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

TIR COED

6G CEFN LLAN SCIENCE PARK, ABERYSTWYTH, CEREDIGION, SY23 3AH,
Company Registration Number
03918116
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tir Coed
TIR COED was founded on 2000-02-02 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Tir Coed is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
TIR COED
 
Legal Registered Office
6G CEFN LLAN SCIENCE PARK
ABERYSTWYTH
CEREDIGION
SY23 3AH
Other companies in SY23
 
Charity Registration
Charity Number 1115229
Charity Address DENMARK FARM, BETTWS, LAMPETER, SA48 8PB
Charter THE ADVANCEMENT OF EDUCATION IN WOODLAND-RELATED SKILLS; AND TO DEVELOP, PROMOTE AND ENCOURAGE THE PROVISION OF WOODLAND-RELATED FACILITIES IN THE INTERESTS OF HEALTH AND SOCIAL WELFARE, FOR THE EDUCATION AND RECREATION OF INDIVIDUALS IN RURAL WALES WHO HAVE NEED OF SUCH FACILITIES BY REASON OF THEIR YOUTH, AGE, MENTAL OR PHYSICAL DISABILITY, FINANCIAL HARDSHIP OR SOCIAL CIRCUMSTANCES.
Filing Information
Company Number 03918116
Company ID Number 03918116
Date formed 2000-02-02
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 07:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIR COED
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 TIR COED

Current Directors
Officer Role Date Appointed
JOHN WILDIG
Company Secretary 2005-09-01
KEITH BASIL BLACKER
Director 2015-11-16
GUY HAMILTON EVANS
Director 2015-11-16
HELENA ALICE FOX
Director 2009-11-13
ROSS LISTER
Director 2014-05-12
ANNA LYN PRYTHERCH
Director 2018-02-28
ROBERT SHAW
Director 2016-06-28
ROGER DENIS THOMAS
Director 2003-05-21
ADRIAN STEPHEN WELLS
Director 2011-04-14
HANNAH LYNN WILCOX BROOKE
Director 2017-12-05
JOHN WILDIG
Director 2001-01-31
SIMON LLOYD WRIGHT
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JOHN YOUNG
Director 2011-04-14 2016-11-11
BASIL KEITH BLACKER
Director 2008-04-10 2014-05-12
ANNA BRONWEN JENKINS
Director 2005-04-06 2014-05-12
DAVID LLOYD
Director 2010-11-04 2013-03-28
SIMON EYRE HEWITT
Director 2000-02-02 2012-10-11
LIAM MCPHERSON
Director 2007-10-10 2012-04-17
RACHEL CLARE CHAMBERLAIN
Director 2007-10-10 2010-11-04
PAOLO GIOVANNI SUBACCHI
Director 2008-04-10 2009-04-26
JOHN EDWARD GEORGE GOOD
Director 2001-02-19 2009-02-09
JANE RANDALL SMITH
Director 2005-04-06 2008-04-10
TREFOR OWEN
Director 2004-05-26 2007-05-11
DAVID GERALD JENKINS
Director 2001-01-31 2007-04-23
ROGER REYNOLDS LOVEGROVE
Director 2000-02-02 2006-04-25
JOHN ADRIAN BENEDICT MAXTED
Company Secretary 2003-05-21 2005-10-18
CHARLES ROBERT ANTHONY
Director 2001-01-31 2005-10-18
JOHN ADRIAN BENEDICT MAXTED
Director 2003-05-21 2005-07-25
JONATHAN WESTLAKE
Director 2001-01-31 2004-04-05
CHARLES ROBERT ANTHONY
Company Secretary 2002-11-15 2003-05-21
ALEXANDER JAMES DAUNCEY
Company Secretary 2001-01-31 2002-11-15
ALEXANDER JAMES DAUNCEY
Director 2001-01-31 2002-11-15
DAVID GERALD JENKINS
Company Secretary 2000-02-02 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY HAMILTON EVANS CGC TRADING LIMITED Director 2016-09-21 CURRENT 2011-11-24 Active - Proposal to Strike off
GUY HAMILTON EVANS KICK THE BAR BREWERY LTD Director 2015-11-20 CURRENT 2015-11-20 Active
GUY HAMILTON EVANS WISEWOODS WALES Director 2014-03-04 CURRENT 2012-05-02 Active
HELENA ALICE FOX SOCIETY OF LOCAL COUNCIL CLERKS Director 2017-05-30 CURRENT 2017-01-16 Active
HELENA ALICE FOX UPFRONT GARDENS CIC Director 2016-11-29 CURRENT 2016-11-29 Active
ROSS LISTER TAKEMYBOOKING LTD Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-05-17
ROSS LISTER NFOCUS LTD Director 2000-03-08 CURRENT 2000-03-08 Active
ROBERT SHAW WISEWOODS WALES Director 2012-06-26 CURRENT 2012-05-02 Active
ROGER DENIS THOMAS CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED Director 2018-03-05 CURRENT 1973-01-05 Active
ROGER DENIS THOMAS COED CYMRU CYF Director 2013-10-08 CURRENT 1989-12-28 Active
JOHN WILDIG WISEWOODS WALES Director 2012-05-02 CURRENT 2012-05-02 Active
JOHN WILDIG STRATA FLORIDA TRUST Director 2006-06-29 CURRENT 2006-06-29 Active
JOHN WILDIG PENTIR PUMLUMON CYF. Director 2004-03-15 CURRENT 2003-05-06 Active
JOHN WILDIG PLYNLIMON HERITAGE TRUST Director 2001-07-03 CURRENT 2001-07-03 Active
JOHN WILDIG YMDDIRIEDOLAETH YR HAFOD-HAFOD TRUST Director 1996-02-23 CURRENT 1994-10-20 Active - Proposal to Strike off

