CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE

Register to unlock more data on OkredoRegister

CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05446940

Incorporation date

09/05/2005

Size

Full

Contacts

Registered address

Registered address

23 High Street, Denbigh, Denbighshire LL16 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon11/09/2025
Termination of appointment of Nigel Nicoll as a director on 2025-09-05
dot icon20/08/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of John Eirwyn Parry as a director on 2025-08-03
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/05/2025
Appointment of Ms Margaret Sian Owen as a director on 2025-04-30
dot icon20/11/2024
Director's details changed for Mrs Yveline Hands on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Nigel Nicoll on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Alastair Cameron Morgan on 2024-11-19
dot icon27/10/2024
Appointment of Ms Emma Jane Johnson as a director on 2024-09-27
dot icon23/10/2024
Full accounts made up to 2024-03-31
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/06/2024
Statement of company's objects
dot icon03/06/2024
Termination of appointment of Pauline Barbara Bowe as a director on 2024-05-28
dot icon03/06/2024
Termination of appointment of Sanjay Bhalla as a director on 2024-05-28
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/05/2024
Statement of company's objects
dot icon09/05/2024
Appointment of Mr John Eirwyn Parry as a director on 2024-05-01
dot icon02/02/2024
Termination of appointment of Charlotte Henrietta Gaylyn Howard as a director on 2024-01-31
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/10/2023
Termination of appointment of Victoria Jane Massey as a director on 2023-09-27
dot icon01/10/2023
Termination of appointment of Yveline Dominique Hands as a secretary on 2023-09-27
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/01/2023
Termination of appointment of Richard Owen Thomas as a director on 2023-01-01
dot icon30/11/2022
Director's details changed for Mrs Gaynor Everett Brooks on 2022-11-29
dot icon12/09/2022
Accounts for a small company made up to 2022-03-31
dot icon21/07/2022
Memorandum and Articles of Association
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon09/05/2022
Appointment of Mr Sanjay Bhalla as a director on 2022-04-27
dot icon09/05/2022
Appointment of Ms Pauline Barbara Bowe as a director on 2022-04-27
dot icon07/02/2022
Termination of appointment of Paul Robinson as a director on 2022-01-26
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Christopher Gordon Lees as a director on 2021-09-07
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon21/05/2021
Director's details changed for Mr Nigel Nicoll on 2021-05-21
dot icon31/01/2021
Notification of a person with significant control statement
dot icon07/01/2021
Cessation of Alastair Cameron Morgan as a person with significant control on 2021-01-06
dot icon07/12/2020
Appointment of Mr Christopher Gordon Lees as a director on 2020-11-23
dot icon16/10/2020
Termination of appointment of David Meredydd Jones as a director on 2020-09-29
dot icon10/08/2020
Accounts for a small company made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon24/09/2019
Appointment of Mrs Charlotte Henrietta Gaylyn Howard as a director on 2019-09-20
dot icon13/08/2019
Appointment of Mrs Victoria Jane Massey as a director on 2019-07-24
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon01/03/2019
Appointment of Mrs Yveline Dominique Hands as a secretary on 2019-02-18
dot icon24/01/2019
Termination of appointment of Ann Dewberry as a director on 2019-01-09
dot icon09/11/2018
Termination of appointment of Robert Hugh Williams as a director on 2018-10-31
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Termination of appointment of Christopher Michael Denman as a director on 2018-10-04
dot icon16/10/2018
Termination of appointment of Michael Christopher Denman as a secretary on 2018-10-04
dot icon19/09/2018
Miscellaneous
dot icon19/09/2018
Resolutions
dot icon07/09/2018
Change of name notice
dot icon07/09/2018
Resolutions
dot icon06/07/2018
Appointment of Mr Christopher Michael Denman as a director on 2018-07-06
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon02/10/2017
Appointment of Mr Nigel Nicoll as a director on 2017-07-26
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon04/05/2017
Appointment of Mrs Alison Joy Henshaw as a director on 2017-04-26
dot icon04/05/2017
Termination of appointment of Dafydd Ifans as a director on 2017-04-26
dot icon04/05/2017
Appointment of Mrs Ann Dewberry as a director on 2017-04-26
dot icon04/05/2017
Appointment of Rev Paul Robinson as a director on 2017-04-26
dot icon04/05/2017
Termination of appointment of Elizabeth Ann Roberts as a director on 2017-04-26
