Background WavePink WaveYellow Wave

CRAFTCENTRE CYMRU CYFYNGEDIG (00855603)

CRAFTCENTRE CYMRU CYFYNGEDIG (00855603) is an active UK company. incorporated on 30 July 1965. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRAFTCENTRE CYMRU CYFYNGEDIG has been registered for 60 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
00855603
Status
active
Type
ltd
Incorporated
30 July 1965
Age
60 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTCENTRE CYMRU CYFYNGEDIG

CRAFTCENTRE CYMRU CYFYNGEDIG is an active company incorporated on 30 July 1965 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRAFTCENTRE CYMRU CYFYNGEDIG was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

00855603

LTD Company

Age

60 Years

Incorporated 30 July 1965

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 25 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CRAFTCENTRE CYMRU LIMITED
From: 30 July 1965To: 31 December 1978
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 23 September 2014To: 5 November 2018
Site a Kingmoor Park Industrial Estate Queens Drive Carlisle CA6 4SB
From: 22 November 2013To: 23 September 2014
Talgarth House Betws-Y-Coed Gwynedd Ll24 Oay
From: 30 July 1965To: 22 November 2013
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jan 12
Director Left
May 12
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Apr 19
Director Joined
Sept 20
Owner Exit
Sept 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 May 2001

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Born June 1964
Director
Appointed 29 Apr 2019

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed N/A
Resigned 31 May 2001

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed N/A
Resigned 02 Feb 1996

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 28 Jan 2000
Resigned 16 Jul 2001

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed N/A
Resigned 13 Dec 1994

CARRUTHERS, June

Resigned
Burnside House Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 31 May 2001
Resigned 30 Jul 2001

COOPER, Michael Richard

Resigned
Tanlon, CricciethLL52 0SA
Born December 1945
Director
Appointed N/A
Resigned 31 May 1993

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Born May 1941
Director
Appointed 02 Feb 1996
Resigned 31 May 2001

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

ELLIOT, John Johnstone

Resigned
25 Whitaside, LangholmDG13 0JS
Born August 1947
Director
Appointed N/A
Resigned 13 Dec 1994

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 13 Jul 2001
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed N/A
Resigned 28 Jan 2000

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 30 Jul 2001
Resigned 18 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Office 504, Shangri La Hotel, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Legacy
31 March 2003
288cChange of Particulars
Legacy
2 December 2002
155(6)a155(6)a
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288cChange of Particulars
Legacy
29 March 2002
363aAnnual Return
Legacy
31 August 2001
155(6)a155(6)a
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 1998
AAAnnual Accounts
Legacy
6 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
4 April 1997
363aAnnual Return
Legacy
24 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 1996
AAAnnual Accounts
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Resolution
5 November 1994
RESOLUTIONSResolutions
Resolution
5 November 1994
RESOLUTIONSResolutions
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
26 February 1993
403aParticulars of Charge Subject to s859A
Legacy
26 February 1993
403aParticulars of Charge Subject to s859A
Legacy
26 February 1993
403aParticulars of Charge Subject to s859A
Legacy
26 February 1993
363b363b
Legacy
16 December 1992
225(1)225(1)
Legacy
16 December 1992
287Change of Registered Office
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Auditors Resignation Company
24 November 1992
AUDAUD
Auditors Resignation Company
19 November 1992
AUDAUD
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Memorandum Articles
24 April 1992
MEM/ARTSMEM/ARTS
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
287Change of Registered Office
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
21 April 1992
403aParticulars of Charge Subject to s859A
Legacy
30 March 1992
225(1)225(1)
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts