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

FFORWM ANABLEDD TARAN CYF.

CLYDFAN, 19 TYN BERLLAN ESTATE, BRYNGWRAN, HOLYHEAD, LL65 3PT,
Company Registration Number
03309197
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Fforwm Anabledd Taran Cyf.
FFORWM ANABLEDD TARAN CYF. was founded on 1997-01-23 and has its registered office in Holyhead. The organisation's status is listed as "Active - Proposal to Strike off". Fforwm Anabledd Taran 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 UNAUDITED ABRIDGED
Key Data
Company Name
FFORWM ANABLEDD TARAN CYF.
 
Legal Registered Office
CLYDFAN, 19 TYN BERLLAN ESTATE
BRYNGWRAN
HOLYHEAD
LL65 3PT
Other companies in LL65
 
Filing Information
Company Number 03309197
Company ID Number 03309197
Date formed 1997-01-23
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 21:19:18
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 FFORWM ANABLEDD TARAN CYF.

Current Directors
Officer Role Date Appointed
JOHN WYN JONES
Director 2007-07-06
TONY PRITCHARD
Director 1997-04-17
JUNE ROBERTS
Director 1997-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ABIGAIL DONNA HUGHES
Company Secretary 2012-12-14 2018-05-31
PAMELA DAVIES
Director 2000-10-03 2018-05-31
CAROLINE PATRICIA HULME
Director 2003-04-04 2018-05-31
CERI LEWIS
Director 2013-11-14 2018-05-31
ELFED MORRIS
Director 2003-04-15 2018-05-31
JOHN BUTLER
Director 2015-04-30 2018-03-21
CAROLINE ZOE TATTERSALL
Company Secretary 2010-04-01 2012-12-14
REBECCA MARY HOLMES
Director 2005-03-10 2012-05-03
SUSAN ELIZABETH BODDINGTON
Director 2010-01-11 2010-10-01
GWYNETH ANN JONES
Director 2009-09-18 2010-07-08
LISA ANN PARRY
Director 1997-04-17 2010-06-01
ELIZABETH WILLIAMS
Company Secretary 1997-01-23 2010-03-31
SANDRA ECKL
Director 1997-04-17 2006-04-29
WILLIAM RAYMOND EVANS
Director 1997-04-17 2006-04-29
GWYNETH ANN JONES
Director 1997-01-23 2006-04-29
MONA JONES
Director 1997-04-17 2006-04-29
MARY AUGUSTA EDWARDS
Director 1997-04-17 2005-03-10
GERALDINE ANN JONES
Director 2000-06-20 2005-03-10
RACHEL MYERS
Director 2001-10-03 2005-03-10
ANDREW DAVID BURGEN
Director 2001-10-04 2002-10-05
ROY VINCENT ETCHELLS
Director 1997-01-23 2002-08-21
HILARY JANE COLLINS
Director 1999-03-25 2001-12-01
RICHARD NIGEL PAUL MATHERS
Director 1997-04-17 2001-12-01
GWENDOLINE RUTH HUGHES
Director 1997-01-23 2000-11-09
IAN HUGHES
Director 1997-01-23 2000-11-09
M GABRIELLEA CAINE-BRADY
Director 1998-06-19 2000-04-04
LYNDA CAROLINE EVANS
Director 1998-02-17 2000-04-04
CADI EVANSON
Director 1997-04-17 2000-04-04
JOHN EIFION JONES
Director 1997-04-17 2000-04-04
SANDRA LAVENDER
Director 1999-02-01 2000-04-04
FRANCIS NIGEL MATHERS
Director 1998-06-22 1999-06-08
SUSAN ELIZABETH BODDINGTON
Director 1997-04-17 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WYN JONES MEDRWN MON Director 2018-01-25 CURRENT 2001-04-10 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
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-02-23CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR PHIL NEAL WILLIAM JAYCOCK
2018-06-23AP03Appointment of Mr John Wyn Jones as company secretary on 2018-05-31
2018-06-11PSC07CESSATION OF ABIGAIL DONNA HUGHES AS A PSC
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Canolfan Byron Mona Industrial Park Gwalchmai Anglesey LL65 4RJ
2018-06-11PSC07CESSATION OF ABIGAIL DONNA HUGHES AS A PSC
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WYN JONES
2018-06-11TM02Termination of appointment of Abigail Donna Hughes on 2018-05-31
2018-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT STRELLO
2018-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELFED MORRIS
2018-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CERI LEWIS
2018-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HULME
2018-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DAVIES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTS
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AP01DIRECTOR APPOINTED MR JOHN BUTLER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WILLIAMS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BODDINGTON
2015-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ABIGAIL DONNA DAVEY / 20/07/2013
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA STOREY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NESTA THOMAS
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PRITCHARD / 26/01/2015
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PRITCHARD / 26/01/2015
