Background WavePink WaveYellow Wave

CADWYN CLWYD CYFYNGEDIG (04298154)

CADWYN CLWYD CYFYNGEDIG (04298154) is an active UK company. incorporated on 3 October 2001. with registered office in Corwen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CADWYN CLWYD CYFYNGEDIG has been registered for 24 years. Current directors include EVANS, David Gareth, JEDWELL, Andrew Michael, JONES, Norman Ronson, Dr and 2 others.

Company Number
04298154
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2001
Age
24 years
Address
Llys Owain, Corwen, LL21 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, David Gareth, JEDWELL, Andrew Michael, JONES, Norman Ronson, Dr, SMITH, Joanne, WYNNE, Emrys ., Cllr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADWYN CLWYD CYFYNGEDIG

CADWYN CLWYD CYFYNGEDIG is an active company incorporated on 3 October 2001 with the registered office located in Corwen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CADWYN CLWYD CYFYNGEDIG was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04298154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 October 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

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

Llys Owain Bridge Street Corwen, LL21 0AH,

Previous Addresses

C/O Cadwyn Clwyd Llys Clwyd Cwrt Y Dderwen Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ
From: 18 November 2010To: 11 August 2015
Trem Clwyd 41 Canol Y Dre Ruthin Denbighshire LL15 1QA
From: 3 October 2001To: 18 November 2010
Timeline

24 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 15
Director Left
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

EVANS, David Gareth

Active
Bridge Street, CorwenLL21 0AH
Secretary
Appointed 26 Oct 2012

EVANS, David Gareth

Active
Bridge Street, CorwenLL21 0AH
Born July 1950
Director
Appointed 01 Oct 2018

JEDWELL, Andrew Michael

Active
Heol Gauad, CorwenLL21 0NE
Born January 1948
Director
Appointed 06 Dec 2001

JONES, Norman Ronson, Dr

Active
Treddol, CorwenLL21 0EL
Born June 1939
Director
Appointed 08 Dec 2009

SMITH, Joanne

Active
Cymau, WrexhamLL11 5EY
Born July 1965
Director
Appointed 08 Sept 2022

WYNNE, Emrys ., Cllr

Active
Erw Goch, RuthinLL15 1RS
Born November 1956
Director
Appointed 06 Oct 2022

DIXON, Mark

Resigned
12 Ffordd Newydd, MoldCH7 1GX
Secretary
Appointed 03 Oct 2001
Resigned 11 Nov 2008

DOUGLASS, Joanna Carys

Resigned
Cae'R Efail, RuthinLL15 2EZ
Secretary
Appointed 11 Nov 2008
Resigned 08 Feb 2012

OWAIN, Lowri Elen

Resigned
Cwrt Y Dderwen, RuthinLL15 1NJ
Secretary
Appointed 09 Feb 2012
Resigned 26 Oct 2012

ATKINSON, Ann Elizabeth

Resigned
Mill Street, CorwenLL21 0AU
Born August 1957
Director
Appointed 08 Dec 2009
Resigned 04 Feb 2013

BARSBY, Adrian Terrence

Resigned
Beaufort Park Hotel, MoldCH7 6RQ
Born November 1959
Director
Appointed 30 Apr 2002
Resigned 06 Apr 2004

BUTLER, Derek, Councillor

Resigned
19 Hawker Close, BroughtonCH4 0SQ
Born August 1946
Director
Appointed 15 Feb 2007
Resigned 01 Jul 2008

DARLINGTON, David William Thomas

Resigned
Gyfelia, WrexhamLL13 0YL
Born September 1947
Director
Appointed 14 Jul 2015
Resigned 06 Nov 2024

DAVIES, Stuart Arthur

Resigned
Tyn-Y-Ffridd, LlangollenLL20 7BP
Born October 1947
Director
Appointed 24 Jan 2005
Resigned 10 Feb 2009

HIGHAM, Melvyn

Resigned
Llys Y Wern, MoldCH7 6BJ
Born December 1948
Director
Appointed 12 Feb 2009
Resigned 07 Sept 2009

HUGHES, Rhiannon Wyn

Resigned
2 Bryn Llys, MelidenLL19 8PP
Born June 1954
Director
Appointed 06 Dec 2001
Resigned 24 Jan 2005

HUGHES, Trefor Rhys

Resigned
Eglwyseg, LlangollenLL20 8EH
Born October 1956
Director
Appointed 11 Nov 2008
Resigned 08 Nov 2017

JONES, Huw Llewelyn

Resigned
Bridge Street, CorwenLL21 0AH
Born September 1957
Director
Appointed 24 Apr 2013
Resigned 13 Feb 2020

JONES, John Hugh, Captain

Resigned
Bridge Street, CorwenLL21 0AH
Born September 1943
Director
Appointed 29 Feb 2016
Resigned 06 May 2022

JONES, Sharon Elizabeth

Resigned
Springfield, LlangollenLL20 7BW
Born July 1962
Director
Appointed 06 Dec 2001
Resigned 18 Feb 2008

MACFARLANE, Richard Peter, Councillor

Resigned
Cwrt Y Dderwen, RuthinLL15 1NJ
Born June 1951
Director
Appointed 25 Jul 2012
Resigned 26 May 2013

MACFARLANE, Richard Peter, Councillor

Resigned
59 Dee View Road, DeesideCH5 4AY
Born June 1951
Director
Appointed 27 Jul 2005
Resigned 15 Feb 2007

MORGAN, Jeffrey Brian

Resigned
Axton, HolywellCH8 9DH
Born June 1948
Director
Appointed 08 Jul 2020
Resigned 06 Aug 2021

OWAIN, Lowri Elen

Resigned
6 The Old Mill, RuthinLL15 1HT
Born December 1971
Director
Appointed 03 Oct 2001
Resigned 06 Dec 2001

PARKER, Paul Thomas Angwin

Resigned
80 Vale Street, DenbighLL16 3BW
Born September 1943
Director
Appointed 03 Oct 2001
Resigned 18 Feb 2009

THOMAS, Carolyn Ann

Resigned
Corwen Road, MoldCH7 4TG
Born November 1965
Director
Appointed 27 Jan 2010
Resigned 18 Oct 2016

TOMOS, John Les

Resigned
Denbigh Road, MoldCH7 5QE
Born July 1947
Director
Appointed 11 Nov 2008
Resigned 13 Oct 2017

WATKIN JONES, Mary Dorothy

Resigned
Greenhill Farm, HolywellCH8 7QF
Born November 1949
Director
Appointed 27 Apr 2005
Resigned 28 Jul 2011

WRIGHT, Matthew Gerard, Cllr

Resigned
Denbigh Road, MoldCH7 5QU
Born October 1962
Director
Appointed 01 Feb 2011
Resigned 25 Jul 2012
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Memorandum Articles
4 July 2018
MAMA
Statement Of Companys Objects
4 July 2018
CC04CC04
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Incorporation Company
3 October 2001
NEWINCIncorporation