Background WavePink WaveYellow Wave

ENSEMBLE CYMRU (04291850)

ENSEMBLE CYMRU (04291850) is an active UK company. incorporated on 21 September 2001. with registered office in Bangor. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ENSEMBLE CYMRU has been registered for 24 years. Current directors include BARSBY, Adrian Terrence, BROOKS, Philip Roger, BUTLER, Samantha Jayne and 2 others.

Company Number
04291850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 September 2001
Age
24 years
Address
Prif Adeilad Y Brifysgol Ystafell 346, Bangor, LL57 2DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARSBY, Adrian Terrence, BROOKS, Philip Roger, BUTLER, Samantha Jayne, PEMBERTON, Amanda Jane, PRYTHERCH, Alun Rhys
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSEMBLE CYMRU

ENSEMBLE CYMRU is an active company incorporated on 21 September 2001 with the registered office located in Bangor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ENSEMBLE CYMRU was registered 24 years ago.(SIC: 90010)

Status

active

Active since 24 years ago

Company No

04291850

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Prif Adeilad Y Brifysgol Ystafell 346 Ffordd Y Coleg Bangor, LL57 2DG,

Previous Addresses

Prif Adeilad Y Brifysgol Ystafell 346 Prif Adeilad Y Brifysgol Bangor Gwynedd LL57 2DG Wales
From: 11 December 2023To: 2 July 2024
Prif Adeilad Y Brifysgol Ystafell 346 Prifysgol Bangor Bangor Gwynedd LL57 2DG Wales
From: 21 September 2020To: 11 December 2023
Prifysgol Bangor Ystafell 346, Prif Adeilad Y Celfyddydau Ffordd Y Coleg Bangor Gwynedd LL57 2DG Wales
From: 27 August 2019To: 21 September 2020
C/O Prifysgol Bangor Ystafell 204, Adeilad Nantlle Safle'r Normal Ffordd Caergybi Bangor Gwynedd LL57 2PZ Wales
From: 26 October 2015To: 27 August 2019
C/O Prifysgol Bangor Ystafell 204, Adeilad Nantlle Safle'r Normal, Bangor Gwynedd LL57 2PZ
From: 19 October 2015To: 26 October 2015
C/O Prifysgol Bangor Ystafell 204, Adeilad Nantlle Safle'r Normal Bangor Gwynedd LL57 2PZ Wales
From: 28 May 2015To: 19 October 2015
C/O Ysgol Cerddoriaeth Prifysgol Bangor Ffordd Y Coleg Bangor Gwynedd LL57 2DG
From: 21 September 2012To: 28 May 2015
D/O Ysgol Cerddoriaeth Prifysgol Bangor Ffordd Y Coleg Bangor Gwynedd LL57 2DG Cymru
From: 21 September 2001To: 21 September 2012
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jul 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BARSBY, Adrian Terrence

Active
Ystafell 346, BangorLL57 2DG
Born November 1959
Director
Appointed 26 Oct 2009

BROOKS, Philip Roger

Active
Ystafell 346, BangorLL57 2DG
Born March 1953
Director
Appointed 21 Sept 2015

BUTLER, Samantha Jayne

Active
Ystafell 346, BangorLL57 2DG
Born November 1978
Director
Appointed 24 Jun 2021

PEMBERTON, Amanda Jane

Active
Ystafell 346, BangorLL57 2DG
Born August 1957
Director
Appointed 02 Mar 2005

PRYTHERCH, Alun Rhys

Active
Ystafell 346, BangorLL57 2DG
Born October 1975
Director
Appointed 13 Nov 2023

JONES, Edward Dilwyn

Resigned
Hirwaun 4 Llys Catrin, DenbighLL16 4SS
Secretary
Appointed 26 Nov 2003
Resigned 17 Jan 2005

SCOTT, Jennifer Vaughan

Resigned
Stanley House, RuthinLL15 1PT
Secretary
Appointed 21 Sept 2001
Resigned 24 Nov 2003

THOMAS, Wyn

Resigned
Ystafell 346, BangorLL57 2DG
Secretary
Appointed 02 Mar 2005
Resigned 13 Jul 2023

ANDERSON, Stuart Hunt, Dr

Resigned
Ystafell 346, BangorLL57 2DG
Born April 1946
Director
Appointed 26 Jun 2014
Resigned 08 Jan 2024

ANDREWS, Hunydd Macha, Fns.

