Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENTER GYMUNEDOL BRONANT CYFYNGEDIG
Company Information for

MENTER GYMUNEDOL BRONANT CYFYNGEDIG

Y GWYNDY, LLEDROD, ABERYSTWYTH, CEREDIGION, SY23 4TD,
Company Registration Number
03282910
Private Limited Company
Active

Company Overview

About Menter Gymunedol Bronant Cyfyngedig
MENTER GYMUNEDOL BRONANT CYFYNGEDIG was founded on 1996-11-22 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Menter Gymunedol Bronant Cyfyngedig is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MENTER GYMUNEDOL BRONANT CYFYNGEDIG
 
Legal Registered Office
Y GWYNDY
LLEDROD
ABERYSTWYTH
CEREDIGION
SY23 4TD
Other companies in SY23
 
Filing Information
Company Number 03282910
Company ID Number 03282910
Date formed 1996-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:37:20
Primary Source:Companies House
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 MENTER GYMUNEDOL BRONANT CYFYNGEDIG

Current Directors
Officer Role Date Appointed
IOAN MILES WILLIAMS
Company Secretary 1996-12-09
WILLIAM DAVID EDWARDS
Director 1996-12-09
EURIG TUDUR JAMES
Director 2002-11-14
JOHN DILWYN JAMES
Director 1996-12-09
DAVID HENRY JONES
Director 1996-12-09
EIFION LLOYD JONES
Director 1996-12-09
JOHN ISLWYN JONES
Director 1996-12-09
IOAN MILES WILLIAMS
Director 1996-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER MORGAN JONES
Director 1996-12-09 2017-01-11
DANIEL MEREDITH EVANS
Director 1996-12-09 2004-03-03
RICHARD ANEURIN JAMES
Director 1996-12-09 2003-11-20
JOHN GWYNAERON EVANS
Director 1996-12-09 2001-09-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-11-22 1996-12-09
COMBINED NOMINEES LIMITED
Nominated Director 1996-11-22 1996-12-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-11-22 1996-12-09

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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILWYN JAMES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID EDWARDS
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER MORGAN JONES
2017-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-31RES13Resolutions passed:
  • Updating prescribed particulars of shares 01/08/2016
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-07AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0122/11/11 ANNUAL RETURN FULL LIST
2011-05-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EURIG TUDUR JAMES / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ISLWYN JONES / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EIFION LLOYD JONES / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MORGAN JONES / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY JONES / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DILWYN JAMES / 26/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID EDWARDS / 26/11/2010
2010-04-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-17AR0122/11/09 FULL LIST
2009-09-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION FULL
2007-12-07363sRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-08363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363(288)DIRECTOR RESIGNED
2004-12-02363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-05363(288)DIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-29363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-03-11363(288)DIRECTOR RESIGNED
2002-03-11363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: RHYDYREFAIL LLEDROD ABERYSTWYTH DYFED SY23 4TD
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-11363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-05363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-06-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/97
1998-06-02AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-02-02363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW SECRETARY APPOINTED
1997-01-13288bDIRECTOR RESIGNED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-1388(2)RAD 09/01/97--------- £ SI 8@1=8 £ IC 2/10
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to MENTER GYMUNEDOL BRONANT CYFYNGEDIG 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 MENTER GYMUNEDOL BRONANT CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MENTER GYMUNEDOL BRONANT CYFYNGEDIG

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 10
Called Up Share Capital 2012-11-30 £ 10
Called Up Share Capital 2012-11-30 £ 10
Called Up Share Capital 2011-11-30 £ 10
Cash Bank In Hand 2013-11-30 £ 765
Cash Bank In Hand 2012-11-30 £ 3,092
Cash Bank In Hand 2012-11-30 £ 3,092
Cash Bank In Hand 2011-11-30 £ 941
Current Assets 2013-11-30 £ 765
Current Assets 2012-11-30 £ 3,692
Current Assets 2012-11-30 £ 3,692
Current Assets 2011-11-30 £ 941
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 600
Debtors 2012-11-30 £ 600
Debtors 2011-11-30 £ 0
Fixed Assets 2013-11-30 £ 182,970
Fixed Assets 2012-11-30 £ 187,399
Fixed Assets 2012-11-30 £ 187,399
Fixed Assets 2011-11-30 £ 190,617
Shareholder Funds 2013-11-30 £ 152,350
Shareholder Funds 2012-11-30 £ 153,075
Shareholder Funds 2012-11-30 £ 153,075
Shareholder Funds 2011-11-30 £ 148,866
Tangible Fixed Assets 2013-11-30 £ 182,970
Tangible Fixed Assets 2012-11-30 £ 187,399
Tangible Fixed Assets 2012-11-30 £ 187,399
Tangible Fixed Assets 2011-11-30 £ 190,617

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MENTER GYMUNEDOL BRONANT CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for MENTER GYMUNEDOL BRONANT CYFYNGEDIG
Trademarks
We have not found any records of MENTER GYMUNEDOL BRONANT CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTER GYMUNEDOL BRONANT CYFYNGEDIG. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MENTER GYMUNEDOL BRONANT CYFYNGEDIG are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MENTER GYMUNEDOL BRONANT CYFYNGEDIG 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 MENTER GYMUNEDOL BRONANT CYFYNGEDIG 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 MENTER GYMUNEDOL BRONANT CYFYNGEDIG 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.
    Other companies at postcode SY23 4TD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1