About

Registered Number: 02478971
Date of Incorporation: 09/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Canolfan Tryweryn, Frongoch, Bala, Gwynedd, LL23 7NU

 

Based in Bala in Gwynedd, Canoe Wales was registered on 09 March 1990. The companies directors are Booth, Andrew Jeremy, Booth, Andrew Jeremy, Davies, Elsa Myfanwy, Davies, Lowri, Hughes, David Ian, Taylor, Edith Mary, Harvey, Richard Kenneth, Hayward, Celia, Lee, Richard, Aldridge, Emma, Baker, Alan John, Blain, Philip, Buttle, Alfred Leonard Frank, Charlton, Mark Hopwood, Davies, Terence, Fletcher, Susan Christine, Freer, Jacqueline Wynne, Garratt, Nigel John, Goodwin, Raymond Dennis John, Hargreaves, Peter, Howard, Anthony Richard, Jenkins, Michael James, Jones, Sonja Frances Victoria, Kemble, Gareth John, Kettle, Ross George Raymond, Lineham, Christopher Paul, Lloyd, Dafydd, Meese, Linda Joy, Moxham, John Robert, Owen, Idris, Owen, Peter Leonard, Richards, Eryl, Robertson, Paul Stuart, Robertson, Stuart Wilson, Robinson, Nigel Philip, Rowlands, John Vaughan, Scaplehorn, Russell, Shaw, Jimmy, Steele, Christian Llewelln, Stickler, Glyn Royston, Thomas, Bethan Norton, Tipper, Lara Helen, Treacy, Martin, Walters, David Andrew, Watkeys, Christopher, Wood, Linda Anne. Currently we aren't aware of the number of employees at the Canoe Wales.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Andrew Jeremy 27 October 2013 - 1
DAVIES, Elsa Myfanwy 03 March 2019 - 1
DAVIES, Lowri 21 November 2017 - 1
HUGHES, David Ian 04 March 2019 - 1
TAYLOR, Edith Mary 13 October 2018 - 1
ALDRIDGE, Emma 28 September 2002 10 January 2015 1
BAKER, Alan John 10 October 1998 05 April 2017 1
BLAIN, Philip 06 July 1995 28 February 2014 1
BUTTLE, Alfred Leonard Frank N/A 08 March 1997 1
CHARLTON, Mark Hopwood 18 March 1995 03 July 2002 1
DAVIES, Terence N/A 31 March 1995 1
FLETCHER, Susan Christine 28 September 2002 30 October 2004 1
FREER, Jacqueline Wynne 18 March 1995 05 October 1996 1
GARRATT, Nigel John 12 December 2004 11 September 2006 1
GOODWIN, Raymond Dennis John 10 October 1998 21 June 2004 1
HARGREAVES, Peter 18 October 2008 13 October 2012 1
HOWARD, Anthony Richard 29 July 1996 18 May 1997 1
JENKINS, Michael James 18 March 1995 10 April 1996 1
JONES, Sonja Frances Victoria 12 July 2016 07 November 2018 1
KEMBLE, Gareth John 15 October 2005 18 October 2008 1
KETTLE, Ross George Raymond 18 March 1995 23 September 1995 1
LINEHAM, Christopher Paul 23 May 1995 18 May 1997 1
LLOYD, Dafydd N/A 25 June 1994 1
MEESE, Linda Joy 01 April 1997 16 February 2001 1
MOXHAM, John Robert 01 February 1997 10 October 1998 1
OWEN, Idris 18 March 1995 08 March 1997 1
OWEN, Peter Leonard 23 May 1995 23 September 1995 1
RICHARDS, Eryl N/A 17 June 1997 1
ROBERTSON, Paul Stuart 16 February 2016 19 February 2019 1
ROBERTSON, Stuart Wilson 01 February 1997 22 June 2004 1
ROBINSON, Nigel Philip 04 April 1995 01 June 1998 1
ROWLANDS, John Vaughan 30 October 2004 11 September 2006 1
SCAPLEHORN, Russell 15 October 2016 13 October 2018 1
SHAW, Jimmy 18 March 1995 09 May 1996 1
STEELE, Christian Llewelln 18 March 1995 23 September 1995 1
STICKLER, Glyn Royston 10 October 1998 15 October 2016 1
THOMAS, Bethan Norton 08 March 1997 30 October 2004 1
TIPPER, Lara Helen 30 October 2004 01 July 2005 1
TREACY, Martin 01 April 1996 08 March 1997 1
WALTERS, David Andrew 23 September 1995 15 October 2011 1
WATKEYS, Christopher 18 March 1995 23 September 1995 1
WOOD, Linda Anne 01 October 2002 30 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Andrew Jeremy 31 January 2014 - 1
HARVEY, Richard Kenneth 01 January 2004 31 January 2014 1
HAYWARD, Celia N/A 08 March 1997 1
LEE, Richard 30 October 1997 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AAMD - Amended Accounts 25 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 12 April 2018
PSC08 - N/A 12 April 2018
PSC07 - N/A 17 March 2018
PSC07 - N/A 17 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
RESOLUTIONS - N/A 27 October 2017
MA - Memorandum and Articles 27 October 2017
MA - Memorandum and Articles 18 October 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
AP01 - Appointment of director 12 March 2017
AP01 - Appointment of director 12 March 2017
AP01 - Appointment of director 12 March 2017
RESOLUTIONS - N/A 16 November 2016
MA - Memorandum and Articles 16 November 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 06 May 2016
RESOLUTIONS - N/A 20 January 2016
CC04 - Statement of companies objects 20 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 26 January 2015
AP03 - Appointment of secretary 08 May 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AUD - Auditor's letter of resignation 15 April 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AAMD - Amended Accounts 21 January 2014
AA - Annual Accounts 08 November 2013
AP01 - Appointment of director 04 November 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 16 May 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 07 April 2012
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
RESOLUTIONS - N/A 09 November 2010
MEM/ARTS - N/A 09 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 13 May 2009
CERTNM - Change of name certificate 20 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 16 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2008
353 - Register of members 16 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 25 November 2002
AUD - Auditor's letter of resignation 14 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 07 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 13 April 2000
AUD - Auditor's letter of resignation 31 August 1999
AUD - Auditor's letter of resignation 12 August 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363s - Annual Return 23 April 1999
RESOLUTIONS - N/A 08 January 1999
MEM/ARTS - N/A 08 January 1999
AA - Annual Accounts 23 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
AA - Annual Accounts 12 December 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363s - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
AA - Annual Accounts 23 January 1997
RESOLUTIONS - N/A 11 November 1996
MEM/ARTS - N/A 11 November 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288 - N/A 26 September 1996
288 - N/A 30 July 1996
288 - N/A 02 June 1996
288 - N/A 22 April 1996
363s - Annual Return 22 April 1996
288 - N/A 14 February 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
AA - Annual Accounts 25 September 1995
288 - N/A 21 September 1995
288 - N/A 12 September 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
363s - Annual Return 10 April 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 November 1994
288 - N/A 13 July 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 29 April 1993
288 - N/A 26 March 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 15 April 1992
363(287) - N/A 15 April 1992
288 - N/A 29 January 1992
288 - N/A 22 January 1992
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 14 May 1991
MEM/ARTS - N/A 21 August 1990
NEWINC - New incorporation documents 09 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2001 Outstanding

N/A

Fixed and floating charge 07 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.