Resigned
Braichmelyn, BangorLL57 3PY
Born July 1980
Director
Appointed 02 Mar 2005
Resigned 08 Dec 2008

BARSBY, Adrian Terrence

Resigned
4 Fron Deg, MoldCH7 5EU
Born November 1959
Director
Appointed 21 Sept 2001
Resigned 30 Mar 2005

BURTON, Carolyn Zhang

Resigned
Ystafell 346, BangorLL57 2DG
Born September 1995
Director
Appointed 11 Aug 2021
Resigned 09 Jul 2024

CONNOR, Ian, Dr

Resigned
Safle'R Normal, BangorLL57 2PZ
Born April 1965
Director
Appointed 28 Jun 2012
Resigned 30 Oct 2018

DAVIES, Harvey John Stephen

Resigned
Glen Avenue, ManchesterM33 6JQ
Born December 1964
Director
Appointed 23 Jan 2006
Resigned 28 Apr 2010

EAGAR, Elizabeth Sian

Resigned
Ystafell 346, BangorLL57 2DG
Born August 1974
Director
Appointed 24 Jun 2021
Resigned 28 Apr 2022

EVANS, David Richmond Arnold, Doctor

Resigned
Ffordd Y Coleg, BangorLL57 2DG
Born February 1943
Director
Appointed 20 Sept 2012
Resigned 12 Feb 2013

EVANS, Janet Patricia

Resigned
Ffordd Y Coleg, BangorLL57 2DG
Born March 1951
Director
Appointed 14 Sept 2006
Resigned 26 Jun 2014

GWYNDAF-ROBERTS, Sarah Ann

Resigned
Ystafell 346, BangorLL57 2DG
Born October 1973
Director
Appointed 26 Jun 2014
Resigned 08 Jan 2024

JONES, Dafydd Lloyd

Resigned
Glyn Avenue, Colwyn BayLL29 8RB
Born September 1945
Director
Appointed 15 Sept 2008
Resigned 06 Jun 2011

JONES, Derek Ernest

Resigned
Ystafell 346, BangorLL57 2DG
Born September 1946
Director
Appointed 18 Oct 2018
Resigned 28 Apr 2022

JONES, Edward Dilwyn

Resigned
Hirwaun 4 Llys Catrin, DenbighLL16 4SS
Born February 1962
Director
Appointed 21 Sept 2001
Resigned 17 Jan 2005

JONES, John Wynne

Resigned
Ffordd Y Coleg, BangorLL57 2DG
Born April 1946
Director
Appointed 23 Jan 2006
Resigned 20 May 2015

MASON, John

Resigned
Pemberton House, Yr WyddgrugCH7 5PL
Born October 1936
Director
Appointed 21 Sept 2001
Resigned 06 Jun 2011

MURPHY, Jennifer Elizabeth

Resigned
11 Y Waen, MoldCH7 5DP
Born August 1961
Director
Appointed 26 Nov 2003
Resigned 29 Mar 2006

ROBERTS, David Mervyn, Dr

Resigned
Ystafell 346, BangorLL57 2DG
Born July 1952
Director
Appointed 26 Jun 2014
Resigned 15 Jan 2024

ROBERTS, Esther Ann

Resigned
Ystafell 346, BangorLL57 2DG
Born February 1950
Director
Appointed 21 Sept 2015
Resigned 30 Jun 2022

THOMAS, Wyn

Resigned
Ystafell 346, BangorLL57 2DG
Born January 1958
Director
Appointed 21 Sept 2001
Resigned 13 Jul 2023

VINCENT, Kenneth John

Resigned
14 Maes Awel, Menai BridgeLL59 5TF
Born November 1953
Director
Appointed 23 Jan 2006
Resigned 23 Jun 2008

WILLIAMS, Edward

Resigned
Awel Y Foel, MoldCH7 5NW
Born June 1943
Director
Appointed 21 Sept 2001
Resigned 17 Jan 2005
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288cChange of Particulars
Legacy
4 October 2005
363aAnnual Return
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
287Change of Registered Office
Incorporation Company
21 September 2001
NEWINCIncorporation