About

Registered Number: 02228346
Date of Incorporation: 09/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Hendy Brynrefail, Dulas, Amlwch, Ynys Mon, LL70 9PQ

 

Established in 1988, Tyddyn Mon are based in Amlwch in Ynys Mon. There are 51 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Louise Faith 02 December 2018 - 1
CLARKE, Eileen Mildred N/A - 1
DAVIES, Tracy Ann 10 July 2014 - 1
MACKAY, Christine Michelle N/A - 1
ROBERTS, Emma, Dr 22 November 2015 - 1
SPILMAN, Janet Nicol 09 April 2016 - 1
WEBSTER, John Graham Peers 28 June 2011 - 1
ASHTON, John Richard 22 June 2000 22 August 2011 1
AYLING, Lynn N/A 05 May 1996 1
BENTLEY, Marian N/A 09 April 1995 1
BENTLEY, Robert Michael N/A 09 April 1995 1
CAREY-EVANS, Davina 28 June 2011 23 January 2014 1
CHAKRAVARTY, Catherine Hilary 28 April 1992 11 November 1993 1
CHAMBERLAIN, John Thomas 16 September 1998 18 September 2014 1
CHORLTON, William John 18 January 2001 31 August 2003 1
COLLEY, Rebecca Louise 28 June 2011 16 September 2011 1
CRUMP, Robert Gethin 28 June 2011 18 December 2014 1
DAVIES, Calvin Wynne 28 June 2011 14 November 2013 1
EVANS, Hugh Devenport 11 July 2008 30 January 2014 1
FLETCHER, Paul Julian 11 November 1993 03 March 1995 1
HUGHES, Idwal N/A 11 November 1993 1
JONES, Anne N/A 11 January 2008 1
JONES, Doris N/A 27 November 2012 1
JONES, Eifion N/A 15 July 1998 1
JONES, Harri Owain, Reverend 18 January 2001 05 August 2008 1
JONES, Patricia N/A 05 May 1996 1
LEWIS, Alun Thomas 28 September 2006 23 November 2015 1
LEWIS, Henry Kenneth Bowen N/A 17 October 1996 1
LLOYD, Richard Gilchrist 16 October 2008 16 September 2011 1
LYNCH, Neil Charles 09 April 2016 11 November 2017 1
MCENHILL, Stephen James 31 March 2003 19 November 2009 1
MCGUIRE, Damian 19 February 1998 18 January 2005 1
OWEN, Brian 11 July 2008 09 September 2010 1
OWEN, Gweneth Prys 28 September 1995 17 March 1997 1
OWEN, Margaret 17 October 1996 31 March 2003 1
OWEN, Margaret N/A 22 March 1995 1
PRITCHARD, John Llewelyn 10 July 2014 06 February 2016 1
REES, Linda Jane 28 September 1995 29 January 2009 1
ROBERTS, Ian Glyn 01 April 1993 23 January 1997 1
SAVAGE, Margaret 07 July 2018 08 June 2020 1
THOMAS, Robert Geraint 24 September 1998 19 July 2013 1
WEST, Anne 28 September 1995 23 January 1997 1
WILLIAMS, Frances Olwen 18 September 2003 23 September 2008 1
WILLIAMS, Huw Elfed 21 April 2013 19 September 2016 1
WILLIAMS, Olwen Dennis 18 January 2001 14 November 2016 1
WILLIAMS, Owen 28 September 1995 27 July 1998 1
WILLIAMS, Robert Selwyn 21 November 2005 01 February 2008 1
WILSON, Michael Barry 14 November 2013 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Michelle, Dr 03 August 2015 - 1
MCENHILL, Stephen James 20 November 2009 03 August 2015 1
OLIVER, Mary 18 May 1995 07 October 1996 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 September 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 14 December 2018
CS01 - N/A 27 September 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 21 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 17 December 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 October 2015
MR04 - N/A 07 September 2015
TM02 - Termination of appointment of secretary 06 August 2015
AP03 - Appointment of secretary 03 August 2015
MA - Memorandum and Articles 20 February 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 08 December 2009
AP03 - Appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AR01 - Annual Return 29 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 13 August 2008
MEM/ARTS - N/A 13 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 22 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 09 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
RESOLUTIONS - N/A 21 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
RESOLUTIONS - N/A 28 September 1998
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 22 September 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
363s - Annual Return 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 23 October 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 03 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 07 February 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
363s - Annual Return 14 October 1993
AA - Annual Accounts 02 February 1993
288 - N/A 18 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 23 October 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 10 February 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 13 December 1989
363 - Annual Return 05 July 1989
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2003 Fully Satisfied

N/A

Legal charge 01 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.