CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD

Register to unlock more data on OkredoRegister

CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08085673

Incorporation date

28/05/2012

Size

Group

Contacts

Registered address

Registered address

63 Market Street, Holyhead, Gwynedd LL65 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon17/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/08/2025
Appointment of Mr Arthur Edward Beechey as a director on 2025-08-13
dot icon29/07/2025
Termination of appointment of Elisabeth Grace Leather-Barrow as a secretary on 2025-07-29
dot icon29/07/2025
Appointment of Mrs Stephanie Louise Jones as a secretary on 2025-07-29
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon06/02/2025
Satisfaction of charge 080856730005 in full
dot icon06/02/2025
Satisfaction of charge 080856730003 in full
dot icon06/02/2025
Satisfaction of charge 080856730004 in full
dot icon06/02/2025
Satisfaction of charge 080856730006 in full
dot icon05/02/2025
Appointment of Mrs Margaret Sheila Owen as a director on 2025-01-30
dot icon15/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/04/2024
Registration of charge 080856730008, created on 2024-03-22
dot icon01/02/2024
Appointment of Mr Connor Andrew Watkinson as a director on 2024-01-30
dot icon06/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon07/05/2022
Registration of charge 080856730007, created on 2022-05-05
dot icon18/12/2021
Statement of company's objects
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon15/12/2021
Statement of company's objects
dot icon15/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/09/2021
Appointment of Mr Ian Allan Hughes as a director on 2021-05-13
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/06/2021
Termination of appointment of John Egryn Lewis as a director on 2021-02-26
dot icon10/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon20/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/08/2019
Termination of appointment of Peter John Davies, Obe as a director on 2019-07-31
dot icon10/07/2019
Termination of appointment of Keith Thomas as a director on 2019-07-10
dot icon04/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon03/06/2019
Registration of charge 080856730006, created on 2019-05-28
dot icon10/05/2019
Appointment of Mrs Elisabeth Grace Leather-Barrow as a secretary on 2019-05-08
dot icon08/03/2019
Memorandum and Articles of Association
dot icon08/03/2019
Resolutions
dot icon28/02/2019
Termination of appointment of Tracy Jayne Stokes as a secretary on 2019-02-28
dot icon25/02/2019
Appointment of Mr Rhys Jones as a director on 2019-02-20
dot icon25/02/2019
Termination of appointment of John Lee as a director on 2019-02-20
dot icon25/02/2019
Termination of appointment of John Tyrell Jones as a director on 2019-02-20
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon16/10/2018
Termination of appointment of James Neil Lee, Mbe as a director on 2018-10-15
dot icon05/10/2018
Registration of charge 080856730004, created on 2018-10-01
dot icon05/10/2018
Registration of charge 080856730005, created on 2018-10-01
dot icon13/06/2018
Registration of charge 080856730002, created on 2018-06-01
dot icon13/06/2018
Registration of charge 080856730003, created on 2018-06-01
dot icon08/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon27/03/2018
Registration of charge 080856730001, created on 2018-03-22
dot icon20/03/2018
Termination of appointment of Kathryn Capstick as a director on 2018-03-13
dot icon14/03/2018
Director's details changed for Mr James Neil Lee on 2018-03-13
dot icon04/01/2018
Termination of appointment of Joe Nicholas Lock as a director on 2018-01-04
dot icon04/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon04/03/2017
Resolutions
dot icon04/03/2017
Miscellaneous
dot icon04/03/2017
Change of name notice
dot icon22/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Resolutions
dot icon16/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/11/2016
Director's details changed for Mr John Tyrell-Jones on 2016-11-22
dot icon29/11/2016
Termination of appointment of Raymond Williams as a director on 2016-11-22
dot icon07/07/2016
Annual return made up to 2016-05-28 no member list
dot icon17/12/2015
Appointment of Mr Peter Davies, Obe as a director on 2015-12-08
dot icon27/11/2015
Appointment of Mr John Egryn Lewis as a director on 2015-11-11
dot icon23/11/2015
Termination of appointment of Jacqueline Anne Blackwell as a director on 2015-11-11
dot icon23/11/2015
Termination of appointment of Jacqueline Anne Blackwell as a director on 2015-11-11
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-28 no member list
dot icon30/04/2015
Appointment of Mr John Lee as a director on 2015-04-27
dot icon24/04/2015
Appointment of Mr Raymond Williams as a director on 2015-04-08
dot icon02/02/2015
Director's details changed for Dr William Hughes-Roberts on 2015-01-17
dot icon16/01/2015
Appointment of Dr William Hughes-Roberts as a director on 2015-01-07
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Termination of appointment of Richard Burnell as a director on 2014-11-27
dot icon04/12/2014
Termination of appointment of John Gilbert Henry Cave as a director on 2014-11-27
dot icon04/12/2014
Termination of appointment of Veronica Mary Roberts as a director on 2014-11-27
dot icon28/08/2014
Director's details changed for Mr Joe Nicholas Lock on 2014-08-28
dot icon04/06/2014
Annual return made up to 2014-05-28 no member list
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon19/12/2013
Appointment of Mr Richard Burnell as a director
dot icon19/12/2013
Appointment of Mr John Tyrell-Jones as a director
dot icon19/12/2013
Appointment of Mr John Gilbert Henry Cave as a director
dot icon18/12/2013
Termination of appointment of John Jones as a director
dot icon28/11/2013
Statement of company's objects
dot icon28/11/2013
Memorandum and Articles of Association
dot icon28/11/2013
Resolutions
dot icon29/08/2013
Appointment of Mr John Robert Jones as a director
dot icon07/06/2013
Annual return made up to 2013-05-28 no member list
dot icon25/04/2013
Appointment of Mrs Tracy Jayne Stokes as a secretary
dot icon25/04/2013
Termination of appointment of Rita Micheila Lyon as a secretary
dot icon25/04/2013
Rectified form CH03 was removed from the public register on 09/10/2013 as it was factually inaccurate.
dot icon22/04/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon14/01/2013
Termination of appointment of Alan Huband as a director
dot icon14/01/2013
Termination of appointment of Catherine Evanson as a director
dot icon31/10/2012
Registered office address changed from 4 Bryn Annex William Street Holyhead Gwynedd LL65 1RN United Kingdom on 2012-10-31
dot icon29/10/2012
Appointment of Mr Joe Nicholas Lock as a director
dot icon24/10/2012
Appointment of Mrs Susan Fiona Williams as a director
dot icon06/08/2012
Appointment of Mrs Rita Micheila Lyon as a secretary
dot icon06/08/2012
Termination of appointment of Martin Price as a secretary
dot icon03/08/2012
Registered office address changed from London Road Community Centre 15a London Road Holyhead Anglesey LL65 2NE on 2012-08-03
dot icon02/08/2012
Termination of appointment of Joe Lock as a director
dot icon22/07/2012
Appointment of Mrs Kathryn Capstick as a director
dot icon22/07/2012
Appointment of Mr Joe Nicholas Lock as a director
dot icon18/06/2012
Appointment of Mr Keith Thomas as a director
dot icon18/06/2012
Appointment of Mrs Jacqueline Anne Blackwell as a director
dot icon18/06/2012
Appointment of Mrs Veronica Mary Roberts as a director
dot icon18/06/2012
Director's details changed for Catherine Annita Evanson on 2012-05-28
dot icon13/06/2012
Termination of appointment of John Roberts as a director
dot icon28/05/2012
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
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Margaret Sheila
Director
30/01/2025 - Present
2
Beechey, Arthur Edward
Director
13/08/2025 - Present
5
Kennedy, Ann
Director
28/05/2012 - Present
10
Hughes, Ian Allan
Director
13/05/2021 - Present
3
Roberts, William Hughes, Dr
Director
07/01/2015 - Present
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 CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD

CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD is an(a) Active company incorporated on 28/05/2012 with the registered office located at 63 Market Street, Holyhead, Gwynedd LL65 1UN. 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 CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD?

toggle

CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD is currently Active. It was registered on 28/05/2012 .

Where is CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD located?

toggle

CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD is registered at 63 Market Street, Holyhead, Gwynedd LL65 1UN.

What does CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD do?

toggle

CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CYMUNEDAU'N YMLAEN MÔN COMMUNITIES FORWARD?

toggle

The latest filing was on 17/11/2025: Group of companies' accounts made up to 2025-03-31.