Background WavePink WaveYellow Wave

SNOWDONIA CHEESE COMPANY LTD (04171512)

SNOWDONIA CHEESE COMPANY LTD (04171512) is an active UK company. incorporated on 2 March 2001. with registered office in Rhyl. The company operates in the Manufacturing sector, engaged in unknown sic code (10512) and 1 other business activities. SNOWDONIA CHEESE COMPANY LTD has been registered for 25 years. Current directors include BUTLER, Peter John, NEWTON-JONES, Richard Charles, NEWTON-JONES, William John.

Company Number
04171512
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Unit 14 Cefndy Road Employment Park,, Rhyl, LL18 2HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUTLER, Peter John, NEWTON-JONES, Richard Charles, NEWTON-JONES, William John
SIC Codes
10512, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDONIA CHEESE COMPANY LTD

SNOWDONIA CHEESE COMPANY LTD is an active company incorporated on 2 March 2001 with the registered office located in Rhyl. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512) and 1 other business activity. SNOWDONIA CHEESE COMPANY LTD was registered 25 years ago.(SIC: 10512, 10890)

Status

active

Active since 25 years ago

Company No

04171512

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SNOWDONIA FOOD COMPANY LIMITED
From: 2 March 2001To: 10 January 2002
Contact
Address

Unit 14 Cefndy Road Employment Park, Rhyl, LL18 2HJ,

Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Left
Apr 17
Director Joined
Jul 19
Director Joined
Aug 19
Loan Secured
Mar 20
New Owner
Mar 20
Director Left
Apr 20
Loan Secured
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BUTLER, Peter John

Active
Grosvenor Road, WrexhamLL11 1BU
Born October 1952
Director
Appointed 01 Apr 2011

NEWTON-JONES, Richard Charles

Active
Corkscrew Lane, WrexhamLL14 6HG
Born July 1969
Director
Appointed 05 Jul 2019

NEWTON-JONES, William John

Active
Corkscrew Lane, WrexhamLL14 6HG
Born September 1964
Director
Appointed 02 Mar 2001

BUTLER, Peter John

Resigned
Grosvenor Road, WrexhamLL11 1BU
Secretary
Appointed 02 Jul 2018
Resigned 02 Jul 2018

EVANS, John Clwyd

Resigned
Brynmorfydd Mawr, LlanrwstLL26 0UU
Secretary
Appointed 02 Mar 2001
Resigned 30 Sept 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 02 Mar 2001

BUTLER, Peter John

Resigned
- 30, WrexhamLL11 1BU
Born October 1952
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2011

EVANS, John Clwyd

Resigned
Brynmorfydd Mawr, LlanrwstLL26 0UU
Born January 1957
Director
Appointed 02 Mar 2001
Resigned 30 Sept 2009

LEWNEY, Paul Robert

Resigned
8 Chesterwell, SwarlandNE65 9NA
Born January 1967
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2011

MCAULAY, Iain Davidson

Resigned
Ardencaple, PoultonCH4 9EE
Born January 1943
Director
Appointed 09 Jul 2001
Resigned 10 Jan 2006

PILKINGTON, Richard John

Resigned
Shordley Hall Farm, WrexhamLL12 9RT
Born March 1962
Director
Appointed 02 Mar 2001
Resigned 12 Apr 2002

TATE, Jason Rodney

Resigned
Cefndy Road Employment Park,, RhylLL18 2HJ
Born May 1976
Director
Appointed 01 Aug 2019
Resigned 28 Apr 2020

THOMAS, Eric Lloyd

Resigned
Cil Y Coed, CorwenLL21 0TH
Born July 1968
Director
Appointed 02 Mar 2001
Resigned 01 Mar 2006

WYNNE, Iwan Rhodri

Resigned
Plas Meifod, DenbighLL16 5AX
Born July 1968
Director
Appointed 02 Mar 2001
Resigned 28 Mar 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Mar 2001
Resigned 02 Mar 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Mar 2001
Resigned 02 Mar 2001

Persons with significant control

3

Mr Richard Charles Newton-Jones

Active
Cefndy Road Employment Park,, RhylLL18 2HJ
Born July 1969

Nature of Control

Significant influence or control
Notified 05 Jul 2019
Corkscrew Lane, WrexhamLL14 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2019

Mr John Newton Jones

Active
Cefndy Road Employment Park,, RhylLL18 2HJ
Born September 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
287Change of Registered Office
Legacy
28 April 2009
363aAnnual Return
Legacy
24 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Statement Of Affairs
20 August 2003
SASA
Legacy
20 August 2003
88(2)R88(2)R
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
287Change of Registered Office
Resolution
16 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2001
MEM/ARTSMEM/ARTS
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
88(2)R88(2)R
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Incorporation Company
2 March 2001
NEWINCIncorporation