Background WavePink WaveYellow Wave

TALYLLYN HOLDINGS LIMITED (00511996)

TALYLLYN HOLDINGS LIMITED (00511996) is an active UK company. incorporated on 3 October 1952. with registered office in Meirionydd. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 1 other business activities. TALYLLYN HOLDINGS LIMITED has been registered for 73 years. Current directors include HAYES, Keith Francis Meikle, JONES, Richard Gareth Wynn, MANN, Elisabeth Janette and 3 others.

Company Number
00511996
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 1952
Age
73 years
Address
Wharf Station,, Meirionydd, LL36 9EY
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
HAYES, Keith Francis Meikle, JONES, Richard Gareth Wynn, MANN, Elisabeth Janette, MINTOFT, Peter, POULSON, Daniel Haydn Withers, VENTRY, David Graeme
SIC Codes
49100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALYLLYN HOLDINGS LIMITED

TALYLLYN HOLDINGS LIMITED is an active company incorporated on 3 October 1952 with the registered office located in Meirionydd. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 1 other business activity. TALYLLYN HOLDINGS LIMITED was registered 73 years ago.(SIC: 49100, 64209)

Status

active

Active since 73 years ago

Company No

00511996

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 3 October 1952

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Wharf Station, Tywyn, Meirionydd, LL36 9EY,

Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

SIMNER, Andrew John, Mr.

Active
Wharf Station,, MeirionyddLL36 9EY
Secretary
Appointed 05 Dec 2020

HAYES, Keith Francis Meikle

Active
Wharf Station,, MeirionyddLL36 9EY
Born March 1961
Director
Appointed 23 Oct 2021

JONES, Richard Gareth Wynn

Active
50 Cornwall Avenue, TamworthB78 3YB
Born January 1953
Director
Appointed 17 Nov 2007

MANN, Elisabeth Janette

Active
Wharf Station,, MeirionyddLL36 9EY
Born August 1957
Director
Appointed 05 Dec 2015

MINTOFT, Peter

Active
Wharf Station,, MeirionyddLL36 9EY
Born July 1970
Director
Appointed 20 Jan 2024

POULSON, Daniel Haydn Withers

Active
Wharf Station,, MeirionyddLL36 9EY
Born September 1967
Director
Appointed 18 Jul 2014

VENTRY, David Graeme

Active
Wharf Station,, MeirionyddLL36 9EY
Born November 1954
Director
Appointed 01 Dec 2012

HOPE, Richard Arthur

Resigned
5 Castle Hill Close, BerkhamstedHP4 1HR
Secretary
Appointed N/A
Resigned 07 Dec 1996

ROBINSON, John Stewart

Resigned
11 Welsh Street, Bishop's CastleSY9 5BS
Secretary
Appointed 07 Dec 1996
Resigned 05 Dec 2020

AUSTIN, Peter Philip

Resigned
3 Morfa Crescent, TywynLL36 9AU
Born June 1946
Director
Appointed 18 Nov 2005
Resigned 19 Sept 2009

BOLD, Peter Bucknall

Resigned
24 Keswick Avenue, CheadleSK8 4LF
Born November 1921
Director
Appointed N/A
Resigned 07 Dec 1991

GUEST, Philip Raymond

Resigned
5 Bryan Avenue, WolverhamptonWV4 4JP
Born March 1944
Director
Appointed 13 Dec 2003
Resigned 18 Nov 2005

GUTHRIE-JONES, Edward

Resigned
Llety Gwyn, BarmouthLL42 1DD
Born June 1912
Director
Appointed N/A
Resigned 06 Dec 1994

HOPE, Richard Arthur

Resigned
5 Castle Hill Close, BerkhamstedHP4 1HR
Born January 1934
Director
Appointed 07 Dec 1996
Resigned 03 Dec 2011

LEECH, David Christopher

Resigned
11 Cantref, TywynLL36 0BW
Born October 1942
Director
Appointed N/A
Resigned 04 Dec 1993

MATHIAS, Hugh Gordon Haydn

Resigned
Wharf Station,, MeirionyddLL36 9EY
Born February 1946
Director
Appointed N/A
Resigned 18 Jul 2014

MATHIAS, Richard Adrian Haydn Gordon

Resigned
Ffinant, OswestrySY17 5QY
Born November 1942
Director
Appointed 24 Feb 1995
Resigned 07 Dec 1996

MCCANNA, Winston

Resigned
Lapwings 54 Faenol Isaf, TywynLL36 0DW
Born July 1936
Director
Appointed 07 Dec 1991
Resigned 04 Dec 1999

MITCHELL, David John

Resigned
Wharf Station,, MeirionyddLL36 9EY
Born May 1943
Director
Appointed 23 Jan 2021
Resigned 23 Oct 2021

MITCHELL, David John

Resigned
Wharf Station,, MeirionyddLL36 9EY
Born May 1943
Director
Appointed 03 Dec 2011
Resigned 05 Dec 2020

MITCHELL, David John

Resigned
16 Gilbert Way, BerkhamstedHP4 3JF
Born May 1943
Director
Appointed 04 Dec 1993
Resigned 17 Nov 2007

PRICE, Christopher Ian

Resigned
Wharf Station,, MeirionyddLL36 9EY
Born August 1965
Director
Appointed 04 Dec 2010
Resigned 01 Dec 2012

SMALLWOOD, John Adam Vivian

Resigned
33 Idris Villas, TywynLL36 9AW
Born January 1942
Director
Appointed 01 Sept 2001
Resigned 04 Dec 2010

SMITH, Roy

Resigned
69 Princess Street, WinsfordCW7 3EJ
Born July 1929
Director
Appointed N/A
Resigned 07 Dec 1991

THEOBALD, Charles Keith

Resigned
28 Y Groesffordd, TywynLL36 9R
Born August 1954
Director
Appointed 04 Dec 1999
Resigned 20 Jan 2024

WHITEHOUSE, Roger Michael, Mr.

Resigned
Wharf Station,, MeirionyddLL36 9EY
Born June 1944
Director
Appointed 05 Dec 2009
Resigned 05 Dec 2015

WHITEHOUSE, Roger Michael, Mr.

Resigned
2 Rhianfa, TywynLL36 0DN
Born June 1944
Director
Appointed 02 Dec 2000
Resigned 13 Dec 2003

WILSON, Maurice James

Resigned
Plas Y Coed Neptune Road, TywynLL36 9ET
Born June 1927
Director
Appointed 07 Dec 1991
Resigned 02 Dec 2000
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Appoint Person Director Company With Name Date
23 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Statement Of Companys Objects
6 September 2021
CC04CC04
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Memorandum Articles
19 July 2019
MAMA
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 September 2001
MEM/ARTSMEM/ARTS
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
10 October 1991
363b363b
Legacy
10 October 1991
363(287)363(287)
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts