Background WavePink WaveYellow Wave

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED (03353423)

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED (03353423) is an active UK company. incorporated on 15 April 1997. with registered office in Welshpool. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. SUNDORNE PRODUCTS (LLANIDLOES) LIMITED has been registered for 28 years. Current directors include POTTER, James Edward.

Company Number
03353423
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 years
Address
Potter House, Welshpool, SY21 7BE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
POTTER, James Edward
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED is an active company incorporated on 15 April 1997 with the registered office located in Welshpool. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. SUNDORNE PRODUCTS (LLANIDLOES) LIMITED was registered 28 years ago.(SIC: 38210, 38320)

Status

active

Active since 28 years ago

Company No

03353423

LTD Company

Age

28 Years

Incorporated 15 April 1997

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 20 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Potter House Henfaes Lane Welshpool, SY21 7BE,

Previous Addresses

Potters Yard Severn Road Welshpool Powys SY21 7YE
From: 15 April 1997To: 4 October 2015
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 13
Loan Secured
May 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Oct 19
Director Joined
Sept 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Director Joined
Dec 23
Loan Cleared
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

POTTER, James Edward

Active
Henfaes Lane, WelshpoolSY21 7BE
Secretary
Appointed 08 Oct 2018

POTTER, James Edward

Active
Tudor Croft, WelshpoolSY21 8LW
Born September 1959
Director
Appointed 08 Mar 2005

EVANS, Edward Phillip Owen

Resigned
Brynderwen, MachynllethSY20 9NF
Secretary
Appointed 30 Mar 1999
Resigned 08 Mar 2005

NOBLE, Richard Michael

Resigned
4 Carreg Wen, AberystwythSY24 5DG
Secretary
Appointed 15 Apr 1997
Resigned 30 Mar 1999

POTTER, Margaret Jean

Resigned
Tudor Croft, WelshpoolSY21 8LW
Secretary
Appointed 08 Mar 2005
Resigned 08 Oct 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Apr 1997
Resigned 15 Apr 1997

DAVIES, Michael

Resigned
Tsunami, AberystwythSY23 1BU
Born March 1964
Director
Appointed 01 Oct 1999
Resigned 08 Mar 2005

EVANS, Edward Phillip Owen

Resigned
Brynderwen, MachynllethSY20 9NF
Born December 1937
Director
Appointed 15 Apr 1997
Resigned 04 Jun 1999

EVANS, Howard Wyn

Resigned
Ffynnon Wen, AberystwythSY23 3NA
Born February 1968
Director
Appointed 15 Apr 1997
Resigned 08 Mar 2005

HILL, Owen Anthony

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born October 1970
Director
Appointed 10 Sept 2020
Resigned 30 Jun 2024

POTTER, Debbie Marie

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born May 1985
Director
Appointed 12 Dec 2023
Resigned 30 Jun 2024

POTTER, Debbie Marie

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born May 1985
Director
Appointed 29 Mar 2013
Resigned 01 Nov 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Apr 1997
Resigned 15 Apr 1997

Persons with significant control

1

Henfaes Lane, WelshpoolSY21 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Legacy
9 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Legacy
24 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
155(6)a155(6)a
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288aAppointment of Director or Secretary
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 March 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
17 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363aAnnual Return
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
287Change of Registered Office
Legacy
16 May 2000
88(2)R88(2)R
Legacy
2 May 2000
225Change of Accounting Reference Date
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
123Notice of Increase in Nominal Capital
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Incorporation Company
15 April 1997
NEWINCIncorporation