SUNDORNE PRODUCTS (LLANIDLOES) LIMITED

Register to unlock more data on OkredoRegister

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353423

Incorporation date

15/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Potter House, Henfaes Lane, Welshpool, Powys SY21 7BECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1997)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon23/01/2025
Full accounts made up to 2024-04-30
dot icon08/07/2024
Termination of appointment of Owen Anthony Hill as a director on 2024-06-30
dot icon08/07/2024
Termination of appointment of Debbie Marie Potter as a director on 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/04/2024
Full accounts made up to 2023-04-30
dot icon01/03/2024
Satisfaction of charge 033534230019 in full
dot icon12/12/2023
Appointment of Miss Debbie Marie Potter as a director on 2023-12-12
dot icon12/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon27/01/2023
Full accounts made up to 2022-04-30
dot icon23/06/2022
Registration of charge 033534230025, created on 2022-06-23
dot icon26/04/2022
Full accounts made up to 2021-04-30
dot icon23/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/03/2021
Registration of charge 033534230024, created on 2021-03-05
dot icon05/03/2021
Satisfaction of charge 033534230020 in full
dot icon15/02/2021
Full accounts made up to 2020-04-30
dot icon22/09/2020
Appointment of Mr Owen Anthony Hill as a director on 2020-09-10
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon29/01/2020
Full accounts made up to 2019-04-30
dot icon01/11/2019
Termination of appointment of Debbie Marie Potter as a director on 2019-11-01
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon08/10/2018
Appointment of Mr James Edward Potter as a secretary on 2018-10-08
dot icon08/10/2018
Termination of appointment of Margaret Jean Potter as a secretary on 2018-10-08
dot icon09/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon11/08/2017
Registration of charge 033534230021, created on 2017-08-04
dot icon11/08/2017
Registration of charge 033534230023, created on 2017-08-04
dot icon11/08/2017
Registration of charge 033534230022, created on 2017-08-04
dot icon05/05/2017
Accounts for a small company made up to 2016-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon25/04/2017
Satisfaction of charge 033534230013 in full
dot icon13/04/2017
Satisfaction of charge 033534230017 in full
dot icon13/04/2017
Registration of charge 033534230020, created on 2017-04-13
dot icon24/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon21/12/2016
Registration of charge 033534230019, created on 2016-12-21
dot icon06/06/2016
Full accounts made up to 2015-04-30
dot icon02/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/02/2016
Registration of charge 033534230018, created on 2016-02-10
dot icon30/10/2015
Registration of charge 033534230017, created on 2015-10-30
dot icon04/10/2015
Registered office address changed from Potters Yard Severn Road Welshpool Powys SY21 7YE to Potter House Henfaes Lane Welshpool Powys SY21 7BE on 2015-10-04
dot icon30/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon04/04/2015
Registration of charge 033534230016, created on 2015-04-02
dot icon31/03/2015
Registration of charge 033534230015, created on 2015-03-31
dot icon10/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2014
Registration of charge 033534230014, created on 2014-10-16
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon03/05/2014
Registration of charge 033534230013
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon09/04/2013
Appointment of Miss Debbie Marie Potter as a director
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/01/2012
Accounts for a small company made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-04-30
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon10/06/2009
Return made up to 15/04/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon29/05/2008
Accounts for a small company made up to 2007-04-30
dot icon15/05/2008
Return made up to 15/04/08; full list of members
dot icon28/09/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 15/04/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2006-04-30
dot icon10/05/2006
Return made up to 15/04/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-04-30
dot icon13/08/2005
Particulars of mortgage/charge
dot icon25/06/2005
Return made up to 15/04/05; full list of members
dot icon27/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Declaration of assistance for shares acquisition
dot icon22/03/2005
New director appointed
dot icon17/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
New secretary appointed
dot icon16/03/2005
Resolutions
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon02/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon27/01/2005
Return made up to 15/04/03; no change of members
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Return made up to 15/04/04; no change of members
dot icon23/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon17/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon30/10/2002
Return made up to 15/04/02; full list of members; amend
dot icon18/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Return made up to 15/04/02; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2001-04-30
dot icon23/04/2001
Return made up to 15/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon17/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Registered office changed on 06/02/01 from: brynposteg landfill site tylwch llanidloes powys SY18 6JJ
dot icon16/05/2000
Ad 30/04/00--------- £ si 290000@1=290000 £ ic 100/290100
dot icon02/05/2000
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Resolutions
dot icon28/04/2000
£ nc 100/1000000 19/04/00
dot icon13/04/2000
Return made up to 15/04/00; full list of members
dot icon11/01/2000
New director appointed
dot icon02/07/1999
Return made up to 15/04/99; full list of members
dot icon09/06/1999
Director resigned
dot icon09/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
New secretary appointed
dot icon29/03/1999
Registered office changed on 29/03/99 from: unit 5 glan yr afon industrial estate aberystwyth dyfed SY23 3JQ
dot icon29/12/1998
Full accounts made up to 1998-10-31
dot icon14/05/1998
Return made up to 15/04/98; full list of members
dot icon12/05/1998
Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1998
Full accounts made up to 1997-10-31
dot icon10/12/1997
Particulars of mortgage/charge
dot icon21/04/1997
Accounting reference date shortened from 30/04/98 to 31/10/97
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon15/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
15.49M
-
0.00
170.37K
-
2022
45
15.45M
-
12.00M
226.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, James Edward
Director
08/03/2005 - Present
56
Davies, Michael
Director
01/10/1999 - 08/03/2005
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/04/1997 - 15/04/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/04/1997 - 15/04/1997
67500
Evans, Howard Wyn
Director
15/04/1997 - 08/03/2005
25

Persons with Significant Control

0

No PSC data available.

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 SUNDORNE PRODUCTS (LLANIDLOES) LIMITED

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED is an(a) Active company incorporated on 15/04/1997 with the registered office located at Potter House, Henfaes Lane, Welshpool, Powys SY21 7BE. There are currently 2 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 SUNDORNE PRODUCTS (LLANIDLOES) LIMITED?

toggle

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED is currently Active. It was registered on 15/04/1997 .

Where is SUNDORNE PRODUCTS (LLANIDLOES) LIMITED located?

toggle

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED is registered at Potter House, Henfaes Lane, Welshpool, Powys SY21 7BE.

What does SUNDORNE PRODUCTS (LLANIDLOES) LIMITED do?

toggle

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for SUNDORNE PRODUCTS (LLANIDLOES) LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.