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

CWMNI URDD GOBAITH CYMRU

ADRAN ARIANNOL GWERSYLL YR URDD GLAN LLYN, LLANUWCHLLYN, BALA, GWYNEDD, LL23 7ST,
Company Registration Number
00263310
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cwmni Urdd Gobaith Cymru
CWMNI URDD GOBAITH CYMRU was founded on 1932-03-08 and has its registered office in Bala. The organisation's status is listed as "Active". Cwmni Urdd Gobaith Cymru is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CWMNI URDD GOBAITH CYMRU
 
Legal Registered Office
ADRAN ARIANNOL GWERSYLL YR URDD GLAN LLYN
LLANUWCHLLYN
BALA
GWYNEDD
LL23 7ST
Other companies in LL23
 
 
Filing Information
Company Number 00263310
Company ID Number 00263310
Date formed 1932-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB886107600  
Last Datalog update: 2024-03-07 01:55:36
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 CWMNI URDD GOBAITH CYMRU

Current Directors
Officer Role Date Appointed
ANDREA PARRY
Company Secretary 2005-02-03
DYFRIG DAVIES
Director 2012-12-10
ESTHER CAROL DAVIES
Director 2012-12-10
SION AB EDWARDS
Director 2009-01-15
TUDUR DYLAN JONES
Director 2012-12-10
MARGARET RHIANNON LEWIS
Director 1997-11-15
GWYN MORRIS
Director 2016-11-26
ANDREA PARRY
Director 2012-12-10
MERIEL PARRY
Director 2016-11-26
DILWYN PRICE
Director 2016-11-26
ROBERT ROBERTS
Director 1997-11-15
RHEON TOMOS
Director 2012-12-10
IOLO ALED WALTERS
Director 2008-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
IFAN PRYS EDWARDS
Director 1992-01-05 2016-11-26
WYNNE MELVILLE JONES
Director 1992-01-05 2012-11-17
WYNNE MELVILLE JONES
Company Secretary 2004-11-18 2005-02-03
EIRITH ANN EVANS
Company Secretary 2003-11-15 2004-11-15
MARC JAMES
Company Secretary 1999-11-20 2003-11-15
MARGARET RHIANNON LEWIS
Company Secretary 1999-01-20 1999-11-20
SIAN ESMOR
Company Secretary 1993-11-20 1999-01-19
GERAINT WYN JONES
Director 1992-01-05 1997-11-15
GERAINT WYN JONES
Company Secretary 1992-01-05 1993-11-20
ALWYN EVANS
Director 1992-01-05 1993-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYFRIG DAVIES TELEDWYR ANNIBYNNOL CYMRU CYF. Director 2015-04-01 CURRENT 1991-01-14 Active
SION AB EDWARDS PRYS EDWARDS CONSULTANCY LIMITED Director 2011-11-01 CURRENT 1989-08-01 Active
MARGARET RHIANNON LEWIS GOLWG CYFYNGEDIG Director 1993-04-28 CURRENT 1988-07-13 Active
RHEON TOMOS GŴYL HANES CYMRU I BLANT / CHILDREN'S FESTIVAL OF WELSH HISTORY CYF Director 2016-02-19 CURRENT 2015-03-12 Active
RHEON TOMOS NTW PRODUCTIONS LIMITED Director 2015-12-17 CURRENT 2014-12-10 Active
IOLO ALED WALTERS CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG Director 2009-07-01 CURRENT 2009-04-01 Active
IOLO ALED WALTERS MENTER CAERDYDD Director 2006-11-09 CURRENT 2002-10-29 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10AAFULL ACCOUNTS MADE UP TO 31/03/23
2024-01-04CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DILWYN PRICE
2023-07-06APPOINTMENT TERMINATED, DIRECTOR SIWAN FFLUR DAFYDD
2023-07-06APPOINTMENT TERMINATED, DIRECTOR GARETH SAMUEL PARRY
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIWAN FFLUR DAFYDD
2023-05-03DIRECTOR APPOINTED MR ROBERT JAMES O'ROURKE
2023-05-03AP01DIRECTOR APPOINTED MR ROBERT JAMES O'ROURKE
2023-02-28DIRECTOR APPOINTED MRS MARI EMLYN
2023-02-28DIRECTOR APPOINTED MS ABIGAIL SARA WILLIAMS
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ANDREA PARRY
2023-02-28Termination of appointment of Andrea Parry on 2022-12-05
2023-02-28TM02Termination of appointment of Andrea Parry on 2022-12-05
2023-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PARRY
2023-02-28AP01DIRECTOR APPOINTED MRS MARI EMLYN
2023-01-13CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23APPOINTMENT TERMINATED, DIRECTOR RHEON TOMOS
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RHEON TOMOS
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-01-04CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-15AP01DIRECTOR APPOINTED MR GARETH SAMUEL PARRY
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SION AB EDWARDS
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-14CH01Director's details changed for Mr Iolo Aled Walters on 2018-11-17
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MISS SIWAN FFLUR DAFYDD
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IFAN PRYS EDWARDS
