2022
Appointment of Mr Benjamin Emmanuel Mccormick as a director on 2022-09-17
dot icon22/09/2022
Termination of appointment of David Edward Firth as a director on 2022-09-17
dot icon22/09/2022
Appointment of Mrs Joanna Mary Charles as a director on 2022-09-17
dot icon02/08/2022
Termination of appointment of Megan Smith as a director on 2022-07-31
dot icon16/06/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon27/09/2021
Appointment of Mr Adrian Martin Strachan as a director on 2021-09-18
dot icon13/05/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Director's details changed for Mr Mark Gardner on 2020-09-12
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/01/2021
Director's details changed for Mr Steven Richard Harris on 2020-12-29
dot icon12/11/2020
Termination of appointment of Peter John Randall as a director on 2020-10-19
dot icon21/09/2020
Director's details changed for Miss Megan Smith on 2020-09-21
dot icon21/09/2020
Director's details changed for Neil Stephen Mcmaster on 2020-09-15
dot icon21/09/2020
Appointment of Miss Megan Smith as a director on 2020-09-12
dot icon15/09/2020
Director's details changed for Mr Elwyn Jones on 2020-09-14
dot icon15/09/2020
Director's details changed for Dafydd Henry Thomas on 2020-09-14
dot icon15/09/2020
Director's details changed for Mr Elwyn Jones on 2020-09-14
dot icon15/09/2020
Director's details changed for Mr Mark Gardner on 2020-09-04
dot icon15/09/2020
Appointment of Mr Steven Richard Harris as a director on 2020-09-12
dot icon15/09/2020
Termination of appointment of Thomas Charles Incledon Mckenzie as a director on 2020-08-12
dot icon15/09/2020
Termination of appointment of Alastair John Wilkinson as a secretary on 2020-09-12
dot icon15/09/2020
Appointment of Mr Thomas Charles Incledon Mckenzie as a secretary on 2020-09-12
dot icon12/06/2020
Accounts for a small company made up to 2019-12-31
dot icon24/04/2020
Resolutions
dot icon19/03/2020
Termination of appointment of Alun Tomlinson as a director on 2020-03-13
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon18/10/2018
Director's details changed for Mr Thomas Charles Incledon Mckenzie on 2018-10-15
dot icon17/10/2018
Appointment of Mr Ian Ronald King as a director on 2018-10-06
dot icon17/10/2018
Appointment of Mr Mark Gardner as a director on 2018-10-06
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon17/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Registered office address changed from 24 Coedmadog Talysarn Caernarfon LL54 6HR to Station View Dinas Caernarfon LL54 5UB on 2017-02-22
dot icon21/02/2017
Secretary's details changed for Alastair John Wilkinson on 2017-02-18
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/11/2016
Memorandum and Articles of Association
dot icon03/11/2016
Resolutions
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-08 no member list
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-08 no member list
dot icon23/02/2015
Director's details changed for Dafydd Henry Thomas on 2014-09-01
dot icon23/02/2015
Director's details changed for Mr Alun Tomlinson on 2015-01-20
dot icon23/02/2015
Director's details changed for Mr Thomas Charles Incledon Mckenzie on 2015-02-15
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon16/02/2014
Annual return made up to 2014-02-08 no member list
dot icon16/02/2014
Secretary's details changed for Alastair John Wilkinson on 2014-02-08
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-08 no member list
dot icon28/02/2013
Director's details changed for Mr Alun Tomlinson on 2013-02-22
dot icon28/02/2013
Director's details changed for Mr Thomas Charles Incledon Mckenzie on 2013-02-20
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Registered office address changed from Mountain View Llangoed Beaumaris Anglesey LL58 8LU on 2012-06-01
dot icon20/02/2012
Annual return made up to 2012-02-08 no member list
dot icon20/02/2012
Director's details changed for Mr Thomas Charles Incledon Mckenzie on 2012-02-08
dot icon19/02/2012
Director's details changed for Mr Alun Tomlinson on 2012-02-08
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-08 no member list
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-08 no member list
dot icon08/03/2010
Director's details changed for Mr Alun Tomlinson on 2010-03-07
dot icon08/03/2010
Director's details changed for Neil Stephen Mcmaster on 2010-03-07
dot icon08/03/2010
Director's details changed for Dafydd Henry Thomas on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr David Edward Firth on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr Elwyn Jones on 2010-03-07
dot icon14/10/2009
Termination of appointment of David Williams as a director
dot icon14/10/2009
Appointment of Mr Alun Tomlinson as a director
dot icon14/10/2009
Termination of appointment of David Kent as a director
dot icon14/10/2009
Appointment of Mr David Edward Firth as a director
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Registered office changed on 10/07/2009 from ffridd isaf rhyd ddu caernarfon gwynedd LL54 6TN
dot icon11/06/2009
Annual return made up to 09/02/09
dot icon11/06/2009
Director appointed peter john randall
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Annual return made up to 08/02/08
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Annual return made up to 08/02/07
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Annual return made up to 08/02/06
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
New secretary appointed
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Annual return made up to 08/02/05
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Annual return made up to 08/02/04
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Annual return made up to 08/02/03
dot icon18/09/2002
Certificate of change of name
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Annual return made up to 08/02/02
dot icon28/10/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Annual return made up to 08/02/01
dot icon18/10/2000
Registered office changed on 18/10/00 from: tan y ffordd betws garmon caernarfon gwynedd LL54 7AQ
dot icon29/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Secretary resigned;director resigned
dot icon14/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Annual return made up to 08/02/00
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon23/07/1999
Accounts for a small company made up to 1998-12-31
dot icon12/02/1999
Annual return made up to 08/02/99
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Annual return made up to 08/02/98
dot icon02/01/1998
New director appointed
dot icon15/12/1997
Director resigned
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Annual return made up to 08/02/97
dot icon07/08/1996
Accounting reference date notified as 31/12
dot icon08/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Thomas Charles Incledon
Secretary
12/09/2020 - 16/09/2023
-
Gregory, Sharon
Director
16/09/2023 - 15/02/2025
-
Strachan, Adrian Martin
Director
18/09/2021 - Present
2
Thomas, Dafydd Henry
Director
16/09/2000 - 14/09/2024
-
Jones, Elwyn
Director
16/09/2000 - 14/09/2024
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 RHEILFFORDD ERYRI

CYMDEITHAS RHEILFFORDD ERYRI is an(a) Active company incorporated on 08/02/1996 with the registered office located at Station View, Dinas, Caernarfon LL54 5UB. There are currently 9 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 RHEILFFORDD ERYRI?

toggle

CYMDEITHAS RHEILFFORDD ERYRI is currently Active. It was registered on 08/02/1996 .

Where is CYMDEITHAS RHEILFFORDD ERYRI located?

toggle

CYMDEITHAS RHEILFFORDD ERYRI is registered at Station View, Dinas, Caernarfon LL54 5UB.

What does CYMDEITHAS RHEILFFORDD ERYRI do?

toggle

CYMDEITHAS RHEILFFORDD ERYRI operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS RHEILFFORDD ERYRI?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.