About

Registered Number: 03017158
Date of Incorporation: 01/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Vivian Court, Llys Felin Newydd, Phoenix Way, Swansea, SA7 9FG

 

Established in 1995, Perthyn has its registered office in Swansea, it's status at Companies House is "Active". There are 28 directors listed as Cox, Stephen, Blakeley, Fay Letitia, Brown, Sally Bernice, Downham, Colin John, Thomas, Andrew Lyn, Wormald, Beverley, Beynon, Annette Letitia Mary, Lewis, Helen Frances, Beynon, Annette Letitia Mary, Brown, Clifford John Thomas, Burgess, Christopher Reginald, Crawford, Keith Houston Meyrick, Davies, Margaret N/a, Garrish, Kenneth Clive, Gasgoine, Angela Mary, Janes, Mary Christine, Knowles, Terence Robert, Lloyd, David William, Phillips, Anne, Radley, Lesley Margaret, Saunders, Lisette Myfanwy Jill, Spence, John Walter, Tonkin, Michael Frederick, Townsend, Josephine Ena, Williams, Dilys Rosina, Williams, John, Win-pe, Myo, Wood, Norman John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELEY, Fay Letitia 15 October 2014 - 1
BROWN, Sally Bernice 02 May 2019 - 1
DOWNHAM, Colin John 10 July 2019 - 1
THOMAS, Andrew Lyn 15 October 2014 - 1
WORMALD, Beverley 15 July 2020 - 1
BEYNON, Annette Letitia Mary 24 January 2008 25 April 2012 1
BROWN, Clifford John Thomas 13 February 1995 03 July 2004 1
BURGESS, Christopher Reginald 01 April 2003 31 March 2005 1
CRAWFORD, Keith Houston Meyrick 08 September 1997 24 October 2012 1
DAVIES, Margaret N/A 30 September 2008 17 December 2010 1
GARRISH, Kenneth Clive 14 July 2004 11 September 2008 1
GASGOINE, Angela Mary 24 April 2013 30 January 2019 1
JANES, Mary Christine 13 February 1995 25 January 2002 1
KNOWLES, Terence Robert 13 February 1995 30 September 1999 1
LLOYD, David William 17 December 2009 16 December 2019 1
PHILLIPS, Anne 25 April 2012 01 July 2016 1
RADLEY, Lesley Margaret 28 May 2003 24 July 2008 1
SAUNDERS, Lisette Myfanwy Jill 26 April 2017 16 February 2020 1
SPENCE, John Walter 26 March 2004 30 September 2006 1
TONKIN, Michael Frederick 31 January 2005 17 December 2009 1
TOWNSEND, Josephine Ena 27 April 2006 17 December 2009 1
WILLIAMS, Dilys Rosina 22 July 2010 10 December 2018 1
WILLIAMS, John 01 January 2002 31 October 2005 1
WIN-PE, Myo 30 September 2008 17 December 2009 1
WOOD, Norman John 01 January 2008 22 January 2020 1
Secretary Name Appointed Resigned Total Appointments
COX, Stephen 01 January 2013 - 1
BEYNON, Annette Letitia Mary 31 January 2003 24 January 2008 1
LEWIS, Helen Frances 06 December 1999 31 January 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 01 August 2018
RESOLUTIONS - N/A 07 February 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 23 August 2016
TM01 - Termination of appointment of director 05 July 2016
CH01 - Change of particulars for director 26 May 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 17 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
AP03 - Appointment of secretary 16 October 2013
AP03 - Appointment of secretary 16 October 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 05 February 2010
RESOLUTIONS - N/A 07 October 2009
AUD - Auditor's letter of resignation 28 August 2009
363a - Annual Return 28 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 06 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 14 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
CERTNM - Change of name certificate 24 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 17 January 2002
AUD - Auditor's letter of resignation 06 July 2001
363s - Annual Return 01 March 2001
AAMD - Amended Accounts 23 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 27 February 1996
RESOLUTIONS - N/A 18 May 1995
288 - N/A 23 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2004 Outstanding

N/A

Legal charge 18 August 2004 Outstanding

N/A

Legal charge 18 August 2004 Outstanding

N/A

Legal charge 18 August 2004 Outstanding

N/A

Legal charge 18 August 2004 Outstanding

N/A

Debenture 07 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.