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

PONTRHYDYGROES CYF

CAPEL BETHEL, PONTRHYDYGROES, YSTRAD MEURIG, DYFED, SY25 6DN,
Company Registration Number
03957623
Private Limited Company
Active

Company Overview

About Pontrhydygroes Cyf
PONTRHYDYGROES CYF was founded on 2000-03-28 and has its registered office in Ystrad Meurig. The organisation's status is listed as "Active". Pontrhydygroes Cyf is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PONTRHYDYGROES CYF
 
Legal Registered Office
CAPEL BETHEL
PONTRHYDYGROES
YSTRAD MEURIG
DYFED
SY25 6DN
Other companies in SY25
 
Filing Information
Company Number 03957623
Company ID Number 03957623
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:53:18
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 PONTRHYDYGROES CYF

Current Directors
Officer Role Date Appointed
CLOVER SIAN WINTON-POLAK
Company Secretary 2008-09-14
DAVID GEOFFREY ALLEN
Director 2012-10-04
MARK STEPHEN BEDDER
Director 2005-10-26
EMMA JANNINE EDWARDS
Director 2013-02-03
BENJAMIN ARTHUR HOPKINS
Director 2010-07-01
CLOVER SIAN WINTON-POLAK
Director 2005-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAM BROADHURST THOMSON
Director 2005-12-19 2013-02-03
JULIE REES FARN
Director 2005-02-25 2012-10-04
ANTONY KEATING
Director 2007-08-10 2010-07-01
JANE BROWN
Company Secretary 2005-10-30 2008-09-14
ANDREW SALTER
Director 2005-01-31 2007-08-10
MICHAEL SALTER
Director 2000-03-30 2005-11-01
JILLIAN SANDRA SALTER
Company Secretary 2000-03-30 2005-10-30
YIT LUN VUN
Company Secretary 2000-03-28 2001-03-30
JOHN DELLAM BLACKBURN
Director 2000-03-28 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLOVER SIAN WINTON-POLAK ABERTEC LIMITED Company Secretary 2009-02-09 CURRENT 1984-03-28 Dissolved 2016-07-05
CLOVER SIAN WINTON-POLAK KHAYDOR LIMITED Company Secretary 2008-12-11 CURRENT 2002-09-23 Dissolved 2014-02-18
MARK STEPHEN BEDDER TRIONI ARCHITECTURE LIMITED Director 2013-11-29 CURRENT 2013-11-29 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-19CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-07-10AP01DIRECTOR APPOINTED MS KAREN ANN LYONS
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ARTHUR HOPKINS
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-30AR0119/08/14 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Apartment 2 Capel Bethel Pontrhydygroes Ystrad Meurig Ceredigion SY25 6DN Wales
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM Apartment 2 Pontrhydygroes Ceredigion SY25 6DN
2013-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY ALLEN / 05/10/2012
2013-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY ALLEN / 05/10/2012
2013-03-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN THOMSON
2013-02-14AP01DIRECTOR APPOINTED EMMA JANNINE EDWARDS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FARN
2012-11-15AP01DIRECTOR APPOINTED DAVID GEOFFREY ALLEN
2012-08-28AR0119/08/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AR0119/08/11 ANNUAL RETURN FULL LIST
2011-03-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-24AR0119/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLOVER SIAN WINTON-POLAK / 19/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM BROADHURST THOMSON / 19/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE REES FARN / 19/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BEDDER / 19/08/2010
2010-07-26AP01DIRECTOR APPOINTED BENJAMIN ARTHUR HOPKINS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KEATING
2010-03-26AA30/06/09 TOTAL EXEMPTION FULL
2009-09-07363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-07353LOCATION OF REGISTER OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-16288aSECRETARY APPOINTED MRS CLOVER SIAN WINTON-POLAK
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY JANE BROWN
2008-05-22AA30/06/07 TOTAL EXEMPTION FULL
2007-09-17363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-13288aNEW DIRECTOR APPOINTED
2005-09-02363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/05
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-28363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-11287REGISTERED OFFICE CHANGED ON 11/05/03 FROM: SCHOOL HOUSE YSTRAD MEURIG DYFED SY25 6AX
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-04-18123NC INC ALREADY ADJUSTED 28/01/02
2002-04-16363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-18RES04£ NC 5/20000 28/01/
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PONTRHYDYGROES CYF 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 PONTRHYDYGROES CYF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PONTRHYDYGROES CYF does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PONTRHYDYGROES CYF

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 20,000
Called Up Share Capital 2011-07-01 £ 20,000
Cash Bank In Hand 2012-07-01 £ 243
Cash Bank In Hand 2011-07-01 £ 121
Current Assets 2012-07-01 £ 243
Current Assets 2011-07-01 £ 121
Fixed Assets 2012-07-01 £ 20,000
Fixed Assets 2011-07-01 £ 20,000
Shareholder Funds 2012-07-01 £ 20,243
Shareholder Funds 2011-07-01 £ 20,121

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PONTRHYDYGROES CYF registering or being granted any patents
Domain Names
We do not have the domain name information for PONTRHYDYGROES CYF
Trademarks
We have not found any records of PONTRHYDYGROES CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PONTRHYDYGROES 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 (68320 - Management of real estate on a fee or contract basis) as PONTRHYDYGROES CYF are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PONTRHYDYGROES 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 PONTRHYDYGROES 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 PONTRHYDYGROES 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.