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-09 no member list
dot icon12/05/2016
Termination of appointment of Gwyn Dryhurst Dodd as a director on 2015-06-17
dot icon12/05/2016
Termination of appointment of Brian Joseph Thomas as a director on 2015-12-31
dot icon12/05/2016
Termination of appointment of Alan Charles Bodicoat as a director on 2015-09-25
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/05/2015
Appointment of Mr Dafydd Ifans as a director on 2015-04-29
dot icon22/05/2015
Annual return made up to 2015-05-09 no member list
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Director's details changed for Mrs Gaynor Everett Brooks on 2014-04-01
dot icon12/05/2014
Termination of appointment of William Ellis Jones as a director on 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-09 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mr David Meredydd Jones as a director on 2011-10-06
dot icon03/06/2013
Annual return made up to 2013-05-09 no member list
dot icon21/05/2013
Appointment of Mrs Yveline Hands as a director on 2012-10-23
dot icon24/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-09 no member list
dot icon25/08/2011
Termination of appointment of Christopher Denman as a secretary
dot icon23/08/2011
Appointment of Mr Christopher Michael Denman as a secretary
dot icon19/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-09 no member list
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Director's details changed for Robert Hugh Williams on 2010-05-09
dot icon11/05/2010
Annual return made up to 2010-05-09 no member list
dot icon11/05/2010
Director's details changed for Richard Owen Thomas on 2010-05-09
dot icon11/05/2010
Director's details changed for Brian Joseph Thomas on 2010-05-09
dot icon11/05/2010
Director's details changed for Elizabeth Ann Roberts on 2010-05-09
dot icon11/05/2010
Director's details changed for Alan Charles Bodicoat on 2010-05-09
dot icon11/05/2010
Director's details changed for William Ellis Jones on 2010-05-09
dot icon11/05/2010
Director's details changed for Gaynor Everett Brooks on 2010-05-09
dot icon11/05/2010
Director's details changed for Gwyn Dryhurst Dodd on 2010-05-09
dot icon04/11/2009
Appointment of Mr Michael Christopher Denman as a secretary
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon27/07/2009
Appointment terminated director owain williams
dot icon22/07/2009
Appointment terminated director and secretary mark young
dot icon11/06/2009
Annual return made up to 09/05/09
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Director appointed gaynor everett brooks
dot icon14/05/2008
Secretary appointed mark john young
dot icon09/05/2008
Annual return made up to 09/05/08
dot icon09/05/2008
Appointment terminated director rita furse
dot icon09/05/2008
Appointment terminated director ian davies
dot icon26/02/2008
Appointment terminated secretary derek risebororugh
dot icon20/12/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Full accounts made up to 2006-05-31
dot icon13/06/2007
Annual return made up to 09/05/07
dot icon24/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon26/10/2006
New director appointed
dot icon29/06/2006
Annual return made up to 09/05/06
dot icon29/06/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon18/07/2005
New secretary appointed
dot icon09/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
-
-
0.00
-
-
2022
35
-
-
0.00
-
-

Employees

2022

Employees

35 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henshaw, Alison Joy
Director
26/04/2017 - Present
4
Nicoll, Nigel
Director
26/07/2017 - 05/09/2025
8
Bhalla, Sanjay
Director
27/04/2022 - 28/05/2024
4
Morgan, Alastair Cameron
Director
09/05/2005 - Present
2
Bowe, Pauline Barbara
Director
27/04/2022 - 28/05/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE

CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE is an(a) Active company incorporated on 09/05/2005 with the registered office located at 23 High Street, Denbigh, Denbighshire LL16 3HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE?

toggle

CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE is currently Active. It was registered on 09/05/2005 .

Where is CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE located?

toggle

CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE is registered at 23 High Street, Denbigh, Denbighshire LL16 3HY.

What does CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE do?

toggle

CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE have?

toggle

CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE had 35 employees in 2022.

What is the latest filing for CYNGOR AR BOPETH SIR DDINBYCH CITIZENS ADVICE DENBIGHSHIRE?

toggle

The latest filing was on 11/09/2025: Termination of appointment of Nigel Nicoll as a director on 2025-09-05.