Background WavePink WaveYellow Wave

CYNNIG GLYNDWR CYF (02932124)

CYNNIG GLYNDWR CYF (02932124) is an active UK company. incorporated on 24 May 1994. with registered office in Denbigh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CYNNIG GLYNDWR CYF has been registered for 31 years. Current directors include MELLOR, Malcolm Robert, THOMAS, John Stephen, WATSON, Celia Margaret.

Company Number
02932124
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 1994
Age
31 years
Address
Unit B5 Trem Y Dyffryn, Denbigh, LL16 5TX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MELLOR, Malcolm Robert, THOMAS, John Stephen, WATSON, Celia Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNNIG GLYNDWR CYF

CYNNIG GLYNDWR CYF is an active company incorporated on 24 May 1994 with the registered office located in Denbigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CYNNIG GLYNDWR CYF was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02932124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 24 May 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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit B5 Trem Y Dyffryn Colomend Indst Est Denbigh, LL16 5TX,

Previous Addresses

Units B3, B4, B5 Trem-Y-Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX United Kingdom
From: 9 June 2016To: 4 April 2025
Cynnig Trem Y Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX
From: 21 July 2014To: 9 June 2016
Plot 4 Unit 4/2 Colomendy Industrial Estate Denbigh Denbighshire LL16 5TA
From: 24 May 1994To: 21 July 2014
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Aug 22
New Owner
Apr 24
Director Left
May 25
Owner Exit
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JONES, Stephanie Michelle

Active
Trem Y Dyffryn, DenbighLL16 5TX
Secretary
Appointed 22 Jul 2024

MELLOR, Malcolm Robert

Active
Trem Y Dyffryn, DenbighLL16 5TX
Born May 1946
Director
Appointed 27 Jun 2011

THOMAS, John Stephen

Active
Trem Y Dyffryn, DenbighLL16 5TX
Born May 1962
Director
Appointed 12 Jul 2022

WATSON, Celia Margaret

Active
Trem-Y-Dyffryn, DenbighLL16 5TX
Born February 1954
Director
Appointed 20 Jan 2015

HOWARD, Christopher Herbert Coleman

Resigned
6 Ffordd Celyn, Colwyn BayLL29 8RN
Secretary
Appointed 24 May 1994
Resigned 31 Mar 1998

LLOYD-JONES, Nathan

Resigned
Trem-Y-Dyffryn, DenbighLL16 5TX
Secretary
Appointed 19 May 1998
Resigned 22 Jul 2024

ASHLEY, Raymond Winston

Resigned
11 Bastion Gardens, PrestatynLL19 7LU
Born May 1937
Director
Appointed 01 Sept 2006
Resigned 16 Jun 2014

HOLT, William Henry

Resigned
11 Grenville Avenue, RhuddlanLL18 5PN
Born May 1923
Director
Appointed 24 May 1994
Resigned 29 Apr 2010

HOWARD, Christopher Herbert Coleman

Resigned
6 Ffordd Celyn, Colwyn BayLL29 8RN
Born July 1943
Director
Appointed 24 May 1994
Resigned 31 Mar 2005

HUGHES, Gwynfor

Resigned
Glenfor 34 Castle Park, RuthinLL15 1DG
Born September 1928
Director
Appointed 24 May 1994
Resigned 07 Aug 1996

HUGHES, Owen Llewelyn

Resigned
Pentir 5 Bryn Eryl, RuthinLL15 1DT
Born September 1923
Director
Appointed 24 May 1994
Resigned 11 Jan 1997

LLOYD-JONES, Nathan

Resigned
Trem Y Dyffryn, DenbighLL16 5TX
Born November 1971
Director
Appointed 16 Jun 2014
Resigned 07 May 2025

THOMAS, Lawrence Barry

Resigned
85 Gronant Road, PrestatynLL19 9NA
Born November 1940
Director
Appointed 01 Apr 2004
Resigned 18 Jan 2011

WILKES, Anne Patricia

Resigned
B3 Trem Y Duffryn, DenbighLL16 5TX
Born January 1954
Director
Appointed 10 Aug 2016
Resigned 02 Jan 2019

WILLIAMS, Joan Shirley

Resigned
Penffordd Deg 4 Lon Elwy, AbergeleLL22 8SG
Born October 1932
Director
Appointed 24 May 1994
Resigned 09 Sept 2014

Persons with significant control

4

3 Active
1 Ceased

Mr John Stephen Thomas

Active
Colomendy Industrial Estate, DenbighLL16 5TX
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2024

Mr Nathan Jones

Ceased
Trem-Y-Dyffryn, DenbighLL16 5TA
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2024

Ms Celia Margaret Watson

Active
Trem-Y-Dyffryn, DenbigLL16 5TA
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Malcolm Robert Mellor

Active
Gorsedd, HolywellCH8 8RP
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Unaudited Abridged
7 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Change Person Secretary Company With Change Date
9 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
3 October 1997
287Change of Registered Office
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
363sAnnual Return (shuttle)
Incorporation Company
24 May 1994
NEWINCIncorporation