Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG
Company Information for

CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG

ADEILAD ST DAVID'S BUILDING, LOMBARD STREET, PORTHMADOG, GWYNEDD, LL49 9AP,
Company Registration Number
02252979
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cwmni Cydweithredol Cymunedol Tafarn Y Fic Cyfyngedig
CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG was founded on 1988-05-09 and has its registered office in Porthmadog. The organisation's status is listed as "Active". Cwmni Cydweithredol Cymunedol Tafarn Y Fic Cyfyngedig is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG
 
Legal Registered Office
ADEILAD ST DAVID'S BUILDING
LOMBARD STREET
PORTHMADOG
GWYNEDD
LL49 9AP
Other companies in LL49
 
Filing Information
Company Number 02252979
Company ID Number 02252979
Date formed 1988-05-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG

Current Directors
Officer Role Date Appointed
IWAN AP LLYFNWY
Company Secretary 2009-10-05
MYRDDIN AP DAFYDD
Director 2001-02-01
IWAN AP LLYFNWY
Director 2002-09-15
LOIS GWYN ELIS
Director 2007-07-02
OSIAN GWYN ELIS
Director 2011-01-01
DEWI TUDUR ELLIS
Director 2017-04-01
DAFYDD RHYS GRIFFITHS
Director 2017-04-01
DAFYDD HUGHES
Director 2016-04-01
JOHN LLYFNWY JONES
Director 1991-05-19
SION IFAN JONES
Director 2012-12-03
MANON GWYN MORGAN
Director 2009-10-01
CERI ROBERTS
Director 2017-04-01
RICHARD HUGH THOMAS
Director 2002-09-15
LLYR WILLIAMS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BLEDDYN PRYS JONES
Director 2009-12-31 2017-04-01
EDWIN HUMPHEREYS
Director 2012-12-03 2016-03-31
DELYTH DAVIES
Director 2009-10-01 2012-05-18
OWAIN ELLIS
Company Secretary 2007-07-02 2009-12-31
BLEDDYN PRYS JONES
Company Secretary 2006-07-01 2009-12-31
OWAIN ELLIS
Director 2007-07-02 2009-12-31
WILLIAM OWEN ELLIS
Director 2002-09-15 2009-12-31
DYLAN EFRYD JONES
Director 2001-02-01 2008-05-01
BLEDDYN PRYS JONES
Director 1996-06-27 2007-07-01
GWENAN HUGHES WILLIAMS
Company Secretary 1994-06-06 2006-06-30
GWYN ELIS
Director 1991-05-19 2006-05-23
GWENAN HUGHES WILLIAMS
Director 1992-05-16 2005-10-01
MORGAN JONES PARRY
Director 2002-09-15 2005-02-14
THOMAS GWILYM GRIFFITH
Director 1991-05-19 2002-04-16
WILLIAM LLOYD JONES
Director 1991-05-19 2001-06-29
SELWYN JONES
Director 1991-05-19 2000-06-25
DYLAN EFRYD JONES
Director 1994-06-06 1998-06-23
ROBERT GWYN JONES
Director 1992-05-16 1997-06-11
JOHN HENRY JONES
Director 1991-05-19 1996-06-03
ROBERT JONES-PARRY
Company Secretary 1991-05-19 1994-06-06
JOHN EFRYD JONES
Director 1991-05-19 1992-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYRDDIN AP DAFYDD CWRW LLYN CYF Director 2010-09-10 CURRENT 2010-09-10 Active
MYRDDIN AP DAFYDD LLYGAD GWALCH CYF Director 2003-08-14 CURRENT 2003-07-14 Active
MYRDDIN AP DAFYDD CARREG GWALCH CYF Director 2000-06-28 CURRENT 2000-06-28 Active
IWAN AP LLYFNWY CWRW LLYN CYF Director 2010-09-10 CURRENT 2010-09-10 Active
JOHN LLYFNWY JONES CWRW LLYN CYF Director 2010-09-10 CURRENT 2010-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR LOIS GWYN ELIS
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH THOMAS
2023-01-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED MR GWYN LLOYD EVANS
2022-06-22AP01DIRECTOR APPOINTED MR GWYN LLOYD EVANS
2022-06-21APPOINTMENT TERMINATED, DIRECTOR DAFYDD RHYS GRIFFITHS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD RHYS GRIFFITHS
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CH01Director's details changed for Mr Dewi Tudur Ellis on 2020-06-01
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD HUGHES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SION IFAN JONES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AP01DIRECTOR APPOINTED MR LLYR WILLIAMS
