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

CONYGAR HOLYHEAD LIMITED

1 DUCHESS STREET, DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
06329820
Private Limited Company
Active

Company Overview

About Conygar Holyhead Ltd
CONYGAR HOLYHEAD LIMITED was founded on 2007-07-31 and has its registered office in London. The organisation's status is listed as "Active". Conygar Holyhead Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONYGAR HOLYHEAD LIMITED
 
Legal Registered Office
1 DUCHESS STREET
DUCHESS STREET
LONDON
W1W 6AN
Other companies in W1U
 
Previous Names
CONYGAR STENA LINE LIMITED30/05/2018
INGLEBY (1740) LIMITED20/12/2007
Filing Information
Company Number 06329820
Company ID Number 06329820
Date formed 2007-07-31
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 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB891623210  
Last Datalog update: 2024-01-09 01:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONYGAR HOLYHEAD 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 CONYGAR HOLYHEAD LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK NICHOLAS GRUFFUDD JONES
Director 2017-05-10
ROSS HILLIER MCCASKILL
Director 2015-09-17
ROBERT THOMAS ERNEST WARE
Director 2007-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARICA DERENSTRAND
Director 2015-09-17 2018-05-23
LESLIE DAVID STRACEY
Director 2012-02-14 2018-05-23
ULF NIKLAS MARTENSSON
Director 2015-09-17 2017-05-31
DAFYDD JONES
Director 2007-12-05 2016-05-28
PETER ANDREW BATCHELOR
Company Secretary 2007-08-17 2015-09-17
PETER ANDREW BATCHELOR
Director 2007-08-17 2015-09-17
MICHAEL ANDRE MCGRATH
Director 2007-12-05 2015-07-31
JAMIE IAN CHRISTON
Director 2012-02-14 2013-02-18
JOHN MAGNUS HELGESSON
Director 2007-12-05 2011-12-13
VICTOR GOODWIN
Director 2007-12-05 2011-08-25
INGLEBY NOMINEES LIMITED
Company Secretary 2007-07-31 2007-08-17
INGLEBY HOLDINGS LIMITED
Director 2007-07-31 2007-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK NICHOLAS GRUFFUDD JONES THE CONYGAR INVESTMENT COMPANY PLC Director 2018-01-26 CURRENT 2003-09-22 Active
ROSS HILLIER MCCASKILL THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 1996-07-12 Active
ROSS HILLIER MCCASKILL CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROSS HILLIER MCCASKILL THE CONYGAR INVESTMENT COMPANY PLC Director 2015-10-01 CURRENT 2003-09-22 Active
ROSS HILLIER MCCASKILL C M SHEFFIELD LIMITED Director 2015-09-17 CURRENT 2004-11-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HAVERFORDWEST LIMITED Director 2015-09-17 CURRENT 2010-07-01 Active
ROSS HILLIER MCCASKILL CONYGAR SUNLEY LIMITED Director 2015-09-17 CURRENT 2010-08-03 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR PROPERTIES LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR BEDFORD SQUARE LIMITED Director 2015-09-17 CURRENT 2006-04-05 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active
ROSS HILLIER MCCASKILL MARTELLO QUAYS LIMITED Director 2015-09-14 CURRENT 2003-05-20 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR WALES PLC Director 2015-09-14 CURRENT 2006-03-17 Active
ROSS HILLIER MCCASKILL CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active
ROSS HILLIER MCCASKILL CONYGAR YNYS MON LIMITED Director 2015-09-14 CURRENT 2015-03-24 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL LOCH (WARRINGTON GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
ROSS HILLIER MCCASKILL COLERIDGE (FLEET GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
ROBERT THOMAS ERNEST WARE CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROBERT THOMAS ERNEST WARE THE AEROBIC BIN COMPANY LIMITED Director 2015-08-07 CURRENT 2010-10-28 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR YNYS MON LIMITED Director 2015-04-10 CURRENT 2015-03-24 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CHALKSTREAM INVESTMENT COMPANY PLC Director 2013-02-28 CURRENT 2012-11-29 Dissolved 2016-07-15
ROBERT THOMAS ERNEST WARE W1 (FREEHOLD) NO.5 LIMITED Director 2012-10-18 CURRENT 2012-09-20 Dissolved 2016-04-21
ROBERT THOMAS ERNEST WARE BEVERSTON MEWS MANAGEMENT COMPANY LIMITED Director 2012-08-01 CURRENT 1996-04-03 Active
ROBERT THOMAS ERNEST WARE CONYGAR BEDFORD SQUARE LIMITED Director 2006-04-06 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR WALES PLC Director 2006-03-17 CURRENT 2006-03-17 Active
ROBERT THOMAS ERNEST WARE MARTELLO QUAYS LIMITED Director 2005-11-08 CURRENT 2003-05-20 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR PROPERTIES LIMITED Director 2004-02-12 CURRENT 2003-10-09 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR DEVELOPMENTS LIMITED Director 2004-02-12 CURRENT 2003-10-09 Active
ROBERT THOMAS ERNEST WARE CONYGAR HOLDINGS LIMITED Director 2004-02-12 CURRENT 2003-10-13 Active
ROBERT THOMAS ERNEST WARE THE CONYGAR INVESTMENT COMPANY PLC Director 2003-09-22 CURRENT 2003-09-22 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
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-23Director's details changed for Mr Robert Thomas Ernest Ware on 2023-02-13
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID WARE
2020-04-14AP03Appointment of Mr David Baldwin as company secretary on 2020-04-06
2020-04-06AP01DIRECTOR APPOINTED MR DAVID BALDWIN
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HILLIER MCCASKILL
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Fourth Floor 110 Wigmore Street London W1U 3RW
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-28PSC05Change of details for Conygar Holdings Limited as a person with significant control on 2018-05-23
2018-06-28PSC02Notification of Conygar Holdings Limited as a person with significant control on 2016-04-06
2018-06-28PSC07CESSATION OF STENA LINE PORTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28PSC09Withdrawal of a person with significant control statement on 2018-06-28
2018-06-28SH20Statement by Directors
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-28SH19Statement of capital on 2018-06-28 GBP 1,000.00
2018-06-28CAP-SSSolvency Statement dated 22/06/18
2018-06-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DERENSTRAND
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACEY
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 8541000
2018-06-12SH0123/05/18 STATEMENT OF CAPITAL GBP 8541000
2018-06-08SH08Change of share class name or designation
2018-06-07RES13RESTRICTION ON AUTH SHARE CAP REVOKED AND DELETED 23/05/2018
2018-06-07RES0123/05/2018
2018-06-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap revoked and deleted 23/05/2018
  • Resolution of Memorandum and Articles of Association
2018-06-01CC04Statement of company's objects
2018-06-01RES13COMPANY CHANGE OF NAME 23/05/2018
2018-06-01RES01ADOPT ARTICLES 23/05/2018
2018-06-01RES12Resolution of varying share rights or name
2018-05-30RES15CHANGE OF COMPANY NAME 25/07/20
2018-05-30CERTNMCOMPANY NAME CHANGED CONYGAR STENA LINE LIMITED CERTIFICATE ISSUED ON 30/05/18
2018-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ULF NIKLAS MARTENSSON
2017-08-14PSC02Notification of Stena Line Ports Limited as a person with significant control on 2016-04-06
2017-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-10AP01DIRECTOR APPOINTED MR FREDERICK NICHOLAS GRUFFUDD JONES
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD JONES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-24AP01DIRECTOR APPOINTED MS ANNA MARICA DERENSTRAND
2015-09-24AP01DIRECTOR APPOINTED MR ULF NIKLAS MARTENSSON
2015-09-20AP01DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL
2015-09-20TM02APPOINTMENT TERMINATED, SECRETARY PETER BATCHELOR
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATCHELOR
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0131/07/15 FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0131/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-27AR0131/07/13 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS ERNEST WARE / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 27/08/2013
2013-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 27/08/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTON
2012-08-29AR0131/07/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELGESSON
2012-02-14AP01DIRECTOR APPOINTED MR JAMIE IAN CHRISTON
2012-02-14AP01DIRECTOR APPOINTED MR LESLIE DAVID STRACEY
2011-08-25AR0131/07/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GOODWIN
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-27AR0131/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD JONES / 30/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAGNUS HELGESSON / 30/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GOODWIN / 30/07/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 4TH FLOOR BOND HOUSE 19-20 WOODSTOCK STREET LONDON W1C 2AN
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-22363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BATCHELOR / 09/02/2009
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-23RES12VARYING SHARE RIGHTS AND NAMES
2007-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES12VARYING SHARE RIGHTS AND NAMES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2188(2)RAD 05/12/07--------- £ SI 998@1=998 £ IC 2/1000
2007-12-20CERTNMCOMPANY NAME CHANGED INGLEBY (1740) LIMITED CERTIFICATE ISSUED ON 20/12/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CONYGAR HOLYHEAD 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 CONYGAR HOLYHEAD LIMITED
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 2007-12-10 Outstanding CONYGAR HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of CONYGAR HOLYHEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONYGAR HOLYHEAD LIMITED
Trademarks
We have not found any records of CONYGAR HOLYHEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONYGAR HOLYHEAD 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 (68100 - Buying and selling of own real estate) as CONYGAR HOLYHEAD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CONYGAR HOLYHEAD 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 CONYGAR HOLYHEAD 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 CONYGAR HOLYHEAD 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.