Having been setup in 2005, Clwyd Agricultural Ltd has its registered office in Rhyl, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 7 directors listed as Gruffydd, Elizabeth Alice, Gruffydd, Elizabeth Alice, Gruffydd, Pryderi Llyr Ap I, Williams, David Michael, Williams, Keith John, Tebbutt, Philip Leslie, Williams, Keith John for Clwyd Agricultural Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUFFYDD, Elizabeth Alice | 11 December 2017 | - | 1 |
GRUFFYDD, Pryderi Llyr Ap I | 11 December 2017 | - | 1 |
TEBBUTT, Philip Leslie | 16 May 2005 | 11 December 2017 | 1 |
WILLIAMS, Keith John | 16 May 2005 | 11 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUFFYDD, Elizabeth Alice | 11 December 2017 | - | 1 |
WILLIAMS, David Michael | 16 May 2005 | 10 December 2011 | 1 |
WILLIAMS, Keith John | 10 December 2011 | 11 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 October 2019 | |
PSC04 - N/A | 08 October 2019 | |
CS01 - N/A | 08 October 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 22 May 2018 | |
PSC01 - N/A | 22 May 2018 | |
PSC01 - N/A | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
MR01 - N/A | 01 March 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
TM02 - Termination of appointment of secretary | 19 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AP03 - Appointment of secretary | 18 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 17 May 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AP03 - Appointment of secretary | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 13 January 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 22 May 2008 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 19 May 2006 | |
225 - Change of Accounting Reference Date | 03 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
NEWINC - New incorporation documents | 16 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2018 | Outstanding |
N/A |