About

Registered Number: 04026115
Date of Incorporation: 04/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Llys Deudraeth, High Street, Penrhyndeudraeth, Gwynedd, LL48 6BL,

 

Based in Penrhyndeudraeth, Deudraeth Cyf was registered on 04 July 2000, it has a status of "Active". We don't currently know the number of employees at Deudraeth Cyf. There are 22 directors listed as Williams, Medwyn, Griffin, Llinos, Jones, John Charles, Williams, Medwyn, Williams, William Hefin, Ellis, Aled Llewelyn, Jones, Dafydd Wyn, Hughes, Thomas Myrfyn, Jones, Geraint Lloyd, Jones, Nia Gwyneth, Lloyd, Eleri, Morgan, Keneuoe Alice, Morris, Thomas Islwyn, Councillor, Owen, Gwynfor, Roberts, Emlyn Rhys, Sharp, Russell, Thomas, John William, Tudor, Nan Mererid, Vaughan, Elwyn Graham, Walker, Richard Allen, Williams, Honor, Williams, William Hefin for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Llinos 01 July 2019 - 1
JONES, John Charles 01 July 2019 - 1
WILLIAMS, Medwyn 30 September 2014 - 1
WILLIAMS, William Hefin 13 June 2013 - 1
HUGHES, Thomas Myrfyn 04 October 2007 20 November 2010 1
JONES, Geraint Lloyd 22 September 2011 01 April 2013 1
JONES, Nia Gwyneth 08 May 2002 15 September 2004 1
LLOYD, Eleri 13 June 2013 30 October 2013 1
MORGAN, Keneuoe Alice 13 August 2007 31 March 2016 1
MORRIS, Thomas Islwyn, Councillor 04 July 2000 04 October 2007 1
OWEN, Gwynfor 01 August 2013 29 September 2014 1
ROBERTS, Emlyn Rhys 12 October 2004 13 September 2006 1
SHARP, Russell 07 January 2001 22 September 2011 1
THOMAS, John William 15 September 2004 06 June 2013 1
TUDOR, Nan Mererid 08 May 2002 15 September 2004 1
VAUGHAN, Elwyn Graham 10 October 2002 04 October 2007 1
WALKER, Richard Allen 08 February 2001 14 March 2008 1
WILLIAMS, Honor 02 September 2002 23 February 2006 1
WILLIAMS, William Hefin 17 July 2013 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Medwyn 17 September 2015 - 1
ELLIS, Aled Llewelyn 04 July 2000 15 September 2005 1
JONES, Dafydd Wyn 03 November 2005 17 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 09 July 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 22 July 2016
CH01 - Change of particulars for director 14 July 2016
CS01 - N/A 13 July 2016
AP03 - Appointment of secretary 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AD01 - Change of registered office address 13 July 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 19 August 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
MISC - Miscellaneous document 13 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 09 February 2009
MEM/ARTS - N/A 09 February 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 14 February 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 17 November 2005
353 - Register of members 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 30 April 2002
225 - Change of Accounting Reference Date 26 January 2002
363s - Annual Return 01 August 2001
395 - Particulars of a mortgage or charge 29 May 2001
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2007 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Legal mortgage 17 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.