About

Registered Number: 09959600
Date of Incorporation: 19/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: Tourist Information Office, Castle Ditch, Caernarfon, LL55 1SE,

 

Based in Caernarfon, Hwb Caernarfon was founded on 19 January 2016, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Owen, Gavin Andrew, Brandist, Steven, Cooke, James Endaf, Evans, Gary, Harvey, Geoffrey Eric, Jones, Phil, Owen, Edgar Wyn, Thomas, Steffan Hedd, Goldsworthy, Kym, Jones, Catrin Siriol, Hughes, Iona, James, Eirian Myfanwy, Jones, Miriam, Jones, Selwyn, Owen, Gavin Andrew, Stuhlfelder, Christopher Richard, Thomas, Steffan Hedd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDIST, Steven 18 July 2019 - 1
COOKE, James Endaf 08 June 2019 - 1
EVANS, Gary 08 June 2019 - 1
HARVEY, Geoffrey Eric 29 March 2017 - 1
JONES, Phil 18 July 2019 - 1
OWEN, Edgar Wyn 08 June 2019 - 1
THOMAS, Steffan Hedd 08 June 2019 - 1
HUGHES, Iona 29 March 2017 01 March 2019 1
JAMES, Eirian Myfanwy 01 April 2016 29 March 2017 1
JONES, Miriam 01 April 2016 01 March 2019 1
JONES, Selwyn 29 March 2017 01 March 2019 1
OWEN, Gavin Andrew 19 January 2016 01 April 2016 1
STUHLFELDER, Christopher Richard 01 April 2016 29 March 2017 1
THOMAS, Steffan Hedd 08 June 2019 18 July 2019 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Gavin Andrew 01 March 2019 - 1
GOLDSWORTHY, Kym 19 January 2016 29 March 2017 1
JONES, Catrin Siriol 09 May 2017 01 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 28 July 2019
TM01 - Termination of appointment of director 28 July 2019
AP01 - Appointment of director 28 July 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP03 - Appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 March 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
AA - Annual Accounts 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 25 July 2017
TM02 - Termination of appointment of secretary 23 May 2017
AP03 - Appointment of secretary 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AD01 - Change of registered office address 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 23 April 2016
AP01 - Appointment of director 23 April 2016
AP01 - Appointment of director 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
NEWINC - New incorporation documents 19 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.