About

Registered Number: 06635114
Date of Incorporation: 01/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 30 The Malthouse, Llangollen, LL20 8HS,

 

Founded in 2008, The Welsh Dee Trust has its registered office in Llangollen. We do not know the number of employees at this business. The companies directors are listed as Foulkes, Gareth, Jones, Gareth John Celyn, Lewis, Iwan Wyn, Lucas, Richard Michael, Doctor, Stirk, Michael Eric, Jones, Philip, O'hara, Kenneth, Dr, Pierce, Jeremy Mark, Roberts, Paul Stephen, Wright, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Gareth 18 February 2020 - 1
JONES, Gareth John Celyn 18 October 2017 - 1
LEWIS, Iwan Wyn 28 February 2014 - 1
LUCAS, Richard Michael, Doctor 06 August 2009 - 1
STIRK, Michael Eric 01 July 2008 - 1
JONES, Philip 18 November 2009 30 October 2019 1
O'HARA, Kenneth, Dr 01 July 2008 17 October 2016 1
PIERCE, Jeremy Mark 01 December 2011 28 February 2014 1
ROBERTS, Paul Stephen 01 July 2008 20 January 2010 1
WRIGHT, Joseph 01 July 2008 18 November 2009 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 11 December 2019
RESOLUTIONS - N/A 12 November 2019
MA - Memorandum and Articles 12 November 2019
CC04 - Statement of companies objects 31 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 July 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 29 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 11 December 2009
287 - Change in situation or address of Registered Office 27 August 2009
225 - Change of Accounting Reference Date 26 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
MEM/ARTS - N/A 26 November 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.