NEWLINK WALES

Register to unlock more data on OkredoRegister

NEWLINK WALES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04142393

Incorporation date

16/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derwen House, 2 Court Road, Bridgend CF31 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon24/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2022
Voluntary strike-off action has been suspended
dot icon25/01/2022
First Gazette notice for voluntary strike-off
dot icon14/01/2022
Application to strike the company off the register
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon18/10/2021
Appointment of Mrs Nadine Holloway as a secretary on 2021-09-22
dot icon18/10/2021
Termination of appointment of Jonathan Dix as a secretary on 2021-09-22
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Termination of appointment of Neil Mark Hapgood as a director on 2020-03-11
dot icon16/03/2020
Termination of appointment of Huw David Davies as a director on 2020-03-11
dot icon24/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon26/10/2019
Resolutions
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Registered office address changed from Meridian Court North Road Cardiff CF14 3BE to Derwen House 2 Court Road Bridgend CF31 1BN on 2019-10-22
dot icon21/10/2019
Appointment of Mr Jonathan Dix as a secretary on 2019-10-11
dot icon21/10/2019
Termination of appointment of John Lowes as a secretary on 2019-10-11
dot icon21/10/2019
Termination of appointment of Susan Turney as a director on 2019-10-11
dot icon21/10/2019
Termination of appointment of Mohamed Ahmed Yusef as a director on 2019-10-11
dot icon21/10/2019
Termination of appointment of Stephen Brian Spill as a director on 2019-10-11
dot icon21/10/2019
Termination of appointment of Graham Paul Orange as a director on 2019-10-11
dot icon21/10/2019
Termination of appointment of Heather Isabella Moyes as a director on 2019-10-11
dot icon21/10/2019
Termination of appointment of Terence David Brenig-Jones as a director on 2019-10-11
dot icon21/10/2019
Appointment of Mr Huw David Davies as a director on 2019-10-11
dot icon21/10/2019
Appointment of Mr Neil Mark Hapgood as a director on 2019-10-11
dot icon21/10/2019
Appointment of Mrs Elizabeth Mander as a director on 2019-10-11
dot icon21/10/2019
Appointment of Mr Ewan Richard Hilton as a director on 2019-10-11
dot icon03/09/2019
Director's details changed for Mr Stephen Brian Spill on 2019-09-03
dot icon02/07/2019
Termination of appointment of James David Ronald White as a director on 2019-06-27
dot icon20/06/2019
Appointment of Mr Stephen Brian Spill as a director on 2019-01-01
dot icon16/05/2019
Termination of appointment of Jeremy Charles Ashdown as a director on 2019-05-07
dot icon26/03/2019
Termination of appointment of John Roy Morgan as a director on 2019-03-14
dot icon26/03/2019
Termination of appointment of Peter Frank Gilroy Learner as a director on 2019-02-28
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Elizabeth Walder as a director on 2018-07-16
dot icon05/10/2018
Termination of appointment of Susan Marion Boxall as a director on 2018-06-27
dot icon07/06/2018
Appointment of Mr John Lowes as a secretary on 2018-06-04
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon16/01/2018
Termination of appointment of Lindsay Ann Bruce as a secretary on 2017-12-31
dot icon28/07/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Termination of appointment of Raymond Edward Kemp as a director on 2017-04-28
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/12/2016
Second filing for the appointment of Heather Isabella Moyes as a director
dot icon01/12/2016
Auditor's resignation
dot icon28/11/2016
Appointment of Mr Graham Paul Orange as a director on 2016-10-12
dot icon28/11/2016
Appointment of Mr Raymond Edward Kemp as a director on 2016-10-12
dot icon28/11/2016
Appointment of Mr Terence David Brenig-Jones as a director on 2016-10-12
dot icon28/11/2016
Appointment of Dr Elizabeth Walder as a director on 2016-10-12
dot icon28/11/2016
Termination of appointment of Robert John Light as a director on 2016-10-12
dot icon28/11/2016
Termination of appointment of Simon Christopher Moore as a director on 2016-10-12
dot icon28/11/2016
Termination of appointment of Robert Edward John Harris as a director on 2016-10-12
dot icon28/07/2016
Full accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-16 no member list
dot icon27/01/2016
Appointment of Mr Robert Edward John Harris as a director on 2015-10-07
dot icon26/01/2016
