About

Registered Number: 03283223
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Llanfairfechan Industrial Estate, Llanerch Road, Llanfairfechan, Conwy, LL33 0EB,

 

Cambrian Confectionery Ltd was founded on 25 November 1996 with its registered office in Llanfairfechan, it's status is listed as "Active". This organisation has 3 directors listed as Holt, John Merfyn, Griffiths, Jacob, Holt, David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Jacob 14 February 2011 - 1
HOLT, David 25 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HOLT, John Merfyn 25 November 1996 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 26 November 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 30 November 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 22 November 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 December 2009
AA01 - Change of accounting reference date 04 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
AA - Annual Accounts 25 May 2004
395 - Particulars of a mortgage or charge 09 March 2004
363s - Annual Return 03 December 2003
CERTNM - Change of name certificate 25 November 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 09 November 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 16 June 1999
CERTNM - Change of name certificate 11 June 1999
DISS40 - Notice of striking-off action discontinued 11 May 1999
652C - Withdrawal of application for striking off 06 May 1999
GAZ1(A) - First notification of strike-off in London Gazette) 02 March 1999
652a - Application for striking off 18 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 06 March 1998
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2008 Outstanding

N/A

Debenture 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.