RYDAL PENRHOS LIMITED - COLWYN BAY


Company Profile Company Filings

Overview

RYDAL PENRHOS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COLWYN BAY WALES and has the status: Active.
RYDAL PENRHOS LIMITED was incorporated 27 years ago on 19/12/1996 and has the registered number: 03294434. The accounts status is GROUP and accounts are next due on 30/05/2024.

RYDAL PENRHOS LIMITED - COLWYN BAY

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 8 31/08/2022 30/05/2024

Registered Office

OLD HOUSE
COLWYN BAY
LL29 7BT
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN PAUL BURGESS Nov 1956 British Director 1996-12-19 CURRENT
REV ANDREW CHARLESWORTH Apr 1970 British Director 2023-09-01 CURRENT
MS JUDITH ELIZABETH FENN Apr 1966 British Director 2023-03-01 CURRENT
MR MATTHEW PAUL GILMAN Feb 1971 British Director 2020-05-07 CURRENT
MR NICHOLAS JOHN JEWSBURY Mar 1979 British Director 2022-05-05 CURRENT
MISS DEBRA JANE KEOGH Dec 1973 British Director 2022-03-01 CURRENT
DEBORAH ANN MCKINNEL Jan 1965 British Director 2018-09-27 CURRENT
MR BRIAN PARK Nov 1953 British Director 2020-05-07 CURRENT
MR JEREMY CHARLES SALISBURY May 1964 British Director 2019-12-17 CURRENT
MRS BESSIE ANNE MARY WATSON Jun 1949 British Director 1996-12-19 CURRENT
MARGARET ELINOR DAVIES Jul 1927 British Director 1996-12-19 UNTIL 2003-06-13 RESIGNED
REVEREND DAVID GERALD DEEKS Jul 1942 British Director 1996-12-19 UNTIL 2003-09-01 RESIGNED
MRS NOREEN LOUISA EDWARDS Mar 1926 British Director 1996-12-19 UNTIL 1997-06-20 RESIGNED
MRS LUCY JANE DAVIES Nov 1964 British Director 2018-09-28 UNTIL 2019-09-19 RESIGNED
ANTHEA JANE COX Nov 1965 British Director 2003-09-01 UNTIL 2005-09-01 RESIGNED
PHILIP THOMAS DUXBURY Sep 1928 British Director 1996-12-19 UNTIL 2006-06-16 RESIGNED
AIDAN KEITH COTTER Oct 1940 British Director 1996-12-19 UNTIL 2000-03-07 RESIGNED
RALPH WHITTAKER DRANSFIELD Oct 1942 British Director 2004-03-12 UNTIL 2020-08-31 RESIGNED
MISS JANE CLARE COOPER May 1970 British Director 2021-08-04 UNTIL 2023-06-29 RESIGNED
DAVID MARK HOLMAN Jul 1937 British Director 1996-12-19 UNTIL 2013-03-14 RESIGNED
DELYTH DRAPER Jan 1976 British Director 2006-06-16 UNTIL 2015-12-04 RESIGNED
MR PAUL VENN DIXON Jul 1951 British Director 2010-09-01 UNTIL 2012-07-02 RESIGNED
MRS PHILIPPA MART Secretary 2018-06-01 UNTIL 2019-05-15 RESIGNED
KATHRYN ALISON BAINES British Secretary 2009-11-01 UNTIL 2017-04-07 RESIGNED
AMANDA DEBBIE BAKER Mar 1969 Secretary 2006-09-15 UNTIL 2007-02-05 RESIGNED
MR JAMES NICHOLAS BARRY Sep 1942 British Secretary 1996-12-19 UNTIL 2003-01-14 RESIGNED
MARTIN ELLIS EDWARDS Secretary 2003-01-14 UNTIL 2006-09-15 RESIGNED
MR NICHOLAS JAMES GRENFELL-MARTEN Secretary 2017-04-08 UNTIL 2018-05-31 RESIGNED
JAMES IAN MORRIS Jan 1938 British Secretary 2007-02-05 UNTIL 2009-11-01 RESIGNED
MS HELEN ANNE FILBEE Secretary 2019-04-15 UNTIL 2022-08-31 RESIGNED
MRS HUYAM MOHAMMED ABDELSALAM Nov 1968 British Director 2019-12-17 UNTIL 2020-08-25 RESIGNED
REV BARBARA BIRCUMSHAW Sep 1944 British Director 1997-09-01 UNTIL 2007-06-15 RESIGNED
DOCTOR NIGEL BICKERTON Sep 1954 British Director 2008-06-13 UNTIL 2020-05-07 RESIGNED
MR JOHN CHESTER BARRATT Jun 1929 Director 1996-12-19 UNTIL 2002-06-14 RESIGNED
REV PHILIP BARNETT Mar 1943 British Director 1996-12-19 UNTIL 2017-12-01 RESIGNED
MR JULIAN GOULD BARNES Feb 1949 British Director 2012-11-19 UNTIL 2022-02-18 RESIGNED
REVEREND JOHN PEMBERTON ATKINSON Apr 1949 British Director 2011-12-02 UNTIL 2016-06-17 RESIGNED
LADY ELIZABETH SHIRLEY VAUGHAN PAGET ANGLESEY Dec 1924 British Director 1996-12-19 UNTIL 2000-06-16 RESIGNED
MR MICHAEL PAUL BREAM May 1962 British Director 2003-09-01 UNTIL 2011-06-21 RESIGNED
ROBERT HENRY AMERY Jan 1934 British Director 1996-12-19 UNTIL 2006-11-24 RESIGNED
MRS DELLA MARGARET ANN FAZEY Dec 1946 British Director 2013-12-06 UNTIL 2022-03-01 RESIGNED
IVAN DAVID CLELAND Apr 1941 British Director 1996-12-19 UNTIL 2001-03-21 RESIGNED
ROBERT BELL Aug 1953 British Director 1996-12-19 UNTIL 1998-03-20 RESIGNED
AIDAN KEITH COTTER Oct 1940 British Director 2002-02-08 UNTIL 2006-03-24 RESIGNED
MR DAVID CHARLES HUMPHREYS Apr 1961 British Director 2015-09-26 UNTIL 2023-02-28 RESIGNED
PROFESSOR DEREK HULL Aug 1931 British Director 1998-11-27 UNTIL 2009-03-20 RESIGNED
MRS VALERIE MARY JAMES Nov 1954 British Director 1996-12-19 UNTIL 1998-09-21 RESIGNED
ANTHONY JOHN HOLLIS Oct 1930 British Director 1996-12-19 UNTIL 2007-06-15 RESIGNED
MR NICHOLAS GRENFELL-MARTEN Feb 1961 British Director 2018-09-28 UNTIL 2020-04-20 RESIGNED
GEORGE JEFFREY GREEN Sep 1947 British Director 1996-12-19 UNTIL 2012-03-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Deborah Ann Mckinnel 2022-01-18 - 2022-12-19 1/1965 Colwyn Bay   Significant influence or control as trust
Mr Julian Gould Barnes 2018-03-19 - 2022-01-25 2/1949 Colwyn Bay   Significant influence or control as trust
Mr James Ian Morris 2016-04-06 - 2018-03-19 1/1938 Colwyn Bay   Clwyd Significant influence or control
Miss Kathryn Alison Baines 2016-04-06 - 2017-12-01 7/1962 Colwyn Bay   Clwyd Significant influence or control
Mr Roger Mcduff 2016-04-06 - 2017-12-01 11/1962 Colwyn Bay   Clwyd Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOB PARRY AND COMPANY LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ALLIANCE HOUSE FOUNDATION LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
S.G. SMITH AUTOMOTIVE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MERRION HOTEL LIMITED LLANDUDNO Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
ABBEYFIELD COLWYN BAY SOCIETY LIMITED(THE) CONWY Active SMALL 55900 - Other accommodation
THE AMELIA METHODIST TRUST COMPANY LIMITED BARRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NORLAND PLACE LIMITED Active SMALL 85200 - Primary education
RYDAL PENRHOS (SPORTS & LEISURE) LIMITED COLWYN BAY Active SMALL 85310 - General secondary education
LEAF ACADEMY TRUST LEEDS ENGLAND Dissolved... FULL 85200 - Primary education
DRAGON DIAGNOSTICS LIMITED THAME ENGLAND Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
THE ABBEYFIELD CYMRU SOCIETY LIMITED MOLD Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SONIC SYSTEMS RESEARCH (UK) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE CELTIC HAT COMPANY LIMITED COLWYN BAY Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
CLEANAIR 4U LIMITED ELLESMERE PORT Dissolved... TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
OLDBOYE LTD BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
NE1CONNECT LTD COLWYN BAY WALES Dissolved... DORMANT 61900 - Other telecommunications activities
ADROIT DESIGN LIMITED WARMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NE1CONNECT LTD COLWYN BAY WALES Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
WRIGLEYS SOLICITORS LLP LEEDS ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RYDAL PENRHOS (SPORTS & LEISURE) LIMITED COLWYN BAY Active SMALL 85310 - General secondary education