Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMC:PENSARN HARBOUR
Company Information for

CMC:PENSARN HARBOUR

Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, GWYNEDD, LL45 2HP,
Company Registration Number
03324934
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cmc:pensarn Harbour
CMC:PENSARN HARBOUR was founded on 1997-02-27 and has its registered office in Llanbedr. The organisation's status is listed as "Active". Cmc:pensarn Harbour is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CMC:PENSARN HARBOUR
 
Legal Registered Office
Cmc Pensarn Harbour
Cmc Pensarn Harbour
Llanbedr
GWYNEDD
LL45 2HP
Other companies in LL45
 
Charity Registration
Charity Number 1062075
Charity Address CMC PENSARN HARBOUR LLANBEDR, GWYNEDD, NORTH WALES, LL45 2HS
Charter OUTDOOR EDUCATION AND TRAINING FOR PEOPLE FROM ALL WALKS OF LIFE.
Filing Information
Company Number 03324934
Company ID Number 03324934
Date formed 1997-02-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-02-27
Return next due 2025-03-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 16:37:43
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 CMC:PENSARN HARBOUR

Current Directors
Officer Role Date Appointed
MARK DOWNEY
Company Secretary 2003-04-05
LINDA CHARKER
Director 2016-10-29
CHRISTOPHER JOHN COOK
Director 2018-03-03
GRAHAM FRENCH
Director 2018-03-03
YVONNE INGHAM
Director 2011-07-16
PHILIP ROBERT KELLY
Director 2018-03-03
ELIZABETH SARAH KING
Director 2012-11-03
ALAN SANDERS
Director 2017-04-22
RUSSELL FOSTER THOMAS
Director 2018-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DAVID BISHOP
Director 1997-02-27 2018-04-21
STEPHEN COLLINGTON
Director 2010-01-15 2018-04-21
RICHARD JAMES KAY
Director 2001-10-06 2017-04-22
ELIZABETH CLARE WHEATLEY PRICE
Director 2003-04-05 2017-04-22
STEPHEN CHIDLOW
Director 2006-07-15 2016-07-16
CHARLES COLIN CRITCHLEY
Director 2012-11-03 2016-03-05
DEBBIE WICKS
Director 2012-11-03 2014-02-13
ARTHUR WALL
Director 2003-04-05 2011-07-16
DAVID PAUL THOMAS
Director 1998-10-03 2011-03-12
CHRISTINE MARY SANDERS
Director 2008-07-19 2010-12-08
ANDREW PENRY MICHELL
Director 2000-02-12 2010-03-06
RUSSELL FOSTER THOMAS
Director 2005-12-03 2008-11-15
MICHAEL WILLIAM DOMONEY
Director 1997-02-27 2008-04-05
CLIVE MAKOMBERA
Director 2005-03-12 2007-07-14
KEITH JOHN WHITE
Director 1997-04-26 2004-04-06
MICHAEL JOHN DAVID BISHOP
Company Secretary 1997-02-27 2003-04-05
ANDREW JOHN BRADLEY
Director 1998-10-02 2003-04-05
ALLAN LIONEL PLUMPTON
Director 1999-02-06 2003-04-05
MAURICE WILKINSON
Director 1999-10-09 2002-03-09
MARK THOMAS
Director 1997-02-27 2001-10-06
DAVID ANDREW NEWBOULD
Director 1997-02-27 2001-06-09
MIRIAM EVANS
Director 1997-04-26 2000-12-31
DENIS GEORGE JONES
Director 1997-04-26 1999-11-20
PHILIP WYN THOMAS
Director 1997-04-26 1999-10-09
LYN DIANE TOWERS
Director 1997-02-27 1999-02-06
ROBINA CATHERINE CROSS
Director 1997-04-26 1997-10-11

