Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST
Company Information for

LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST

THE WORKHOUSE, LLANFYLLIN, POWYS, SY22 5LD,
Company Registration Number
04322101
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Llanfyllin Dolydd Building Preservation Trust
LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST was founded on 2001-11-13 and has its registered office in Llanfyllin. The organisation's status is listed as "Active". Llanfyllin Dolydd Building Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST
 
Legal Registered Office
THE WORKHOUSE
LLANFYLLIN
POWYS
SY22 5LD
Other companies in SY22
 
Charity Registration
Charity Number 1091097
Charity Address TANYMARIAN, LLANGYNOG, OSWESTRY, SY10 0HA
Charter THE TRUST IS WORKING TO PRESERVE A MAJOR HISTORIC BUILDING AND TO GIVE IT A VIABLE COMMUNITY USE. AT LLANFYLLIN WORKHOUSE IT IS CREATING A DAY AND RESIDENTIAL FACILITY WHICH WILL ENRICH PEOPLE'S LIVES THROUGH MUSIC AND THE ARTS; SUSTAINABLE LIVING; EDUCATION AND TRAINING, AND AWARENESS OF HISTORY AND HERITAGE.
Filing Information
Company Number 04322101
Company ID Number 04322101
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840761432  
Last Datalog update: 2023-12-05 15:11:10
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 LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST

