Background WavePink WaveYellow Wave

CHURCH BAY INVESTMENTS LIMITED (01625815)

CHURCH BAY INVESTMENTS LIMITED (01625815) is an active UK company. incorporated on 30 March 1982. with registered office in Holyhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHURCH BAY INVESTMENTS LIMITED has been registered for 44 years. Current directors include WOOD, Cameron Raymond Geoffrey, WOOD, Graham William Alexander, WOOD, John Tristan Alexander.

Company Number
01625815
Status
active
Type
ltd
Incorporated
30 March 1982
Age
44 years
Address
Office 2 Holland Park, Holyhead, LL65 2PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOOD, Cameron Raymond Geoffrey, WOOD, Graham William Alexander, WOOD, John Tristan Alexander
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH BAY INVESTMENTS LIMITED

CHURCH BAY INVESTMENTS LIMITED is an active company incorporated on 30 March 1982 with the registered office located in Holyhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHURCH BAY INVESTMENTS LIMITED was registered 44 years ago.(SIC: 68100, 68320)

Status

active

Active since 44 years ago

Company No

01625815

LTD Company

Age

44 Years

Incorporated 30 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

WILSONS SEAFOODS LIMITED
From: 26 October 1982To: 12 October 1983
WILSONS OF HOLYHEAD (SCOTLAND) LIMITED
From: 30 March 1982To: 26 October 1982
Contact
Address

Office 2 Holland Park Cyttir Road Holyhead, LL65 2PU,

Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Sept 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WOOD, Cameron Raymond Geoffrey

Active
Office 2 Holland Park Ind Est, HolyheadLL65 2PU
Born June 2007
Director
Appointed 01 Sept 2025

WOOD, Graham William Alexander

Active
Ty Colbi, HolyheadLL65 4EU
Born August 1970
Director
Appointed 25 Feb 2002

WOOD, John Tristan Alexander

Active
Ty Colbi, RhydwynLL65 4EY
Born November 1978
Director
Appointed 23 Feb 2002

CARPENTER, David Owen

Resigned
The White House, HolyheadLL64 5JR
Secretary
Appointed N/A
Resigned 25 Feb 2002

SEAMAN, Fiona Susan

Resigned
Treiorwerth, HolyheadLL65 3UN
Secretary
Appointed 25 Jan 2002
Resigned 31 Oct 2009

CARPENTER, Thomas Stanley Holland

Resigned
Carreglwyd, HolyheadLL65 4NY
Born August 1951
Director
Appointed N/A
Resigned 01 Feb 2001

WILSON, Andrew John Fulton

Resigned
Bwthyn Y Mor, HolyheadLL65 4HD
Born September 1939
Director
Appointed N/A
Resigned 31 Oct 2009

WOOD, Geoffrey Lionel Nicholas

Resigned
Ty Colbi, HolyheadLL65 4EU
Born February 1937
Director
Appointed N/A
Resigned 25 Nov 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Lindy Louise Wood

Ceased
Rhydwyn, HolyheadLL65 4EY
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mr Graham William Alexander Wood

Active
Rhydwyn, HolyheadLL65 4EY
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Legacy
19 February 1992
363b363b
Legacy
19 February 1992
363(287)363(287)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
20 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
13 October 1986
288288