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

COED CYMRU CYF

UNIT 1, DYFI ECO PARC, MACHYNLLETH, SY20 8AX,
Company Registration Number
02455713
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coed Cymru Cyf
COED CYMRU CYF was founded on 1989-12-28 and has its registered office in Machynlleth. The organisation's status is listed as "Active". Coed Cymru Cyf 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
COED CYMRU CYF
 
Legal Registered Office
UNIT 1
DYFI ECO PARC
MACHYNLLETH
SY20 8AX
Other companies in SY16
 
Charity Registration
Charity Number 702443
Charity Address COED CYMRU, THE OLD SAWMILL, TREGYNON, NEWTOWN, POWYS, SY16 3PL
Charter COED CYMRU IS AN ALL WALES INITIATIVE TO PROMOTE THE MANAGEMENT OF BROADLEAF WOODLANDS AND THE USE OF LOCALLY GROWN HARDWOOD TIMBER IN WALES. WWW.COEDCYMRU.ORG.UK
Filing Information
Company Number 02455713
Company ID Number 02455713
Date formed 1989-12-28
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 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COED CYMRU CYF
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 COED CYMRU CYF

Current Directors
Officer Role Date Appointed
GARETH JAMES DAVIES
Company Secretary 2013-10-08
CHRISTINE MARY CAHALAN
Director 2016-06-21
ROGER JOHN COOPER
Director 2009-10-05
PHILIP DAVID JAYNE
Director 2002-10-09
ROGER DENIS THOMAS
Director 2013-10-08
NICHOLAS JOHN WHEELER WHEELER
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA MARY THOMAS
Director 2002-10-09 2016-06-21
DAVID GERALD JENKINS
Director 1991-12-28 2015-08-11
MICHELE JONES
Company Secretary 1994-12-12 2013-09-11
ANDREW GEORGE STEWART
Director 2002-07-03 2012-03-31
JOHN EDWARD GEORGE GOOD
Director 2007-03-01 2009-07-24
TREFOR THOMPSON
Director 2002-11-29 2008-01-17
CHARLES MORGAN PARRY
Director 2002-11-30 2007-04-30
PETER DAVID JONES HUGHES
Director 2005-08-15 2006-12-04
CHARLES ROBERT ANTHONY
Director 2001-08-13 2006-02-28
FRANCIS DAVID KEAST
Director 1996-09-13 2005-08-31
DAVID PHILIP BOWN
Director 2002-11-18 2003-10-01
MERYL ANN THOMAS
Company Secretary 1993-06-09 1994-09-14
MERYL ANN THOMAS
Director 1993-06-09 1994-09-14
VICTORIA FRANCES DAVIES
Company Secretary 1991-12-28 1993-06-09
VICTORIA FRANCES DAVIES
Director 1991-12-28 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARY CAHALAN THE ROYAL FORESTRY SOCIETY Director 2015-10-10 CURRENT 2004-12-07 Active
ROGER JOHN COOPER THE PROFOREST INITIATIVE Director 2010-06-23 CURRENT 2010-06-23 Active
PHILIP DAVID JAYNE LLANUNWAS COMMUNITY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
ROGER DENIS THOMAS CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED Director 2018-03-05 CURRENT 1973-01-05 Active
ROGER DENIS THOMAS TIR COED Director 2003-05-21 CURRENT 2000-02-02 Active
NICHOLAS JOHN WHEELER WHEELER THE TRUST FOR WELSH ARCHAEOLOGY Director 2010-10-08 CURRENT 1975-02-04 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
2024-04-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Director's details changed for Mr Roger Denis Thomas on 2013-10-08
2023-02-09Director's details changed for Mr Roger John Cooper on 2022-12-08
2023-02-09Director's details changed for Mr Philip David Jayne on 2022-12-08
2023-02-09CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-04-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-08-11TM02Termination of appointment of Gareth James Davies on 2021-08-10
2021-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-02-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WHEELER WHEELER
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM The Old Sawmill Tregynon Newtown Powys SY16 3PL
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-08-29RES01ADOPT ARTICLES 29/08/17
2017-03-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31AP01DIRECTOR APPOINTED DR CHRISTINE MARY CAHALAN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CELIA MARY THOMAS
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-02-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD JENKINS
2015-02-02AR0109/12/14 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-13AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR ROGER THOMAS
2013-10-17AP03Appointment of Mr Gareth James Davies as company secretary
2013-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELE JONES
2013-01-14AR0109/12/12 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-19AR0109/12/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-13AR0109/12/10 NO MEMBER LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0109/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARY THOMAS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEORGE STEWART / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD JENKINS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JAYNE / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOOD
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TREFOR THOMPSON
2009-10-19AP01DIRECTOR APPOINTED NICHOLAS JOHN WHEELER WHEELER
2009-10-07AP01DIRECTOR APPOINTED ROGER JOHN COOPER
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aANNUAL RETURN MADE UP TO 09/12/08
2008-11-17288bAPPOINTMENT TERMINATE, DIRECTOR EMYR LEWIS LOGGED FORM
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aANNUAL RETURN MADE UP TO 09/12/07
2007-12-17288bDIRECTOR RESIGNED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363sANNUAL RETURN MADE UP TO 09/12/06
2006-12-12288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363aANNUAL RETURN MADE UP TO 09/12/05
2005-09-13288bDIRECTOR RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sANNUAL RETURN MADE UP TO 09/12/04
2004-01-24288bDIRECTOR RESIGNED
2003-12-22363sANNUAL RETURN MADE UP TO 09/12/03
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18363sANNUAL RETURN MADE UP TO 09/12/02
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363sANNUAL RETURN MADE UP TO 09/12/01
2001-08-16288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2000-12-28SRES01ALTER ARTICLES 06/12/00
2000-12-28363sANNUAL RETURN MADE UP TO 09/12/00
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
We could not find any licences issued to COED CYMRU CYF 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 COED CYMRU CYF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COED CYMRU CYF does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.107

This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry

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
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COED CYMRU CYF

Intangible Assets
Patents
We have not found any records of COED CYMRU CYF registering or being granted any patents
Domain Names
We do not have the domain name information for COED CYMRU CYF
Trademarks
We have not found any records of COED CYMRU CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COED CYMRU CYF. 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 (02400 - Support services to forestry) as COED CYMRU CYF are:

Outgoings
Business Rates/Property Tax
No properties were found where COED CYMRU CYF 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
COED CYMRU CYF has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 54,887

CategoryAward Date Award/Grant
Sustainable housing from Sitka spruce - (The Shss House) : Collaborative Research and Development 2009-01-01 £ 54,887

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded COED CYMRU CYF 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.