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

LLAETH CYMREIG CYF

16 CHURCHILL WAY, CARDIFF, CF10 2DX,
Company Registration Number
03822785
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Llaeth Cymreig Cyf
LLAETH CYMREIG CYF was founded on 1999-08-10 and has its registered office in . The organisation's status is listed as "Active". Llaeth Cymreig Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
LLAETH CYMREIG CYF
 
Legal Registered Office
16 CHURCHILL WAY
CARDIFF
CF10 2DX
Other companies in CF10
 
Filing Information
Company Number 03822785
Company ID Number 03822785
Date formed 1999-08-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742415255  
Last Datalog update: 2024-04-07 00:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLAETH CYMREIG CYF
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANNAMEAD BUSINESS SERVICES LIMITED   ONEACCOUNTANCY LTD   QUAY PAYMENTS LIMITED   THE FINANCE FUNCTION 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 LLAETH CYMREIG CYF

Current Directors
Officer Role Date Appointed
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2006-08-22
JOHN ENOCH EVANS
Director 2004-07-05
HUW RHYS THOMAS
Director 2009-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEOFFREY DAVIES
Director 2010-03-03 2014-06-11
EVAN JAMES LLOYD DAVIES
Director 2004-07-05 2010-04-21
EVAN RONALD EVANS
Director 2004-07-05 2010-04-21
EDWIN HUBERT JONES
Director 2002-09-26 2009-09-02
EVAN JAMES LLOYD DAVIES
Company Secretary 2006-01-19 2006-08-22
DESMOND MICHAEL PURCELL JONES
Director 1999-08-10 2006-03-27
EDWARD GORDON TRATT
Director 2004-07-05 2006-03-09
TREVOR GORDON ROUTLEY
Director 1999-08-10 2006-02-02
TREVOR GORDON ROUTLEY
Company Secretary 1999-08-10 2006-01-05
CLIVE ROBERT BOTT
Director 1999-08-10 2004-07-05
ERIC HOWELLS
Director 1999-08-10 2004-07-05
LLEW THOMAS
Director 1999-08-10 2001-01-07
GETHIN LEWIS GIBBIN
Director 1999-08-10 2000-06-13
KEITH SNAPE
Director 1999-08-10 2000-05-30
HUW RHYS THOMAS
Director 1999-08-10 2000-05-30
READYMADE SECRETARIES LTD
Nominated Secretary 1999-08-10 1999-08-31
READYMADE NOMINEES LTD
Nominated Director 1999-08-10 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAL APPOINTMENTS LIMITED ANGELE & JOHN THOMPSON CONSULTANCY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
SECRETARIAL APPOINTMENTS LIMITED COOL LOGISTICS LIMITED Company Secretary 2014-01-21 CURRENT 2014-01-21 Active
SECRETARIAL APPOINTMENTS LIMITED PELI BIOTHERMAL LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
SECRETARIAL APPOINTMENTS LIMITED WEB CONNECTIVITY LTD Company Secretary 2011-03-03 CURRENT 2003-10-09 Active
SECRETARIAL APPOINTMENTS LIMITED ADVISEN EUROPE LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Liquidation
SECRETARIAL APPOINTMENTS LIMITED ZEON CHEMICALS EUROPE LIMITED Company Secretary 2011-02-01 CURRENT 1989-02-06 Liquidation
SECRETARIAL APPOINTMENTS LIMITED ZEON CHEMICALS PENSIONS LIMITED Company Secretary 2011-02-01 CURRENT 1990-02-22 Active - Proposal to Strike off
SECRETARIAL APPOINTMENTS LIMITED ANGLO MEXICAN MARINE INSURANCE SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2002-05-13 Active
SECRETARIAL APPOINTMENTS LIMITED ITEBA SP LIMITED Company Secretary 2007-07-18 CURRENT 1992-04-23 Active
SECRETARIAL APPOINTMENTS LIMITED TALKINGCV LIMITED Company Secretary 2007-07-06 CURRENT 2007-07-06 Active
SECRETARIAL APPOINTMENTS LIMITED ADESFORT LIMITED Company Secretary 2007-04-01 CURRENT 2004-03-25 Active
SECRETARIAL APPOINTMENTS LIMITED BRISTOL MEDICAL SERVICES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2013-09-24
SECRETARIAL APPOINTMENTS LIMITED KINGSTONS (SOUTHAMPTON) LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-19 Dissolved 2018-01-09
SECRETARIAL APPOINTMENTS LIMITED SHARP SHIPPING SERVICES LTD Company Secretary 2001-09-15 CURRENT 2001-09-10 Active
SECRETARIAL APPOINTMENTS LIMITED ZOPPAS INDUSTRIES UK LIMITED Company Secretary 1998-01-26 CURRENT 1985-01-24 Active
HUW RHYS THOMAS TREGROES AND DISTRICT VILLAGE HALL, NEUADD TREGROES A'R CYLCH Director 2009-01-16 CURRENT 2009-01-16 Active

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
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEOFFREY DAVIES
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR HUW RHYS THOMAS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EVAN DAVIES
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVAN EVANS
2010-04-23AP01DIRECTOR APPOINTED ROBERT GEOFFREY DAVIES
2010-02-26RES01ADOPT ARTICLES 22/11/2007
2010-02-26AR0131/12/09 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENOCH EVANS / 31/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN RONALD EVANS / 31/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN JAMES LLOYD DAVIES / 31/12/2009
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL APPOINTMENTS LIMITED / 31/12/2009
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR EDWIN JONES
2009-02-13363aANNUAL RETURN MADE UP TO 31/12/08
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-28363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363sANNUAL RETURN MADE UP TO 31/12/06
2006-09-18288bSECRETARY RESIGNED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: NANTEGRYD CAPEL DEWI LLANDYSUL SA44 4RD
2006-09-18288aNEW SECRETARY APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bSECRETARY RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/06
2006-02-21363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: FFERM FACH BLAENYCOED CARMARTHEN CARMARTHENSHIRE SA33 6ET
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sANNUAL RETURN MADE UP TO 31/12/03
2003-05-13363sANNUAL RETURN MADE UP TO 30/04/03
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-31363sANNUAL RETURN MADE UP TO 10/08/02
2002-10-23288aNEW DIRECTOR APPOINTED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0095668 Active Licenced property: CAPEL DEWI NANTEGRYD LLANDYSUL GB SA44 4RD;PENLANYMOR LLANARTH GB SA47 0QE. Correspondance address: CAPEL DEWI NANTEGRYD LLANDYSUL GB SA44 4RD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LLAETH CYMREIG CYF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-19 Outstanding HSBC BANK PLC
FLOATING CHARGE 2005-06-23 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-06-23 Satisfied HSBC INVOICE FINANCE (UK) LTD
MORTGAGE DEBENTURE 2001-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 LLAETH CYMREIG CYF

Intangible Assets
Patents
We have not found any records of LLAETH CYMREIG CYF registering or being granted any patents
Domain Names

LLAETH CYMREIG CYF owns 2 domain names.

llaeth-cymreig.co.uk   llaethcymreig.co.uk  

Trademarks
We have not found any records of LLAETH CYMREIG CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLAETH CYMREIG CYF. 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 (94990 - Activities of other membership organizations n.e.c.) as LLAETH CYMREIG CYF are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LLAETH CYMREIG CYF 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 LLAETH CYMREIG CYF 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 LLAETH CYMREIG CYF 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.