Background WavePink WaveYellow Wave

GLANDWR CYFYNGEDIG (04154570)

GLANDWR CYFYNGEDIG (04154570) is an active UK company. incorporated on 6 February 2001. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLANDWR CYFYNGEDIG has been registered for 25 years. Current directors include SMITH, Katharine Olivia Helen.

Company Number
04154570
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Katharine Olivia Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANDWR CYFYNGEDIG

GLANDWR CYFYNGEDIG is an active company incorporated on 6 February 2001 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLANDWR CYFYNGEDIG was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04154570

LTD Company

Age

25 Years

Incorporated 6 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Previous Addresses

16 Churchhill Way Cardiff CF10 2DX
From: 6 February 2001To: 18 January 2011
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Owner Exit
Oct 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 05 Jul 2019

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Born March 1974
Director
Appointed 08 Oct 2018

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 06 Feb 2001
Resigned 26 May 2006

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 26 May 2006
Resigned 01 Apr 2016

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Apr 2016
Resigned 05 Jul 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Feb 2001
Resigned 06 Feb 2001

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 15 Dec 2017
Resigned 08 Oct 2018

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Born May 1962
Director
Appointed 06 Feb 2001
Resigned 07 Mar 2001

FORREST, Chantal Benedicte

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1961
Director
Appointed 31 Dec 2014
Resigned 15 Dec 2017

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Born July 1959
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2016

HUDSON, Philip John

Resigned
Upper Longbottom Barn, HalifaxHX2 6BW
Born April 1960
Director
Appointed 06 Feb 2001
Resigned 27 Apr 2007

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1959
Director
Appointed 27 Apr 2007
Resigned 31 Dec 2014

NEWSOME, Christopher David

Resigned
Malling House, HolmfirthHD9 7AG
Born December 1957
Director
Appointed 07 Mar 2001
Resigned 31 Aug 2004

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1977
Director
Appointed 01 Apr 2016
Resigned 05 Jul 2019

WHITEMAN, Kevin Ian

Resigned
Crimple Brow, HarrogateHG3 1NT
Born December 1956
Director
Appointed 07 Mar 2001
Resigned 11 Jul 2005

WYNN, Paul David, Non-Exectuive Director

Resigned
The Tythe Barn, PenistoneS36 8EQ
Born February 1954
Director
Appointed 07 Mar 2001
Resigned 09 Jan 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Feb 2001
Resigned 06 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Halifax Road, BradfordBD6 2SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Halifax Road, BradfordBD6 2SZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Statement Of Companys Objects
5 July 2011
CC04CC04
Resolution
29 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Legacy
1 July 2009
88(3)88(3)
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
30 October 2006
288cChange of Particulars
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288cChange of Particulars
Legacy
19 January 2005
288cChange of Particulars
Legacy
24 December 2004
288cChange of Particulars
Legacy
21 September 2004
363aAnnual Return
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
17 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
27 November 2002
287Change of Registered Office
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
288cChange of Particulars
Auditors Resignation Company
13 July 2001
AUDAUD
Legacy
15 June 2001
287Change of Registered Office
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
353353
Legacy
7 March 2001
325325
Legacy
5 March 2001
287Change of Registered Office
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
225Change of Accounting Reference Date
Incorporation Company
6 February 2001
NEWINCIncorporation