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

HANES LLANDOCH

THE COACH HOUSE, SHINGRUG, ST. DOGMAELS, PEMBROKESHIRE, SA43 3DX,
Company Registration Number
04197684
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hanes Llandoch
HANES LLANDOCH was founded on 2001-04-10 and has its registered office in St. Dogmaels. The organisation's status is listed as "Active". Hanes Llandoch is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES 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
HANES LLANDOCH
 
Legal Registered Office
THE COACH HOUSE
SHINGRUG
ST. DOGMAELS
PEMBROKESHIRE
SA43 3DX
Other companies in SA43
 
Charity Registration
Charity Number 1089775
Charity Address GERNOS VILLA, PENRHIW, ST. DOGMAELS, CARDIGAN, SA43 3HH
Charter MAINTAIN, RAISE AWARENESS, RESTORE, PRESERVE AND IMPROVE FOR THE PUBLIC BENEFIT THE HERITAGE OF THE VILLAGE OF LLANDUDOCH AND THE AREA. HOLD EXHIBITIONS, MEETINGS, LECTURES, CLASSES, SEMINARS, COURSES, PROVIDE TRAINING AND ORGANISE EVENTS THAT WILL ADD TO THE SOCIAL, ECONOMIC, EDUCATIONAL AND CULTURAL COHESION OF AREA. UNDERTAKE RESEARCH INTO ANY RELEVANT ASPECTS OF THE CHARITY.
Filing Information
Company Number 04197684
Company ID Number 04197684
Date formed 2001-04-10
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927289388  
Last Datalog update: 2024-05-05 11:06:25
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 HANES LLANDOCH

Current Directors
Officer Role Date Appointed
SUSAN MARY JONES
Company Secretary 2008-07-28
DAVID WILLIAM GARMONSWAY
Director 2016-02-22
JANE MARGARET HALL
Director 2013-02-09
MICHAEL JAMES
Director 2013-04-10
CHRISTOPHER MALCOLM JONES
Director 2017-04-05
SUSAN MARY JONES
Director 2003-07-08
HELEN MARY LLOYD
Director 2012-09-11
MICHAEL MARSHALL
Director 2016-02-22
MELROSE ELIZABETH THOMAS
Director 2015-03-11
KAREN WILSON
Director 2016-02-22
IAN NICHOLAS WOOD
Director 2003-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
GLENDA KATHRYN BAZELEY
Director 2008-11-11 2016-02-22
DANIEL JOHN BROWNE
Director 2015-03-11 2016-02-22
ROGER JOHN COOK
Director 2012-07-17 2015-02-28
ROSEMARY ANTWIS
Director 2009-11-19 2013-04-10
CLIVE ROBERT JENKINS
Director 2008-11-11 2013-03-13
ANNE CAKEBREAD
Director 2012-09-11 2013-02-09
MICHAEL JOHN HALL
Director 2001-04-10 2013-02-09
RICHARD JOE BENNETT
Director 2008-11-11 2012-08-11
BROYAN JOHN DYMOND
Director 2010-11-22 2012-08-11
GWENDA MARGARET JONES
Director 2008-11-11 2011-01-17
ANTONY LEO BARBER
Director 2008-11-11 2010-11-29
KIMBERLY ANN KRUMMELL
Director 2008-11-11 2010-11-22
DORRIEN PAUL DAVIES
Director 2007-01-01 2009-11-29
DAVID CHARLES LLOYD
Director 2002-10-29 2009-08-12
MARION CATHERINE ARCHER
Director 2008-11-11 2009-05-05
MARY HIGGINS
Director 2002-04-22 2008-11-28
DAVID JOHN BULLEN
Company Secretary 2002-10-29 2008-07-17
HYWEL JONES
Director 2003-01-14 2006-09-02
ROSEMARY ALEXANDRA DAVIES
Director 2002-04-22 2004-11-23
DAVID BOWEN EDWARDS
Director 2003-08-12 2004-11-23
MAUREEN ELIZABETH BROWN
Director 2003-01-14 2003-03-11
VALERIE ANN JONES
Director 2002-04-22 2003-01-17
DAVID CHARLES LLOYD
Company Secretary 2001-04-10 2002-10-29
DAVID JOHN BULLEN
Director 2002-10-29 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARGARET HALL ST. DOGMAELS COACH HOUSE TRADING LIMITED Director 2014-01-25 CURRENT 2008-05-29 Active
HELEN MARY LLOYD ST. DOGMAELS COACH HOUSE TRADING LIMITED Director 2014-08-01 CURRENT 2008-05-29 Active
MELROSE ELIZABETH THOMAS ST. DOGMAELS COACH HOUSE TRADING LIMITED Director 2015-03-11 CURRENT 2008-05-29 Active
ALEXANDER GREGOR HILL WPM REALISATIONS (2023) LIMITED Director 2008-08-06 CURRENT 2002-05-24 Liquidation

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
2024-03-26DIRECTOR APPOINTED MR RICHARD JAMES BEARD
2023-04-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR HELEN MARY LLOYD
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY LLOYD
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-02-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AP01DIRECTOR APPOINTED MS RHIAN WATCYN JONES
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEUTER
2020-12-03AP01DIRECTOR APPOINTED MRS HELEN JEANNE LLOYD
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR MARTIN HEUTER
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FREDERICK WALTERS
2017-05-09AP01DIRECTOR APPOINTED DR CHRISTOPHER MALCOLM JONES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROUT
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM The Coach House Shingrig St. Dogmaels Pembrokeshire SA43 3DX
2016-04-12AP01DIRECTOR APPOINTED MS KAREN WILSON
2016-04-12AP01DIRECTOR APPOINTED MR MICHAEL MARSHALL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA BAZELEY
2016-04-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM GARMONSWAY
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-12AP01DIRECTOR APPOINTED MR DANIEL JOHN BROWNE
2015-06-12AP01DIRECTOR APPOINTED MRS MELROSE ELIZABETH THOMAS
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN COOK
2015-04-27AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR PETER ROUT
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES
2013-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANTWIS
2013-04-10AR0110/04/13 NO MEMBER LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JENKINS
2013-03-10AP01DIRECTOR APPOINTED MRS JANE MARGARET HALL
2013-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2013-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CAKEBREAD
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-12-11MEM/ARTSARTICLES OF ASSOCIATION
2012-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-17AP01DIRECTOR APPOINTED MISS ANNE CAKEBREAD
2012-10-17AP01DIRECTOR APPOINTED MRS HELEN MARY LLOYD
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALED THOMAS
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE TURNER
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BROYAN DYMOND
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2012-08-03AP01DIRECTOR APPOINTED DR ROGER JOHN COOK
2012-04-27AR0110/04/12 NO MEMBER LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMAY ANTWIS MERRETT / 10/04/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-04-28AR0110/04/11 NO MEMBER LIST
2011-02-17AP01DIRECTOR APPOINTED MR BROYAN JOHN DYMOND
2011-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES STEWART
2011-02-15AP01DIRECTOR APPOINTED MRS JAYNE TURNER
2011-02-14AP01DIRECTOR APPOINTED REVEREND ALED THOMAS
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA JONES
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BARBER
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCBURNEY
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY KRUMMELL
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MANSFIELD
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-07-01AR0110/04/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS WOOD / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FREDERICK WALTERS / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MCBURNEY / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JULIAN MANSFIELD / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY ANN KRUMMELL / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY JONES / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDA MARGARET JONES / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT JENKINS / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOE BENNETT / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDA BAZELEY / 10/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEO BARBER / 10/04/2010
2010-03-04AP01DIRECTOR APPOINTED ROSEMAY ANTWIS HERRETT
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DORRIEN DAVIES
2009-12-06AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN MANSFIELD
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MARION ARCHER
2009-04-24363aANNUAL RETURN MADE UP TO 10/04/09
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY REES
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR MARY HIGGINS
2008-12-03288aDIRECTOR APPOINTED GWENDA MARGARET JONES
2008-12-03288aDIRECTOR APPOINTED ANTONY LEO BARBER
2008-12-03288aDIRECTOR APPOINTED MARION CATHERINE ARCHER
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to HANES LLANDOCH 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 HANES LLANDOCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-12-20 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Intangible Assets
Patents
We have not found any records of HANES LLANDOCH registering or being granted any patents
Domain Names
We do not have the domain name information for HANES LLANDOCH
Trademarks
We have not found any records of HANES LLANDOCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANES LLANDOCH. 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 (85520 - Cultural education) as HANES LLANDOCH are:

Outgoings
Business Rates/Property Tax
No properties were found where HANES LLANDOCH 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 HANES LLANDOCH 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 HANES LLANDOCH 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 SA43 3DX