Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TY GWYDR LIMITED
Company Information for

TY GWYDR LIMITED

333-335 High Street, Bangor, LL57 1YA,
Company Registration Number
02053053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ty Gwydr Ltd
TY GWYDR LIMITED was founded on 1986-09-05 and has its registered office in Bangor. The organisation's status is listed as "Active". Ty Gwydr Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TY GWYDR LIMITED
 
Legal Registered Office
333-335 High Street
Bangor
LL57 1YA
Other companies in LL57
 
Previous Names
GREENHOUSE LIMITED25/04/2023
Filing Information
Company Number 02053053
Company ID Number 02053053
Date formed 1986-09-05
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-08-30
Account next due 2024-05-30
Latest return 2023-08-23
Return next due 2024-09-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 05:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TY GWYDR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CCS (FEE SERVICES) LIMITED   COOPER CHRISTIAN STROM ACCOUNTANTS LIMITED   COOPER,CHRISTIAN SYKES & CO LIMITED   M E STROM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TY GWYDR LIMITED

Current Directors
Officer Role Date Appointed
AHMAD BRIGOLIN
Director 2016-01-15
PENNY KEMP
Director 2014-01-04
CHRISTOPHER JOHN WALKER
Director 1991-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
XUEJIAO LI
Director 2013-07-09 2016-10-01
WEI LIU
Director 2013-07-09 2016-10-01
TIMOTHY CHARLES PRITCHARD
Director 2015-05-27 2015-11-10
FRANCES LOUISE COX
Company Secretary 2011-09-15 2014-04-10
FRANCES LOUISE COX
Director 2011-05-16 2014-04-10
MICHELLE HAMLET
Director 2011-11-14 2014-04-10
PETER DAVIES
Director 2011-05-16 2012-08-31
THOMAS BENSON
Director 2007-04-13 2012-02-13
ANGHARAD OWEN
Company Secretary 2011-05-16 2011-09-15
MIYOUNG AHN
Director 2011-05-16 2011-09-15
ANGHARAD OWEN
Director 2011-05-16 2011-09-15
SARAH CHRISTINE ANDREWS
Company Secretary 1992-03-20 2011-05-16
SORACHA CASHMAN
Director 2006-04-28 2011-05-16
SARAH CHRISTINE ANDREWS
Director 1991-08-23 2010-10-07
ROSALIND VICTORIA DAWS
Director 2006-04-28 2010-10-07
CHRISTINE ANDREA LONGDEN
Director 2005-12-01 2009-06-15
JEAN ELIZABETH FORSYTH
Director 2005-03-01 2009-05-28
ERIC MCGOUGH
Director 2005-02-21 2007-04-13
EMMA MARY OWEN
Director 2002-11-07 2006-06-09
SALLY LESTER BATH
Director 1997-09-11 2006-04-28
CHRISTINE ANDREA LONGDEN
Director 2002-01-24 2005-03-01
ANGELA WENDY LOVERIDGE
Director 1999-11-12 2005-03-01
MARK ADRIAN BUXTON
Director 2000-11-24 2004-02-25
STELLA ADIGUN
Director 1999-10-01 1999-10-01
PAUL JEREMY FLETCHER
Director 1996-10-17 1999-10-01
JOANNA LAXTON
Director 1991-08-23 1999-10-01
PAUL JEREMY FLETCHER
Director 1991-08-23 1995-10-29
KEITH WILLIAM BALL
Director 1992-01-20 1994-07-29
ANTHONY JOHN FRANKS
Director 1993-03-25 1994-07-29
MYFANWY DAWN HOWATSON JONES
Director 1993-03-25 1994-07-29
COLIN HUGGETT
Director 1992-01-20 1993-03-25
PETER DAVIES
Company Secretary 1991-08-23 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMAD BRIGOLIN ELISIUM LTD Director 2017-12-29 CURRENT 2017-12-29 Active
AHMAD BRIGOLIN INSTARENT LTD Director 2017-05-03 CURRENT 2017-05-03 Active
AHMAD BRIGOLIN BRIDGE MEDICAL RECRUITMENT LTD. Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
CHRISTOPHER JOHN WALKER EBUYGREEN LTD Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/08/22
2023-04-25Company name changed greenhouse\certificate issued on 25/04/23
2023-04-25Administrative restoration application
2023-04-25CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2023-02-21Final Gazette dissolved via compulsory strike-off
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Ty Gwydr Greenhouse 1 Trevelyan Terrace High Street Bangor Gwynedd LL57 1AX
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Ty Gwydr Greenhouse 1 Trevelyan Terrace High Street Bangor Gwynedd LL57 1AX
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/20
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PENNY KEMP
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-28AA01Current accounting period shortened from 31/08/20 TO 30/08/20
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR XUEJIAO LI
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WEI LIU
