About

Registered Number: 04892008
Date of Incorporation: 09/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit H Vastre Industrial Estate, Kerry Road, Newtown, Powys, SY16 1DZ

 

Founded in 2003, Cwm Harry Land Trust Ltd are based in Newtown, Powys, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Griffith, Peter John, Kennerley, Adam Dale, Baker, Susan, Coben, Audrey Joy, Elson, Keith William, Jones, Nicholas Paul, Milton, Jacqueline, Mytton, Lance Randolph, Saunders, Roger Charles, Shearer, Joyce Gethin, Whittaker, Kenneth Wilson are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITH, Peter John 08 January 2015 - 1
KENNERLEY, Adam Dale 31 August 2016 - 1
BAKER, Susan 09 September 2003 31 December 2006 1
COBEN, Audrey Joy 09 September 2003 06 November 2007 1
ELSON, Keith William 21 September 2006 31 July 2008 1
JONES, Nicholas Paul 01 February 2011 18 July 2013 1
MILTON, Jacqueline 09 June 2011 12 May 2017 1
MYTTON, Lance Randolph 20 May 2004 02 May 2014 1
SAUNDERS, Roger Charles 21 September 2006 09 June 2011 1
SHEARER, Joyce Gethin 15 October 2008 27 April 2011 1
WHITTAKER, Kenneth Wilson 09 September 2003 30 June 2005 1

Filing History

Document Type Date
AAMD - Amended Accounts 14 August 2020
AAMD - Amended Accounts 14 August 2020
AA - Annual Accounts 07 August 2020
AA01 - Change of accounting reference date 30 December 2019
PSC08 - N/A 04 November 2019
AAMD - Amended Accounts 14 October 2019
CS01 - N/A 12 October 2019
PSC09 - N/A 09 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 October 2018
DISS40 - Notice of striking-off action discontinued 03 April 2018
AA - Annual Accounts 31 March 2018
DISS16(SOAS) - N/A 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 10 February 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 November 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AP01 - Appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
225 - Change of Accounting Reference Date 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 11 October 2004
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.