Background WavePink WaveYellow Wave

CAMBRIAN PRINTERS LIMITED (00202991)

CAMBRIAN PRINTERS LIMITED (00202991) is an active UK company. incorporated on 9 January 1925. with registered office in Merthyr Tydfil. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CAMBRIAN PRINTERS LIMITED has been registered for 101 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George.

Company Number
00202991
Status
active
Type
ltd
Incorporated
9 January 1925
Age
101 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN PRINTERS LIMITED

CAMBRIAN PRINTERS LIMITED is an active company incorporated on 9 January 1925 with the registered office located in Merthyr Tydfil. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CAMBRIAN PRINTERS LIMITED was registered 101 years ago.(SIC: 18129)

Status

active

Active since 101 years ago

Company No

00202991

LTD Company

Age

101 Years

Incorporated 9 January 1925

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

CAMBRIAN NEWS(ABERYSTWYTH)LIMITED(THE)
From: 9 January 1925To: 19 October 1998
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

C/O Pensord Press Tram Road Pontllanfraith Blackwood NP12 2YA United Kingdom
From: 4 December 2020To: 6 December 2022
Cambrian Printers, Llanbadarn Road, Aberystwyth Ceredigion SY23 3TN
From: 9 January 1925To: 4 December 2020
Timeline

35 key events • 1925 - 2023

Funding Officers Ownership
Company Founded
Jan 25
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
Nov 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
May 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1967
Director
Appointed 02 Dec 2022

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 02 Dec 2022

BEST, Redvers

Resigned
Lieu Dit Le Chatelars, 16310 Cherves-Châtelars
Secretary
Appointed 26 May 2017
Resigned 30 Sept 2020

GATER, Karl

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 30 Sept 2020
Resigned 02 Dec 2022

GRIFFITHS, David James

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Secretary
Appointed 28 Mar 2014
Resigned 31 Mar 2016

GRIFFITHS, David James

Resigned
Llwyn Talcen, DolgellauLL40 2RY
Secretary
Appointed 03 Aug 1998
Resigned 01 Jan 2012

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 02 Dec 2022
Resigned 31 Mar 2025

O'CONNOR, Kieran

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Secretary
Appointed 01 Jan 2012
Resigned 28 Mar 2014

READ, Timothy James

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Secretary
Appointed 31 Mar 2016
Resigned 26 May 2017

READ, Timothy James

Resigned
Nantyrhafod, AberystwythSY23 3HE
Secretary
Appointed N/A
Resigned 03 Aug 1998

COXON, Darren James

Resigned
Tram Road, BlackwoodNP12 2YA
Born December 1998
Director
Appointed 26 May 2017
Resigned 02 Dec 2022

EVANS, Lee

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Born August 1968
Director
Appointed 01 May 2012
Resigned 17 Mar 2017

FAULKNER, Norman

Resigned
Lewis Road, LlandoughCF64 2LX
Born May 1956
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2010

GATER, Karl

Resigned
Tram Road, BlackwoodNP12 2YA
Born July 1970
Director
Appointed 26 May 2017
Resigned 02 Dec 2022

GRAY, Douglas

Resigned
47 Bryn Steffan, LampeterSA48 8BS
Born January 1955
Director
Appointed 22 Aug 2007
Resigned 23 Sept 2013

GRIFFITHS, David James

Resigned
Llwyn Talcen, DolgellauLL40 2RY
Born October 1947
Director
Appointed 11 Feb 1994
Resigned 31 Mar 2016

JENKINS, Kirsty Louise

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Born July 1976
Director
Appointed 31 Mar 2016
Resigned 29 Feb 2020

LOWE, David John

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Born January 1981
Director
Appointed 14 Feb 2014
Resigned 10 Mar 2017

MORLEY, Peter James

Resigned
Tan Y Fron, LlanrhystudSY23 5AL
Born January 1955
Director
Appointed 03 Nov 1999
Resigned 18 Jul 2001

O'CONNOR, Kieran Joseph

Resigned
Cambrian Printers, Llanbadarn, CeredigionSY23 3TN
Born July 1954
Director
Appointed 01 Jan 2012
Resigned 28 Mar 2014

READ, Christine Elizabeth

Resigned
Coed Y Dderw Cefn Llan Lane, AberystwythSY23 3AP
Born February 1926
Director
Appointed N/A
Resigned 18 Mar 2003

READ, Henry Robert

Resigned
Coed Y Dderw Cefn Llan Lane, AberystwythSY23 3AP
Born July 1924
Director
Appointed N/A
Resigned 28 Jun 1998

READ, Roberty Henry

Resigned
Cyfanwel Cefnllan Lane, AberystwythSY23 3AP
Born March 1954
Director
Appointed N/A
Resigned 26 May 2017

READ, Timothy James

Resigned
Ysgubor Newydd, AberystwythSY23 3JA
Born November 1963
Director
Appointed N/A
Resigned 26 May 2017

SPEIRS, Hugh

Resigned
Elm Cottage, PenarthCF64 5H
Born June 1945
Director
Appointed 17 Mar 2004
Resigned 31 Dec 2006

WILKIE, Carrick Anderson Boslam

Resigned
53 Parc Yr Ynn, LlandysulSA44 4JU
Born February 1967
Director
Appointed 08 Feb 2005
Resigned 16 Apr 2010

WILLIAMS, Timothy David Livesley

Resigned
Trefenter, AberystwythSY23 4HJ
Born July 1953
Director
Appointed 03 Nov 1999
Resigned 11 Jun 2004

Persons with significant control

1

AberystwythSY23 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 March 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 May 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Auditors Resignation Company
19 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Resolution
17 November 2010
RESOLUTIONSResolutions
Legacy
14 October 2010
MG02MG02
Legacy
7 October 2010
MG01MG01
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
7 December 2009
MG01MG01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Resolution
9 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403b403b
Certificate Change Of Name Company
16 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
287Change of Registered Office
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
10 April 1992
MEM/ARTSMEM/ARTS
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 March 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
16 August 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
4 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Medium
15 September 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
12 December 1988
363363
Resolution
10 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363
Incorporation Company
9 January 1925
NEWINCIncorporation