FFORWM ANABLEDD TARAN CYF. - HOLYHEAD


Company Profile Company Filings

Overview

FFORWM ANABLEDD TARAN CYF. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOLYHEAD WALES and has the status: Dissolved - no longer trading.
FFORWM ANABLEDD TARAN CYF. was incorporated 27 years ago on 23/01/1997 and has the registered number: 03309197. The accounts status is UNAUDITED ABRIDGED.

FFORWM ANABLEDD TARAN CYF. - HOLYHEAD

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85590 - Other education n.e.c.
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

CLYDFAN, 19 TYN BERLLAN ESTATE
HOLYHEAD
LL65 3PT
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN WYN JONES Secretary 2018-05-31 CURRENT
MR JOHN WYN JONES Sep 1959 Welsh Director 2007-07-06 CURRENT
TONY PRITCHARD Feb 1949 British Director 1997-04-17 CURRENT
MR PHIL NEAL WILLIAM JAYCOCK Mar 1978 British Director 2018-07-03 CURRENT
MRS JUNE ROBERTS Jun 1944 British Director 1997-01-23 CURRENT
LINDA STOREY Nov 1959 British Director 2007-07-05 UNTIL 2015-08-04 RESIGNED
JULIE ANN WILDE Aug 1975 British Director 2000-06-20 UNTIL 2005-03-10 RESIGNED
ANN LLOYD ROWLANDS May 1950 British Director 1997-01-23 UNTIL 1999-03-25 RESIGNED
MR KENNETH ROBERTS Aug 1940 British Director 1997-01-23 UNTIL 2017-02-01 RESIGNED
GAVIN LEE ROBERTS Sep 1976 Welsh Director 1997-04-17 UNTIL 2006-03-03 RESIGNED
ENID VAUGHAN ROBERTS Aug 1950 Welsh Director 1997-04-17 UNTIL 2006-04-29 RESIGNED
GWYNETH ANN JONES Apr 1957 British Director 1997-01-23 UNTIL 2006-04-29 RESIGNED
MR MARK PATTINSON Nov 1966 British Director 2004-09-07 UNTIL 2012-05-03 RESIGNED
CAPTAIN RICHARD HERBERT PENNINGTON Jun 1945 British Director 2002-11-07 UNTIL 2006-04-29 RESIGNED
RUTH LESLEY PARRY Nov 1940 British Director 1998-01-29 UNTIL 2012-05-03 RESIGNED
LISA ANN PARRY Aug 1973 British Director 1997-04-17 UNTIL 2010-06-01 RESIGNED
RACHEL MYERS Jan 1980 British Director 2001-10-03 UNTIL 2005-03-10 RESIGNED
MR ELFED MORRIS Oct 1938 British Director 2003-04-15 UNTIL 2018-05-31 RESIGNED
RICHARD NIGEL PAUL MATHERS Aug 1970 British Director 1997-04-17 UNTIL 2001-12-01 RESIGNED
FRANCIS NIGEL MATHERS Jul 1933 British Director 1998-06-22 UNTIL 1999-06-08 RESIGNED
MRS CERI LEWIS May 1973 British Director 2013-11-14 UNTIL 2018-05-31 RESIGNED
SANDRA LAVENDER May 1963 British Director 1999-02-01 UNTIL 2000-04-04 RESIGNED
MONA JONES Sep 1946 Welsh Director 1997-04-17 UNTIL 2006-04-29 RESIGNED
HELEN PATTERSON Mar 1963 Cymraes Director 1999-03-25 UNTIL 2000-04-04 RESIGNED
MISS ELIZABETH WILLIAMS Dec 1932 British Secretary 1997-01-23 UNTIL 2010-03-31 RESIGNED
MS CAROLINE ZOE TATTERSALL Secretary 2010-04-01 UNTIL 2012-12-14 RESIGNED
MRS ABIGAIL DONNA HUGHES Secretary 2012-12-14 UNTIL 2018-05-31 RESIGNED
M GABRIELLEA CAINE-BRADY Mar 1936 Irish Director 1998-06-19 UNTIL 2000-04-04 RESIGNED
MRS CAROLINE PATRICIA HULME Jun 1950 Irish Director 2003-04-04 UNTIL 2018-05-31 RESIGNED
IAN HUGHES Oct 1935 British Director 1997-01-23 UNTIL 2000-11-09 RESIGNED
GWENDOLINE RUTH HUGHES May 1939 British Director 1997-01-23 UNTIL 2000-11-09 RESIGNED
REBECCA MARY HOLMES Aug 1980 British Director 2005-03-10 UNTIL 2012-05-03 RESIGNED
CADI EVANSON Mar 1952 British Director 1997-04-17 UNTIL 2000-04-04 RESIGNED
MR WILLIAM RAYMOND EVANS May 1939 Cymro Welsh Director 1997-04-17 UNTIL 2006-04-29 RESIGNED
LYNDA CAROLINE EVANS Nov 1958 British Director 1998-02-17 UNTIL 2000-04-04 RESIGNED
ROY VINCENT ETCHELLS Jun 1935 British Director 1997-01-23 UNTIL 2002-08-21 RESIGNED
MARY AUGUSTA EDWARDS Aug 1911 British Director 1997-04-17 UNTIL 2005-03-10 RESIGNED
SANDRA ECKL Jan 1948 Welsh Director 1997-04-17 UNTIL 2006-04-29 RESIGNED
HILARY JANE COLLINS Sep 1953 British Director 1999-03-25 UNTIL 2001-12-01 RESIGNED
MR GERAINT WYN STRELLO Jun 1961 Cymro Director 2009-01-24 UNTIL 2018-05-31 RESIGNED
MR JOHN BUTLER Aug 1949 British Director 2015-04-30 UNTIL 2018-03-21 RESIGNED
MR ANDREW DAVID BURGEN Dec 1947 British Director 2001-10-04 UNTIL 2002-10-05 RESIGNED
SUSAN ELIZABETH BODDINGTON Jun 1948 British Director 1997-04-17 UNTIL 1998-06-22 RESIGNED
SUSAN ELIZABETH BODDINGTON Jun 1948 British Director 2010-01-11 UNTIL 2010-10-01 RESIGNED
MRS PAMELA DAVIES Jul 1943 British Director 2000-10-03 UNTIL 2018-05-31 RESIGNED
GWYNETH ANN JONES Apr 1957 British Director 2009-09-18 UNTIL 2010-07-08 RESIGNED
GERALDINE ANN JONES May 1937 British Director 2000-06-20 UNTIL 2005-03-10 RESIGNED
JOHN EIFION JONES Oct 1975 British Director 1997-04-17 UNTIL 2000-04-04 RESIGNED
MISS ELIZABETH WILLIAMS Dec 1932 British Director 1997-01-23 UNTIL 2013-07-30 RESIGNED
NESTA THOMAS Nov 1960 Cymraes Director 1998-07-23 UNTIL 2015-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Wyn Jones 2018-05-31 9/1959 Holyhead   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Abigail Donna Hughes 2016-12-14 - 2018-05-31 4/1982 Gwalchmai   Anglesey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTUR WAUNFAWR GWYNEDD Active FULL 01130 - Growing of vegetables and melons, roots and tubers
WALES QUALITY CENTRE BRIDGEND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CWMNI CEMAES CYF. 36 HIGH STREET, CEMAES Active TOTAL EXEMPTION FULL 91020 - Museums activities
CANOLFAN CYNGHORI YNYS MON CITIZENS ADVICE BUREAU HOLYHEAD WALES Active SMALL 63990 - Other information service activities n.e.c.
MEDRWN MON LLANGEFNI Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MOR AWELON AND LONDON ROAD COMMUNITY REGENERATION PARTNERSHIP HOLYHEAD Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
PRITCHARD DEVELOPMENTS (NORTH WEST) LIMITED PWLLHELI Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
DERWEN HOMES LIMITED WREXHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MEITHRINFA MORLO NURSERY LTD MANCHESTER Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
PRITCHARD DEVELOPMENTS NORTH WALES LIMITED PWLLHELI Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
YMDDIRIEDOLAETH GOFALWYR GOGLEDD CYMRU - GWASANAETHAU GOFAL CROESFFYRDD CARERS TRUST NORTH WALES - CROSSROADS CARE SERVICES COLWYN BAY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NORTH WALES RECYCLE I.T. CIC LLANGEFNI WALES Active MICRO ENTITY 38210 - Treatment and disposal of non-hazardous waste
BWYD DA MON CBC LLANGEFNI WALES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Fforwm Anabledd Taran Cyf. 2023-10-28 31-03-2023 £1,200 Cash
Fforwm Anabledd Taran Cyf. 2022-12-22 31-03-2022 £1,165 Cash
Fforwm Anabledd Taran Cyf. 2021-12-25 31-03-2021 £1,226 Cash
Fforwm Anabledd Taran Cyf. 2021-03-09 31-03-2020 £1,253 Cash
Fforwm Anabledd Taran Cyf. 2019-12-20 31-03-2019 £666 Cash
Fforwm Anabledd Taran Cyf 2018-07-20 31-03-2018 £1,050 Cash
Fforwm Anabledd Taran Cyf - Period Ending 2017-03-31 2017-12-30 31-03-2017 £4,298 Cash £4,618 equity
Fforwm Anabledd Taran Cyf 2016-12-27 31-03-2016 £10,932 Cash £10,628 equity
Abbreviated Company Accounts - FFORWM ANABLEDD TARAN CYF. 2015-12-23 31-03-2015 £51,266 Cash £49,860 equity
Abbreviated Company Accounts - FFORWM ANABLEDD TARAN CYF. 2014-12-19 31-03-2014 £65,960 Cash £63,800 equity