Background WavePink WaveYellow Wave

NORTH WALES TRAINING LTD. (02065604)

NORTH WALES TRAINING LTD. (02065604) is an active UK company. incorporated on 20 October 1986. with registered office in Llandudno. The company operates in the Education sector, engaged in other education n.e.c.. NORTH WALES TRAINING LTD. has been registered for 39 years. Current directors include BOWKER, Sharon Clare, JONES GRIFFITH, Endaf Aled, ROBERTS, Gwenllian Mary Pierce and 2 others.

Company Number
02065604
Status
active
Type
ltd
Incorporated
20 October 1986
Age
39 years
Address
Ty Copa, Llandudno, LL30 1DF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOWKER, Sharon Clare, JONES GRIFFITH, Endaf Aled, ROBERTS, Gwenllian Mary Pierce, THOMAS, Alun Wyn, TULLY, Carol Lisa
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WALES TRAINING LTD.

NORTH WALES TRAINING LTD. is an active company incorporated on 20 October 1986 with the registered office located in Llandudno. The company operates in the Education sector, specifically engaged in other education n.e.c.. NORTH WALES TRAINING LTD. was registered 39 years ago.(SIC: 85590)

Status

active

Active since 39 years ago

Company No

02065604

LTD Company

Age

39 Years

Incorporated 20 October 1986

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 27 December 2024 (1 year 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

NORTH WALES TRAINING AGENCY LIMITED
From: 6 March 1987To: 5 May 1993
DROYBIC LIMITED
From: 20 October 1986To: 6 March 1987
Contact
Address

Ty Copa Argyll Road Llandudno, LL30 1DF,

Previous Addresses

Ty Copa Argyll Road Llandudno LL30 1DF Wales
From: 13 January 2023To: 13 January 2023
St David S House Mochdre Business Park Colwyn Bay Conway LL28 5HB
From: 20 October 1986To: 13 January 2023
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Share Buyback
Dec 09
Capital Reduction
Jan 10
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Capital Reduction
May 13
Share Buyback
May 13
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Jul 25
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PROSSER, Toby Glynn

Active
Llandudno Road, Colwyn BayLL28 4HZ
Secretary
Appointed 14 Feb 2019

BOWKER, Sharon Clare

Active
Argyll Road, LlandudnoLL30 1DF
Born September 1972
Director
Appointed 19 Aug 2022

JONES GRIFFITH, Endaf Aled

Active
Argyll Road, LlandudnoLL30 1DF
Born December 1969
Director
Appointed 20 Jun 2024

ROBERTS, Gwenllian Mary Pierce

Active
Argyll Road, LlandudnoLL30 1DF
Born July 1976
Director
Appointed 06 Feb 2024

THOMAS, Alun Wyn

Active
Llandudno Road, Colwyn BayLL28 4HZ
Born November 1954
Director
Appointed 21 Feb 2019

TULLY, Carol Lisa

Active
Argyll Road, LlandudnoLL30 1DF
Born March 1968
Director
Appointed 26 Jun 2025

DENTON, Susan Jennifer

Resigned
Water Street, AbergeleLL22 7SR
Secretary
Appointed N/A
Resigned 05 Apr 2016

BEVAN, Paul, Dr

Resigned
Llandudno Road, Colwyn BayLL28 4HZ
Born October 1979
Director
Appointed 14 Feb 2019
Resigned 26 Sept 2023

BICHAN, Herbert Roy, Dr

Resigned
Argyll Road, LlandudnoLL30 1DF
Born November 1941
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2025

COUGHLIN, Kathryn Ann

Resigned
Llandudno Road, Colwyn BayLL28 4HZ
Born July 1960
Director
Appointed 14 Feb 2019
Resigned 01 Jul 2022

EVANS, Dafydd Ifan

Resigned
Llandudno Road, Colwyn BayLL28 4HZ
Born February 1960
Director
Appointed 14 Feb 2019
Resigned 20 Jun 2024

JONES, Griffith Wynn, Dr

Resigned
Llandudno Road, Colwyn BayLL28 4HZ
Born June 1948
Director
Appointed 14 Feb 2019
Resigned 02 Sept 2020

JONES, Terry Raymond

Resigned
Coed-Y-Celyn Lodge, GwyneddLL24 0SH
Born February 1944
Director
Appointed 01 Aug 2000
Resigned 31 Dec 2008

NEWSON, Ellen

Resigned
Deganwy Road, LlandudnoLL30 1NA
Born October 1935
Director
Appointed 30 Jan 2013
Resigned 14 Feb 2019

NEWSON, George Alfred

Resigned
Arbury, Llandudno
Born January 1936
Director
Appointed N/A
Resigned 14 Feb 2019

PIKE, Howard William

Resigned
1 Duchess Close, LlandudnoLL30 1UZ
Born July 1940
Director
Appointed N/A
Resigned 15 Dec 2018

PIKE, Linda Mary

Resigned
Duchess Close, LlandudnoLL30 1UZ
Born March 1941
Director
Appointed 30 Jan 2013
Resigned 14 Feb 2019

ROBERTS, Barbara Pearl

Resigned
Kings Oak, Colwyn BayLL29 6AJ
Born November 1936
Director
Appointed 30 Jan 2013
Resigned 14 Feb 2019

ROBERTS, Michael William

Resigned
8 Kings Oak, Colwyn BayLL29 6AJ
Born April 1934
Director
Appointed N/A
Resigned 14 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Grŵp Llandrillo Menai

Active
Llandudno Road, Colwyn BayLL28 4HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019

Mr Michael William Roberts

Ceased
St David S House, Colwyn BayLL28 5HB
Born April 1934

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Capital Cancellation Shares
10 May 2013
SH06Cancellation of Shares
Resolution
10 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Capital Cancellation Shares
25 January 2012
SH06Cancellation of Shares
Resolution
25 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Capital Cancellation Shares
19 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2009
SH03Return of Purchase of Own Shares
Resolution
27 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Director Company With Name
22 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
15 November 1996
287Change of Registered Office
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Memorandum Articles
18 May 1993
MEM/ARTSMEM/ARTS
Resolution
5 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Legacy
31 August 1991
395Particulars of Mortgage or Charge
Resolution
17 March 1991
RESOLUTIONSResolutions
Resolution
17 March 1991
RESOLUTIONSResolutions
Resolution
17 March 1991
RESOLUTIONSResolutions
Resolution
17 March 1991
RESOLUTIONSResolutions
Resolution
17 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
10 January 1991
288288
Legacy
6 August 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Resolution
21 October 1988
RESOLUTIONSResolutions
Legacy
19 November 1987
363363
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1987
288288
Legacy
12 January 1987
288288
Legacy
12 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 October 1986
CERTINCCertificate of Incorporation