CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925213

Incorporation date

05/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Llandudno Town Council Town Hall, Ground Floor Offices, Town Hall, Lloyd Street, Llandudno LL30 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon01/04/2026
Resolutions
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon07/01/2026
Termination of appointment of Owain Thomas Rowlands as a director on 2026-01-06
dot icon09/12/2025
Termination of appointment of Stewart Burnett Jones as a director on 2025-12-09
dot icon13/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon02/06/2025
Termination of appointment of Colin Matthews as a director on 2025-04-11
dot icon31/03/2025
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon11/02/2025
Appointment of Mr Stewart Burnett Jones as a director on 2025-01-13
dot icon30/01/2025
Appointment of Mr Owain Thomas Rowlands as a director on 2025-01-13
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Mr Stephen Thomas as a director on 2024-10-22
dot icon10/10/2024
Termination of appointment of Vinita Ramkalowon as a director on 2024-10-10
dot icon12/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon25/03/2024
Resolutions
dot icon06/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon02/08/2023
Termination of appointment of Aaron Wynne as a director on 2023-08-01
dot icon26/06/2023
Director's details changed for Peter Mcglory on 2023-06-23
dot icon22/05/2023
Director's details changed for Mrs Gwennol Abgharad Ellis on 2022-11-02
dot icon22/05/2023
Director's details changed for Arron Wynne on 2023-01-01
dot icon22/05/2023
Appointment of Mr Antony Bertola as a director on 2023-05-03
dot icon07/02/2023
Appointment of Mrs Dawn Tracey Green as a secretary on 2023-02-07
dot icon07/02/2023
Termination of appointment of Gwyneth Ellen Millington as a secretary on 2023-02-07
dot icon05/02/2023
Appointment of Mrs Gwennol Abgharad Ellis as a director on 2022-11-02
dot icon21/12/2022
Appointment of Mr Colin Matthews as a director on 2022-11-02
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of Thea Michelle Brain as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Robert Emlyn Williams as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Robert Ian Jenkins as a director on 2022-10-04
dot icon14/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon13/09/2022
Termination of appointment of Barbara Jones as a director on 2022-08-10
dot icon19/05/2022
Termination of appointment of Christopher John Smith as a director on 2022-05-11
dot icon10/03/2022
Appointment of Miss Vinita Ramkalowon as a director on 2022-03-02
dot icon10/03/2022
Appointment of Mr Frank Bradfield as a director on 2022-03-02
dot icon10/03/2022
Appointment of Ms Thea Michelle Brain as a director on 2022-03-02
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon16/09/2021
Termination of appointment of Ian Turner as a director on 2021-05-25
dot icon24/12/2020
Appointment of Arron Wynne as a director on 2020-12-24
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Registered office address changed from Eryl Wen Eryl Place Llandudno Gwynedd LL30 2TX to Llandudno Town Council Town Hall Ground Floor Offices, Town Hall, Lloyd Street Llandudno LL30 2UP on 2020-11-11
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/09/2020
Termination of appointment of Harry Saville as a director on 2020-02-06
dot icon18/09/2020
Termination of appointment of Bill Chapman as a director on 2020-05-21
dot icon06/01/2020
Termination of appointment of Gary Victor John Willetts as a director on 2019-11-14
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon29/11/2018
Appointment of Mr Harry Saville as a director on 2018-09-27
dot icon29/11/2018
Director's details changed for Barbara Jones on 2018-08-15
dot icon29/11/2018
Appointment of Mr Gary Victor John Willetts as a director on 2018-09-27
dot icon29/11/2018
Appointment of Mr Ian Turner as a director on 2018-09-27
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon15/05/2018
Termination of appointment of Lesley Anne Patricolo as a director on 2017-11-02
dot icon15/05/2018
Termination of appointment of Sophie Lennox as a director on 2018-05-03
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon14/11/2016
Appointment of Mr Christopher John Smith as a director on 2016-09-27
dot icon14/11/2016
Appointment of Ms Lesley Anne Patricolo as a director on 2016-07-13
dot icon14/11/2016
Appointment of Mr Bill Chapman as a director on 2015-05-14
dot icon14/11/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mrs Sophie Lennox as a director on 2015-08-26
dot icon04/10/2016
Annual return made up to 2016-06-29 no member list
dot icon03/10/2016
Termination of appointment of Elvin Dennis Tew as a director on 2015-04-01
dot icon03/10/2016
Termination of appointment of Terence Richard Davies as a director on 2015-04-01
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-05 no member list
dot icon05/11/2015
Termination of appointment of Brynden Lewis-Jones as a director on 2015-05-14
dot icon05/11/2015
Termination of appointment of Susan Louise Lloyd Williams as a director on 2014-11-24
dot icon05/11/2015
Termination of appointment of Susan Lynne Payne as a director on 2015-03-19
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/10/2014
Appointment of Mr Terence Richard Davies as a director on 2014-10-10
dot icon24/10/2014
Annual return made up to 2014-09-05 no member list
dot icon24/10/2014
Termination of appointment of Peter Gibson as a director on 2014-10-10
dot icon24/10/2014
Termination of appointment of Margaret Ester Mcelroy as a director on 2014-02-20
dot icon24/10/2014
Termination of appointment of Arthur Frederick Creber as a director on 2013-11-07
dot icon24/10/2014
Termination of appointment of Peter Gibson as a director on 2014-10-10
dot icon06/11/2013
Annual return made up to 2013-09-05 no member list
dot icon06/11/2013
Termination of appointment of Michael Rayner as a director
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/09/2013
Termination of appointment of John Winsor as a director
dot icon25/09/2013
Appointment of Mr Peter Reginal Lewis as a director
dot icon23/09/2013
Registered office address changed from 7 South Parade Llandudno Conwy LL30 2LN on 2013-09-23
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-05 no member list
dot icon05/10/2012
Appointment of Mr Michael Charles Rayner as a director
dot icon05/10/2012
Appointment of Mr Robert Emlyn Williams as a director
dot icon05/10/2012
Appointment of Mr Robert Ian Jenkins as a director
dot icon05/10/2012
Appointment of Susan Louise Lloyd Williams as a director
dot icon05/10/2012
Termination of appointment of Philip Ward as a director
dot icon06/12/2011
Annual return made up to 2011-09-05 no member list
dot icon06/12/2011
Director's details changed for Barbara Jones on 2011-12-06
dot icon06/12/2011
Director's details changed for Margaret Ester Mcelroy on 2011-12-06
dot icon06/12/2011
Director's details changed for Rev Arthur Frederick Creber on 2011-12-06
dot icon06/12/2011
Termination of appointment of Roy Haley as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Appointment of Mr Roy Haley as a director
dot icon06/10/2010
Annual return made up to 2010-09-05 no member list
dot icon06/10/2010
Director's details changed for Susan Lynne Payne on 2010-09-04
dot icon06/10/2010
Director's details changed for Margaret Ester Mcelroy on 2010-09-04
dot icon06/10/2010
Director's details changed for Elyin Dennis Tew on 2010-09-04
dot icon06/10/2010
Director's details changed for Barbara Jones on 2010-09-04
dot icon06/10/2010
Director's details changed for Brynden Lewis-Jones on 2010-09-04
dot icon06/10/2010
Director's details changed for John Henry Winsor on 2010-09-04
dot icon06/10/2010
Director's details changed for Philip John Ward on 2010-09-04
dot icon06/10/2010
Director's details changed for Peter Mcglory on 2010-09-01
dot icon06/10/2010
Director's details changed for Rev Arthur Frederick Creber on 2010-09-04
dot icon06/10/2010
Director's details changed for Mr Peter Gibson on 2010-09-04
dot icon06/10/2010
Secretary's details changed for Gwyneth Ellen Millington on 2010-09-04
dot icon06/10/2010
Termination of appointment of Colette Neal as a director
dot icon06/10/2010
Termination of appointment of Terence Davies as a director
dot icon06/10/2010
Termination of appointment of Kenneth Atwell as a director
dot icon08/01/2010
Annual return made up to 2009-09-05
dot icon18/11/2009
Partial exemption accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 05/09/08
dot icon13/05/2009
Appointment terminated secretary margaret mcelroy
dot icon06/04/2009
Director appointed john winsor
dot icon06/04/2009
Director's change of particulars / barbara jones / 10/07/2008
dot icon06/04/2009
Appointment terminated secretary philip ward
dot icon06/04/2009
Secretary's change of particulars / gwyneth morgan / 12/04/2008
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/05/2008
Director appointed peter gibson
dot icon30/05/2008
Director appointed terence richard davies
dot icon30/05/2008
Director appointed elyin dennis tew
dot icon30/05/2008
Director and secretary appointed philip john ward
dot icon30/05/2008
Director appointed peter mcglory
dot icon30/05/2008
Director appointed rev arthur frederick creber
dot icon30/05/2008
Director appointed kenneth atwell
dot icon30/05/2008
Secretary appointed margaret esther mcelroy
dot icon30/05/2008
Director appointed barbara jones
dot icon02/05/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2008
Director appointed colette neal
dot icon21/02/2008
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon09/10/2007
Annual return made up to 05/09/07
dot icon29/01/2007
Registered office changed on 29/01/07 from: the metropole penrhyn road colwyn bay conwy LL29 8LG
dot icon05/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradfield, Frank
Director
02/03/2022 - Present
3
Gibson, Peter
Director
31/10/2006 - 10/10/2014
8
Thomas, Stephen
Director
22/10/2024 - Present
7
Neal, Colette Marie
Director
25/01/2008 - 30/11/2009
4
Davies, Terence Richard
Director
22/09/2006 - 09/02/2010
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 CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU

CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 05/09/2006 with the registered office located at Llandudno Town Council Town Hall, Ground Floor Offices, Town Hall, Lloyd Street, Llandudno LL30 2UP. There are currently 7 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 CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU?

toggle

CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 05/09/2006 .

Where is CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU located?

toggle

CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU is registered at Llandudno Town Council Town Hall, Ground Floor Offices, Town Hall, Lloyd Street, Llandudno LL30 2UP.

What does CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU do?

toggle

CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CYNGOR AR BOPETH CYLCH CONWY DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.