THE YSTRADGYNLAIS MINERS WELFARE AND COMMUNITY HALL TRUST LIMITED - BRECON ROAD YSTRADGYNLAIS


Company Profile Company Filings

Overview

THE YSTRADGYNLAIS MINERS WELFARE AND COMMUNITY HALL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRECON ROAD YSTRADGYNLAIS and has the status: Active.
THE YSTRADGYNLAIS MINERS WELFARE AND COMMUNITY HALL TRUST LIMITED was incorporated 30 years ago on 25/10/1993 and has the registered number: 02865401. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE YSTRADGYNLAIS MINERS WELFARE AND COMMUNITY HALL TRUST LIMITED - BRECON ROAD YSTRADGYNLAIS

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE YSTRADGYNLAIS MINERS WELFARE
BRECON ROAD YSTRADGYNLAIS
POWYS
SA9 1JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2023 29/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHERINE DAVIES Aug 1963 Welsh Director 2021-10-14 CURRENT
MR MICHAEL JENKINS ALLEN Jun 1951 Welsh Director 2023-03-22 CURRENT
MR MIKE JESSOP Nov 1960 British Director 2021-07-20 CURRENT
SUSAN MCNICHOLAS Aug 1956 Welsh Director 2007-11-27 CURRENT
MR RICHARD PHILIP GREGORY MILLINGTON Jan 1967 British Director 2018-10-04 CURRENT
GERAINT WYN ROBERTS Sep 1971 British Director 2000-02-17 CURRENT
PAMELA ROBERTS Oct 1938 British Director 2009-10-13 CURRENT
BETTY RACHEL WATKINS Oct 1955 British Director 2005-06-20 CURRENT
CYNTHIA PAMELA MULLAN Oct 1937 British Director 2003-09-01 UNTIL 2006-11-16 RESIGNED
ANN SOROKA Jul 1933 Welsh Director 1998-07-28 UNTIL 2008-04-15 RESIGNED
ANN SOROKA Jul 1933 Welsh Director 2014-12-10 UNTIL 2023-03-22 RESIGNED
MR WALLIS PAUL SHANNON Oct 1945 Other Director 2005-02-21 UNTIL 2020-01-21 RESIGNED
PAMELA ROBERTS Oct 1938 British Director 1995-07-25 UNTIL 2004-07-07 RESIGNED
ALAN RANDELL JONES Apr 1941 British Director 1995-04-01 UNTIL 2000-10-18 RESIGNED
HAULWEN READY Jul 1941 British Director 2004-11-09 UNTIL 2009-11-10 RESIGNED
MR SIMON KEITH PIROTTE Jan 1964 British Director 2012-11-12 UNTIL 2019-01-22 RESIGNED
ISLWYN JEFFREY ROBERTS Nov 1926 British Director 1997-05-20 UNTIL 2000-02-17 RESIGNED
CATRIONA MARIE JONES Jul 1974 British Director 2004-11-23 UNTIL 2011-06-08 RESIGNED
DONALD MORGAN Mar 1932 British Director 1995-07-04 UNTIL 2000-02-17 RESIGNED
NEVILLE SCOTT MAKIN May 1931 British Director 1997-01-06 UNTIL 1998-10-06 RESIGNED
MARGARET LONG Jul 1931 British Director 1995-10-12 UNTIL 2003-03-03 RESIGNED
ROBERT GLYNDWR LOCK Aug 1955 Welsh Director 2017-09-12 UNTIL 2022-09-09 RESIGNED
CLLR DENNIS LEWIS Aug 1929 British Director 2001-05-21 UNTIL 2005-02-09 RESIGNED
THOMAS PRICE JONES Jan 1928 British Director 1994-07-01 UNTIL 2003-03-03 RESIGNED
PHILIP WAYNE JONES May 1970 Welsh Director 2000-02-17 UNTIL 2003-05-08 RESIGNED
MRS ELIZABETH EDNA PAULETT Mar 1945 Welsh Director 2009-11-10 UNTIL 2018-05-03 RESIGNED
ALAN OATEY Secretary 1993-10-25 UNTIL 1993-10-25 RESIGNED
CATRIONA MARIE JONES Jul 1974 British Secretary 2004-11-23 UNTIL 2011-06-08 RESIGNED
ALUN BERWYN DAVIES May 1943 British Secretary 1993-10-31 UNTIL 1996-05-01 RESIGNED
MR WILLIAM ROBERT CURRY May 1951 Welsh Director 2010-12-13 UNTIL 2017-12-04 RESIGNED
DAVID HUW WILLIAMS May 1954 British Director 1994-07-01 UNTIL 1996-06-10 RESIGNED
JACQUELINE HANKINS Jul 1953 British Director 1996-07-03 UNTIL 2004-07-08 RESIGNED
COUNTY COUNCILLOR VIVIAN JAMES GIBBS Jan 1926 British Director 1993-10-25 UNTIL 1996-03-31 RESIGNED
COUNTY COUNCILLOR VIVIAN JAMES GIBBS Jan 1926 British Director 1997-06-09 UNTIL 2006-11-16 RESIGNED
MS MARGARET HILARY DAWSON Dec 1949 British Director 2007-07-23 UNTIL 2013-03-25 RESIGNED
