Background WavePink WaveYellow Wave

COED CYMRU CYF (02455713)

COED CYMRU CYF (02455713) is an active UK company. incorporated on 28 December 1989. with registered office in Machynlleth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). COED CYMRU CYF has been registered for 36 years. Current directors include CAHALAN, Christine Mary, Dr, COOPER, Roger John, JAYNE, Philip David and 1 others.

Company Number
02455713
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 1989
Age
36 years
Address
Unit 1 Dyfi Eco Parc, Machynlleth, SY20 8AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
CAHALAN, Christine Mary, Dr, COOPER, Roger John, JAYNE, Philip David, THOMAS, Denis Roger
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COED CYMRU CYF

COED CYMRU CYF is an active company incorporated on 28 December 1989 with the registered office located in Machynlleth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). COED CYMRU CYF was registered 36 years ago.(SIC: 02400)

Status

active

Active since 36 years ago

Company No

02455713

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 28 December 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

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

Unit 1 Dyfi Eco Parc Machynlleth, SY20 8AX,

Previous Addresses

The Old Sawmill Tregynon Newtown Powys SY16 3PL
From: 28 December 1989To: 3 February 2020
Timeline

11 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAHALAN, Christine Mary, Dr

Active
Dyfi Eco Parc, MachynllethSY20 8AX
Born August 1953
Director
Appointed 21 Jun 2016

COOPER, Roger John

Active
Dyfi Eco Parc, MachynllethSY20 8AX
Born April 1940
Director
Appointed 05 Oct 2009

JAYNE, Philip David

Active
Dyfi Eco Parc, MachynllethSY20 8AX
Born June 1951
Director
Appointed 09 Oct 2002

THOMAS, Denis Roger

Active
Dyfi Eco Parc, MachynllethSY20 8AX
Born January 1953
Director
Appointed 08 Oct 2013

DAVIES, Gareth James

Resigned
Dyfi Eco Parc, MachynllethSY20 8AX
Secretary
Appointed 08 Oct 2013
Resigned 10 Aug 2021

DAVIES, Victoria Frances

Resigned
Hillview, NewtownSY16 4L
Secretary
Appointed N/A
Resigned 09 Jun 1993

JONES, Michele

Resigned
36 Commercial Street, NewtownSY16 2BW
Secretary
Appointed 12 Dec 1994
Resigned 11 Sept 2013

THOMAS, Meryl Ann

Resigned
Coed Cymru Frolic House, NewtownSY16 1AP
Secretary
Appointed 09 Jun 1993
Resigned 14 Sept 1994

ANTHONY, Charles Robert, Dr

Resigned
Penffynnon, CardiganSA43 3BW
Born August 1947
Director
Appointed 13 Aug 2001
Resigned 28 Feb 2006

BOWN, David Philip

Resigned
Holly Lodge, LlansteffanSA33 5EY
Born April 1942
Director
Appointed 18 Nov 2002
Resigned 01 Oct 2003

DAVIES, Victoria Frances

Resigned
Hillview, NewtownSY16 4L
Born January 1962
Director
Appointed N/A
Resigned 09 Jun 1993

GOOD, John Edward George

Resigned
Bod Hyfryd, PenmaenmawrLL34 6ER
Born August 1942
Director
Appointed 01 Mar 2007
Resigned 24 Jul 2009

JENKINS, David Gerald

Resigned
Y Fron, Llanfair CaereinionSY21 0DQ
Born September 1952
Director
Appointed N/A
Resigned 11 Aug 2015

JONES HUGHES, Peter David

Resigned
33 Wynn Avenue North, Colwyn BayLL29 9RH
Born February 1952
Director
Appointed 15 Aug 2005
Resigned 04 Dec 2006

KEAST, Francis David

Resigned
16, BreconLD3 7LL
Born May 1947
Director
Appointed 13 Sept 1996
Resigned 31 Aug 2005

PARRY, Charles Morgan

Resigned
Tan Y Bryn, CaernarvonLL54 7NE
Born December 1957
Director
Appointed 30 Nov 2002
Resigned 30 Apr 2007

STEWART, Andrew George, Dr

Resigned
Michaelmas Barn, NewtownSY16 4NA
Born September 1944
Director
Appointed 03 Jul 2002
Resigned 31 Mar 2012

THOMAS, Celia Mary

Resigned
Penrhiw Farm, TreharrisCF46 6TA
Born November 1957
Director
Appointed 09 Oct 2002
Resigned 21 Jun 2016

THOMAS, Meryl Ann

Resigned
Coed Cymru Frolic House, NewtownSY16 1AP
Born December 1966
Director
Appointed 09 Jun 1993
Resigned 14 Sept 1994

THOMPSON, Trefor

Resigned
Plas Canol, RuthinLL15 2UU
Born June 1953
Director
Appointed 29 Nov 2002
Resigned 17 Jan 2008

WHEELER, Nicholas John Wheeler

Resigned
St Anthonys Way, HaverfordwestSA61 1EL
Born April 1945
Director
Appointed 12 Oct 2009
Resigned 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 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
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Resolution
28 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Resolution
8 March 1990
RESOLUTIONSResolutions
Incorporation Company
28 December 1989
NEWINCIncorporation