Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)
Company Information for

CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)

THE OFFICES, COED-Y-DINAS, WELSHPOOL, SY21 8RP,
Company Registration Number
01212455
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clwyd-powys Archaeological Trust(the)
CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) was founded on 1975-05-14 and has its registered office in Welshpool. The organisation's status is listed as "Active". Clwyd-powys Archaeological Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)
 
Legal Registered Office
THE OFFICES
COED-Y-DINAS
WELSHPOOL
SY21 8RP
Other companies in SY21
 
Charity Registration
Charity Number 508301
Charity Address CLWYD POWYS ARCHAEOLOGICAL TRUST, 7A CHURCH STREET, WELSHPOOL, SY21 7DL
Charter THE TRUST IS ONE OF THE FOUR ARCHAEOLOGICAL TRUSTS IN WALES WHICH WORK CLOSELY WITH OTHER NATIONAL, REGIONAL AND LOCAL BODIES AND MEMBERS OF THE GENERAL PUBLIC TO HELP RECORD, INTERPRET AND PROTECT ALL ASPECTS OF THE HISTORIC ENVIRONMENT
Filing Information
Company Number 01212455
Company ID Number 01212455
Date formed 1975-05-14
Country WALES
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 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:19:13
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 CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)

Current Directors
Officer Role Date Appointed
PAUL JULIAN BELFORD
Company Secretary 2013-06-03
EVA BREDSDORFF
Director 2016-11-05
JEFFREY LYN DAVIES
Director 1992-11-12
PAUL EDWARD LOVELUCK
Director 2012-01-06
DAVID ROBERT MORGAN
Director 2001-01-18
CHRISTOPHER ROBERT MUSSON
Director 2001-04-06
SIAN ELUNED REES
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MARIAN LYNCH LLEWELYN
Director 1992-11-12 2017-10-28
WILLIAM JOHN BRITNELL
Company Secretary 1992-11-12 2013-05-31
DAVID WILLIAM LLOYD ROWLANDS
Director 1992-11-12 2012-10-19
HENRY HARRISON JONES
Director 2001-04-06 2007-05-07
DENNIS FRANK PETCH
Director 1992-11-12 2002-07-31
CHRISTOPHER JOHN ARNOLD
Director 1992-11-12 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY LYN DAVIES THE TRUST FOR WELSH ARCHAEOLOGY Director 1991-09-08 CURRENT 1975-02-04 Active
PAUL EDWARD LOVELUCK MILLMOOR MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2001-03-20 Active
PAUL EDWARD LOVELUCK WALES TOURISM ALLIANCE LIMITED Director 2015-10-01 CURRENT 2002-05-28 Active
PAUL EDWARD LOVELUCK NATIONAL ZOOLOGICAL SOCIETY OF WALES LTD Director 2002-04-12 CURRENT 1983-06-10 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
2024-05-10REGISTERED OFFICE CHANGED ON 10/05/24 FROM The Offices Coed-Y-Dinas Welshpool SY21 8RP Wales
2024-05-09Termination of appointment of Paul Julian Belford on 2024-03-31
2024-05-09APPOINTMENT TERMINATED, DIRECTOR EVA BURSCHE BREDSDORFF
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PARRY DAVENPORT
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JEFFREY LYN DAVIES
2024-05-09DIRECTOR APPOINTED MRS JUDITH WAINWRIGHT
2024-05-09APPOINTMENT TERMINATED, DIRECTOR KATHERINE LONGLEY
2024-05-09APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MORGAN
2024-05-09DIRECTOR APPOINTED MR HYWEL RHYS RICHARD JOHN
2024-05-09DIRECTOR APPOINTED MR NIGEL DAVID CLUBB
2024-05-09DIRECTOR APPOINTED MR HENRY STUART OWEN-JOHN
2024-05-09DIRECTOR APPOINTED MR DAVID GEOFFREY ELIS-WILLIAMS
2024-05-09DIRECTOR APPOINTED MR JOHN BARON RATCLIFFE
2024-05-09DIRECTOR APPOINTED DR CAROL BELL
2024-05-09DIRECTOR APPOINTED MR STEFFAN RHYS WILLIAMS
2024-05-09Director's details changed for Dr Carol Bell on 2024-05-09
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-02-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT MUSSON
2022-01-18APPOINTMENT TERMINATED, DIRECTOR HAYLEY MERCHANT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT MUSSON
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD LOVELUCK
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MISS KATHERINE LONGLEY
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 41 Broad Street Welshpool Powys SY21 7RR
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06AP01DIRECTOR APPOINTED MRS HAYLEY MERCHANT
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR JAMES RICHARD PARRY DAVENPORT
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH GALE
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-04-09PSC08Notification of a person with significant control statement
