Active
Company Information for CALON WEN ORGANIC MILK CO OPERATIVE LTD
PLAS Y COED WAREHOUSE STORES PANTYFYNNON, LLANDAROG, CARMARTHEN, CARMARTHENSHIRE, SA32 8BH,
|
Company Registration Number
03964543
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CALON WEN ORGANIC MILK CO OPERATIVE LTD | |
Legal Registered Office | |
PLAS Y COED WAREHOUSE STORES PANTYFYNNON LLANDAROG CARMARTHEN CARMARTHENSHIRE SA32 8BH Other companies in SA67 | |
Company Number | 03964543 | |
---|---|---|
Company ID Number | 03964543 | |
Date formed | 2000-03-30 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-05 18:23:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARWEL BRYNMOR MORGAN |
||
DAVID JOHN EDGE |
||
OWEN JAMES SHOUBRIDGE LORT PHILLIPS |
||
DAVID THOMAS MILES |
||
ARWEL BRYNMOR MORGAN |
||
EDWARD ALAN ROGERS |
||
RICHARD JAMES TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE MATHIAS |
Company Secretary | ||
CLIVE STANLEY MATHIAS |
Company Secretary | ||
ROGER MARTIN KERR |
Director | ||
IWAN WYNNE JONES |
Director | ||
GERAINT LAURIE GEORGE |
Director | ||
ROGER MARTIN KERR |
Company Secretary | ||
FRANK WILLIAM RIDGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALON WEN DAIRY PRODUCE LTD | Director | 2015-10-22 | CURRENT | 2002-12-12 | Active | |
D J EDGE & PARTNERS LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
LAWRENNY FARMS LTD | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
LAWRENNY DEVELOPMENTS LTD | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
LAWRENNY ENTERPRISES LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
PMR DIRECT LTD | Director | 2017-06-13 | CURRENT | 2007-06-19 | Active | |
PWMC REALISATIONS LIMITED | Director | 2010-12-01 | CURRENT | 2010-06-24 | Dissolved 2015-08-27 | |
CALON WEN DAIRY PRODUCE LTD | Director | 2003-02-01 | CURRENT | 2002-12-12 | Active | |
CALON WEN DAIRY PRODUCE LTD | Director | 2015-10-22 | CURRENT | 2002-12-12 | Active | |
GTRH 1 LIMITED | Director | 2015-04-22 | CURRENT | 2014-10-13 | Liquidation | |
GLASS TECH RECYCLING LTD | Director | 2015-02-01 | CURRENT | 2010-12-30 | Liquidation | |
HAFREN MANAGEMENT SERVICES LIMITED | Director | 2014-09-02 | CURRENT | 1995-03-20 | Active | |
BEAUFORT LEASING & FINANCE LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-18 | Dissolved 2016-04-19 | |
ASSESSWISE LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-11-18 | |
REVISIONSOFT LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-13 | Dissolved 2014-11-18 | |
BIRCHFIELD EDUCATION LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2014-11-18 | |
BIRCHFIELD INTERACTIVE LIMITED | Director | 2003-09-22 | CURRENT | 1997-09-24 | Dissolved 2015-10-15 | |
OVADALE LIMITED | Director | 2003-02-04 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
AUTOHIRE LIMITED | Director | 2002-07-21 | CURRENT | 1992-04-13 | Active - Proposal to Strike off | |
SAXTON SAFETY LIMITED | Director | 2002-04-17 | CURRENT | 1989-06-29 | Active - Proposal to Strike off | |
PHOENIX-SAXTON LIMITED | Director | 1998-10-05 | CURRENT | 1983-11-25 | Liquidation | |
CALON WEN DAIRY PRODUCE LTD | Director | 2015-10-22 | CURRENT | 2002-12-12 | Active | |
PWMC REALISATIONS LIMITED | Director | 2011-04-21 | CURRENT | 2010-06-24 | Dissolved 2015-08-27 | |
CALON WEN DAIRY PRODUCE LTD | Director | 2005-01-19 | CURRENT | 2002-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR ARWEL BRYNMOR MORGAN on 2022-11-01 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039645430005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039645430006 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ARWEL BRYNMOR MORGAN on 2022-11-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039645430006 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM Unit 8 West Wales Business Park Redstone Road Narberth Pembrokeshire SA67 7ES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HEFIN ARWEL EVANS | |
AP01 | DIRECTOR APPOINTED MR DAVID KENNETH WARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ALAN ROGERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for David Thomas Miles on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/02/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039645430003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Arwel Brynmor Morgan as company secretary on 2017-10-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Clive Mathias on 2016-12-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039645430006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039645430005 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MISC | Sect 519 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Clive Mathias as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE MATHIAS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/13 FROM the Dairy Dairy Park Spring Gardens Whitland Dyfed SA34 0HN United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039645430004 | |
AP01 | DIRECTOR APPOINTED MR ARWEL BRYNMOR MORGAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039645430003 | |
AP01 | DIRECTOR APPOINTED MR DAVID EDGE | |
AR01 | 30/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KERR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARTIN KERR / 24/06/2012 | |
AR01 | 30/03/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM KNOWLES FARM LAWRENNY KILGETTY PEMBROKESHIRE SA68 0PX | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 30/03/11 NO MEMBER LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR EDWARD ALAN ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IWAN JONES | |
AR01 | 30/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN JAMES SHOUBRIDGE LORT PHILLIPS / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 30/03/09 | |
363a | ANNUAL RETURN MADE UP TO 30/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERAINT GEORGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 30/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 30/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 30/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: MORRIS & BATES ALEXANDRA ROAD ABERYSTWYTH DYFED SY23 1PT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
SRES01 | ALTERARTICLES30/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RICHARD TOMLINSON | ||
Outstanding | D J EDGE & PARTNERS LIMITED | ||
Outstanding | THE CO-OPERATIVE LOAN FUND | ||
Outstanding | THE CO-OPERATIVE LOAN FUND LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | TRIODOS BANK NV |
|
|
|
|
|
|
|
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 CALON WEN ORGANIC MILK CO OPERATIVE LTD
The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as CALON WEN ORGANIC MILK CO OPERATIVE LTD are:
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. |