About

Registered Number: 05453631
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Terfyn Buildings, Caerwys Road, Cym Dyserth, Rhyl, LL18 6HT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.