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

AFONYDD CYMRU CYFYNGEDIG

THE RIGHT BANK THE SQUARE, TALGARTH, BRECON, LD3 0BW,
Company Registration Number
06742270
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Afonydd Cymru Cyfyngedig
AFONYDD CYMRU CYFYNGEDIG was founded on 2008-11-05 and has its registered office in Brecon. The organisation's status is listed as "Active". Afonydd Cymru Cyfyngedig is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
AFONYDD CYMRU CYFYNGEDIG
 
Legal Registered Office
THE RIGHT BANK THE SQUARE
TALGARTH
BRECON
LD3 0BW
Other companies in SA48
 
Filing Information
Company Number 06742270
Company ID Number 06742270
Date formed 2008-11-05
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:23:03
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 AFONYDD CYMRU CYFYNGEDIG

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MARSH-SMITH
Company Secretary 2016-04-15
RICHARD DANIEL BLACKLAW-JONES
Director 2017-05-12
GARETH HUW EVANS
Director 2008-11-07
LLOYD EVANS
Director 2008-11-05
SIMON CHARLES ANSELL EVANS
Director 2016-04-15
MICHAEL ROWLEY MORRIS
Director 2013-02-18
ANTHONY REES
Director 2008-11-07
ALAN WINSTONE
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MARSH-SMITH
Director 2014-06-20 2016-04-15
IAN MCDOUGALL THOMAS
Director 2013-04-26 2016-04-15
ROGER FREDERICK THOMAS
Director 2010-01-15 2016-04-15
DAVID IAN JENKINS
Director 2014-12-11 2015-06-21
DONALD ROBERT PATTERSON
Director 2008-11-05 2013-02-08
MARTIN HARRIS FOWELL
Director 2008-11-07 2009-11-20
GETHYN THOMAS
Director 2008-11-07 2009-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH HUW EVANS WELSH DEE PARTNERSHIP LIMITED Director 2013-01-30 CURRENT 2013-01-09 Active
GARETH HUW EVANS WELSH DEE FISHING LIMITED Director 2012-08-10 CURRENT 2012-06-28 Dissolved 2017-04-18
GARETH HUW EVANS LLANGOLLEN ANGLING LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
LLOYD EVANS WEST WALES RIVERS TRUST Director 2016-05-20 CURRENT 2003-02-18 Active
MICHAEL ROWLEY MORRIS SEVERN RIVERS ECOLOGY LIMITED Director 2018-03-26 CURRENT 2016-03-23 Active
ANTHONY REES FEDERATION OF WELSH ANGLERS Director 2009-02-13 CURRENT 2009-02-13 Active
ANTHONY REES SOUTH EAST WALES RIVERS TRUST Director 2007-08-10 CURRENT 2007-08-10 Active
ANTHONY REES MERTHYR TYDFIL ANGLING ASSOCIATION Director 2004-02-26 CURRENT 2004-02-26 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
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ROBIN PARRY
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Director's details changed for Mr Joe Pimblett on 2023-03-17
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED MR JOE PIMBLETT
2022-11-11AP01DIRECTOR APPOINTED MR JOE PIMBLETT
2022-10-11DIRECTOR APPOINTED MS HARRIET ALVIS
2022-10-11AP01DIRECTOR APPOINTED MS HARRIET ALVIS
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CLIVE CHARLES HERBERT ROBERTS
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WINSTONE
2022-10-10DIRECTOR APPOINTED DR ROBIN PARRY
2022-10-10AP01DIRECTOR APPOINTED DR ROBIN PARRY
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHARLES HERBERT ROBERTS
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLEY MORRIS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLEY MORRIS
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AP03Appointment of Mrs Gail Rosemary Davies-Walsh as company secretary on 2021-03-11
2021-03-11TM02Termination of appointment of Gareth Huw Evans on 2021-03-10
2021-01-19AP01DIRECTOR APPOINTED MR PETER POWELL
2021-01-19AP03Appointment of Mr Gareth Huw Evans as company secretary on 2021-01-19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUW EVANS
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM MARTIN WATERS
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-17TM02Termination of appointment of Stephen John Marsh-Smith on 2020-08-08
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-18AP01DIRECTOR APPOINTED MR KIM MARTIN WATERS
2019-12-22AP01DIRECTOR APPOINTED MR CREIGHTON HARVEY
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AP01DIRECTOR APPOINTED THE VISCOUNT CHRISTOPHER MILLS
2019-07-20CH01Director's details changed for Mr Michael Rowley Morris on 2019-07-18
2018-12-29TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD EVANS
2018-11-15CH01Director's details changed for Mr Clive Charles Herbert Roberts on 2018-11-15
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR CLIVE CHARLES HERBERT ROBERTS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL BLACKLAW-JONES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP03Appointment of Dr Stephen John Marsh-Smith as company secretary on 2016-04-15
2017-07-10AP01DIRECTOR APPOINTED MR RICHARD DANIEL BLACKLAW-JONES
2017-07-10AP01DIRECTOR APPOINTED MR ALAN WINSTONE
2017-07-10AP01DIRECTOR APPOINTED MR SIMON CHARLES ANSELL EVANS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH-SMITH
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 23 College Street Lampeter Dyfed SA48 7DY
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-26AP01DIRECTOR APPOINTED MR. DAVID IAN JENKINS
2014-11-27AR0105/11/14 NO MEMBER LIST
2014-10-13AP01DIRECTOR APPOINTED DR STEPHEN JOHN MARSH-SMITH
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2013-11-26AR0105/11/13 NO MEMBER LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCDOUGALL THOMAS / 04/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROWLEY MORRIS / 04/11/2013
2013-07-26AA31/12/12 TOTAL EXEMPTION FULL
2013-06-20AP01DIRECTOR APPOINTED DR IAN MCDOUGALL THOMAS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PATTERSON
2013-02-20AP01DIRECTOR APPOINTED MR MICHAEL ROWLEY MORRIS
2012-11-26AR0105/11/12 NO MEMBER LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD EVANS / 04/11/2012
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-10AR0105/11/11 NO MEMBER LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0105/11/10 NO MEMBER LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AP01DIRECTOR APPOINTED ROGER FREDERICK THOMAS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOWELL
2009-12-02AR0105/11/09 NO MEMBER LIST
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR GETHYN THOMAS
2009-01-22225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-01-02288aDIRECTOR APPOINTED ANTHONY REES
2009-01-02288aDIRECTOR APPOINTED MARTIN HARRIS FOWELL
2009-01-02288aDIRECTOR APPOINTED GETHYN THOMAS
2009-01-02288aDIRECTOR APPOINTED GARETH HUW EVANS
2008-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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 AFONYDD CYMRU CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of AFONYDD CYMRU CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for AFONYDD CYMRU CYFYNGEDIG
Trademarks
We have not found any records of AFONYDD CYMRU CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFONYDD CYMRU CYFYNGEDIG. 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 (82990 - Other business support service activities n.e.c.) as AFONYDD CYMRU CYFYNGEDIG are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFONYDD CYMRU CYFYNGEDIG 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 AFONYDD CYMRU CYFYNGEDIG 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 AFONYDD CYMRU CYFYNGEDIG 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.