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

DYNEVOR C.I.C

UNIT 10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3AF,
Company Registration Number
06727662
Community Interest Company
Active

Company Overview

About Dynevor C.i.c
DYNEVOR C.I.C was founded on 2008-10-20 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Dynevor C.i.c is a Community Interest Company registered in with Companies House
Key Data
Company Name
DYNEVOR C.I.C
 
Legal Registered Office
UNIT 10 PARK PLAZA
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3AF
Other companies in SY1
 
Previous Names
DYNEVOR LIMITED12/01/2010
Filing Information
Company Number 06727662
Company ID Number 06727662
Date formed 2008-10-20
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts 
VAT Number /Sales tax ID GB944711224  
Last Datalog update: 2019-09-05 14:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNEVOR C.I.C
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.
Companies with same name DYNEVOR C.I.C
The following companies were found which have the same name as DYNEVOR C.I.C. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNEVOR ARMS TIRPHIL LIMITED UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Liquidation Company formed on the 2018-04-19
DYNEVOR ARMS LTD RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA Active - Proposal to Strike off Company formed on the 2018-10-12
DYNEVOR ARTS LIMITED STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE Active Company formed on the 2021-11-16
DYNEVOR ESTATES LIMITED Daws House 33-35 Daws Lane London NW7 4SD Active Company formed on the 1986-10-06
DYNEVOR EXPRESS LTD 24 BETHRIDGE RD TORONTO, ON Ontario M9W 1N1 Active Company formed on the 2012-02-21
DYNEVOR EXPRESS INC. 5874 E BERRY ST FORT WORTH TX 76119 Forfeited Company formed on the 2012-11-30
DYNEVOR FURNITURE & APPLIANCES LTD 1877 EGLINTON AVE W TORONTO, ON Ontario M6E 2J5 Active Company formed on the 2007-10-30
DYNEVOR HOMES LIMITED UNIT 19 BETWS PARK WORKSHOPS BETWS AMMANFORD CARMARTHENSHIRE SA18 2ET Active Company formed on the 2002-08-05
DYNEVOR HOUSE PTY LTD Active Company formed on the 2013-03-19
DYNEVOR INDUSTRIAL CLEANERS LIMITED 4 SELWYN GARDENS PULHAM MARKET DISS NORFOLK IP21 4TR Active - Proposal to Strike off Company formed on the 1990-01-02
DYNEVOR INVESTMENTS LIMITED 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1AB Active Company formed on the 1962-11-30
Dynevor Investments, LLC 650 Chaparral Drive Woody Creek CO 81656-626 Good Standing Company formed on the 2006-11-29
DYNEVOR INTERNATIONAL LLC Arkansas Unknown
DYNEVOR PROPERTIES LIMITED 7 DRYDEN CLOSE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2JB Active Company formed on the 2012-03-08
DYNEVOR SOLUTIONS LIMITED GROUND FLOOR THE MALTINGS LOCKS HILL ROCHFORD ESSEX SS4 1BB Dissolved Company formed on the 2014-01-23

Company Officers of DYNEVOR C.I.C

Current Directors
Officer Role Date Appointed
CONOR JAMES DAVEY
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE MARIANNE OLSBERG
Director 2014-07-04 2018-06-04
REBECCA MARGARET SAMPSON
Director 2012-12-05 2014-11-06
GLEN ALLGOOD
Director 2009-01-06 2014-08-05
CRISHNI PRIYANKA WARING
Director 2012-12-05 2014-07-04
TIMOTHY PHILIP GRIFFITHS
Director 2011-08-30 2014-01-31
LEON SCOTT QUINNELL
Director 2009-01-06 2011-08-30
GRAHAM ROBERTSON STEPHENS
Director 2008-10-20 2008-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR JAMES DAVEY STEP2PROGRESS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Liquidation
CONOR JAMES DAVEY LE GRAND SOCIETE LTD Director 2013-08-08 CURRENT 2013-08-08 Active
CONOR JAMES DAVEY 1710 CAPITAL PARTNERS LIMITED Director 2009-04-14 CURRENT 2009-04-14 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
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-26DS01Application to strike the company off the register
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MARIANNE OLSBERG
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-14RES01ADOPT ARTICLES 23/09/2017
2017-11-14RES01ADOPT ARTICLES 23/09/2017
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1830000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1830000
2015-11-12AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1830000
2014-11-06AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARGARET SAMPSON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GLEN ALLGOOD
2014-07-04AP01DIRECTOR APPOINTED MS ZOE MARIANNE OLSBERG
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CRISHNI WARING
2014-05-01AP01DIRECTOR APPOINTED MR CONOR JAMES DAVEY
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2013-11-22AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05SH0105/12/12 STATEMENT OF CAPITAL GBP 1830000
2013-02-26AP01DIRECTOR APPOINTED MRS CRISHNI PRIYANKA WARING
2013-02-25AP01DIRECTOR APPOINTED MRS REBECCA MARGARET SAMPSON
2012-11-23AR0120/10/12 FULL LIST
2012-11-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18AR0120/10/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LEON QUINNELL
2011-05-13SH0102/12/10 STATEMENT OF CAPITAL GBP 930000
2010-11-11AR0120/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON SCOTT QUINNELL / 06/07/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ALLGOOD / 20/10/2010
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0120/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ALLGOOD / 04/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON SCOTT QUINNELL / 04/11/2009
2010-01-12CICCONCONVERSION TO A CIC
2010-01-12RES15CHANGE OF NAME 08/12/2009
2010-01-12CERTNMCOMPANY NAME CHANGED DYNEVOR LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-02-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-1188(2)AD 23/01/09 GBP SI 8099999@0.1=809999.9 GBP IC 0.1/810000
2009-02-06225CURREXT FROM 31/10/2009 TO 31/12/2009
2009-01-15288aDIRECTOR APPOINTED LEON SCOTT QUINNELL
2009-01-15288aDIRECTOR APPOINTED GLEN ALLGOOD
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, 16 CHURCHILL WAY, CARDIFF, CF10 2DX
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2008-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DYNEVOR C.I.C

Intangible Assets
Patents
We have not found any records of DYNEVOR C.I.C registering or being granted any patents
Domain Names

DYNEVOR C.I.C owns 3 domain names.

dore.co.uk   doresport.co.uk   ddat.co.uk  

Trademarks
We have not found any records of DYNEVOR C.I.C registering or being granted any trademarks
Income
Government Income

Government spend with DYNEVOR C.I.C

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2012-04-20 GBP £3,080 Supplies & Services
London Borough of Redbridge 2012-02-29 GBP £595 Computer Software
London Borough of Redbridge 2011-02-18 GBP £595 Group Work Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYNEVOR C.I.C 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.
Import/Export of Goods
Goods imported/exported by DYNEVOR C.I.C
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2011-12-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNEVOR C.I.C 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 DYNEVOR C.I.C 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.