Company NameCwmni Adwy Cyf.
Company StatusDissolved
Company Number03829109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date18 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emlyn Charles Bayliss
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleHunan Gyflogedig
Country of ResidenceWales
Correspondence AddressBryn Crwn Cottage Cwm Y Glo
Caernarfon
Gwynedd
LL55 4DL
Wales
Director NameMr John Foulkes Lloyd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleCyfarwyddwr
Country of ResidenceUnited Kingdom
Correspondence AddressArgraig
Llandefan
Ynys Mon
Anglesey
LL59 5YA
Wales
Director NameDafydd Meurig
Date of BirthApril 1963 (Born 61 years ago)
NationalityCymro
StatusClosed
Appointed17 August 1999(same day as company formation)
RolePeiriannydd Sain
Country of ResidenceWales
Correspondence AddressIsfryn Llanllechid
Bethesda
Gwynedd
LL57 3LB
Wales
Director NameBryn Williams
Date of BirthJuly 1934 (Born 89 years ago)
NationalityCymro
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleFfermwr
Country of ResidenceWales
Correspondence AddressTy Coch
Cwm Cynfal
Blaenau Ffestiniog
Gwynedd
LL41 4PU
Wales
Secretary NameDafydd Meurig
NationalityCymro
StatusClosed
Appointed26 July 2007(7 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 18 December 2022)
RolePeiriannydd Sain
Country of ResidenceWales
Correspondence AddressIsfryn Llanllechid
Bethesda
Gwynedd
LL57 3LB
Wales
Director NameGlenna Jean Bevan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleRetired
Correspondence AddressRed Lion Farm
Llanllechid
Bangor
Gwynedd
LL57 3LE
Wales
Director NameHugh Hefin Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleShop Owner
Correspondence AddressFron Wydyr
Rhosgadfan
Caernarfon
Gwynedd
LL54 7LA
Wales
Director NameGareth Price
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleSenior Conductor
Correspondence Address1 Bryntirion
Corris
Machynlleth
Powys
SY20 9SL
Wales
Director NameKeith Brymer Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleSelf Employed
Correspondence AddressGorswen
Brynrefail
Caernarfon
Gwynedd
LL55 3NT
Wales
Director NameMr Elwyn Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCymro
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressCaerodyn Farm
Rhostryfan
Caernarfon
Gwynedd
LL54 7PB
Wales
Director NameDavid Bryan Evans
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleRetired
Correspondence AddressGarreglwyd Lon
Tyn Y Mur Mofra Nefyn
Pwllheli
Gwynedd
LL53 6AY
Wales
Director NameAgnes Edwards
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleRetired Teacher
Correspondence Address24 Heol Maenofferen
Blaenau Ffestiniog
Gwynedd
LL41 3DL
Wales
Secretary NameGlenna Jean Bevan
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleAthrawes Wedi Ymddeo
Correspondence AddressRed Lion Farm
Llanllechid
Bangor
Gwynedd
LL57 3LE
Wales
Director NameGlenna Jean Bevan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2007)
RoleRetired School Teacher
Correspondence AddressRed Lion Farm
Llanllechid
Bangor
Gwynedd
LL57 3LE
Wales
Director NameMr Richard Gavin Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCymro
StatusResigned
Appointed12 July 2001(1 year, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 14 January 2019)
RoleCyfarwyddwr
Country of ResidenceWales
Correspondence AddressElgaf
Llwyn Y Fuches
Penygroes Caernarfon
Gwynedd
LL54 6ET
Wales
Director NameDavid Wynn Williams
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish - Prydeinig
StatusResigned
Appointed09 November 2001(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2002)
RoleYmddeol - Retired
Correspondence AddressTyddyn Dicwm
Pont Y Pandy
Bangor
Gwynedd
LL57 4NA
Wales
Secretary NameAgnes Edwards
NationalityBritish
StatusResigned
Appointed03 December 2001(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address24 Heol Maenofferen
Blaenau Ffestiniog
Gwynedd
LL41 3DL
Wales
Secretary NameGlenna Jean Bevan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2007)
RoleAthrawes Wedi Ymddeol
Correspondence AddressRed Lion Farm
Llanllechid
Bangor
Gwynedd
LL57 3LE
Wales
Director NameMrs Margaret June Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed24 November 2004(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 2013)
RoleSwyddog Bwyd
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Meirion Nantmor
Caernarfon
Gwynedd
LL55 4YG
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£766,891
Cash£107,443
Current Liabilities£43,058

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 January 2008Delivered on: 24 January 2008
Satisfied on: 16 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 2007Delivered on: 13 December 2007
Satisfied on: 14 July 2015
Persons entitled: Cyngor Gwynedd

Classification: Legal charge
Secured details: £143,886.60 and all other monies due or to become due.
Particulars: F/H 28 water street, penygroes, caernarfon, gwynedd t/no CYM238795.
Fully Satisfied
26 January 2007Delivered on: 30 January 2007
Persons entitled: National Assembly for Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 28 water street penygroes caernarfon t/no CYM238795 all fixtures and fittings.
Outstanding
29 January 2004Delivered on: 6 February 2004
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17 high street, blaenau ffestiniog t/no. WA657490.
Outstanding
10 January 2003Delivered on: 17 January 2003
Persons entitled: The Welsh Develpoment Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at andk/a 49 high street blaenau festiniog t/no WA961900.
Outstanding

