TY DERWEN LTD

Register to unlock more data on OkredoRegister

TY DERWEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14511089

Incorporation date

28/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willow House Caerau Lane, Caerau, Cardiff, South Glamorgan CF5 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2022)
dot icon12/01/2026
Registration of charge 145110890001, created on 2026-01-08
dot icon12/01/2026
Registration of charge 145110890002, created on 2026-01-08
dot icon09/12/2025
Change of details for Megan Miriam Edmunds as a person with significant control on 2025-11-27
dot icon09/12/2025
Notification of Lawrence Richard Edmunds as a person with significant control on 2025-11-27
dot icon09/12/2025
Notification of Marguerite Anne Edmunds as a person with significant control on 2025-11-27
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon22/01/2025
Sub-division of shares on 2024-11-22
dot icon22/01/2025
Change of share class name or designation
dot icon22/01/2025
Change of share class name or designation
dot icon22/01/2025
Change of share class name or designation
dot icon22/01/2025
Particulars of variation of rights attached to shares
dot icon22/01/2025
Particulars of variation of rights attached to shares
dot icon22/01/2025
Particulars of variation of rights attached to shares
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Memorandum and Articles of Association
dot icon07/01/2025
Confirmation statement made on 2024-11-27 with updates
dot icon30/08/2024
Termination of appointment of Lawrence Richard Edmunds as a director on 2024-08-29
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/08/2024
Director's details changed for Mr Lawrence Richard Edmunds on 2024-08-20
dot icon24/07/2024
Termination of appointment of William Emyr Evans as a director on 2024-07-24
dot icon07/06/2024
Appointment of Mr William Emyr Evans as a director on 2024-06-07
dot icon06/06/2024
Appointment of Mr Lawrence Richard Edmunds as a director on 2024-06-05
dot icon12/01/2024
Termination of appointment of Tracy Alison Ferguson as a director on 2023-12-01
dot icon12/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon18/10/2023
Registered office address changed from Ty'n Y Coed 73 Cardiff Road Llandaff Cardiff CF5 2AA Wales to Willow House Caerau Lane Caerau Cardiff South Glamorgan CF5 5HJ on 2023-10-18
dot icon25/07/2023
Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Ty'n Y Coed 73 Cardiff Road Llandaff Cardiff CF5 2AA on 2023-07-25
dot icon21/07/2023
Appointment of Miss Tracy Alison Ferguson as a director on 2023-07-17
dot icon30/12/2022
Appointment of Mrs Marguerite Anne Edmunds as a director on 2022-12-31
dot icon27/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmunds, Lawrence Richard
Director
05/06/2024 - 29/08/2024
17
Evans, William Emyr
Director
07/06/2024 - 24/07/2024
18
Edmunds, Marguerite Anne
Director
31/12/2022 - Present
3
Megan Miriam Edmunds
Director
28/11/2022 - Present
-
Ferguson, Tracy Alison
Director
17/07/2023 - 01/12/2023
-

Persons with Significant Control

4
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 TY DERWEN LTD

TY DERWEN LTD is an(a) Active company incorporated on 28/11/2022 with the registered office located at Willow House Caerau Lane, Caerau, Cardiff, South Glamorgan CF5 5HJ. 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 TY DERWEN LTD?

toggle

TY DERWEN LTD is currently Active. It was registered on 28/11/2022 .

Where is TY DERWEN LTD located?

toggle

TY DERWEN LTD is registered at Willow House Caerau Lane, Caerau, Cardiff, South Glamorgan CF5 5HJ.

What does TY DERWEN LTD do?

toggle

TY DERWEN LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for TY DERWEN LTD?

toggle

The latest filing was on 12/01/2026: Registration of charge 145110890001, created on 2026-01-08.