2015-01-27AR0123/01/15 NO MEMBER LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-23AR0123/01/14 NO MEMBER LIST
2014-01-10AP01DIRECTOR APPOINTED MRS CERI LEWIS
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2013-02-19AR0123/01/13 NO MEMBER LIST
2013-02-18AP03SECRETARY APPOINTED MS ABIGAIL DONNA DAVEY
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE TATTERSALL
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PARRY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTINSON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HOLMES
2012-01-27AR0123/01/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-02-01AR0123/01/11 NO MEMBER LIST
2011-01-31AP03SECRETARY APPOINTED MS CAROLINE ZOE TATTERSALL
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIAMS
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA PARRY
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH WILLIAMS / 01/04/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH JONES
2010-01-27AR0123/01/10 NO MEMBER LIST
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM CANOLFAN ADNODDAU MON UNIT 10A MONA INDUSTRIAL PARK GWALCHMAI ANGLESEY LL65 4RJ
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WILLIAMS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYN JONES / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WILLIAMS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NESTA THOMAS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WYN STRELLO / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA STOREY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERTS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROBERTS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATTINSON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LESLEY PARRY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN PARRY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELFED MORRIS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH ANN JONES / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATRICIA HULME / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY HOLMES / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DAVIES / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BODDINGTON / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMS / 27/01/2010
2010-01-18AP01DIRECTOR APPOINTED SUSAN BODDINGTON
2010-01-06AP01DIRECTOR APPOINTED GWYNETH ANN JONES
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 18/03/2009
2009-02-16363aANNUAL RETURN MADE UP TO 23/01/09
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28288aDIRECTOR APPOINTED GERAINT WYN STRELLO
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM CENTRE FOR INTEGRATED LIVING INDUSTRIAL ESTATE LLANGEFNI YNYS MON LL77 7JA
2008-01-28363sANNUAL RETURN MADE UP TO 23/01/08
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-02-18363sANNUAL RETURN MADE UP TO 23/01/07
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

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

85 - Education
856 - Educational support activities
85600 - Educational support services


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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.256
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 8,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 FFORWM ANABLEDD TARAN CYF.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 76,030
Current Assets 2012-04-01 £ 76,037
Fixed Assets 2012-04-01 £ 1,467
Shareholder Funds 2012-04-01 £ 68,517
Stocks Inventory 2012-04-01 £ 7
Tangible Fixed Assets 2012-04-01 £ 1,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FFORWM ANABLEDD TARAN CYF. registering or being granted any patents
Domain Names
We do not have the domain name information for FFORWM ANABLEDD TARAN CYF.
Trademarks
We have not found any records of FFORWM ANABLEDD TARAN CYF. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FFORWM ANABLEDD TARAN 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 (85410 - Post-secondary non-tertiary education) as FFORWM ANABLEDD TARAN CYF. are:

Outgoings
Business Rates/Property Tax
No properties were found where FFORWM ANABLEDD TARAN 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
The Technology Strategy Board has not awarded FFORWM ANABLEDD TARAN CYF. 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 FFORWM ANABLEDD TARAN 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.