Background WavePink WaveYellow Wave

TRAWSFYNYDD HOLIDAYS LIMITED (00976393)

TRAWSFYNYDD HOLIDAYS LIMITED (00976393) is an active UK company. incorporated on 7 April 1970. with registered office in Carnforth. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. TRAWSFYNYDD HOLIDAYS LIMITED has been registered for 56 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
00976393
Status
active
Type
ltd
Incorporated
7 April 1970
Age
56 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAWSFYNYDD HOLIDAYS LIMITED

TRAWSFYNYDD HOLIDAYS LIMITED is an active company incorporated on 7 April 1970 with the registered office located in Carnforth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. TRAWSFYNYDD HOLIDAYS LIMITED was registered 56 years ago.(SIC: 55201)

Status

active

Active since 56 years ago

Company No

00976393

LTD Company

Age

56 Years

Incorporated 7 April 1970

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

South Lakeland House Yealand Redmayne Carnforth, LA5 9RN,

Previous Addresses

Office, Trawsfynydd Holiday Village, Bron Aber Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4YB
From: 7 April 1970To: 6 August 2019
Timeline

36 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Apr 70
Director Joined
Jan 10
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Jun 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ALSTON, Dean Simon

Active
Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 12 Jul 2019

CATLIN, Jody Ann

Resigned
Ger Y Traeth, CricciethLL52 0LA
Secretary
Appointed 01 Dec 2006
Resigned 12 Jul 2019

OBRIEN, Katherine

Resigned
2 Church Square, Blaenau FfestiniogLL41 4RS
Secretary
Appointed N/A
Resigned 06 Jun 1997

PETERS, Lorraine

Resigned
Glyndwr Benar View, Blaenau FfestiniogLL41 3UT
Secretary
Appointed 06 Jun 1997
Resigned 02 Jun 2000

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Secretary
Appointed 12 Jul 2019
Resigned 31 Jan 2025

SMITH, Teresa

Resigned
Station House, DolgellauLL40 2DF
Secretary
Appointed 02 Jun 2000
Resigned 01 Dec 2006

CATLIN, Jody Ann

Resigned
Lower Morannedd, CricciethLL52 0LA
Born April 1971
Director
Appointed 01 Dec 2006
Resigned 12 Jul 2019

DAY, David Richard

Resigned
Tyddyn Moch, DolgellauLL40 2RR
Born May 1943
Director
Appointed N/A
Resigned 01 Dec 2006

MACLAREN, Dilys Owen

Resigned
Penygroes, DolgellauLL40 2RS
Born December 1922
Director
Appointed 06 Oct 2006
Resigned 01 Dec 2006

ROBERTS, Alun Gwynant

Resigned
Trem Y Wawr, PorthmadogLL49 9TW
Born December 1945
Director
Appointed 01 Dec 2006
Resigned 12 Jul 2019

ROBERTS, Esther Elonwy

Resigned
Trem Y Wawr, PorthmadogLL49 9TW
Born March 1947
Director
Appointed 01 Dec 2006
Resigned 12 Jul 2019

ROBERTS, Hedd Gwynant

Resigned
Ger Y Traeth, CricciethLL52 0LA
Born March 1972
Director
Appointed 01 Dec 2006
Resigned 12 Jul 2019

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 12 Jul 2019
Resigned 31 Jan 2025

STOTT, Boyd St John

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born December 1962
Director
Appointed 12 Jul 2019
Resigned 31 Jul 2019

WALKER, Gordon Alexander

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1964
Director
Appointed 15 Mar 2021
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born April 1952
Director
Appointed 12 Jul 2019
Resigned 01 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2019

Mrs Esther Elonwy Roberts

Ceased
Office, Trawsfynydd Holiday, Blaenau FfestiniogLL41 4YB
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 12 Jul 2019

Mr Hedd Gwynant Roberts

Ceased
Office, Trawsfynydd Holiday, Blaenau FfestiniogLL41 4YB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Resolution
30 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
287Change of Registered Office
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Resolution
9 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
20 August 1998
403b403b
Legacy
20 August 1998
403b403b
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
11 April 1996
403aParticulars of Charge Subject to s859A
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
395Particulars of Mortgage or Charge
Legacy
23 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
18 May 1988
288288
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 April 1970
NEWINCIncorporation