Background WavePink WaveYellow Wave

GARTHGWYNION ESTATE LIMITED (00545706)

GARTHGWYNION ESTATE LIMITED (00545706) is an active UK company. incorporated on 10 March 1955. with registered office in Machynlleth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01420). GARTHGWYNION ESTATE LIMITED has been registered for 71 years. Current directors include ANDERSON, David John Lane Freer, GIBBON, Amanda Elisabeth Owen, LAMBERT, Philip Stephen Owen and 1 others.

Company Number
00545706
Status
active
Type
ltd
Incorporated
10 March 1955
Age
71 years
Address
Garthgwynion, Machynlleth, SY20 8TX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01420)
Directors
ANDERSON, David John Lane Freer, GIBBON, Amanda Elisabeth Owen, LAMBERT, Philip Stephen Owen, WALTERS, Diana Rhoessa
SIC Codes
01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTHGWYNION ESTATE LIMITED

GARTHGWYNION ESTATE LIMITED is an active company incorporated on 10 March 1955 with the registered office located in Machynlleth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01420). GARTHGWYNION ESTATE LIMITED was registered 71 years ago.(SIC: 01420)

Status

active

Active since 71 years ago

Company No

00545706

LTD Company

Age

71 Years

Incorporated 10 March 1955

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Garthgwynion Glaspwll Machynlleth, SY20 8TX,

Previous Addresses

, Garthgwynion, Machynlleth, Powys, SY20 8TX
From: 10 March 1955To: 24 December 2009
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Director Left
Oct 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANDERSON, David John Lane Freer

Active
High Down, WinchesterSO21 1EG
Born October 1956
Director
Appointed 03 Dec 2001

GIBBON, Amanda Elisabeth Owen

Active
43 Duncan Terrace, LondonN1 8AL
Born March 1964
Director
Appointed N/A

LAMBERT, Philip Stephen Owen

Active
8 Soudan Road, LondonSW11 4HH
Born April 1961
Director
Appointed N/A

WALTERS, Diana Rhoessa

Active
Matham Road, East MoleseyKT8 0SX
Born June 1969
Director
Appointed 29 Nov 2021

BAKER, June

Resigned
13 Osborne Close, FelthamTW13 6SR
Secretary
Appointed N/A
Resigned 07 May 2015

OWEN, David Harold Owen

Resigned
Stoney Lane, BovingdonHP3 0DP
Secretary
Appointed 07 May 2015
Resigned 03 Oct 2021

LAMBERT, Eleanor Ruth

Resigned
Garthgwynion, MachynllethSY20 8TX
Born June 1930
Director
Appointed N/A
Resigned 03 Dec 2001

OWEN, David Harold Owen

Resigned
Whitelea Stoney Lane, Hemel HempsteadHP3 0DP
Born May 1933
Director
Appointed N/A
Resigned 03 Oct 2021

OWEN, Edward Charles Owen

Resigned
The Chittol, Bishops CastleSY9 5AA
Born May 1933
Director
Appointed N/A
Resigned 13 Jun 2023

OWEN ROSE, Alice Carolyn

Resigned
17 Binden Road, LondonW12 9RJ
Born September 1972
Director
Appointed 01 Dec 1996
Resigned 26 May 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Sail Address Company With New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
4 March 2002
88(2)R88(2)R
Legacy
27 December 2001
363sAnnual Return (shuttle)
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
2 September 1996
AUDAUD
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
4 February 1989
287Change of Registered Office
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 September 1986
288288
Legacy
7 May 1986
288288