Background WavePink WaveYellow Wave

CLWYD FINE ARTS TRUST(THE) (01931852)

CLWYD FINE ARTS TRUST(THE) (01931852) is an active UK company. incorporated on 18 July 1985. with registered office in St Asaph. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. CLWYD FINE ARTS TRUST(THE) has been registered for 40 years. Current directors include BAMBER, David Vernon, DAVIES, Kenneth, Dr, HUGHES, Rhiannon Wyn and 1 others.

Company Number
01931852
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1985
Age
40 years
Address
Salisbury & Co., St Asaph, LL17 0RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BAMBER, David Vernon, DAVIES, Kenneth, Dr, HUGHES, Rhiannon Wyn, PAPWORTH, Helen Sylvia, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLWYD FINE ARTS TRUST(THE)

CLWYD FINE ARTS TRUST(THE) is an active company incorporated on 18 July 1985 with the registered office located in St Asaph. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. CLWYD FINE ARTS TRUST(THE) was registered 40 years ago.(SIC: 91020)

Status

active

Active since 40 years ago

Company No

01931852

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 18 July 1985

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 19 September 2025 (7 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 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Salisbury & Co. Irish Square St Asaph, LL17 0RN,

Previous Addresses

Bodelwyddan Castle Bodelwyddan Rhyl Clwyd LL18 5YA
From: 18 July 1985To: 14 July 2021
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Director Left
Jan 20
Director Left
May 23
Director Joined
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MASON, Kevin Stanley, Dr

Active
Cynwyl Elfed, CarmarthenSA33 6SP
Secretary
Appointed 01 Apr 1999

BAMBER, David Vernon

Active
Irish Square, St AsaphLL17 0RN
Born February 1952
Director
Appointed 02 Dec 2011

DAVIES, Kenneth, Dr

Active
8 Cambridge Place, TodmordenOL14 5AZ
Born September 1938
Director
Appointed 14 May 2002

HUGHES, Rhiannon Wyn

Active
2 Bryn Llys, MelidenLL19 8PP
Born June 1954
Director
Appointed 14 May 2002

PAPWORTH, Helen Sylvia, Dr

Active
Irish Square, St AsaphLL17 0RN
Born October 1953
Director
Appointed 21 Oct 2023

EDWARDS, Peris

Resigned
5 Glyn Teg, MoldCH7 1XH
Secretary
Appointed 20 Jan 1998
Resigned 01 Apr 1999

GIBSON, Peter

Resigned
Wychwood 35 Ffordd Y Llan, MoldCH7 5NH
Secretary
Appointed N/A
Resigned 31 Mar 1996

HUGHES, David Brinley

Resigned
81 Ffordd Tan Yr Allt, AbergeleLL22 7DQ
Secretary
Appointed 01 Apr 1996
Resigned 20 Jan 1998

ARNOLD, June Pope

Resigned
Crud Y Gwynt, St AsaphLL17 0UB
Born February 1924
Director
Appointed 14 May 2002
Resigned 19 Nov 2010

BALL, James Henry

Resigned
23 Foryd Road, RhylLL18 5BA
Born June 1939
Director
Appointed 01 Feb 1997
Resigned 14 May 2002

BANKES, Sherilyn Heald

Resigned
Ty Ucha'R Llan, MoldCH7 5PA
Born October 1946
Director
Appointed 22 Oct 1993
Resigned 02 Nov 2005

COLWYN FOULKES, Elizabeth Marjorie

Resigned
Cotswold, Colwyn BayLL29 7UU
Born October 1924
Director
Appointed 01 Feb 1997
Resigned 23 Nov 2006

CONWAY, William Elwyn, Councillor

Resigned
71 Vale Road, RhylLL18 2PB
Born July 1925
Director
Appointed N/A
Resigned 01 Apr 1996

DEE, Margaret Valerie

Resigned
14 Granby Road, Cheadle HulmeSK8 6LS
Born May 1937
Director
Appointed 14 May 2002
Resigned 31 Mar 2009

ESPLEY, James Cowan

Resigned
2 Elm Grove, RhylLL18 3PE
Born March 1916
Director
Appointed N/A
Resigned 30 Sept 1995

EVANS, William Lindsay

Resigned
100 Erddig Road, WrexhamLL13 7DR
Born March 1933
Director
Appointed N/A
Resigned 14 May 2002

GLAZEBROOK, Charles Field

Resigned
Pontruffydd, DenbighLL16 4BP
Born March 1961
Director
Appointed N/A
Resigned 13 Dec 1996

GRAHAM, Marigold Evelyn

Resigned
Plas Yn Rhos, RuthinLL15 1UB
Born February 1931
Director
Appointed N/A
Resigned 23 Oct 1998

JONES, Leslie

Resigned
3 Queens Park, Colwyn BayLL29 7BG
Born June 1934
Director
Appointed 22 Oct 1993
Resigned 14 May 2002

JONES, William Alfred, Councillor

Resigned
10 Albert Avenue, FlintCH6 5EG
Born May 1933
Director
Appointed 01 Feb 1997
Resigned 14 May 2002

KENYON, Lloyd, Lord

Resigned
Cumbers House, WhitchurchSY13 3DH
Born September 1917
Director
Appointed N/A
Resigned 09 Nov 1993

KYFFIN WILLIAMS, John

Resigned
Pwllfanogl, AngleseyLL61 6PD
Born May 1918
Director
Appointed N/A
Resigned 01 Sept 2006

LLOYD WILLIAMS, Dilwyn

Resigned
Coed Y Gawen Bryn Gobaith, St AsaphLL17 0DN
Born February 1956
Director
Appointed 01 Feb 1997
Resigned 14 May 2002

LLOYD-EVANS, Gwynfor

Resigned
4 Maes Derwen, RuthinLL15 1ST
Born October 1939
Director
Appointed 01 Feb 1997
Resigned 01 Apr 1999

MACDONALD, Victoria Mercier

Resigned
Boat House, ConwyLL31 9BY
Born October 1945
Director
Appointed 14 May 2002
Resigned 19 Nov 2010

MACLENNAN, John Alexander, Councillor

Resigned
24 Sea Road, AbergeleLL22 7BU
Born June 1950
Director
Appointed 11 Nov 2002
Resigned 20 Jan 2020

PATERSON, Rose Emily, Honourable

Resigned
Shellbrook Hill, EllesmereSY12 9EW
Born August 1956
Director
Appointed 22 Oct 1993
Resigned 30 Sept 1995

PHILLIPS, Mervyn Hugh

Resigned
Newlands, MoldCH7 1RE
Born September 1931
Director
Appointed N/A
Resigned 28 Apr 2023

RATHBONE, Susan Kennedy

Resigned
Bryn Celyn, RuthinLL15 1TT
Born December 1941
Director
Appointed 10 Mar 1995
Resigned 31 Dec 1995

ROBERTS, Susan

Resigned
15 Kinard Drive, RhylLL18 3EF
Born January 1945
Director
Appointed 26 Nov 2004
Resigned 04 May 2008

SCHWARZ, David Patrick

Resigned
Cremorgan, HolywellCH8 7NJ
Born June 1929
Director
Appointed N/A
Resigned 15 Nov 2009

STANLEY, Ronald Arthur

Resigned
The Spinney, NorthopCH7 6BD
Born January 1928
Director
Appointed N/A
Resigned 02 Nov 2005

TATTERSALL, Mildred Joan

Resigned
5 Plastirion Court, RhylLL18 3DJ
Born March 1929
Director
Appointed 14 May 2002
Resigned 02 Nov 2005

TAYLOR, John Stephen

Resigned
Castell Gyrn, RuthinLL15 1YE
Born December 1928
Director
Appointed 22 Oct 1993
Resigned 07 Aug 1998

TOMPSON, Marjorie Ethel

Resigned
4 Meadowbank, Colwyn BayLL29 8EX
Born May 1928
Director
Appointed 14 May 2002
Resigned 18 May 2004
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
2 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
11 October 1989
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
22 March 1988
287Change of Registered Office
Legacy
7 January 1988
288288
Legacy
7 January 1988
363363
Legacy
7 January 1988
363363
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
4 March 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87