Appointment of Mr Jeremy Charles Ashdown as a director on 2015-10-07
dot icon26/01/2016
Appointment of Mr Robert John Light as a director on 2015-10-07
dot icon26/01/2016
Appointment of Ms Su Turney as a director on 2015-10-07
dot icon26/01/2016
Termination of appointment of Heather Isabella Moyes as a director on 2016-01-26
dot icon26/01/2016
Appointment of Mr James David Ronald White as a director on 2015-10-07
dot icon26/01/2016
Appointment of Dr Heather Isabella Moyes as a director on 2012-10-07
dot icon22/12/2015
Satisfaction of charge 4 in full
dot icon14/12/2015
Statement of company's objects
dot icon14/12/2015
Resolutions
dot icon01/12/2015
Termination of appointment of Lindsey Kelly as a director on 2015-10-07
dot icon25/11/2015
Appointment of Ms Lindsey Kelly as a director on 2011-10-20
dot icon24/11/2015
Termination of appointment of Claire Elizabeth Sullivan as a director on 2015-10-07
dot icon24/11/2015
Termination of appointment of Aaron John Hill as a director on 2015-10-07
dot icon24/11/2015
Termination of appointment of Andrew Tamplin as a director on 2015-10-07
dot icon24/11/2015
Termination of appointment of Nadia Jo Stanton as a director on 2015-10-07
dot icon24/11/2015
Termination of appointment of Michael Mccandless as a director on 2015-10-07
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Termination of appointment of Lindsay Ann Bruce as a director on 2011-06-29
dot icon11/02/2015
Annual return made up to 2015-01-16 no member list
dot icon11/02/2015
Satisfaction of charge 1 in full
dot icon16/01/2015
Director's details changed for Mr Peter Frank Gilroy on 2014-10-09
dot icon16/01/2015
Appointment of Ms Susan Marion Boxall as a director on 2014-10-09
dot icon05/11/2014
Appointment of Mr Aaron John Hill as a director on 2014-10-09
dot icon04/11/2014
Appointment of Mr Mohamed Ahmed Yusef as a director on 2014-10-09
dot icon04/11/2014
Appointment of Mr Michael Mccandless as a director on 2014-10-09
dot icon04/11/2014
Appointment of Mr Andrew Tamplin as a director on 2014-10-09
dot icon21/10/2014
Termination of appointment of Hywel Ab Urien Wiliam as a director on 2014-10-09
dot icon21/10/2014
Appointment of Mr Peter Frank Gilroy as a director on 2014-10-09
dot icon21/10/2014
Termination of appointment of Hywel Ab Urien Wiliam as a director on 2014-10-09
dot icon21/10/2014
Termination of appointment of Melanie Jane Perry as a director on 2014-10-09
dot icon21/10/2014
Termination of appointment of Andrew Jesse Babbedge as a director on 2014-10-09
dot icon20/06/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Appointment of Dr John Roy Morgan as a director
dot icon16/01/2014
Annual return made up to 2014-01-16 no member list
dot icon16/01/2014
Termination of appointment of Andrew Misell as a director
dot icon16/01/2014
Termination of appointment of Eryl Powell as a director
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of Mr Andrew Jesse Babbedge as a director
dot icon21/01/2013
Annual return made up to 2013-01-16 no member list
dot icon05/12/2012
Appointment of Dr Simon Christopher Moore as a director
dot icon15/11/2012
Appointment of Mr Andrew Benjamin Misell as a director
dot icon15/11/2012
Appointment of Dr Heather Isabella Moyes as a director
dot icon15/11/2012
Termination of appointment of Jacqueline Ford as a director
dot icon05/07/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Termination of appointment of Sanjiv Vedi as a director
dot icon09/05/2012
Termination of appointment of Gwion Malik as a director
dot icon25/01/2012
Annual return made up to 2012-01-16 no member list
dot icon24/01/2012
Termination of appointment of Martyn Pengilley as a director
dot icon21/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Resolutions
dot icon16/11/2011
Appointment of Ms Nadia Jo Stanton as a director
dot icon16/11/2011
Appointment of Mr Sanjiv Vedi as a director
dot icon09/11/2011
Termination of appointment of Musa Yousuf as a director
dot icon09/11/2011
Appointment of Mr Hywel Ab Urien Wiliam as a director
dot icon09/11/2011
Termination of appointment of Musa Yousuf as a director
dot icon09/11/2011
Appointment of Mr Gwion Iqbal Malik as a director
dot icon09/11/2011
Appointment of Miss Claire Elizabeth Sullivan as a director
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon14/09/2011
Statement of company's objects
dot icon01/09/2011
Appointment of Ms Lindsay Ann Bruce as a director
dot icon01/09/2011
Appointment of Ms Lindsay Ann Bruce as a secretary
dot icon01/09/2011
Termination of appointment of Neil Harding as a director
dot icon01/09/2011
Termination of appointment of Bernard Dacey as a director
dot icon01/09/2011
Termination of appointment of Shirley Yendell as a secretary
dot icon21/06/2011
Termination of appointment of Rosemary Pates as a director
dot icon18/01/2011
Annual return made up to 2011-01-16 no member list
dot icon18/01/2011
Appointment of Mr Bernard Michael Dacey as a director
dot icon18/01/2011
Appointment of Mr Martyn Pengilley as a director
dot icon18/01/2011
Appointment of Ms Melanie Jane Perry as a director
dot icon12/10/2010
Termination of appointment of Anthony Lewis as a director
dot icon25/08/2010
Appointment of Mr Anthony Michael Lewis as a director
dot icon27/05/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-16 no member list
dot icon24/02/2010
Termination of appointment of Joanne Lewis as a director
dot icon24/02/2010
Director's details changed for Musa Hassan Yousuf on 2010-01-18
dot icon24/02/2010
Termination of appointment of Peter Robert as a director
dot icon24/02/2010
Secretary's details changed for Shirley Anne Yendell on 2010-01-18
dot icon24/02/2010
Appointment of Miss Eryl Powell as a director
dot icon24/02/2010
Termination of appointment of Salah Mohamed as a director
dot icon24/02/2010
Director's details changed for Neil Geoffrey Harding on 2010-01-18
dot icon24/02/2010
Director's details changed for Rosemary Ann Pates on 2010-01-18
dot icon24/02/2010
Termination of appointment of Janice Bell as a director
dot icon24/02/2010
Director's details changed for Jacqueline Ann Ford on 2010-01-18
dot icon09/07/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Annual return made up to 16/01/09
dot icon12/02/2009
Director's change of particulars / jacqueline ford / 09/02/2009
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Auditor's resignation
dot icon20/10/2008
Appointment terminated director bruce diggins
dot icon20/10/2008
Appointment terminated director paul parsons
dot icon20/10/2008
Director appointed joanne lewis
dot icon20/10/2008
Director appointed musa hassan yousuf
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Annual return made up to 16/01/08
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon27/01/2007
Annual return made up to 16/01/07
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon05/09/2006
Registered office changed on 05/09/06 from: 42 lambourne cresent cardiff business park llanishen cardiff wales CF14 5GG
dot icon03/02/2006
Annual return made up to 16/01/06
dot icon30/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon03/11/2005
New director appointed
dot icon24/01/2005
Annual return made up to 16/01/05
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon05/11/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Annual return made up to 16/01/04
dot icon21/01/2004
Memorandum and Articles of Association
dot icon15/12/2003
Certificate of change of name
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon20/11/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon22/01/2003
Annual return made up to 16/01/03
dot icon08/10/2002
New director appointed
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon11/03/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon04/02/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Annual return made up to 16/01/02
dot icon11/10/2001
Registered office changed on 11/10/01 from: lansdowne hospital canton cardiff CF11 8PL
dot icon16/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vedi, Sanjiv
Director
20/10/2011 - 22/02/2012
7
Parsons, Paul
Director
13/10/2006 - 10/10/2008
-
Mr Andrew Tamplin
Director
09/10/2014 - 07/10/2015
4
Kemp, Raymond Edward
Director
12/10/2016 - 28/04/2017
4
Yusef, Mohamed Ahmed
Director
09/10/2014 - 11/10/2019
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWLINK WALES

NEWLINK WALES is an(a) Dissolved company incorporated on 16/01/2001 with the registered office located at Derwen House, 2 Court Road, Bridgend CF31 1BN. There are currently 3 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 NEWLINK WALES?

toggle

NEWLINK WALES is currently Dissolved. It was registered on 16/01/2001 and dissolved on 24/05/2022.

Where is NEWLINK WALES located?

toggle

NEWLINK WALES is registered at Derwen House, 2 Court Road, Bridgend CF31 1BN.

What does NEWLINK WALES do?

toggle

NEWLINK WALES operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for NEWLINK WALES?

toggle

The latest filing was on 24/05/2022: Final Gazette dissolved via voluntary strike-off.