Background WavePink WaveYellow Wave

GWASG GREGYNOG LIMITED (01385327)

GWASG GREGYNOG LIMITED (01385327) is an active UK company. incorporated on 23 August 1978. with registered office in Carmarthen. The company operates in the Information and Communication sector, engaged in book publishing. GWASG GREGYNOG LIMITED has been registered for 47 years. Current directors include DOLE, Emlyn, EVANS, Elwen Mair, HARVEY, Anthony Peter and 1 others.

Company Number
01385327
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1978
Age
47 years
Address
Uwtsd Uwtsd, Carmarthen, SA31 3EP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DOLE, Emlyn, EVANS, Elwen Mair, HARVEY, Anthony Peter, WILLIAMS, Deris Davies
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWASG GREGYNOG LIMITED

GWASG GREGYNOG LIMITED is an active company incorporated on 23 August 1978 with the registered office located in Carmarthen. The company operates in the Information and Communication sector, specifically engaged in book publishing. GWASG GREGYNOG LIMITED was registered 47 years ago.(SIC: 58110)

Status

active

Active since 47 years ago

Company No

01385327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 23 August 1978

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Uwtsd Uwtsd College Road Carmarthen, SA31 3EP,

Previous Addresses

Gregynog Newtown Powys SY16 3PW
From: 23 August 1978To: 12 October 2020
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Feb 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Jan 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DOLE, Emlyn

Active
Uwtsd, CarmarthenSA31 3EP
Born October 1956
Director
Appointed 25 Jan 2024

EVANS, Elwen Mair

Active
Uwtsd, CarmarthenSA31 3EP
Born February 1958
Director
Appointed 25 Jan 2024

HARVEY, Anthony Peter

Active
Oak Cottage, WelshpoolSY21 7JP
Born May 1940
Director
Appointed 24 Jan 2006

WILLIAMS, Deris Davies

Active
Heol Capel Ifan, LlanelliSA15 6HF
Born August 1958
Director
Appointed 16 May 2018

BALSOM, Denis Frank, Dr

Resigned
Llanfarian, AberystwythSY23 4BY
Secretary
Appointed 01 Apr 2008
Resigned 16 Sept 2020

BALSOM, Denis Frank, Dr

Resigned
Y Glyn, AberystwythSY23 4BY
Secretary
Appointed 25 Mar 1997
Resigned 17 Sept 1999

CLARK, Sarah

Resigned
College Road, CarmarthenSA31 3EP
Secretary
Appointed 17 Mar 2021
Resigned 31 Aug 2023

KEMP, Michael Alan Reginald, Dr

Resigned
51 Cherry Orchard Road, CardiffCF14 0UD
Secretary
Appointed 12 Jan 2001
Resigned 31 Mar 2008

KEMP, Michael Alan Reginald, Dr

Resigned
51 Cherry Orchard Road, CardiffCF14 0UD
Secretary
Appointed N/A
Resigned 31 Jul 1993

PRITCHARD, Jeffrey David

Resigned
68 Churchfields, BarryCF63 1FR
Secretary
Appointed 12 Oct 1993
Resigned 25 Mar 1997

BALSOM, Denis Frank, Dr

Resigned
Y Glyn, AberystwythSY23 4BY
Born September 1948
Director
Appointed 01 Dec 1995
Resigned 16 Sept 2020

CAMPBELL, David Niall Macarther

Resigned
51 Northumberland Place, LondonW2 5AS
Born April 1948
Director
Appointed 23 Oct 2002
Resigned 02 May 2012

DOWD, Anthony Thomas

Resigned
Wayside, Alderley EdgeSK9 7JE
Born May 1927
Director
Appointed 18 Mar 1994
Resigned 31 Mar 2005

GRUFFYDD, Robert Geraint

Resigned
Eiranfa, AberystwythSY23 3HH
Born June 1928
Director
Appointed 03 Dec 1993
Resigned 17 Dec 1999

HUGHES, Glyn Tegai, Dr

Resigned
Rhyd-Y-Gro, NewtownSY16 3PR
Born January 1923
Director
Appointed 12 Jan 2001
Resigned 10 Mar 2017

HUGHES, Medwin, Professor

Resigned
College Road, CarmarthenSA31 3EP
Born May 1961
Director
Appointed 16 May 2018
Resigned 13 Oct 2023

JONES, Eirlys Pritchard

Resigned
Pwll Y Myn, Llanbedr Y FroCF5 6LR
Born August 1943
Director
Appointed 16 May 2018
Resigned 01 Sept 2020

JONES, Robert Gerallt

Resigned
Gregynog Tregynon, NewtownSY16 3PN
Born September 1933
Director
Appointed N/A
Resigned 16 Oct 1995

KEMP, Michael Alan Reginald, Dr

Resigned
Cherry Tree Road, CardiffCF14 0UD
Born October 1935
Director
Appointed 01 Dec 2009
Resigned 21 Mar 2024

KEMP, Michael Alan Reginald, Dr

Resigned
51 Cherry Orchard Road, CardiffCF14 0UD
Born October 1935
Director
Appointed N/A
Resigned 01 Dec 2009

KENYON, Lloyd, Lord

Resigned
Cumbers House, WhitchurchSY13 3DH
Born September 1917
Director
Appointed N/A
Resigned 16 May 1993

LEWIS, David Gwynder

Resigned
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed 12 Jan 2001
Resigned 16 Sept 2020

PRITCHARD, Jeffrey David

Resigned
68 Churchfields, BarryCF63 1FR
Born November 1945
Director
Appointed 12 Oct 1993
Resigned 25 Mar 1997

SUNDERLAND, Eric

Resigned
Y Bryn, BangorLL57 2EH
Born March 1930
Director
Appointed N/A
Resigned 24 Mar 2010

THOMAS, Alfred James Randolph, The Venerable

Resigned
10 Clos Y Wennol, CarmarthenSA32 8BD
Born August 1948
Director
Appointed 16 May 2018
Resigned 31 Dec 2023

THOMAS, Meurig Wynn, Professor

Resigned
Banc Yr Eithin, SwanseaSA3 2AN
Born September 1944
Director
Appointed 28 Jun 2007
Resigned 13 Dec 2012

WALSH, Ian Martin, Professor

Resigned
Heol Maes Pica, SwanseaSA9 2PP
Born January 1966
Director
Appointed 15 Dec 2019
Resigned 31 Dec 2024

WALTERS, John, Dr

Resigned
3 Clos Cwnin, CarmarthenSA31 2HN
Born October 1937
Director
Appointed 16 May 2018
Resigned 01 Mar 2019

WILLIAMS, John Gwynn, Professor

Resigned
Llywenan, BangorLL57 2BS
Born June 1924
Director
Appointed N/A
Resigned 23 Oct 2002

Persons with significant control

1

0 Active
1 Ceased

Dr Denis Frank Balsom

Ceased
Llanfarian, AberystwythSY23 4BY
Born September 1948

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 November 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 December 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Resolution
7 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
1 February 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
12 January 1988
288288
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87