Background WavePink WaveYellow Wave

ROYAL YACHTING ASSOCIATION CYMRU.WALES - CYMDEITHAS HWYLIO BRENHINOL CYMRU.WALES (02908378)

ROYAL YACHTING ASSOCIATION CYMRU.WALES - CYMDEITHAS HWYLIO BRENHINOL CYMRU.WALES (02908378) is an active UK company. incorporated on 15 March 1994. with registered office in Caernarfon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROYAL YACHTING ASSOCIATION CYMRU.WALES - CYMDEITHAS HWYLIO BRENHINOL CYMRU.WALES has been registered for 32 years. Current directors include FROST, Jonathan Park, OULTON, Brian John, PULFORD, Andrew Stephen and 5 others.

Company Number
02908378
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 1994
Age
32 years
Address
Plas Menai, Caernarfon, LL55 1UE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FROST, Jonathan Park, OULTON, Brian John, PULFORD, Andrew Stephen, REYNOLDS, Sian Victoria, STUBBINS, Nicola Margaret, TUDOR, Stephen Arthur, VINEY, Janet Margaret, WILLIAMS, Andrew John Sant
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL YACHTING ASSOCIATION CYMRU.WALES - CYMDEITHAS HWYLIO BRENHINOL CYMRU.WALES

ROYAL YACHTING ASSOCIATION CYMRU.WALES - CYMDEITHAS HWYLIO BRENHINOL CYMRU.WALES is an active company incorporated on 15 March 1994 with the registered office located in Caernarfon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROYAL YACHTING ASSOCIATION CYMRU.WALES - CYMDEITHAS HWYLIO BRENHINOL CYMRU.WALES was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02908378

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 15 March 1994

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 13 November 2025 (5 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

WELSH YACHTING ASSOCIATION - CYMDEITHAS HWYLIO CYMRU
From: 2 July 2010To: 7 January 2015
THE WELSH YACHTING ASSOCIATION
From: 15 March 1994To: 2 July 2010
Contact
Address

Plas Menai National Outdoor Centre Caernarfon, LL55 1UE,

Previous Addresses

8 Llys Y Mor Plas Menai Caernarfon Gwynedd LL55 1UE
From: 15 March 1994To: 2 February 2024
Timeline

50 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FROST, Jonathan Park

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born February 1959
Director
Appointed 23 Jun 2024

OULTON, Brian John

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born February 1943
Director
Appointed 31 Jan 2017

PULFORD, Andrew Stephen

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born December 1961
Director
Appointed 01 Jul 2024

REYNOLDS, Sian Victoria

Active
8 Llys Y Mor, CaernarfonLL55 1UE
Born January 1981
Director
Appointed 06 Dec 2016

STUBBINS, Nicola Margaret

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born June 1973
Director
Appointed 15 Feb 2020

TUDOR, Stephen Arthur

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born August 1960
Director
Appointed 26 Feb 2016

VINEY, Janet Margaret

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born February 1963
Director
Appointed 21 Nov 2018

WILLIAMS, Andrew John Sant

Active
National Outdoor Centre, CaernarfonLL55 1UE
Born February 1977
Director
Appointed 05 Oct 2024

COTTON, Neil

Resigned
Morlais, PwllheliLL53 5AN
Secretary
Appointed 01 Apr 1994
Resigned 21 Oct 1999

ROBERTS, Randolph Laurence

Resigned
3 Green Edge, BeaumarisLL58 8BY
Secretary
Appointed 21 Oct 1999
Resigned 13 Apr 2025

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 15 Mar 1994
Resigned 01 Apr 1994

BASTEN, Christopher Hedley

Resigned
9 Kingsley Close, PenarthCF64 5UW
Born April 1950
Director
Appointed 18 Nov 2001
Resigned 28 Nov 2011

BRADEN, Philip Robert

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born May 1960
Director
Appointed 21 Nov 2018
Resigned 31 Jan 2019

