About

Registered Number: 03964543
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8 West Wales Business Park, Redstone Road, Narberth, Pembrokeshire, SA67 7ES

 

Based in Narberth, Pembrokeshire, Calon Wen Organic Milk Co Operative Ltd was setup in 2000, it has a status of "Active". This organisation has 2 directors listed as Morgan, Arwel Brynmor, Mathias, Clive in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, Arwel Brynmor 20 October 2017 - 1
MATHIAS, Clive 23 January 2014 16 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 12 February 2019
MA - Memorandum and Articles 12 February 2019
AA - Annual Accounts 07 September 2018
MR04 - N/A 02 August 2018
MR04 - N/A 02 August 2018
CS01 - N/A 17 April 2018
AP03 - Appointment of secretary 23 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 04 April 2017
TM02 - Termination of appointment of secretary 17 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 September 2015
MR01 - N/A 21 August 2015
MR01 - N/A 21 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 04 December 2014
MISC - Miscellaneous document 15 August 2014
AR01 - Annual Return 06 April 2014
AP03 - Appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 30 December 2013
MR01 - N/A 03 December 2013
AP01 - Appointment of director 21 October 2013
MR01 - N/A 06 September 2013
AP01 - Appointment of director 07 June 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 24 December 2012
CH01 - Change of particulars for director 05 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 23 January 2012
AA01 - Change of accounting reference date 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
AAMD - Amended Accounts 01 November 2011
AR01 - Annual Return 04 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 April 2009
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 29 March 2007
AA - Annual Accounts 29 January 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 27 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 13 October 2000
395 - Particulars of a mortgage or charge 21 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
MEM/ARTS - N/A 07 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
RESOLUTIONS - N/A 05 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2015 Outstanding

N/A

A registered charge 19 August 2015 Outstanding

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

A registered charge 28 August 2013 Fully Satisfied

N/A

Debenture 12 April 2005 Outstanding

N/A

Debenture 13 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.