Caernarfon
Gwynedd
LL55 4DL
Wales
Director Name | Mr John Foulkes Lloyd |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Cyfarwyddwr |
Country of Residence | United Kingdom |
Correspondence Address | Argraig Llandefan Ynys Mon Anglesey LL59 5YA Wales |
Director Name | Dafydd Meurig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Cymro |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Peiriannydd Sain |
Country of Residence | Wales |
Correspondence Address | Isfryn Llanllechid Bethesda Gwynedd LL57 3LB Wales |
Director Name | Bryn Williams |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Cymro |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Ffermwr |
Country of Residence | Wales |
Correspondence Address | Ty Coch Cwm Cynfal Blaenau Ffestiniog Gwynedd LL41 4PU Wales |
Secretary Name | Dafydd Meurig |
---|---|
Nationality | Cymro |
Status | Closed |
Appointed | 26 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 18 December 2022) |
Role | Peiriannydd Sain |
Country of Residence | Wales |
Correspondence Address | Isfryn Llanllechid Bethesda Gwynedd LL57 3LB Wales |
Director Name | Glenna Jean Bevan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Red Lion Farm Llanllechid Bangor Gwynedd LL57 3LE Wales |
Director Name | Hugh Hefin Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | Fron Wydyr Rhosgadfan Caernarfon Gwynedd LL54 7LA Wales |
Director Name | Gareth Price |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Senior Conductor |
Correspondence Address | 1 Bryntirion Corris Machynlleth Powys SY20 9SL Wales |
Director Name | Keith Brymer Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | Gorswen Brynrefail Caernarfon Gwynedd LL55 3NT Wales |
Director Name | Mr Elwyn Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Cymro |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Caerodyn Farm Rhostryfan Caernarfon Gwynedd LL54 7PB Wales |
Director Name | David Bryan Evans |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Garreglwyd Lon Tyn Y Mur Mofra Nefyn Pwllheli Gwynedd LL53 6AY Wales |
Director Name | Agnes Edwards |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 24 Heol Maenofferen Blaenau Ffestiniog Gwynedd LL41 3DL Wales |
Secretary Name | Glenna Jean Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Athrawes Wedi Ymddeo |
Correspondence Address | Red Lion Farm Llanllechid Bangor Gwynedd LL57 3LE Wales |
Director Name | Glenna Jean Bevan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2007) |
Role | Retired School Teacher |
Correspondence Address | Red Lion Farm Llanllechid Bangor Gwynedd LL57 3LE Wales |
Director Name | Mr Richard Gavin Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Cymro |
Status | Resigned |
Appointed | 12 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 January 2019) |
Role | Cyfarwyddwr |
Country of Residence | Wales |
Correspondence Address | Elgaf Llwyn Y Fuches Penygroes Caernarfon Gwynedd LL54 6ET Wales |
Director Name | David Wynn Williams |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British - Prydeinig |
Status | Resigned |
Appointed | 09 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2002) |
Role | Ymddeol - Retired |
Correspondence Address | Tyddyn Dicwm Pont Y Pandy Bangor Gwynedd LL57 4NA Wales |
Secretary Name | Agnes Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 24 Heol Maenofferen Blaenau Ffestiniog Gwynedd LL41 3DL Wales |
Secretary Name | Glenna Jean Bevan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2007) |
Role | Athrawes Wedi Ymddeol |
Correspondence Address | Red Lion Farm Llanllechid Bangor Gwynedd LL57 3LE Wales |
Director Name | Mrs Margaret June Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2013) |
Role | Swyddog Bwyd |
Country of Residence | United Kingdom |
Correspondence Address | Glan Meirion Nantmor Caernarfon Gwynedd LL55 4YG Wales |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £766,891 |
Cash | £107,443 |
Current Liabilities | £43,058 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Satisfaction of charge 3 in full (4 pages) |
6 January 2017 | Satisfaction of charge 2 in full (4 pages) |
6 January 2017 | Satisfaction of charge 1 in full (4 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
4 August 2016 | Registered 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 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
16 December 2015 | Satisfaction of charge 5 in full (4 pages) |
11 August 2015 | Annual return made up to 5 August 2015 no member list (7 pages) |
11 August 2015 | Annual return made up to 5 August 2015 no member list (7 pages) |
14 July 2015 | Satisfaction of charge 4 in full (4 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
28 August 2014 | Annual return made up to 5 August 2014 no member list (7 pages) |
28 August 2014 | Annual return made up to 5 August 2014 no member list (7 pages) |
28 March 2014 | Secretary's details changed for Dafydd Meurig Evans on 1 March 2011 (1 page) |
28 March 2014 | Registered office address changed from D/O Galeri Caernarfon Cyf Galeri Doc Victoria Caernarfon Gwynedd LL55 1SQ on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Dafydd Meurig Evans on 1 March 2011 (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (11 pages) |
