Background WavePink WaveYellow Wave

WALES TOURISM ALLIANCE LIMITED (04449548)

WALES TOURISM ALLIANCE LIMITED (04449548) is an active UK company. incorporated on 28 May 2002. with registered office in Machynlleth. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WALES TOURISM ALLIANCE LIMITED has been registered for 23 years. Current directors include DAVIES, Linda Suzanne, EVANS, Rowland Rees, GRIFFITHS, Barbara Mary and 4 others.

Company Number
04449548
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2002
Age
23 years
Address
Mid Wales Tourism, Machynlleth, SY20 8TG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DAVIES, Linda Suzanne, EVANS, Rowland Rees, GRIFFITHS, Barbara Mary, HANDYSIDE, Alistair Graeme, HAYNES, Katherine, MCQUILLAN, Emma Louise, THORNTON, Emma Jane
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES TOURISM ALLIANCE LIMITED

WALES TOURISM ALLIANCE LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Machynlleth. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WALES TOURISM ALLIANCE LIMITED was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04449548

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Mid Wales Tourism The Station Machynlleth, SY20 8TG,

Previous Addresses

9 Wynnstay Road Colwyn Bay Clwyd LL29 8NB Wales
From: 7 April 2016To: 14 May 2024
77 Conway Road Colwyn Bay Clwyd LL29 7LN
From: 11 June 2010To: 7 April 2016
44 Lambourne Crescent, Llanishen Cardiff Cardiff CF14 5GG
From: 28 May 2002To: 11 June 2010
Timeline

37 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

DAVIES, Linda Suzanne

Active
The Station, MachynllethSY20 8TG
Born January 1963
Director
Appointed 09 Sept 2021

EVANS, Rowland Rees

Active
Heol Maengwyn, MachynllethSY20 8TG
Born July 1960
Director
Appointed 03 May 2024

GRIFFITHS, Barbara Mary

Active
Station Road, ConwyLL31 9DF
Born May 1947
Director
Appointed 01 Aug 2013

HANDYSIDE, Alistair Graeme

Active
The Station, MachynllethSY20 8TG
Born June 1957
Director
Appointed 13 Dec 2022

HAYNES, Katherine

Active
The Station, MachynllethSY20 8TG
Born January 1984
Director
Appointed 20 Jun 2023

MCQUILLAN, Emma Louise

Active
The Station, MachynllethSY20 8TG
Born May 1975
Director
Appointed 11 Feb 2022

THORNTON, Emma Jane

Active
The Station, MachynllethSY20 8TG
Born April 1964
Director
Appointed 03 May 2024

WALSH HERON, John

Resigned
49 Gwynant Crescent, CardiffCF23 6LT
Secretary
Appointed 28 May 2002
Resigned 22 Apr 2010

BARSBY, Adrian Terrence

Resigned
Fron Deg, MoldCH7 5EU
Born November 1959
Director
Appointed 01 Oct 2015
Resigned 31 Jul 2018

BOOTHBY, Brooke Charles, Sir

Resigned
Fonmon Castle, BarryCF62 3ZN
Born June 1949
Director
Appointed 28 May 2002
Resigned 22 Apr 2009

BURRELL, Julian

Resigned
Tynllan, CaerswsSY17 5JG
Born June 1944
Director
Appointed 30 May 2002
Resigned 25 Jun 2013

CAMPBELL, Andrew Alexander

Resigned
Wynnstay Road, Colwyn BayLL29 8NB
Born June 1954
Director
Appointed 01 Aug 2018
Resigned 09 Sept 2021

DAVIES, Amanda Claire

Resigned
Wynnstay Road, Colwyn BayLL29 8NB
Born May 1954
Director
Appointed 27 Aug 2013
Resigned 11 Oct 2018

DONOVAN, Paul

Resigned
Purdey Close, BarryCF62 8NT
Born December 1963
Director
Appointed 16 Aug 2012
Resigned 07 Mar 2016

HAWKINS, Valerie Margaret

Resigned
The Station, MachynllethSY20 8TG
Born April 1958
Director
Appointed 01 Oct 2015
Resigned 28 Mar 2024

LOVELUCK, Paul Edward

Resigned
Corndon Drive, MontgomerySY15 6RE
Born February 1942
Director
Appointed 01 Oct 2015
Resigned 01 Aug 2018

MCGETRICK, Anthony Denis

Resigned
24 Heol Ysgawen, SwanseaSA2 9GS
Born January 1961
Director
Appointed 12 Nov 2006
Resigned 31 Mar 2009

O'CONNOR, Nicholas Dennis

Resigned
Wynnstay Road, Colwyn BayLL29 8NB
Born March 1966
Director
Appointed 11 Oct 2018
Resigned 24 Sept 2019

OSBORNE, Emrys Christopher

Resigned
Hafod Y Werydd Heywood Lane, TenbySA70 8BU
Born June 1954
Director
Appointed 23 Apr 2009
Resigned 30 Sept 2015

PENDLETON, Charles Huw

Resigned
Croft Holiday Park, KilgettySA68 0PE
Born July 1971
Director
Appointed 23 Apr 2009
Resigned 30 Sept 2015

PICKARD, Simon John Creed

Resigned
Wynnstay Road, Colwyn BayLL29 8NB
Born February 1969
Director
Appointed 10 Nov 2022
Resigned 03 Oct 2023

ROBERTS, Esther Ann

Resigned
Plas Newydd Bach, AbergeleLL22 9DS
Born February 1950
Director
Appointed 13 May 2003
Resigned 30 Sept 2015

ROUSE, William Colin

Resigned
Allt Y Golau Uchaf, CarmarthenSA32 7BB
Born August 1944
Director
Appointed 13 May 2003
Resigned 12 Nov 2006

RUTHERFORD, Ian Edward

Resigned
Ty Newydd, TywynLL36 9SR
Born December 1944
Director
Appointed 30 May 2002
Resigned 31 Mar 2012

WALSH-HERON, John Morris

Resigned
Lambourne Crescent, CardiffCF14 5GG
Born September 1948
Director
Appointed 02 Apr 2012
Resigned 27 Aug 2013

WILLIAMS, David Treherne

Resigned
Ambassador Hotel, LlandudnoLL30 2NR
Born July 1936
Director
Appointed 30 May 2002
Resigned 30 Nov 2011

Persons with significant control

3

1 Active
2 Ceased

Mrs Linda Suzanne Davies

Active
The Station, MachynllethSY20 8TG
Born January 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Sept 2021

Mr Andrew Campbell

Ceased
Wynnstay Road, Colwyn BayLL29 8NB
Born June 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Aug 2018
Ceased 09 Sept 2021

Mr Adrian Terrence Barsby

Ceased
Wynnstay Road, Colwyn BayLL29 8NB
Born November 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
14 October 2005
287Change of Registered Office
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation