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

MYNYDD Y GWYNT LIMITED

GOLCAR, LONDON ROAD, BRACKNELL, BERKSHIRE, RG12 9FR,
Company Registration Number
04366209
Private Limited Company
Active

Company Overview

About Mynydd Y Gwynt Ltd
MYNYDD Y GWYNT LIMITED was founded on 2002-02-04 and has its registered office in Bracknell. The organisation's status is listed as "Active". Mynydd Y Gwynt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MYNYDD Y GWYNT LIMITED
 
Legal Registered Office
GOLCAR
LONDON ROAD
BRACKNELL
BERKSHIRE
RG12 9FR
Other companies in SY23
 
Previous Names
MYNNYDD Y GWYNT LIMITED14/04/2011
MYNNYDD Y GWENT LIMITED15/11/2004
MANTA TECHNOLOGY LIMITED25/08/2004
Filing Information
Company Number 04366209
Company ID Number 04366209
Date formed 2002-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYNYDD Y GWYNT 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 MYNYDD Y GWYNT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BUSH
Company Secretary 2011-11-24
DAVID LEWIS BENNETT EVANS
Director 2004-11-30
IAN SIMON GEORGE BENNETT EVANS
Director 2004-11-30
JONATHAN FRANCIS BENNETT EVANS
Director 2004-11-30
ALEXANDER MURRAY BUSH
Director 2014-05-12
CLIVE RICKY CALLISTER
Director 2011-11-24
EDWARD PHILLIP OWEN EVANS
Director 2011-11-24
HOWARD WYN EVANS
Director 2002-03-20
RICHELLE SCHRODER
Director 2011-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ARTHUR ALDER
Director 2004-11-30 2016-10-10
ROGER HARPER
Director 2013-03-31 2014-05-12
MICHAEL JOSEPH PROFFITT
Director 2012-11-27 2013-03-31
ALEXANDER MURRAY BUSH
Director 2011-11-24 2012-11-27
EDWARD PHILLIP OWEN EVANS
Company Secretary 2002-03-20 2011-11-24
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-02-04 2002-03-20
AR NOMINEES LIMITED
Nominated Director 2002-02-04 2002-03-20

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
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-13CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-06PSC02Notification of Wyn Holdings Limited as a person with significant control on 2020-11-06
2020-11-06PSC07CESSATION OF HOWARD WYN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM C/O Haines Watts 7 Neptune Court Vanguard Way Cardiff CF24 5PG Wales
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM C/O Haines Watts 7 Neptune Court Vanguard Way Cardiff CF24 5PG Wales
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY BUSH
2020-02-10TM02Termination of appointment of Alexander Bush on 2019-06-21
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WYN EVANS / 01/01/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHELLE SCHRODER / 01/01/2018
2018-06-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2018
2018-06-19ANNOTATIONClarification
2018-06-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2018
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR ALDER
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 503000
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 503000
2016-04-20AR0104/02/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Howard Wyn Evans on 2015-12-01
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Ffynon Wen Capel Bangor Aberystwyth Ceredigion SY23 3NA
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 503000
2015-03-25AR0104/02/15 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP01DIRECTOR APPOINTED MR ALEXANDER MURRAY BUSH
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARPER
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 503000
2014-03-10AR0104/02/14 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AP01DIRECTOR APPOINTED MR ROGER HARPER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROFFITT
2013-03-22AR0104/02/13 ANNUAL RETURN FULL LIST
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH PROFFITT
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSH
2012-06-07AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-03AR0104/02/12 FULL LIST
2012-04-17SH0124/11/11 STATEMENT OF CAPITAL GBP 5003000
2012-01-18AP01DIRECTOR APPOINTED EDWARD PHILLIP OWEN EVANS
2012-01-18AP03SECRETARY APPOINTED MR ALEXANDER BUSH
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD EVANS
2012-01-18AP01DIRECTOR APPOINTED MR ALEXANDER BUSH
2012-01-18AP01DIRECTOR APPOINTED MR CLIVE RICKY CALLISTER
2011-12-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-02AP01DIRECTOR APPOINTED RICHELLE SCHRODER
2011-12-01RES13SECTION 175 23/11/2011
2011-04-14RES15CHANGE OF NAME 31/03/2011
2011-04-14CERTNMCOMPANY NAME CHANGED MYNNYDD Y GWYNT LIMITED CERTIFICATE ISSUED ON 14/04/11
2011-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08AR0104/02/11 FULL LIST
2010-04-16AR0104/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WYN EVANS / 04/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS BENNETT EVANS / 04/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON GEORGE BENNETT EVANS / 04/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS BENNETT EVANS / 04/02/2010
2010-04-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PARK AVENUE ABERYSTWYTH CEREDIGION SY23 1PG
2008-05-29363sRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-02RES12VARYING SHARE RIGHTS AND NAMES
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-14363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-09-30363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-0688(2)RAD 30/11/04--------- £ SI 600@1=600 £ IC 350/950
2005-09-0688(2)RAD 30/11/04--------- £ SI 50@1=50 £ IC 950/1000
2005-09-0688(2)RAD 30/11/04--------- £ SI 348@1=348 £ IC 2/350
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-15CERTNMCOMPANY NAME CHANGED MYNNYDD Y GWENT LIMITED CERTIFICATE ISSUED ON 15/11/04
2004-08-25CERTNMCOMPANY NAME CHANGED MANTA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/08/04
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-04363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2004-01-14225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/09/03
2003-04-08363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: HARRISON AND CO ACCOUNTANTS 397 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3JP
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31288bDIRECTOR RESIGNED
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-03-22CERTNMCOMPANY NAME CHANGED ASHSTOCK 2015 LIMITED CERTIFICATE ISSUED ON 22/03/02
2002-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MYNYDD Y GWYNT LIMITED

Intangible Assets
Patents
We have not found any records of MYNYDD Y GWYNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYNYDD Y GWYNT LIMITED
Trademarks
We have not found any records of MYNYDD Y GWYNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYNYDD Y GWYNT LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MYNYDD Y GWYNT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MYNYDD Y GWYNT LIMITED 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 MYNYDD Y GWYNT LIMITED 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 MYNYDD Y GWYNT LIMITED 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