SNOWSPORT CYMRU/WALES - FAIRWATER


Company Profile Company Filings

Overview

SNOWSPORT CYMRU/WALES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAIRWATER and has the status: Active.
SNOWSPORT CYMRU/WALES was incorporated 30 years ago on 13/04/1994 and has the registered number: 02918336. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

SNOWSPORT CYMRU/WALES - FAIRWATER

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

SKI AND SNOWBOARD CENTRE CARDIFF
FAIRWATER
CARDIFF
CF5 3JR

This Company Originates in : United Kingdom
Previous trading names include:
THE SKI COUNCIL OF WALES (until 18/09/2012)

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEX BENTLEY Feb 1978 British Director 2023-01-11 CURRENT
MR. ROBIN KELLEN Secretary 2011-09-21 CURRENT
BETHAN KELLY DRINKALL Dec 1966 British Director 2019-11-30 CURRENT
MR DUNCAN GILROY May 1967 British Director 2023-02-20 CURRENT
SARA JONES Feb 1980 British Director 2020-12-02 CURRENT
MR CHRISTOPHER MOUNTFIELD Jul 1984 British Director 2023-02-20 CURRENT
MRS VICTORIA ANN PYE Jan 1976 British Director 2019-11-30 CURRENT
MISS GIORGIA JAYNE RESCIGNO Jul 1993 Welsh Director 2017-09-21 CURRENT
ANDREW ROWLANDS Oct 1976 British Director 2021-03-17 CURRENT
GAFYN SION STIFF Aug 1970 British Director 2023-12-02 CURRENT
MS ELLA WARD Jan 1999 British Director 2023-02-20 CURRENT
MRS ANNETTE EVANS May 1952 British Director 1995-11-08 UNTIL 1997-10-04 RESIGNED
ALAN JOHN DAVIES Apr 1938 British Director 1997-10-05 UNTIL 1999-10-02 RESIGNED
MR. RICHARD DAVID HYETT Sep 1968 British Director 2014-09-13 UNTIL 2023-01-11 RESIGNED
GRAHAM ARTHUR HUBBARD Jun 1951 British Director 1996-01-14 UNTIL 1996-11-10 RESIGNED
MR. PETER CARL STEPHEN HARRIS Sep 1952 British Director 2015-04-15 UNTIL 2017-08-01 RESIGNED
MR ROBERT EDWARD HALES Dec 1960 British Director 2007-09-08 UNTIL 2010-12-04 RESIGNED
MR. ROBERT HALES Dec 1960 British Director 2011-02-10 UNTIL 2014-09-13 RESIGNED
RICHARD EDWARD GEEN Aug 1951 British Director 1994-10-01 UNTIL 1997-10-04 RESIGNED
IAN DAVID FAWCETT Dec 1950 British Director 2001-09-29 UNTIL 2017-12-02 RESIGNED
MR. DAVID HUW EVANS Aug 1962 British Director 2013-09-07 UNTIL 2017-01-01 RESIGNED
MERYL JAYNE HUNT Aug 1953 Welsh Director 2002-11-24 UNTIL 2003-09-27 RESIGNED
MR ALUN EVANS Feb 1954 British Director 1999-10-02 UNTIL 2009-12-05 RESIGNED
ROBERT LLOYD DAVIES Jul 1958 British Director 2008-12-06 UNTIL 2010-05-06 RESIGNED
MR. JOHN DAVID HALLETT Nov 1950 British Director 2011-11-06 UNTIL 2014-09-13 RESIGNED
MR DAVID GORDON HUGHES Oct 1972 British Director 2017-01-01 UNTIL 2020-12-02 RESIGNED
MR. PETER GWYNN HARRIS Secretary 2010-02-04 UNTIL 2011-02-10 RESIGNED
ADRIAN FRANCIS AMSDEN May 1937 British Secretary 1994-04-13 UNTIL 2007-09-08 RESIGNED
KAREN LAWSON Jun 1965 Secretary 2007-09-08 UNTIL 2008-11-07 RESIGNED
EVANS ALUN Secretary 2009-02-08 UNTIL 2009-12-05 RESIGNED
MR. MARK ROBERT SPENCER JAMES Sep 1966 British Director 2014-09-13 UNTIL 2023-12-05 RESIGNED
ADRIAN FRANCIS AMSDEN May 1937 British Director 1995-11-08 UNTIL 2012-09-08 RESIGNED
JOHN LESLIE CRAWFORD May 1944 British Director 2006-09-09 UNTIL 2010-12-04 RESIGNED
JONATHAN KENNETH BAINBRIDGE Jan 1979 British Director 2001-09-29 UNTIL 2002-09-28 RESIGNED
SANDRA BAINBRIDGE Aug 1944 British Director 1999-10-02 UNTIL 2003-09-27 RESIGNED
SANDRA BAINBRIDGE Aug 1944 British Director 1995-11-08 UNTIL 1997-10-04 RESIGNED
MR. PETER ROBERT BISHOP May 1982 British Director 2014-09-13 UNTIL 2017-01-01 RESIGNED
STEVE BOOL Jan 1954 British Director 1998-10-03 UNTIL 2001-04-29 RESIGNED
DAWN BREAM May 1961 British Director 2007-10-21 UNTIL 2013-09-07 RESIGNED
MR SIMON BROMLEY Apr 1969 Welsh Director 2017-12-02 UNTIL 2021-09-29 RESIGNED
DR ROBERT BRUCE KNIGHT BROUGHTON Jan 1942 British Director 1994-10-01 UNTIL 2004-03-14 RESIGNED
MR ALAN KENNETH BAINBRIDGE Dec 1946 British Director 1996-11-10 UNTIL 1997-11-17 RESIGNED
MR PETER ANDREW CRUICKSHANK Mar 1965 British Director 2013-09-07 UNTIL 2014-09-13 RESIGNED
ANDREW MARK CRAWFORD Jan 1987 British Director 2006-09-09 UNTIL 2012-09-08 RESIGNED
NEVILLE STEPHEN DAVIES May 1968 British Director 2000-01-08 UNTIL 2002-09-28 RESIGNED
MRS SALLY HODSON Jan 1974 British Director 2020-12-02 UNTIL 2023-01-11 RESIGNED
MR CHRISTOPHER DAVID HATCHER May 1956 British Director 1997-10-05 UNTIL 2001-09-29 RESIGNED
MR PETER GWYNN HARRIS Feb 1959 British Director 2007-09-09 UNTIL 2011-02-10 RESIGNED
MR. PETER CARL STEPHEN HARRIS Sep 1952 British Director 2013-09-07 UNTIL 2014-09-13 RESIGNED
PHILIPPA MARGARET HUMPHREYS Oct 1956 British Director 1999-11-18 UNTIL 2001-04-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rob Taylor 2017-01-01 - 2019-12-01 6/2016 Barry   Significant influence or control
Mr Mark Robert Spencer 2016-04-06 - 2023-12-05 9/1966 Cardiff   Significant influence or control
Mr Richard David Hyett 2016-04-06 - 2023-01-11 9/1968 Cardiff   Significant influence or control
Mr David Gordon Hughes 2016-04-06 - 2020-12-02 10/1972 Cardiff   Significant influence or control
Mrs Kate Potter 2016-04-06 - 2019-01-01 12/1962 Bangor   Significant influence or control
Mr Ian David Fawcett 2016-04-06 - 2017-12-02 12/1950 Rhyl   Significant influence or control
Mr Peter Carl Stephen 2016-04-06 - 2016-12-01 9/1952 Bangor   Significant influence or control
Mr Nicholas Paul Roe 2016-04-06 - 2016-12-01 6/1956 Swansea   Significant influence or control
Mr Robin Kellen 2016-04-06 6/1962 Cardiff   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERRION HOTEL LIMITED LLANDUDNO Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
SAMCO PRODUCTS LIMITED RHYL Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
JAMES & JENKINS GARAGES LIMITED CARDIFF Active TOTAL EXEMPTION FULL 47300 - Retail sale of automotive fuel in specialised stores
KANDAHAR SKI CLUB LIMITED DORCHESTER Active MICRO ENTITY 93120 - Activities of sport clubs
CHARTER VEHICLE HIRE (1991) LIMITED CARDIFF Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
CHILDREN IN WALES - PLANT YNG NGHYMRU CARDIFF WALES Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST. JOHN WALES TRAINING COMPANY LIMITED CARDIFF Active DORMANT 99999 - Dormant Company
CHARNWOOD LAND LIMITED CARDIFF WALES Dissolved... 68209 - Other letting and operating of own or leased real estate
THE PRIORY FOR WALES OF THE MOST VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM CARDIFF Active GROUP 86900 - Other human health activities
ST. JOHN WALES PATIENT TRANSPORT SERVICES CARDIFF Active DORMANT 99999 - Dormant Company
ST. JOHN AMBULANCE IN WALES (PRIORY FOR WALES) CARDIFF Active DORMANT 99999 - Dormant Company
GLANMORFA CARE HOME LIMITED LLANELLI Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
VPI RISK SOLUTIONS LTD KINMEL BAY Active UNAUDITED ABRIDGED 66220 - Activities of insurance agents and brokers
GCS DOMESTIC LTD PONTYCLUN Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
EQUINOX PHYSIOTHERAPY PARTNERSHIP LIMITED LLANELLI WALES Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
COLEG LLANYMDDYFRI (CYMRU) LLANDOVERY Active FULL 85590 - Other education n.e.c.
CRANC CYCLESPORT LIMITED CARMARTHEN WALES Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
GLÂN CLEANING SERVICES LIMITED PONTYCLUN WALES Active UNAUDITED ABRIDGED 81210 - General cleaning of buildings
OZONE CLEAN AND TRACK LTD PONTYCLUN WALES Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Snowsport Cymru/Wales 2023-12-09 30-09-2023 £137,005 Cash
Snowsport Cymru/Wales 2023-02-24 30-09-2022 £159,518 Cash
Snowsport Cymru/Wales 2022-03-31 30-09-2021 £124,031 Cash
Snowsport Cymru/Wales 2021-05-25 30-09-2020 £101,040 Cash
Snowsport Cymru/Wales 2020-06-26 30-09-2019 £29,032 Cash
Snowsport Cymru/Wales 2019-04-18 30-09-2018 £51,170 Cash
Snowsport Cymru Wales 2018-06-21 30-09-2017 £38,098 Cash
Snowsport Cymru Wales 2017-05-25 30-09-2016 £40,470 Cash £71,637 equity
Snowsport Cymru / Wales - Abbreviated accounts 2016-06-10 30-09-2015 £47,319 Cash
Snowsport Cymru / Wales - Limited company - abbreviated - 11.6 2015-06-20 30-09-2014 £56,735 Cash £83,103 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEFALA CONSULTANTS LTD CARDIFF WALES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.