2016-12-08AP01DIRECTOR APPOINTED MR GWYN MORRIS
2016-12-08AP01DIRECTOR APPOINTED MR DILWYN PRICE
2016-12-08AP01DIRECTOR APPOINTED MRS MERIEL PARRY
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2014-12-16AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-19AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20AP01DIRECTOR APPOINTED MS ANDREA PARRY
2013-01-29AP01DIRECTOR APPOINTED RHEON TOMOS
2013-01-29AP01DIRECTOR APPOINTED ESTHER CAROL DAVIES
2013-01-29AP01DIRECTOR APPOINTED MR TUDUR DYLAN JONES
2013-01-29AP01DIRECTOR APPOINTED DYFRIG DAVIES
2012-12-20AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WYNNE JONES
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WYNNE JONES
2012-12-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM SWYDDFA'R URDD FFORDD LLANBADARN ABERYSTWYTH CEREDIGION SY23 1EY
2011-12-15AR0109/12/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IFAN PRYS EDWARDS / 09/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IOLO ALED WALTERS / 09/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET RHIANNON LEWIS / 09/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WYNNE MELVILLE JONES / 09/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SION AB EDWARDS / 09/12/2011
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM CWMNI URDD GOBAITH CYMRU SWYDDFAR URDD FFORDD LLANBADARN ABERYSTWYTH CEREDIGION SY23 1EY
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0109/12/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SION AB EDWARDS / 01/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTS / 01/01/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA PARRY / 01/01/2010
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-17AR0109/12/09
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15288aDIRECTOR APPOINTED SION EDWARDS
2009-01-30288aDIRECTOR APPOINTED IOLO ALED WALTERS
2008-12-15363aANNUAL RETURN MADE UP TO 09/12/08
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, SWYDDFA'R URDD, LLANBADARN ROAD, ABERYSTWYTH, SY23 1EY
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / IFAN EDWARDS / 12/12/2008
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363sANNUAL RETURN MADE UP TO 09/12/07
2006-12-20363sANNUAL RETURN MADE UP TO 09/12/06
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363sANNUAL RETURN MADE UP TO 09/12/05
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sANNUAL RETURN MADE UP TO 09/12/04
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-08363(288)SECRETARY RESIGNED
2004-01-08363sANNUAL RETURN MADE UP TO 09/12/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/03
2003-01-03363sANNUAL RETURN MADE UP TO 09/12/02
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-21363sANNUAL RETURN MADE UP TO 09/12/01
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-23AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-03-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sANNUAL RETURN MADE UP TO 09/12/00
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs


Licences & Regulatory approval
We could not find any licences issued to CWMNI URDD GOBAITH CYMRU or authorisation from an industry specific regulator to operate. These may not be required.
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 CWMNI URDD GOBAITH CYMRU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-06 Outstanding CYNGOR GWYNEDD COUNCIL
LEGAL CHARGE 2003-04-08 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-03-08 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 1981-04-06 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CWMNI URDD GOBAITH CYMRU

Intangible Assets
Patents
We have not found any records of CWMNI URDD GOBAITH CYMRU registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CWMNI URDD GOBAITH CYMRU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWMNI URDD GOBAITH CYMRU. 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 (85590 - Other education n.e.c.) as CWMNI URDD GOBAITH CYMRU are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CWMNI URDD GOBAITH CYMRU 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 CWMNI URDD GOBAITH CYMRU 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 CWMNI URDD GOBAITH CYMRU 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 LL23 7ST