COUNCILLOR GRAHAM DAVIES Aug 1947 British Director 2004-11-23 UNTIL 2005-02-10 RESIGNED
GARETH DAVIES Jan 1942 British Director 2000-02-17 UNTIL 2006-11-16 RESIGNED
ANEURIN DAVIES Jan 1934 British Director 1996-01-11 UNTIL 2000-10-10 RESIGNED
ALUN BERWYN DAVIES May 1943 British Director 1993-10-31 UNTIL 2000-10-18 RESIGNED
BETTY JENKINS Apr 1939 British Director 2003-07-14 UNTIL 2004-07-29 RESIGNED
CAROL ANN STEPHENS Dec 1957 British Director 2007-02-22 UNTIL 2010-12-08 RESIGNED
JOHN LEWIS CLEE Aug 1932 British Director 1996-01-11 UNTIL 1998-07-14 RESIGNED
STANLEY JAMES BOWEN Nov 1934 Welsh Director 1994-07-01 UNTIL 1997-05-06 RESIGNED
THOMAS WYNNE ADDEY Nov 1959 Welsh Director 2003-07-14 UNTIL 2004-06-26 RESIGNED
JOHN DOUGLAS COOMBE Jan 1930 British Director 1999-04-28 UNTIL 2006-11-16 RESIGNED
WILLIAM ROBERT JENKINS Jun 1919 British Director 1994-07-01 UNTIL 1995-05-09 RESIGNED
MRS SIAN CATHERINE JAMES Jun 1959 British Director 2015-11-16 UNTIL 2021-10-14 RESIGNED
JACQUELINE HANKINS Jul 1953 British Secretary 1996-07-03 UNTIL 2004-07-08 RESIGNED
BETTY RACHEL WATKINS Oct 1935 British Director 1993-10-25 UNTIL 2004-05-10 RESIGNED
JESSICA WALTON Sep 1962 British Director 2007-02-22 UNTIL 2010-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Philip Gregory Millington 2024-03-29 1/1967 Significant influence or control
Significant influence or control as trust
Mrs Susan Mcnicholas 2016-06-16 - 2024-03-28 8/1956 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THEATR IOLO LTD. CARDIFF Active TOTAL EXEMPTION FULL 90010 - Performing arts
LLAMAU LIMITED Active FULL 96090 - Other service activities n.e.c.
NEUADD CWMLLYNFELL HALL. SWANSEA Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TY CROESO (YSTRADGYNLAIS & DISTRICT) LTD. SWANSEA Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE NEATH PORT TALBOT COUNCIL FOR VOLUNTARY SERVICE LTD. NEATH Active SMALL 82990 - Other business support service activities n.e.c.
BRIDGEND COLLEGE ENTERPRISES LIMITED BRIDGEND MID GLAMORGAN Active MICRO ENTITY 99999 - Dormant Company
A.L.E.R.T. ACTIVITIES LIMITED SWANSEA Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU POWYS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED SWANSEA WALES Active MICRO ENTITY 90040 - Operation of arts facilities
AGCU CYF SWANSEA Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SPILL MEDIA LTD. SWANSEA Dissolved... TOTAL EXEMPTION FULL 59112 - Video production activities
AGORED CYMRU BANGOR WALES Active SMALL 85600 - Educational support services
CANOLFAN MAERDY AMMANFORD Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
CYFLE I DYFU / CHANCE TO GROW CYF SWANSEA Dissolved... 96040 - Physical well-being activities
WELSH WOMEN'S AID CARDIFF Active SMALL 94990 - Activities of other membership organizations n.e.c.
CANOLFAN GYMUNEDOL YSTRADOWEN COMMUNITY CENTRE LTD CARMARTHENSHIRE WALES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PONTIO'R POWYS C.I.C. BUILTH WELLS Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
RED DRAGON MANUFACTURING LTD DARLINGTON ... TOTAL EXEMPTION FULL 13990 - Manufacture of other textiles n.e.c.
CWMTWRCH RUGBY FOOTBALL CLUB LIMITED SWANSEA WALES Active DORMANT 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE YSTRADGYNLAIS MINERS WELFARE AND COMMUNITY HALL TRUST LIMITED 2023-12-20 31-03-2023 £74,881 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED SWANSEA WALES Active MICRO ENTITY 90040 - Operation of arts facilities
BRECON HAND CAR WASH LTD LTD SWANSEA WALES Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles