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

MENTER ABERYSTWYTH

ABERYSTWYTH UNIVERSITY PENBRYN, PENGLAIS CAMPUS, ABERYSTWYTH, CEREDIGION, SY23 3BY,
Company Registration Number
05086992
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Menter Aberystwyth
MENTER ABERYSTWYTH was founded on 2004-03-29 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Menter Aberystwyth 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 MICRO ENTITY
Key Data
Company Name
MENTER ABERYSTWYTH
 
Legal Registered Office
ABERYSTWYTH UNIVERSITY PENBRYN
PENGLAIS CAMPUS
ABERYSTWYTH
CEREDIGION
SY23 3BY
Other companies in SY23
 
Filing Information
Company Number 05086992
Company ID Number 05086992
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB944356409  
Last Datalog update: 2024-04-07 01:12:54
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 MENTER ABERYSTWYTH

Current Directors
Officer Role Date Appointed
HANNAH JOY BUNTING
Director 2014-12-07
KERRY ELIZABETH FERGUSON
Director 2018-03-15
SIWAN GRIFFITHS
Director 2014-02-19
SUSAN JANE JONES-DAVIES
Director 2016-10-01
ROSEMARY ANNE RHYS
Director 2008-07-30
BRENDAN BENEDICT SOMERS
Director 2018-07-04
MARK ANTONY STRONG
Director 2009-10-01
JAMES ROBERT WALLACE
Director 2004-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MARIE EDWARDS
Director 2017-05-11 2018-07-26
JEREMY GEORGE TURNER
Director 2016-09-12 2018-02-20
JAMES RUSSELL DREW
Director 2014-06-03 2017-09-30
ALUN JOHN WILLIAMS
Director 2011-12-14 2016-12-14
JONATHAN HUW BATES
Company Secretary 2004-03-29 2015-09-29
JONATHAN HUW BATES
Director 2004-11-17 2015-09-29
JULIE MORGAN
Director 2012-10-04 2015-06-19
ALICE HANNAH MARY BRIGGS
Director 2010-07-27 2014-09-16
DAVID ALUN DAVIES
Director 2011-08-30 2013-10-08
GWENEIRA RAW-REES
Director 2009-05-10 2013-10-08
RAYMOND PAUL QUANT
Director 2004-03-29 2013-09-10
LOUISE EMMA AMERY
Director 2004-03-29 2012-02-21
ROBERT ARWEL JONES
Director 2008-07-30 2011-04-01
DYLAN AP GARETH RAW-REES
Director 2004-03-29 2011-01-08
ANN FRANCON JENKINS
Director 2004-04-21 2010-12-01
CYRIL NORMAN BAKER
Director 2005-07-27 2010-04-10
LIS OWEN JONES
Director 2006-03-16 2009-09-16
TREVOR GRAHAM SHAFTOE
Director 2008-09-05 2009-03-01
ELUNED MAIR LEWIS
Director 2008-09-01 2008-12-17
GARETH ROWLANDS
Director 2004-03-29 2008-08-11
BEVERLEY SHANN
Director 2005-07-27 2008-02-27
RICHARD MEIRION GRIFFITHS
Director 2004-03-29 2007-09-19
RHIANNON LYNNE REES
Director 2006-12-15 2007-08-01
JOHN ALED DAVIES
Director 2004-06-23 2007-06-20
JOHN NIGEL FITZPATRICK
Director 2004-03-29 2006-08-23
GWENEIRA RAW REES
Director 2004-03-29 2006-01-18
VIVIAN REES-BUTTERWORTH
Director 2004-03-29 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY ELIZABETH FERGUSON GWE CAMBRIAN WEB CYF Director 2015-08-12 CURRENT 2015-08-12 Active
BRENDAN BENEDICT SOMERS ADVANCING ABERYSTWYTH AR Y BLAEN LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MARK ANTONY STRONG CONSTITUTION HILL LTD. Director 2013-08-01 CURRENT 1997-10-06 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR HANNAH JOY BUNTING
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-22Director's details changed for Ms Kerry Elizabeth Ferguson on 2021-11-01
2021-12-22Director's details changed for Mr Emlyn Wyn Jones on 2021-12-01
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22CH01Director's details changed for Ms Kerry Elizabeth Ferguson on 2021-11-01
2021-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-05-15AP01DIRECTOR APPOINTED MR EMLYN WYN JONES
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE RHYS
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-06-01CH01Director's details changed for Miss Laura Joy Regan on 2020-06-01
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-25AP01DIRECTOR APPOINTED MISS LAURA JOY REGAN
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-27AP01DIRECTOR APPOINTED MR ALEXANDER RAYMOND BARRETT HALES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIWAN GRIFFITHS
2018-07-29AP01DIRECTOR APPOINTED MR BRENDAN BENEDICT SOMERS
2018-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARIE EDWARDS
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MS KERRY ELIZABETH FERGUSON
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEORGE TURNER
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MISS RACHEL MARIE EDWARDS
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL DREW
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JOHN WILLIAMS
2016-10-06AP01DIRECTOR APPOINTED MS SUSAN JONES-DAVIES
2016-09-20AP01DIRECTOR APPOINTED MR JEREMY GEORGE TURNER
2016-04-26AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07TM02Termination of appointment of Jonathan Huw Bates on 2015-09-29
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUW BATES
2015-09-22CH01Director's details changed for Miss Hannah Joy Nelson on 2015-09-05
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MORGAN
2015-04-20AP01DIRECTOR APPOINTED MISS HANNAH JOY NELSON
2015-04-20AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/03/14 TOTAL EXEMPTION FULL
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BRIGGS
2014-06-17AP01DIRECTOR APPOINTED MR JAMES RUSSELL DREW
2014-04-01AR0126/03/14 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MRS SIWAN GRIFFITHS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GWENEIRA RAW-REES
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND QUANT
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2013-12-18AA31/03/13 TOTAL EXEMPTION FULL
2013-03-27AR0126/03/13 NO MEMBER LIST
2013-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HUW BATES / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WALLACE / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ANNE RHYS / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENEIRA RAW-REES / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR RAYMOND PAUL QUANT / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUW BATES / 26/03/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-10-09AP01DIRECTOR APPOINTED MRS JULIE MORGAN
2012-05-18AR0129/03/12 NO MEMBER LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE AMERY
2012-01-10AP01DIRECTOR APPOINTED MR ALUN JOHN WILLIAMS
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-08-30AP01DIRECTOR APPOINTED MR DAVID ALUN DAVIES
2011-04-12AR0129/03/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED MRS ALICE HANNAH MARY BRIGGS
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN RAW-REES
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN JENKINS
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL BAKER
2011-01-27AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AR0129/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WALLACE / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR RAYMOND PAUL QUANT / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL NORMAN BAKER / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ANNE RHYS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENEIRA RAW-REES / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN AP GARETH RAW-REES / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ARWEL JONES / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCON JENKINS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUW BATES / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE EMMA AMERY / 01/10/2009
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AP01DIRECTOR APPOINTED MRS GWENEIRA RAW-REES
2009-11-18AP01DIRECTOR APPOINTED MR MARK ANTONY STRONG
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LIS OWEN JONES
2009-04-20363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SHAFTOE
2009-01-15288aDIRECTOR APPOINTED MR. ROBERT ARWEL JONES
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2009-01-12288aDIRECTOR APPOINTED MR TREVOR GRAHAM SHAFTOE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ELUNED LEWIS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM OFFICE B6 FIRST FLOOR THE CAMBRIA MARINE TERRACE ABERYSTWYTH CEREDIGION SY23 2AZ
2008-09-08288aDIRECTOR APPOINTED MRS ELUNED MAIR LEWIS
2008-08-13288aDIRECTOR APPOINTED MS ROSEMARY ANNE RHYS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARETH ROWLANDS
2008-04-17363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY SHANN
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR 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 MENTER ABERYSTWYTH 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 MENTER ABERYSTWYTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENTER ABERYSTWYTH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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 MENTER ABERYSTWYTH

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