About

Registered Number: 03198557
Date of Incorporation: 14/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Y Ddeorfa Crawia, Llanrug, Caernarvon, Gwynedd, LL55 4BP

 

Having been setup in 1996, The Seiont, Gwyrfai & Llyfni Anglers Society are based in Caernarvon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hughes, Huw Price, Jones, Gareth Edeyrn Bryfdir, Owen, Harry Wyn, Parry, Norman Closs, Parry, Robin, Dr, Pritchard, Eifion Penri, Roberts, Alan, Roberts, William John, Allam, John Randell, Hasson, Carl William, Hughes, Kenneth, Jones, Cledwyn, Jones, Gwynfor, Jones, Huw Douglas, Jones, Maurice Meirion, Parry, Gwyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gareth Edeyrn Bryfdir 05 March 2020 - 1
OWEN, Harry Wyn 29 January 2018 - 1
PARRY, Norman Closs 17 January 2012 - 1
PARRY, Robin, Dr 13 December 2001 - 1
PRITCHARD, Eifion Penri 02 February 2019 - 1
ROBERTS, Alan 29 October 2012 - 1
ROBERTS, William John 14 May 1996 - 1
ALLAM, John Randell 13 December 2001 09 December 2004 1
HASSON, Carl William 13 December 2005 24 April 2012 1
HUGHES, Kenneth 14 May 1996 05 January 2020 1
JONES, Cledwyn 14 May 1996 31 December 2012 1
JONES, Gwynfor 09 December 1999 13 December 2005 1
JONES, Huw Douglas 09 December 2004 01 May 2012 1
JONES, Maurice Meirion 14 May 1996 13 December 2005 1
PARRY, Gwyn 04 November 2013 27 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Huw Price 14 May 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 21 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 22 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 08 July 2009
395 - Particulars of a mortgage or charge 22 November 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 17 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 27 June 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 08 May 2001
AAMD - Amended Accounts 27 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AAMD - Amended Accounts 19 October 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 17 May 1999
AAMD - Amended Accounts 22 September 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 18 February 1998
225 - Change of Accounting Reference Date 18 February 1998
287 - Change in situation or address of Registered Office 18 December 1997
363s - Annual Return 20 June 1997
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.