Filing History

9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 January 2017Satisfaction of charge 3 in full (4 pages)
6 January 2017Satisfaction of charge 2 in full (4 pages)
6 January 2017Satisfaction of charge 1 in full (4 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (10 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
4 August 2016Registered office address changed from 57 Stryd Fawr Bethesda Gwynedd LL57 3AE to 20 Heol Y Dwr Penygroes Caernarfon Gwynedd LL54 6LR on 4 August 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
16 December 2015Satisfaction of charge 5 in full (4 pages)
11 August 2015Annual return made up to 5 August 2015 no member list (7 pages)
11 August 2015Annual return made up to 5 August 2015 no member list (7 pages)
14 July 2015Satisfaction of charge 4 in full (4 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
28 August 2014Annual return made up to 5 August 2014 no member list (7 pages)
28 August 2014Annual return made up to 5 August 2014 no member list (7 pages)
28 March 2014Secretary's details changed for Dafydd Meurig Evans on 1 March 2011 (1 page)
28 March 2014Registered office address changed from D/O Galeri Caernarfon Cyf Galeri Doc Victoria Caernarfon Gwynedd LL55 1SQ on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Dafydd Meurig Evans on 1 March 2011 (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (11 pages)
13 November 2013Director's details changed for Dafydd Meurig Evans on 1 March 2011 (2 pages)
13 November 2013Director's details changed for Dafydd Meurig Evans on 1 March 2011 (2 pages)
13 November 2013Termination of appointment of Margaret Jones as a director (1 page)
2 October 2013Annual return made up to 5 August 2013 no member list (8 pages)
2 October 2013Annual return made up to 5 August 2013 no member list (8 pages)
17 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
28 August 2012Annual return made up to 5 August 2012 no member list (8 pages)
28 August 2012Annual return made up to 5 August 2012 no member list (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
2 September 2011Director's details changed for Mr Richard Gavin Jones on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Richard Gavin Jones on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Margaret June Jones on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Emlyn Charles Bayliss on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Margaret June Jones on 2 September 2011 (2 pages)
2 September 2011Director's details changed for John Foulkes Lloyd on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Bryn Williams on 2 September 2011 (2 pages)
2 September 2011Director's details changed for John Foulkes Lloyd on 2 September 2011 (2 pages)
2 September 2011Annual return made up to 5 August 2011 no member list (8 pages)
2 September 2011Director's details changed for Bryn Williams on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Emlyn Charles Bayliss on 2 September 2011 (2 pages)
2 September 2011Annual return made up to 5 August 2011 no member list (8 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
17 August 2010Annual return made up to 5 August 2010 no member list (8 pages)
17 August 2010Annual return made up to 5 August 2010 no member list (8 pages)
16 August 2010Director's details changed for Emlyn Charles Bayliss on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Emlyn Charles Bayliss on 5 August 2010 (2 pages)
16 August 2010Director's details changed for John Foulkes Lloyd on 5 August 2010 (2 pages)
16 August 2010Director's details changed for John Foulkes Lloyd on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Bryn Williams on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Bryn Williams on 5 August 2010 (2 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
25 September 2009Annual return made up to 05/08/09 (4 pages)
25 September 2009Director's change of particulars / john lloyd / 25/09/2009 (2 pages)
25 September 2009Registered office changed on 25/09/2009 from d/o galeri caernarfon CYF glaeri doc victoria caernarfon gwynedd LL55 1SQ (1 page)
25 September 2009Director's change of particulars / bryn williams / 25/09/2009 (2 pages)
25 September 2009Director and secretary's change of particulars / dafydd evans / 25/09/2009 (2 pages)
25 September 2009Director's change of particulars / richard jones / 25/09/2009 (2 pages)
25 September 2009Director's change of particulars / emlyn bayliss / 25/09/2009 (2 pages)
25 September 2009Director's change of particulars / margaret jones / 25/09/2009 (2 pages)
16 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
20 August 2008Annual return made up to 05/08/08 (6 pages)
15 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Annual return made up to 05/08/07
  • 363(287) ‐ Registered office changed on 24/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Director resigned (1 page)
30 January 2007Particulars of mortgage/charge (6 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
24 August 2006Annual return made up to 05/08/06 (8 pages)
9 March 2006Accounts for a small company made up to 31 March 2005 (11 pages)
9 September 2005Annual return made up to 05/08/05 (8 pages)
9 February 2005Registered office changed on 09/02/05 from: cwmni tref caernarfon 3 stryd y plas caernarvon gwynedd LL55 1RR (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
9 December 2004New director appointed (2 pages)
17 September 2004Annual return made up to 05/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES13 ‐ Notice elec of members 22/04/04
(1 page)
10 February 2004Accounts for a small company made up to 31 March 2003 (15 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
11 August 2003Annual return made up to 05/08/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 August 2003New secretary appointed (2 pages)
19 February 2003Accounts for a small company made up to 31 March 2002 (11 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Annual return made up to 17/08/02
  • 363(287) ‐ Registered office changed on 14/08/02
(8 pages)
12 July 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
12 December 2001New director appointed (3 pages)
21 November 2001Secretary resigned;director resigned (2 pages)
5 October 2001Director resigned (2 pages)
4 October 2001New director appointed (2 pages)
6 September 2001Annual return made up to 17/08/01 (8 pages)
11 December 2000Amended accounts made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Annual return made up to 17/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 September 1999Director's particulars changed (2 pages)
17 August 1999Incorporation (37 pages)