Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND
Company Information for

COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND

CANOLFAN GYMUNEDOL LONG WOOD, LLANFAIR CLYDOGAU, LAMPETER, CEREDIGION, SA48 8NE,
Company Registration Number
05185562
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Coedwig Gymunedol Long Wood Community Woodland
COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND was founded on 2004-07-21 and has its registered office in Lampeter. The organisation's status is listed as "Active". Coedwig Gymunedol Long Wood Community Woodland 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
COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND
 
Legal Registered Office
CANOLFAN GYMUNEDOL LONG WOOD
LLANFAIR CLYDOGAU
LAMPETER
CEREDIGION
SA48 8NE
Other companies in SA48
 
Filing Information
Company Number 05185562
Company ID Number 05185562
Date formed 2004-07-21
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 31/07/2023
Account next due 30/04/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246939954  
Last Datalog update: 2024-05-05 12:04:55
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 COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND

Current Directors
Officer Role Date Appointed
BENEDICT CHARLES ALLEN
Director 2014-08-01
LEIA ANGHARAD DUFFEE
Director 2016-11-21
HERBERT LEWIS
Director 2017-12-04
ANGELA BARBARA MARTIN
Director 2009-12-07
JAMIE MILLER
Director 2015-12-07
BRIDGET ANTHEA THOMAS
Director 2009-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN MARY SWAIN
Company Secretary 2004-07-21 2017-12-21
CAROLYN MARY SWAIN
Director 2004-07-21 2017-12-04
PHILIP COLIN SWAIN
Director 2004-07-21 2017-12-04
JOHN IVOR WILLIAMS
Director 2004-07-21 2017-12-04
GEOFFREY WALTER HICKS
Director 2004-07-21 2017-09-22
MARILYN JAMES
Director 2004-07-21 2016-12-06
SARAH JANE BOSS
Director 2011-12-05 2015-12-07
ANTHONY ROBERT EAMES
Director 2014-12-08 2015-12-07
CHARLES DENNIS PURTON
Director 2004-07-21 2014-05-27
CHRISTINE PATRICIA JONES
Director 2009-12-07 2011-12-05
IAN CHERRY
Director 2006-07-22 2010-12-06
SARAH JANE BOSS
Director 2004-07-21 2009-12-07
TAIGA ROSWITHA PRZIBYLLA
Director 2004-07-21 2006-12-04
LIZ CHILD
Director 2004-07-21 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE MILLER TY PREN Director 2014-02-17 CURRENT 2014-02-17 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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13DIRECTOR APPOINTED MS KAYLEIGH TONKINS
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK DENNEY
2024-02-07DIRECTOR APPOINTED MR MARTYN LEWIS KING
2023-12-13DIRECTOR APPOINTED MRS SAMANTHA HITCHMAN
2023-12-11DIRECTOR APPOINTED MRS LOUISE BRADLEY
2023-10-23Appointment of Ms Glennis May Gratwick as company secretary on 2023-10-10
2023-08-20CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-14DIRECTOR APPOINTED MRS DAWN IMOGEN JARVIS
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JAMIE MILLER
2023-04-20APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2023-03-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31Termination of appointment of Lizzy Clark on 2022-12-31
2022-12-31APPOINTMENT TERMINATED, DIRECTOR LIZZY CLARK
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MR JAMIE ALAN JONES-MEAD
2022-04-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-04-24AP01DIRECTOR APPOINTED MR DAVID FREDERICK DENNEY
2021-04-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03TM02Termination of appointment of Paul Clark on 2020-03-02
2020-03-03AP03Appointment of Mrs Lizzy Clark as company secretary on 2020-03-02
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BARBARA MARTIN
2019-12-18AP01DIRECTOR APPOINTED MS LESLEY STEVENS
2019-11-28AP03Appointment of Mr Paul Clark as company secretary on 2019-11-28
2019-10-29MEM/ARTSARTICLES OF ASSOCIATION
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT LEWIS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AP01DIRECTOR APPOINTED MR PAUL CLARK
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK LOVELL
2019-02-26AP01DIRECTOR APPOINTED MRS LIZZY CLARK
2019-01-22AP01DIRECTOR APPOINTED MR ANDREW FREDERICK LOVELL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIA ANGHARAD DUFFEE
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-12-24TM02Termination of appointment of Carolyn Mary Swain on 2017-12-21
2017-12-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06AP01DIRECTOR APPOINTED MR HERBERT LEWIS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SWAIN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWAIN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALTER HICKS
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-02-22AA31/07/16 UNAUDITED ABRIDGED
2017-02-22AA31/07/16 UNAUDITED ABRIDGED
2016-12-07AP01DIRECTOR APPOINTED MS LEIA ANGHARAD DUFFEE
2016-12-07AP01DIRECTOR APPOINTED MS LEIA ANGHARAD DUFFEE
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN JAMES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN JAMES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Goetre Uchaf Betws Bledrws Lampeter Ceredigion SA48 8NP
2016-02-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AP01DIRECTOR APPOINTED MR JAMIE MILLER
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOSS
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAMES
2015-08-17AR0127/07/15 NO MEMBER LIST
2014-12-23AP01DIRECTOR APPOINTED MR ANTHONY ROBERT EAMES
2014-12-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-11AP01DIRECTOR APPOINTED MR BENEDICT CHARLES ALLEN
2014-08-07AR0127/07/14 NO MEMBER LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PURTON
2014-01-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-13AR0127/07/13 NO MEMBER LIST
2013-01-06AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-03AR0127/07/12 NO MEMBER LIST
2012-04-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-12AP01DIRECTOR APPOINTED DR SARAH JANE BOSS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES
2011-08-12AR0127/07/11 NO MEMBER LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLIN SWAIN / 12/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY SWAIN / 12/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DENNIS PURTON / 12/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JAMES / 12/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER HICKS / 12/08/2011
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARY SWAIN / 12/08/2011
2011-01-19AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHERRY
2010-08-16AR0127/07/10
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-25AP01DIRECTOR APPOINTED BRIDGET ANTHEA THOMAS
2010-01-25AP01DIRECTOR APPOINTED ANGELA BARBARA MARTIN
2010-01-25AP01DIRECTOR APPOINTED CHRISTINE PATRICIA JONES
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOSS
2009-08-11363aANNUAL RETURN MADE UP TO 21/07/09
2009-04-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-19363sANNUAL RETURN MADE UP TO 21/07/08
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-19363sANNUAL RETURN MADE UP TO 21/07/07
2007-05-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-06288bDIRECTOR RESIGNED
2006-08-22363sANNUAL RETURN MADE UP TO 21/07/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sANNUAL RETURN MADE UP TO 21/07/05
2005-05-10288bDIRECTOR RESIGNED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND 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 COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND
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
LEGAL CHARGE 2012-11-21 Outstanding BIG LOTTERY FUND
Creditors
Creditors Due Within One Year 2013-07-31 £ 55,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 36,926
Cash Bank In Hand 2012-07-31 £ 15,141
Current Assets 2013-07-31 £ 37,113
Current Assets 2012-07-31 £ 15,428
Shareholder Funds 2013-07-31 £ 31,630
Shareholder Funds 2012-07-31 £ 12,326
Tangible Fixed Assets 2013-07-31 £ 451,157
Tangible Fixed Assets 2012-07-31 £ 8,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND registering or being granted any patents
Domain Names
We do not have the domain name information for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND
Trademarks
We have not found any records of COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND. 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 (02100 - Silviculture and other forestry activities) as COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND 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 COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND 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 COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND 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.