2017-07-21AP01DIRECTOR APPOINTED MR DAFYDD HUGHES
2017-07-10CH01Director's details changed for Ms Manon Gwyn Morgan on 2016-05-13
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06AP01DIRECTOR APPOINTED MR LLYR WILLIAMS
2017-07-06AP01DIRECTOR APPOINTED MR DAFYDD HUGHES
2017-07-04CH01Director's details changed for Ms Manon Gwyn Ellis on 2016-05-13
2017-07-04AP01DIRECTOR APPOINTED MR DAFYDD RHYS GRIFFITHS
2017-07-04AP01DIRECTOR APPOINTED MR DEWI TUDUR ELLIS
2017-07-04AP01DIRECTOR APPOINTED MISS CERI ROBERTS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BLEDDYN JONES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HUMPHEREYS
2016-10-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09AR0119/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-25AR0119/05/13 ANNUAL RETURN FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR SION IFAN JONES
2013-06-25AP01DIRECTOR APPOINTED MR EDWIN HUMPHEREYS
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PRYDERI RHISIART
2013-01-15AA31/03/12 TOTAL EXEMPTION FULL
2012-06-01AR0119/05/12 NO MEMBER LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DELYTH DAVIES
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-07-07AR0119/05/11 NO MEMBER LIST
2011-07-07AP01DIRECTOR APPOINTED MR OSIAN GWYN ELIS
2010-12-01AA31/03/10 TOTAL EXEMPTION FULL
2010-07-05AR0119/05/10 NO MEMBER LIST
2010-07-02AP01DIRECTOR APPOINTED MR BLEDDYN PRYS JONES
2010-07-02AP01DIRECTOR APPOINTED MS MANON GWYN ELLIS
2010-07-02AP03SECRETARY APPOINTED MR IWAN AP LLYFNWY
2010-07-02AP01DIRECTOR APPOINTED MS DELYTH DAVIES
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH THOMAS / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PRYDERI AP RHISIART / 01/05/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN ELLIS
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIS GWYN ELIS / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IWAN AP LLYFNWY / 01/05/2010
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY BLEDDYN JONES
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY OWAIN ELLIS
2009-08-04AA31/03/09 TOTAL EXEMPTION FULL
2009-06-09363aANNUAL RETURN MADE UP TO 19/05/09
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM C/O DUNN & ELLIS 7-9 HIGH STREET PORTHMADOG GWYNEDD LL49 9LR
2009-03-03AA31/03/08 TOTAL EXEMPTION FULL
2008-12-31363aANNUAL RETURN MADE UP TO 19/05/08
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR DYLAN JONES
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM OWAIN BEBB PENLAN PWLLHELI GWYNEDD LL53 5RY
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03363sANNUAL RETURN MADE UP TO 19/05/07
2007-09-03288bDIRECTOR RESIGNED
2007-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-03363(288)DIRECTOR RESIGNED
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-06-27363sANNUAL RETURN MADE UP TO 19/05/06
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-23363sANNUAL RETURN MADE UP TO 19/05/05
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15288bDIRECTOR RESIGNED
2004-06-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-15363sANNUAL RETURN MADE UP TO 19/05/04
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03363sANNUAL RETURN MADE UP TO 19/05/03
2002-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-14363sANNUAL RETURN MADE UP TO 19/05/02
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-05-13 Satisfied BURTONWOOD BREWERY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG
Trademarks
We have not found any records of CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CWMNI CYDWEITHREDOL CYMUNEDOL TAFARN Y FIC CYFYNGEDIG any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.