CYNNIG GLYNDWR CYF

Register to unlock more data on OkredoRegister

CYNNIG GLYNDWR CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932124

Incorporation date

24/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit B5 Trem Y Dyffryn, Colomend Indst Est, Denbigh, Denbighshire LL16 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon07/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/09/2025
Cessation of Nathan Jones as a person with significant control on 2024-07-22
dot icon02/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon07/05/2025
Termination of appointment of Nathan Lloyd-Jones as a director on 2025-05-07
dot icon04/04/2025
Registered office address changed from Units B3, B4, B5 Trem-Y-Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX United Kingdom to Unit B5 Trem Y Dyffryn Colomend Indst Est Denbigh Denbighshire LL16 5TX on 2025-04-04
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Termination of appointment of Nathan Lloyd-Jones as a secretary on 2024-07-22
dot icon22/07/2024
Appointment of Mrs Stephanie Michelle Jones as a secretary on 2024-07-22
dot icon08/05/2024
Director's details changed for Mr John Stephen Thomas on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Nathan Lloyd-Jones on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Malcolm Robert Mellor on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/04/2024
Notification of John Stephen Thomas as a person with significant control on 2024-01-01
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2024
Director's details changed for Mr John Stephen Thomas on 2024-01-24
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon11/01/2023
Director's details changed for Mr John Stephen Thomas on 2022-12-23
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Appointment of Mr John Stephen Thomas as a director on 2022-07-12
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Change of details for Ms Celia Margaret Lewis as a person with significant control on 2019-09-06
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon25/02/2020
Director's details changed for Ms Celia Margaret Lewis on 2019-09-06
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon17/01/2019
Termination of appointment of Anne Patricia Wilkes as a director on 2019-01-02
dot icon17/01/2019
Director's details changed for Mr Nathan Jones on 2018-05-22
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon13/04/2017
Appointment of Anne Patricia Wilkes as a director on 2016-08-10
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-24 no member list
dot icon09/06/2016
Secretary's details changed for Nathan Lloyd-Jones on 2016-05-01
dot icon09/06/2016
Registered office address changed from Cynnig Trem Y Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX to Units B3, B4, B5 Trem-Y-Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX on 2016-06-09
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-24 no member list
dot icon30/03/2015
Appointment of Ms Celia Margaret Lewis as a director on 2015-01-20
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Joan Shirley Williams as a director on 2014-09-09
dot icon21/07/2014
Registered office address changed from Plot 4 Unit 4/2 Colomendy Industrial Estate Denbigh Denbighshire LL16 5TA to Cynnig Trem Y Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX on 2014-07-21
dot icon21/07/2014
Appointment of Mr Nathan Jones as a director on 2014-06-16
dot icon21/07/2014
Termination of appointment of Raymond Winston Ashley as a director on 2014-06-16
dot icon28/05/2014
Annual return made up to 2014-05-24 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-24 no member list
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-24 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Termination of appointment of William Holt as a director
dot icon13/07/2011
Termination of appointment of Lawrence Thomas as a director
dot icon13/07/2011
Appointment of Malcolm Robert Mellor as a director
dot icon16/06/2011
Annual return made up to 2011-05-24 no member list
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-24 no member list
dot icon26/05/2010
Director's details changed for Joan Shirley Williams on 2009-10-31
dot icon26/05/2010
Director's details changed for Lawrence Barry Thomas on 2009-10-31
dot icon26/05/2010
Director's details changed for William Henry Holt on 2009-10-31
dot icon26/05/2010
Director's details changed for Raymond Winston Ashley on 2009-10-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 24/05/09
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Annual return made up to 24/05/08
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 24/05/07
dot icon26/10/2006
New director appointed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Annual return made up to 24/05/06
dot icon24/05/2006
Secretary's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Annual return made up to 24/05/05
dot icon23/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
New director appointed
dot icon02/06/2004
Annual return made up to 24/05/04
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Annual return made up to 24/05/03
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
Annual return made up to 24/05/02
dot icon01/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Annual return made up to 24/05/01
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon24/05/2000
Annual return made up to 24/05/00
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Full accounts made up to 1998-03-31
dot icon20/05/1999
Annual return made up to 24/05/99
dot icon07/12/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Annual return made up to 24/05/98
dot icon10/03/1998
Full accounts made up to 1997-05-31
dot icon03/10/1997
Registered office changed on 03/10/97 from: 3A dyffryn house rhyl road debigh denbighshire LL16 5SJ
dot icon12/06/1997
Annual return made up to 24/05/97
dot icon07/11/1996
Accounts for a small company made up to 1996-05-31
dot icon07/11/1996
Accounts for a small company made up to 1995-05-31
dot icon29/10/1996
Director resigned
dot icon10/05/1996
Annual return made up to 24/05/96
dot icon22/05/1995
Annual return made up to 24/05/95
dot icon24/05/1994
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
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
29
116.45K
-
0.00
28.70K
-
2022
19
119.05K
-
0.00
19.34K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Celia Margaret
Director
20/01/2015 - Present
2
Mellor, Malcolm Robert
Director
27/06/2011 - Present
5
Lloyd-Jones, Nathan
Director
16/06/2014 - 07/05/2025
5
Thomas, John Stephen
Director
12/07/2022 - Present
8
Lloyd-Jones, Nathan
Secretary
19/05/1998 - 22/07/2024
-

Persons with Significant Control

5
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 CYNNIG GLYNDWR CYF

CYNNIG GLYNDWR CYF is an(a) Active company incorporated on 24/05/1994 with the registered office located at Unit B5 Trem Y Dyffryn, Colomend Indst Est, Denbigh, Denbighshire LL16 5TX. There are currently 4 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 CYNNIG GLYNDWR CYF?

toggle

CYNNIG GLYNDWR CYF is currently Active. It was registered on 24/05/1994 .

Where is CYNNIG GLYNDWR CYF located?

toggle

CYNNIG GLYNDWR CYF is registered at Unit B5 Trem Y Dyffryn, Colomend Indst Est, Denbigh, Denbighshire LL16 5TX.

What does CYNNIG GLYNDWR CYF do?

toggle

CYNNIG GLYNDWR CYF operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CYNNIG GLYNDWR CYF?

toggle

The latest filing was on 07/10/2025: Unaudited abridged accounts made up to 2025-03-31.