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

BEIC PARCIO CYMRU LTD

GETHIN WOODLAND CENTRE, ABERCANAID, MERTHYR TYDFIL, CF48 1YZ,
Company Registration Number
06919030
Private Limited Company
Active

Company Overview

About Beic Parcio Cymru Ltd
BEIC PARCIO CYMRU LTD was founded on 2009-05-29 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Beic Parcio Cymru Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEIC PARCIO CYMRU LTD
 
Legal Registered Office
GETHIN WOODLAND CENTRE
ABERCANAID
MERTHYR TYDFIL
CF48 1YZ
Other companies in CF48
 
Filing Information
Company Number 06919030
Company ID Number 06919030
Date formed 2009-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB284546277  
Last Datalog update: 2023-07-05 17:12:54
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 BEIC PARCIO CYMRU LTD

Current Directors
Officer Role Date Appointed
MARTIN ASTLEY
Director 2009-05-29
ROWAN JOHN SORRELL
Director 2009-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA ASTLEY
Director 2012-06-21 2017-12-21
IAN CAMPBELL OFFICER
Director 2013-01-11 2017-12-21
ELIZABETH SORRELL
Director 2009-05-29 2017-12-21
WALTERS ANNA
Director 2009-05-29 2009-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN JOHN SORRELL BIKEPARK HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-10-05 Active
ROWAN JOHN SORRELL BACK-ON-TRACK MOUNTAIN BIKE SOLUTIONS LIMITED Director 2008-03-26 CURRENT 2008-03-26 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
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-05CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-12AP01DIRECTOR APPOINTED MR MARK MCKNIGHT
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-28AA01Current accounting period extended from 31/05/19 TO 30/09/19
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 46590
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-30MEM/ARTSARTICLES OF ASSOCIATION
2018-01-23ANNOTATIONReplacement
2018-01-23AR0129/05/13 ANNUAL RETURN FULL LIST
2018-01-23ANNOTATIONReplaced
2018-01-18RP04AR01Second filing of the annual return made up to 2011-05-29
2018-01-18ANNOTATIONClarification
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300009
2018-01-09PSC05Change of details for Bikepark Holdings Limited as a person with significant control on 2017-12-21
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300008
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300007
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN OFFICER
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ASTLEY
2017-12-29PSC02Notification of Bikepark Holdings Limited as a person with significant control on 2017-12-21
2017-12-29PSC07CESSATION OF ROWAN JOHN SORRELL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SORRELL
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300006
2017-10-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 46590
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 46590
2016-06-24AR0129/05/16 FULL LIST
2016-06-24AR0129/05/16 FULL LIST
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18CH01Director's details changed for Anna Walters on 2015-05-02
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 46590
2015-06-10AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SCAIFE / 13/09/2014
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN SORRELL / 01/01/2015
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 46590
2014-06-26AR0129/05/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SCAIFE / 18/05/2013
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SORRELL ROWAN / 18/05/2013
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ASTLEY / 18/05/2013
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA WALTERS / 18/05/2013
2014-02-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300005
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300004
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 27 LYVEDON WAY LONG ASHTON BRISTOL BS41 9ND UNITED KINGDOM
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM, 27 LYVEDON WAY, LONG ASHTON, BRISTOL, BS41 9ND, UNITED KINGDOM
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069190300003
2013-06-21AR0129/05/13 FULL LIST
2013-06-21AR0129/05/13 FULL LIST
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-12AP01DIRECTOR APPOINTED MR IAN CAMPBELL OFFICER
2013-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-07RES01ADOPT ARTICLES 11/01/2013
2013-02-07SH0111/01/13 STATEMENT OF CAPITAL GBP 29647.00
2012-06-22AR0129/05/12 FULL LIST
2012-06-21AP01DIRECTOR APPOINTED ANNA WALTERS
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 16 POPLAR COURT CAERLEON NEWPORT NP18 3EB WALES
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, 16 POPLAR COURT, CAERLEON, NEWPORT, NP18 3EB, WALES
2012-01-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-26AR0129/05/11 FULL LIST
2011-07-26AR0129/05/11 FULL LIST
2011-04-19AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-15AR0129/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SCAIFE / 29/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SORRELL ROWAN / 29/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ASTLEY / 29/05/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTERS ANNA
2009-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PG1119681 Active Licenced property: ABERCANAID GETHIN WOODLAND CENTRE MERTHYR TYDFIL GB CF48 1YZ. Correspondance address: ABERCANAID GETHIN WOODLAND CENTRE MERTHYR TYDFIL GB CF48 1YZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PG1119681 Active Licenced property: ABERCANAID GETHIN WOODLAND CENTRE MERTHYR TYDFIL GB CF48 1YZ. Correspondance address: ABERCANAID GETHIN WOODLAND CENTRE MERTHYR TYDFIL GB CF48 1YZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BEIC PARCIO CYMRU LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding THE WELSH MINISTERS
2017-12-21 Outstanding KEITH PACEY (AS SECURITY TRUSTEE)
2017-12-21 Outstanding AIB GROUP (UK) PLC
2017-12-21 Outstanding AIB GROUP (UK) PLC
2013-09-03 Outstanding THE WELSH MINISTERS
2013-09-03 Outstanding THE WELSH MINISTERS
2013-07-23 Outstanding THE WELSH MINISTERS
DEBENTURE 2013-03-30 Satisfied FINANCE WALES INVESTMENTS (8) LIMITED
DEBENTURE 2013-03-27 Satisfied IAN CAMPBELL OFFICER
Creditors
Creditors Due After One Year 2011-06-01 £ 0
Creditors Due Within One Year 2011-06-01 £ 82,420
Provisions For Liabilities Charges 2011-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
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 BEIC PARCIO CYMRU LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 65,656
Current Assets 2011-06-01 £ 68,099
Debtors 2011-06-01 £ 2,443
Fixed Assets 2011-06-01 £ 8,127
Shareholder Funds 2011-06-01 £ 5,194
Tangible Fixed Assets 2011-06-01 £ 8,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEIC PARCIO CYMRU LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEIC PARCIO CYMRU LTD
Trademarks
We have not found any records of BEIC PARCIO CYMRU LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEIC PARCIO CYMRU LTD. 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 (93199 - Other sports activities) as BEIC PARCIO CYMRU LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BEIC PARCIO CYMRU LTD 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 BEIC PARCIO CYMRU LTD 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 BEIC PARCIO CYMRU LTD 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.
    Other companies at postcode CF48 1YZ