13 November 2013 | Director's details changed for Dafydd Meurig Evans on 1 March 2011 (2 pages) |
13 November 2013 | Director's details changed for Dafydd Meurig Evans on 1 March 2011 (2 pages) |
13 November 2013 | Termination of appointment of Margaret Jones as a director (1 page) |
2 October 2013 | Annual return made up to 5 August 2013 no member list (8 pages) |
2 October 2013 | Annual return made up to 5 August 2013 no member list (8 pages) |
17 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
28 August 2012 | Annual return made up to 5 August 2012 no member list (8 pages) |
28 August 2012 | Annual return made up to 5 August 2012 no member list (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
2 September 2011 | Director's details changed for Mr Richard Gavin Jones on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Richard Gavin Jones on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Margaret June Jones on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Emlyn Charles Bayliss on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Margaret June Jones on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for John Foulkes Lloyd on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Bryn Williams on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for John Foulkes Lloyd on 2 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 5 August 2011 no member list (8 pages) |
2 September 2011 | Director's details changed for Bryn Williams on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Emlyn Charles Bayliss on 2 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 5 August 2011 no member list (8 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
17 August 2010 | Annual return made up to 5 August 2010 no member list (8 pages) |
17 August 2010 | Annual return made up to 5 August 2010 no member list (8 pages) |
16 August 2010 | Director's details changed for Emlyn Charles Bayliss on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Emlyn Charles Bayliss on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for John Foulkes Lloyd on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for John Foulkes Lloyd on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Bryn Williams on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Bryn Williams on 5 August 2010 (2 pages) |
17 December 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
25 September 2009 | Annual return made up to 05/08/09 (4 pages) |
25 September 2009 | Director's change of particulars / john lloyd / 25/09/2009 (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from d/o galeri caernarfon CYF glaeri doc victoria caernarfon gwynedd LL55 1SQ (1 page) |
25 September 2009 | Director's change of particulars / bryn williams / 25/09/2009 (2 pages) |
25 September 2009 | Director and secretary's change of particulars / dafydd evans / 25/09/2009 (2 pages) |
25 September 2009 | Director's change of particulars / richard jones / 25/09/2009 (2 pages) |
25 September 2009 | Director's change of particulars / emlyn bayliss / 25/09/2009 (2 pages) |
25 September 2009 | Director's change of particulars / margaret jones / 25/09/2009 (2 pages) |
16 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
20 August 2008 | Annual return made up to 05/08/08 (6 pages) |
15 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Annual return made up to 05/08/07
|
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
24 August 2006 | Annual return made up to 05/08/06 (8 pages) |
9 March 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
9 September 2005 | Annual return made up to 05/08/05 (8 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: cwmni tref caernarfon 3 stryd y plas caernarvon gwynedd LL55 1RR (1 page) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
9 December 2004 | New director appointed (2 pages) |
17 September 2004 | Annual return made up to 05/08/04
|
13 September 2004 | Director resigned (1 page) |
26 April 2004 | Resolutions
|
10 February 2004 | Accounts for a small company made up to 31 March 2003 (15 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Annual return made up to 05/08/03
|
11 August 2003 | New secretary appointed (2 pages) |
19 February 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Annual return made up to 17/08/02
|
12 July 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
19 February 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
12 December 2001 | New director appointed (3 pages) |
21 November 2001 | Secretary resigned;director resigned (2 pages) |
5 October 2001 | Director resigned (2 pages) |
4 October 2001 | New director appointed (2 pages) |
6 September 2001 | Annual return made up to 17/08/01 (8 pages) |
11 December 2000 | Amended accounts made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Annual return made up to 17/08/00
|
8 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
30 September 1999 | Director's particulars changed (2 pages) |
17 August 1999 | Incorporation (37 pages) |