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AP01DIRECTOR APPOINTED MR AHMAD BRIGOLIN
2015-11-17AR0123/08/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES PRITCHARD
2015-06-11AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES PRITCHARD
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AR0123/08/14 ANNUAL RETURN FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MR WEI LIU
2014-07-15AP01DIRECTOR APPOINTED MRS XUEJIAO LI
2014-07-15AP01DIRECTOR APPOINTED MS PENNY KEMP
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAMLET
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES COX
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES COX
2013-11-05AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-08-28AR0123/08/12 NO MEMBER LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-08AP01DIRECTOR APPOINTED MICHELLE HAMLET
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENSON
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGHARAD OWEN
2011-10-07AP03SECRETARY APPOINTED MS FRANCES LOUISE COX
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANGHARAD OWEN
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MIYOUNG AHN
2011-08-30AR0123/08/11 NO MEMBER LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-18AP01DIRECTOR APPOINTED ANGHARAD OWEN
2011-05-18AP01DIRECTOR APPOINTED MIYOUNG AHN
2011-05-18AP03SECRETARY APPOINTED ANGHARAD OWEN
2011-05-18AP01DIRECTOR APPOINTED FRANCES COX
2011-05-18AP01DIRECTOR APPOINTED PETER DAVIES
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH ANDREWS
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SORACHA CASHMAN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLYN SCRASE
2011-02-14AR0123/08/10 NO MEMBER LIST
2011-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENSON / 31/07/2010
2011-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHRISTINE ANDREWS / 31/07/2010
2011-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKER / 31/07/2010
2011-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANKLYN SCRASE / 31/07/2010
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND DAWS
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANDREWS
2010-06-01AA31/08/09 TOTAL EXEMPTION FULL
2009-09-24363aANNUAL RETURN MADE UP TO 23/08/09
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS ROSALIND VICTORIA DAWS LOGGED FORM
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALND CARTER / 06/06/2009
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM TY GWYDR GREENHOUSE 1 TREVELYAN TERRACE BANGOR GWYNEDD LL57 1AX
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 01/06/2009
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE LONGDEN
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JEAN FORSYTH
2009-06-19AA31/08/08 TOTAL EXEMPTION FULL
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-01363aANNUAL RETURN MADE UP TO 23/08/08
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILSON
2008-06-24AA31/08/07 TOTAL EXEMPTION FULL
2007-10-28288aNEW DIRECTOR APPOINTED
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-17363(288)DIRECTOR RESIGNED
2007-09-17363sANNUAL RETURN MADE UP TO 23/08/07
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-26363sANNUAL RETURN MADE UP TO 23/08/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TY GWYDR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TY GWYDR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-15 Outstanding THE WELSH MINISTERS
MORTGAGE S3 (1986) 1990-02-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TY GWYDR LIMITED

Intangible Assets
Patents
We have not found any records of TY GWYDR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TY GWYDR LIMITED
Trademarks
We have not found any records of TY GWYDR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TY GWYDR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-06-01 GBP £2,060
London Borough of Hackney 2014-04-01 GBP £1,703
London Borough of Hackney 2014-03-01 GBP £2,385
London Borough of Hackney 2014-02-01 GBP £2,735

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TY GWYDR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TY GWYDR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TY GWYDR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.