Background WavePink WaveYellow Wave

CYMDEITHAS GENWEIRWYR GWALIA CYF (03940809)

CYMDEITHAS GENWEIRWYR GWALIA CYF (03940809) is an active UK company. incorporated on 6 March 2000. with registered office in Bridgend. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). CYMDEITHAS GENWEIRWYR GWALIA CYF has been registered for 26 years. Current directors include ANTHONY, John Ronald, Dr, JONES, John Elfed.

Company Number
03940809
Status
active
Type
ltd
Incorporated
6 March 2000
Age
26 years
Address
Glan Yr Afon, Ogmore Road, Bridgend, CF35 5BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
ANTHONY, John Ronald, Dr, JONES, John Elfed
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYMDEITHAS GENWEIRWYR GWALIA CYF

CYMDEITHAS GENWEIRWYR GWALIA CYF is an active company incorporated on 6 March 2000 with the registered office located in Bridgend. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). CYMDEITHAS GENWEIRWYR GWALIA CYF was registered 26 years ago.(SIC: 03120)

Status

active

Active since 26 years ago

Company No

03940809

LTD Company

Age

26 Years

Incorporated 6 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Glan Yr Afon, Ogmore Road Ewenny Bridgend, CF35 5BP,

Timeline

3 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILSON, Anthony David

Active
Glan Yr Afan, BridgendCF35 5BP
Secretary
Appointed 25 Mar 2004

ANTHONY, John Ronald, Dr

Active
Blackmill Road, BryncethinCF35 6DN
Born January 1954
Director
Appointed 03 Nov 2024

JONES, John Elfed

Active
Ty Mawr, BridgendCF35 6BN
Born March 1933
Director
Appointed 06 Mar 2000

JONES, Roger Spencer, Sir

Resigned
Battle, BreconLD3 9RW
Secretary
Appointed 06 Mar 2000
Resigned 25 Mar 2004

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 06 Mar 2000
Resigned 06 Mar 2000

JONES, Roger Spencer, Sir

Resigned
Battle, BreconLD3 9RW
Born July 1943
Director
Appointed 06 Mar 2000
Resigned 25 Feb 2026

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 06 Mar 2000
Resigned 06 Mar 2000

Persons with significant control

1

Mr Anthony David Wilson

Active
Glan Yr Afon, Ogmore Road, BridgendCF35 5BP
Born October 1935

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2000
287Change of Registered Office
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Incorporation Company
6 March 2000
NEWINCIncorporation