Current Directors
Officer Role Date Appointed
IAN CHARLES JONES
Company Secretary 2001-11-13
JEAN CAPE
Director 2010-06-24
RICHARD DIX
Director 2010-05-20
STUART GANE
Director 2010-04-26
DAVID BARRY GOODMAN
Director 2016-07-18
IRIS GORDIJN
Director 2015-10-19
JOHN HAINSWORTH
Director 2005-11-30
DEBRA HELEN HICKS
Director 2011-06-27
MAVIS NICHOLSON
Director 2001-11-13
VICTORIA HERMINE ZAHORIK
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ANGIE BOWDEN
Director 2014-10-13 2016-07-18
JOHN GORDON JONES
Director 2001-11-13 2016-07-18
LOIS MARY BOSWORTH
Director 2012-06-11 2015-09-11
BRYAN PAUL JON JUNOR
Director 2007-10-29 2015-01-01
TREVOR WYNNE MORRIS
Director 2001-11-13 2014-09-08
ROGER ANTHONY BOWLES
Director 2005-11-30 2014-06-23
JOHN DAVIES
Director 2011-06-27 2013-10-14
SIMON ROBERT MAURICE BAYNES
Director 2005-11-30 2012-06-11
MICHAEL ALASTAIR CAPE
Director 2007-10-04 2012-06-11
PETER LEWIS
Director 2005-11-30 2012-06-11
SUZANNE URSULA DOLMAN
Director 2007-11-14 2011-05-09
MARTIN DUCKERS
Director 2010-04-26 2010-09-20
MICHAEL JOHN BATES
Director 2001-11-13 2010-05-29
ZARENA ALLAN
Director 2007-09-28 2010-01-24
ANN MARIA HORNER
Director 2009-06-09 2009-12-31
VERONICA MUIR
Director 2008-01-07 2009-12-03
RICHARD ANDREW KRETCHMER
Director 2005-11-30 2009-09-11
MARK ADAM BURNETT
Director 2007-11-14 2009-06-09
IAN GARLAND
Director 2005-11-30 2008-01-07
HELEN ANNE DICKINSON-LAWSON
Director 2005-11-30 2007-10-29
SHIRLEY ANNE BOWLES
Director 2005-11-30 2007-10-04
ALAN THOMAS JOHN EDDY
Director 2005-11-30 2007-09-28
JOHN ELLIS BOWEN
Director 2001-11-13 2006-11-30
ALEXANDER GOWRIE
Director 2001-11-13 2005-11-30
KENNETH RICHARD GRIFFITHS
Director 2001-11-13 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVIS NICHOLSON OSWESTRY COMMUNITY ACTION Director 2003-05-07 CURRENT 1997-06-20 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
2024-03-14DIRECTOR APPOINTED MS SUZANNE URSULA DOLMAN
2023-09-28DIRECTOR APPOINTED MR DARREN WILLIAMS
2023-09-27DIRECTOR APPOINTED MR JOHN DAVID DAVIS
2023-09-27DIRECTOR APPOINTED MS JESSICA EVANS
2023-09-27DIRECTOR APPOINTED MR JACK OLIVER WARDEN
2023-09-27DIRECTOR APPOINTED MR DAVID TUDOR
2023-09-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-16APPOINTMENT TERMINATED, DIRECTOR GERAINT WHORMSLEY JONES
2023-07-16APPOINTMENT TERMINATED, DIRECTOR MATHEW KELVIE
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED MS FINNUALA MARY IRWIN
2022-11-11AP01DIRECTOR APPOINTED MS FINNUALA MARY IRWIN
2022-11-10DIRECTOR APPOINTED MR MATHEW KELVIE
2022-11-10DIRECTOR APPOINTED MR NICHOLAS KIRK HENSON
2022-11-10AP01DIRECTOR APPOINTED MR MATHEW KELVIE
2022-11-09DIRECTOR APPOINTED MR GERAINT WHORMSLEY JONES
2022-11-09AP01DIRECTOR APPOINTED MR GERAINT WHORMSLEY JONES
2022-11-08Appointment of Ms Suzanne Ursula Dolman as company secretary on 2022-11-07
2022-11-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MARTIN WILKINSON
2022-11-08APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LESLEY WATKIN
2022-11-08APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD HUGHES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR DEBRA HELEN HICKS
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MARTIN WILKINSON
2022-11-08AP03Appointment of Ms Suzanne Ursula Dolman as company secretary on 2022-11-07
2022-08-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR ALAN THOMAS JOHN EDDY
2021-11-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN MARTIN WILKINSON
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERNEST BRADLEY
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY GOODMAN
2020-11-19AP01DIRECTOR APPOINTED MRS DEBRA HELEN HICKS
2020-11-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AP01DIRECTOR APPOINTED MR GARRY KEITH SUMMERS
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY VAUGHAN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARSHALL
2019-12-10TM02Termination of appointment of Tracey Marshall on 2018-12-02
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED JOANNE EWING
2018-11-23CH01Director's details changed for John Hainsworth on 2018-11-13
2018-11-23AP03Appointment of Tracey Marshall as company secretary on 2018-08-20
2018-11-23TM02Termination of appointment of Ian Charles Jones on 2018-08-20
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA HELEN HICKS
2018-09-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED DAVID BARRY GOODMAN
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BOWDEN
2016-08-01AA30/11/15 TOTAL EXEMPTION FULL
2016-01-19AR0113/11/15 NO MEMBER LIST
2016-01-18AP01DIRECTOR APPOINTED MS VICTORIA HERMINE ZAHORIK
2016-01-18AP01DIRECTOR APPOINTED MS ANGELA BOWDEN
2016-01-18AP01DIRECTOR APPOINTED MS IRIS GORDIJN
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORRIS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JUNOR
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LOIS BOSWORTH
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOWLES
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNAH MUNTON
2015-09-02AA30/11/14 TOTAL EXEMPTION FULL
2014-12-19AR0113/11/14 NO MEMBER LIST
2014-07-11AA30/11/13 TOTAL EXEMPTION FULL
2013-11-21AR0113/11/13 NO MEMBER LIST
2013-09-18AA30/11/12 TOTAL EXEMPTION FULL
2012-12-03AR0113/11/12 NO MEMBER LIST
2012-11-28AP01DIRECTOR APPOINTED MS LOIS MARY BOSWORTH
2012-11-28AP01DIRECTOR APPOINTED MRS DEBRA HELEN HICKS
2012-11-28AP01DIRECTOR APPOINTED MS JOANNAH MUNTON
2012-11-28AP01DIRECTOR APPOINTED MR JOHN DAVIES
2012-11-28AP01DIRECTOR APPOINTED MR STUART GANE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LEILA PRICE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAYNES
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DOLMAN
2012-08-16AA30/11/11 TOTAL EXEMPTION FULL
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-14AR0113/11/11 NO MEMBER LIST
2011-07-06AA30/11/10 TOTAL EXEMPTION FULL
2011-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUCKERS
2011-01-13AR0113/11/10 NO MEMBER LIST
2010-10-11AP01DIRECTOR APPOINTED MISS LEILA PRICE
2010-10-11AP01DIRECTOR APPOINTED MR MARTIN DUCKERS
2010-10-08AP01DIRECTOR APPOINTED MRS JEAN CAPE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA MUIR
2010-09-10AP01DIRECTOR APPOINTED MR RICHARD DIX
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARENA ALLAN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAINWRIGHT
2010-04-30AA30/11/09 TOTAL EXEMPTION FULL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN HORNER
2010-02-09AR0113/11/09 NO MEMBER LIST
2009-10-01288aDIRECTOR APPOINTED ANN MARIA HORNER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR MARK BURNETT
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KRETCHMER
2009-10-01AA30/11/08 TOTAL EXEMPTION FULL
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM EAGLE HOUSE 25 SEVERN STREET WELSHPOOL POWYS SY21 7AD
2009-01-12363aANNUAL RETURN MADE UP TO 13/11/08
2009-01-06288aDIRECTOR APPOINTED MR BRYAN PAUL JON JUNOR
2009-01-06288aDIRECTOR APPOINTED MRS VERONICA MUIR
2009-01-06288aDIRECTOR APPOINTED MR MARK ADAM BURNETT
2009-01-06288aDIRECTOR APPOINTED MISS SUZANNE URSULA DOLMAN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR IAN GARLAND
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY BOWLES
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALAN EDDY
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR HELEN DICKINSON-LAWSON
2009-01-05288aDIRECTOR APPOINTED MR ANTHONY MICHAEL WAINWRIGHT
2009-01-05288aDIRECTOR APPOINTED MR MICHAEL ALASTAIR CAPE
2009-01-05288aDIRECTOR APPOINTED MISS ZARENA ALLAN
2008-07-24AA30/11/07 TOTAL EXEMPTION FULL
2008-02-21363aANNUAL RETURN MADE UP TO 13/11/07
2008-02-21288bDIRECTOR RESIGNED
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST 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 LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-04-19 Outstanding ECOLOGY BUILDING SOCIETY
MORTGAGE 2008-02-01 Outstanding ECOLOGY BUILDING SOCIETY
LEGAL CHARGE 2004-11-27 Outstanding THE ARCHITECTURAL HERITAGE FUND
Intangible Assets
Patents
We have not found any records of LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST
Trademarks
We have not found any records of LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST. 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 (82990 - Other business support service activities n.e.c.) as LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST 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 LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST 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 LLANFYLLIN DOLYDD BUILDING PRESERVATION TRUST 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 SY22 5LD