Background WavePink WaveYellow Wave

SNOWDONIA FOOD COMPANY LTD (04183269)

SNOWDONIA FOOD COMPANY LTD (04183269) is an active UK company. incorporated on 20 March 2001. with registered office in Rhyl. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SNOWDONIA FOOD COMPANY LTD has been registered for 25 years. Current directors include NEWTON-JONES, William John.

Company Number
04183269
Status
active
Type
ltd
Incorporated
20 March 2001
Age
25 years
Address
Unit 14 Cefndy Road Employment Park, Rhyl, LL18 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWTON-JONES, William John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDONIA FOOD COMPANY LTD

SNOWDONIA FOOD COMPANY LTD is an active company incorporated on 20 March 2001 with the registered office located in Rhyl. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SNOWDONIA FOOD COMPANY LTD was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04183269

LTD Company

Age

25 Years

Incorporated 20 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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

SNOWDONIA CHEESE COMPANY LIMITED
From: 20 March 2001To: 10 January 2002
Contact
Address

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

Previous Addresses

3 Grove Road Wrexham Clwyd LL11 1DY
From: 20 March 2001To: 22 June 2020
Timeline

3 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 09
Director Left
Mar 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NEWTON-JONES, William John

Active
Corkscrew Lane, WrexhamLL14 6HG
Born September 1964
Director
Appointed 20 Mar 2001

EVANS, John Clwyd

Resigned
Brynmorfydd Mawr, LlanrwstLL26 0UU
Secretary
Appointed 20 Mar 2001
Resigned 30 Sept 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Mar 2001
Resigned 20 Mar 2001

EVANS, John Clwyd

Resigned
Brynmorfydd Mawr, LlanrwstLL26 0UU
Born January 1957
Director
Appointed 20 Mar 2001
Resigned 30 Sept 2009

PILKINGTON, Richard John

Resigned
Shordley Hall Farm, WrexhamLL12 9RT
Born March 1962
Director
Appointed 20 Mar 2001
Resigned 12 Apr 2002

THOMAS, Eric Lloyd

Resigned
Cil Y Coed, CorwenLL21 0TH
Born July 1968
Director
Appointed 20 Mar 2001
Resigned 01 Mar 2006

WYNNE, Iwan Rhodri

Resigned
Plas Meifod, DenbighLL16 5AX
Born July 1968
Director
Appointed 20 Mar 2001
Resigned 31 Mar 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Mar 2001
Resigned 20 Mar 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

2

Mr William John Newton Jones

Active
Corkscrew Lane, WrexhamLL14 6HG
Born September 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Mar 2017
Cefndy Road, RhylLL18 2HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
287Change of Registered Office
Legacy
5 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Incorporation Company
20 March 2001
NEWINCIncorporation