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
2024-11-12DIRECTOR APPOINTED MS JACQUELINE ANN MARCUS
2024-11-12Director's details changed for Ms Anna Lyn Prytherch on 2024-11-12
2024-11-12Director's details changed for Mr Roger Denis Thomas on 2024-11-12
2024-10-1631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-13DIRECTOR APPOINTED MS KERRIE MICHELLE GEMMILL
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12DIRECTOR APPOINTED MISS MELERI ELIZABETH EVANS
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR TABITHA SWAFFORD BINDING
2022-08-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AP03Appointment of Ms Helen Elizabeth Gethin as company secretary on 2019-10-15
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MS TABITHA SWAFFORD BINDING
2020-11-10CH01Director's details changed for Mrs Leila Petronella Kiersch on 2020-10-31
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BASIL KEITH BLACKER
2020-11-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AP01DIRECTOR APPOINTED MS SUSAN ANN GINLEY
2020-09-07AP01DIRECTOR APPOINTED MS SUSAN ANN GINLEY
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL KATE BOTTOMS
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AA01Previous accounting period shortened from 31/03/20 TO 31/10/19
2019-12-02AA01Previous accounting period shortened from 31/03/20 TO 31/10/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WRIGHT
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WRIGHT
2019-04-02AP01DIRECTOR APPOINTED MS ISABEL KATE BOTTOMS
2019-04-02AP01DIRECTOR APPOINTED MS ISABEL KATE BOTTOMS
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CH01Director's details changed for Mr Keith Basil Blacker on 2019-01-08
2019-01-07AP01DIRECTOR APPOINTED MRS LEILA PETRONELLA SHARLAND
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDIG
2019-01-07TM02Termination of appointment of John Wildig on 2018-11-28
2018-03-12AP01DIRECTOR APPOINTED MS ANNA LYN PRYTHERCH
2018-03-12AP01DIRECTOR APPOINTED MRS HANNAH LYNN WILCOX BROOKE
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED MR ROBERT SHAW
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Unit 6a Cefn Llan Science Park Aberystwyth Dyfed SY23 3AH
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN YOUNG
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03CH01Director's details changed for Mr Kieth Basil Blacker on 2016-05-03
2016-02-24AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AP01DIRECTOR APPOINTED MR SIMON LLOYD WRIGHT
2015-11-17AP01DIRECTOR APPOINTED MR KIETH BASIL BLACKER
2015-11-17AP01DIRECTOR APPOINTED MR GUY HAMILTON EVANS
2015-02-24AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM LOVENDEN HOUSE BRIDGE STREET ABERYSTWYTH DYFED SY23 1QB WALES
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-06-20AP01DIRECTOR APPOINTED MR ROSS LISTER
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM DENMARK FARM BETWS BLEDRWS LAMPETER CEREDIGION SA48 8PB
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BASIL BLACKER
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JENKINS
2014-01-28AR0128/01/14 NO MEMBER LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-02-21AR0102/02/13 NO MEMBER LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL JOHN YOUNG / 17/04/2012
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STEPHEN WELLS / 17/04/2012
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEWITT
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL JOHN YOUNG / 17/04/2012
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STEPHEN WELLS / 17/04/2012
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEWITT
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCPHERSON
2012-02-08AR0102/02/12 NO MEMBER LIST
2011-12-14AP01DIRECTOR APPOINTED ADRIAN STEPHEN WELLS
2011-12-14AP01DIRECTOR APPOINTED DR RUSSELL JOHN YOUNG
2011-11-29AA31/03/11 TOTAL EXEMPTION FULL
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO SUBACCHI
2011-02-17AR0102/02/11 NO MEMBER LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 04/11/2010
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CHAMBERLAIN
2011-01-18AP01DIRECTOR APPOINTED DAVID LLOYD
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-03-30AP01DIRECTOR APPOINTED HELENA ALICE FOX
2010-02-24AR0102/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL KEITH BLACKER / 11/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA BRONWEN JENKINS / 11/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCPHERSON / 11/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GIOVANNI SUBACCHI / 11/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE CHAMBERLAIN / 11/02/2010
2009-12-03AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOOD
2009-02-23363aANNUAL RETURN MADE UP TO 02/02/09
2008-11-11AA31/03/08 TOTAL EXEMPTION FULL
2008-05-21288aDIRECTOR APPOINTED BASIL KEITH BLACKER
2008-05-07288aDIRECTOR APPOINTED PAOLO GIOVANNI SUBACCHI
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JANE RANDALL SMITH
2008-02-06363aANNUAL RETURN MADE UP TO 02/02/08
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sANNUAL RETURN MADE UP TO 02/02/07
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16288bDIRECTOR RESIGNED
2006-05-11RES13ADOPT OBJECTS 25/04/06
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03363sANNUAL RETURN MADE UP TO 02/02/06
2006-03-03288bSECRETARY RESIGNED
2006-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-03288bDIRECTOR RESIGNED
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14288aNEW SECRETARY APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
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 TIR COED 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 TIR COED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIR COED 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

Intangible Assets
Patents
We have not found any records of TIR COED registering or being granted any patents
Domain Names
We do not have the domain name information for TIR COED
Trademarks
We have not found any records of TIR COED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIR COED. 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 TIR COED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIR COED 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 TIR COED 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 TIR COED 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.