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
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-05-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-11-21Director's details changed for Mrs Linda Charker on 2022-11-12
2022-11-18DIRECTOR APPOINTED MR PHILIP GEOFFREY TARR
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-07-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DAVID BISHOP
2019-07-17AP01DIRECTOR APPOINTED MR ANDY HOUGHTON
2019-05-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARAH KING
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-03-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN DAVID BISHOP
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-01-22TM02Termination of appointment of Mark Downey on 2019-01-22
2019-01-22AP03Appointment of Mrs Linda Addinall as company secretary on 2019-01-22
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FOSTER THOMAS
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINGTON
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2018-03-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT KELLY
2018-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN COOK
2018-03-16AP01DIRECTOR APPOINTED MR GRAHAM FRENCH
2018-03-16AP01DIRECTOR APPOINTED MR RUSSELL FOSTER THOMAS
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR ALAN SANDERS
2017-05-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KAY
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHEATLEY PRICE
2017-03-02AP01DIRECTOR APPOINTED MRS LINDA CHARKER
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH KING / 04/07/2016
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH KING / 04/07/2016
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHIDLOW
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHIDLOW
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRITCHLEY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRITCHLEY
2016-06-27AA31/10/15 TOTAL EXEMPTION FULL
2016-03-24AR0127/02/16 NO MEMBER LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE WHEATLEY PRICE / 06/06/2011
2015-07-14AA31/10/14 TOTAL EXEMPTION FULL
2015-03-12AR0127/02/15 NO MEMBER LIST
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM CMC PENSARN HARBOUR LLANBEDR GWYNEDD LL45 2HS
2015-03-12REGISTERED OFFICE CHANGED ON 12/03/15 FROM , Cmc Pensarn Harbour, Llanbedr, Gwynedd, LL45 2HS
2014-07-03AA31/10/13 TOTAL EXEMPTION FULL
2014-03-19AR0127/02/14 NO MEMBER LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE WICKS
2013-07-30AP01DIRECTOR APPOINTED MRS YVONNE INGHAM
2013-06-26AA31/10/12 TOTAL EXEMPTION FULL
2013-03-06AR0127/02/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED MRS ELIZABETH KING
2013-02-14AP01DIRECTOR APPOINTED MRS DEBBIE WICKS
2013-02-14AP01DIRECTOR APPOINTED MR CHARLES CRITCHLEY
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-29AA31/10/11 TOTAL EXEMPTION FULL
2012-03-13AR0127/02/12 NO MEMBER LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WALL
2011-07-07AA31/10/10 TOTAL EXEMPTION FULL
2011-03-18AR0127/02/11 NO MEMBER LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SANDERS
2010-09-07AA31/10/09 TOTAL EXEMPTION FULL
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHELL
2010-03-15AR0127/02/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES KAY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVID BISHOP / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE WHEATLEY PRICE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR WALL / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL THOMAS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY SANDERS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PENRY MICHELL / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHIDLOW / 15/03/2010
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-16AP01DIRECTOR APPOINTED MR STEPHEN COLLINGTON
2009-08-26AA31/10/08 TOTAL EXEMPTION FULL
2009-03-26363aANNUAL RETURN MADE UP TO 27/02/09
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL THOMAS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DOMONEY
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-04288aDIRECTOR APPOINTED MRS CHRISTINE MARY SANDERS
2008-03-20363aANNUAL RETURN MADE UP TO 27/02/08
2007-08-28288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-13363aANNUAL RETURN MADE UP TO 27/02/07
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05
2006-03-16363aANNUAL RETURN MADE UP TO 27/02/06
2006-01-16288aNEW DIRECTOR APPOINTED
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-15363sANNUAL RETURN MADE UP TO 27/02/05
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-25288bDIRECTOR RESIGNED
2004-02-23363sANNUAL RETURN MADE UP TO 27/02/04
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288bSECRETARY RESIGNED
2003-03-31363sANNUAL RETURN MADE UP TO 27/02/03
1998-01-12Registered office changed on 12/01/98 from:\gorffwysfa tremadog, porthmadog, gwynedd LL49 9PS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CMC:PENSARN HARBOUR 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 CMC:PENSARN HARBOUR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-27 Outstanding HSBC BANK PLC
SECOND LEGAL CHARGE 2010-02-24 Outstanding MR MICHAEL BISHOP
DEBENTURE 1999-01-19 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 CMC:PENSARN HARBOUR

Intangible Assets
Patents
We have not found any records of CMC:PENSARN HARBOUR registering or being granted any patents
Domain Names
We do not have the domain name information for CMC:PENSARN HARBOUR
Trademarks
We have not found any records of CMC:PENSARN HARBOUR registering or being granted any trademarks
Income
Government Income

Government spend with CMC:PENSARN HARBOUR

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-01-20 GBP £1,752
Birmingham City Council 2014-01-20 GBP £1,752
Sandwell Metroplitan Borough Council 2011-03-01 GBP £1,170
Sandwell Metroplitan Borough Council 2011-03-01 GBP £850
Sandwell Metroplitan Borough Council 2011-02-01 GBP £1,360

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 CMC:PENSARN HARBOUR 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 CMC:PENSARN HARBOUR 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 CMC:PENSARN HARBOUR 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.

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