About

Registered Number: 01876793
Date of Incorporation: 11/01/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 43 Heol Hir, Llanishen, Cardiff, Wales, CF14 5AA

 

Based in Cardiff, Wales, Cymric Building Preservation Trust was established in 1985, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Cole, Richard James, Isaac, Gareth, Traynor, Mary Lila, Armstrong, Warwick, Cairns, Simon Jeremy, Earle, Anthony, Evans, Emyr, Evans, Siarlys, Hill, Andrew Christopher Charles, Knight, Roger Lloyd, Lucas, Gerald David, Owen, Ivan Dale, Parry, Jacqueline, Rees, Allan Edward, Rees, Dianne Elizabeth, Salmon, William Neil, Turner, William Warren, Unwin, David Anthony Simon, Doctor, Wakefield, Simon, Councillor, Wakefield, Simon, Councillor, Williams, Matthew Clinton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Richard James 10 December 2001 - 1
ISAAC, Gareth 12 October 1999 - 1
TRAYNOR, Mary Lila N/A - 1
ARMSTRONG, Warwick 24 January 2005 02 May 2011 1
CAIRNS, Simon Jeremy 12 October 1999 24 September 2000 1
EARLE, Anthony 12 October 1999 06 March 2001 1
EVANS, Emyr 11 September 1994 04 April 2001 1
EVANS, Siarlys 05 February 2007 10 November 2015 1
HILL, Andrew Christopher Charles N/A 07 January 2008 1
KNIGHT, Roger Lloyd N/A 26 July 1994 1
LUCAS, Gerald David N/A 24 January 2005 1
OWEN, Ivan Dale N/A 12 November 1997 1
PARRY, Jacqueline 08 September 2004 02 May 2011 1
REES, Allan Edward 08 February 1995 23 January 1997 1
REES, Dianne Elizabeth 29 July 2004 04 May 2012 1
SALMON, William Neil 06 June 1996 30 April 2000 1
TURNER, William Warren 08 October 1996 16 November 1999 1
UNWIN, David Anthony Simon, Doctor 27 March 1995 24 January 2005 1
WAKEFIELD, Simon, Councillor 17 October 2011 04 May 2012 1
WAKEFIELD, Simon, Councillor 02 May 2011 15 October 2011 1
WILLIAMS, Matthew Clinton N/A 28 January 2003 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 September 2018
PSC01 - N/A 13 September 2018
PSC01 - N/A 12 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 08 October 2011
TM01 - Termination of appointment of director 08 October 2011
TM01 - Termination of appointment of director 08 October 2011
CH01 - Change of particulars for director 08 October 2011
AD01 - Change of registered office address 08 October 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 06 February 2008
363s - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 02 February 2001
CERTNM - Change of name certificate 25 January 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 15 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 16 January 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
363s - Annual Return 14 October 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 15 November 1995
288 - N/A 09 June 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 22 September 1993
363s - Annual Return 20 October 1992
288 - N/A 20 October 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 23 March 1992
288 - N/A 23 March 1992
363b - Annual Return 23 March 1992
363a - Annual Return 22 April 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 13 November 1989
288 - N/A 13 November 1989
288 - N/A 12 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 04 July 1989
395 - Particulars of a mortgage or charge 28 November 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 07 March 1988
288 - N/A 07 March 1988
288 - N/A 07 March 1988
288 - N/A 07 March 1988
288 - N/A 07 March 1988
REREG(U) - N/A 16 January 1987
363 - Annual Return 07 October 1986
288 - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.