BUTTERFIELD, Michael Frederick

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born October 1954
Director
Appointed 24 Oct 2015
Resigned 22 Sept 2022

BUTTERFIELD, Michael Frederick

Resigned
2 Tros Yr Afon, BeaumarisLL58 8BN
Born October 1954
Director
Appointed 01 Apr 1994
Resigned 20 Feb 2005

CARSWELL, Ian Malcolm

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born August 1948
Director
Appointed 28 Nov 2011
Resigned 21 Oct 2013

CHALLINOR, David Peter

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born September 1951
Director
Appointed 17 May 2012
Resigned 21 Oct 2013

DASHFIELD, Mark Simon

Resigned
Lodgegate Cottage, TenbySA70 8TN
Born October 1957
Director
Appointed 01 Apr 1994
Resigned 18 Nov 2001

ELLIS, Claire

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born February 1953
Director
Appointed 25 Apr 2015
Resigned 15 Dec 2015

FINLAY, Stuart James

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born November 1983
Director
Appointed 30 Sept 2015
Resigned 27 Oct 2016

GOWERS, Mary Louise

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born January 1956
Director
Appointed 21 Oct 2013
Resigned 29 Apr 2015

GRIFFITHS, David

Resigned
Tros Y Mynydd Mynydd Eilian, Ynys Mon
Born April 1954
Director
Appointed 29 Jan 2008
Resigned 16 Nov 2016

HARVEY, Phillip George

Resigned
Gower Court St Annes Close, SwanseaSA3 4NX
Born December 1953
Director
Appointed 20 Nov 1994
Resigned 20 Feb 2005

JACKSON, William Holmes

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born May 1961
Director
Appointed 28 Nov 2011
Resigned 21 Oct 2013

JARDINE, Steven George

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born April 1957
Director
Appointed 13 Oct 2014
Resigned 09 Oct 2015

LLOYD, Ffion

Resigned
National Outdoor Centre, CaernarfonLL55 1UE
Born March 1965
Director
Appointed 17 Jul 2013
Resigned 02 Oct 2025

LLOYD, Peter Frederick, Dr

Resigned
Pennant 69 Cae Mair, BeaumarisLL58 8YQ
Born July 1927
Director
Appointed 01 Apr 1994
Resigned 20 Feb 2005

LOWE, Robert Charles

Resigned
Bryn Hafod Bach,, CaernarvonLL54 5DH
Born February 1948
Director
Appointed 26 Mar 2000
Resigned 21 Oct 2013

LUKE, Jonathan Paul

Resigned
National Outdoor Centre, CaernarfonLL55 1UE
Born July 1971
Director
Appointed 14 Jan 2017
Resigned 09 Apr 2024

MORGAN, Alan

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born May 1950
Director
Appointed 30 Sept 2015
Resigned 13 Sept 2016

MUNRO, Christopher James

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born March 1977
Director
Appointed 14 Sept 2022
Resigned 05 Apr 2023

OWEN, Gerwyn

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born August 1969
Director
Appointed 19 Nov 2019
Resigned 20 Jun 2022

PULFORD, Andrew Stephen

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born December 1961
Director
Appointed 14 Jan 2017
Resigned 24 Jan 2023

PULFORD, Andrew Stephen

Resigned
8 Llys Y Mor, CaernarfonLL55 1UE
Born December 1961
Director
Appointed 28 Nov 2011
Resigned 21 Oct 2013

RAMSDEN, Edward

Resigned
Langham, SwanseaSA2 0JZ
Born May 1938
Director
Appointed 01 Apr 1994
Resigned 11 Jan 2000
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Memorandum Articles
4 December 2018
MAMA
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Memorandum Articles
13 November 2017
MAMA
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Resolution
23 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Memorandum Articles
13 December 2005
MEM/ARTSMEM/ARTS
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
17 July 1995
287Change of Registered Office
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
287Change of Registered Office
Incorporation Company
15 March 1994
NEWINCIncorporation