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31PSC07CESSATION OF CHRISTOPHER ROBERT MUSSON AS A PSC
2017-10-31PSC07CESSATION OF DAVID ROBERT MORGAN AS A PSC
2017-10-31PSC07CESSATION OF SIAN ELUNED REES AS A PSC
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARIAN LYNCH LLEWELYN
2017-10-31PSC07CESSATION OF PAUL EDWARD LOVELUCK AS A PSC
2017-10-31PSC07CESSATION OF FRANCES MARIAN LYNCH LLEWELYN AS A PSC
2017-10-31PSC07CESSATION OF JEFFREY LYN DAVIES AS A PSC
2017-10-31PSC07CESSATION OF JEFFREY LYN DAVIES AS A PSC
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-05-18AP01DIRECTOR APPOINTED MRS EVA BREDSDORFF
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-02-29AA31/03/15 TOTAL EXEMPTION FULL
2016-02-29AA31/03/15 TOTAL EXEMPTION FULL
2015-11-18AR0124/10/15 ANNUAL RETURN FULL LIST
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29AR0124/10/14 ANNUAL RETURN FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28AR0124/10/13 ANNUAL RETURN FULL LIST
2013-06-03AP03Appointment of Mr Paul Julian Belford as company secretary
2013-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM BRITNELL
2012-10-24AR0124/10/12 NO MEMBER LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLANDS
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LOVELUCK / 19/10/2012
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AP01DIRECTOR APPOINTED MR PAUL EDWARD LOVELUCK
2011-12-02AP01DIRECTOR APPOINTED DR SIAN ELUNED REES
2011-10-24AR0124/10/11 NO MEMBER LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 7A CHURCH STREET WELSHPOOL POWYS SY21 7DL
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0123/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY LYN DAVIES / 31/03/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORGAN / 31/03/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARION LYNCH LLEWELYN / 31/03/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aANNUAL RETURN MADE UP TO 23/09/09
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVIES / 23/09/2009
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13363aANNUAL RETURN MADE UP TO 26/09/08
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aANNUAL RETURN MADE UP TO 26/09/07
2007-05-24288bDIRECTOR RESIGNED
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363aANNUAL RETURN MADE UP TO 26/09/06
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aANNUAL RETURN MADE UP TO 21/10/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30363sANNUAL RETURN MADE UP TO 22/10/04
2004-05-06AUDAUDITOR'S RESIGNATION
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sANNUAL RETURN MADE UP TO 01/11/03
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-02363sANNUAL RETURN MADE UP TO 01/11/02
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-21363sANNUAL RETURN MADE UP TO 01/11/01
2001-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2001-10-18288aNEW DIRECTOR APPOINTED
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-25288aNEW DIRECTOR APPOINTED
2000-11-06363sANNUAL RETURN MADE UP TO 01/11/00
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08288bDIRECTOR RESIGNED
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/99
1999-11-12363sANNUAL RETURN MADE UP TO 12/11/99
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sANNUAL RETURN MADE UP TO 12/11/98
1997-11-18363sANNUAL RETURN MADE UP TO 12/11/97
1997-11-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-12363sANNUAL RETURN MADE UP TO 12/11/96
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-08363sANNUAL RETURN MADE UP TO 12/11/95
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-09363sANNUAL RETURN MADE UP TO 12/11/94
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-18363sANNUAL RETURN MADE UP TO 12/11/93
1993-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) 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 CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)

Intangible Assets
Patents
We have not found any records of CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)
Trademarks
We have not found any records of CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE). 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) 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 CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) 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 CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE) 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 SY21 8RP