Background WavePink WaveYellow Wave

ERYRI-BYWIOL CYF. (04465309)

ERYRI-BYWIOL CYF. (04465309) is an active UK company. incorporated on 20 June 2002. with registered office in Farrar Road Bangor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ERYRI-BYWIOL CYF. has been registered for 23 years. Current directors include BROWN, David Anthony, DAVIES, Gareth John, FRENCH, Graham Kelvyn and 2 others.

Company Number
04465309
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2002
Age
23 years
Address
Parker O'Regan, Farrar Road Bangor, LL57 1LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, David Anthony, DAVIES, Gareth John, FRENCH, Graham Kelvyn, JONES, Matthew Caine, OWEN, Valerie Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERYRI-BYWIOL CYF.

ERYRI-BYWIOL CYF. is an active company incorporated on 20 June 2002 with the registered office located in Farrar Road Bangor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ERYRI-BYWIOL CYF. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04465309

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 June 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 18 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Parker O'Regan Tann & Co Farrar Road Bangor, LL57 1LJ,

Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

EDWARDS-JONES, Emma, Dr

Active
Parker O'Regan, Farrar Road BangorLL57 1LJ
Secretary
Appointed 19 May 2023

BROWN, David Anthony

Active
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born March 1974
Director
Appointed 19 May 2023

DAVIES, Gareth John

Active
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born August 1980
Director
Appointed 19 May 2023

FRENCH, Graham Kelvyn

Active
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born May 1977
Director
Appointed 19 May 2023

JONES, Matthew Caine

Active
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born July 1974
Director
Appointed 19 May 2023

OWEN, Valerie Ann

Active
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born January 1966
Director
Appointed 19 May 2023

NEIL, Gordon Murray

Resigned
Parker O'Regan, Farrar Road BangorLL57 1LJ
Secretary
Appointed 19 Oct 2015
Resigned 19 May 2023

ROBERTSON, Keith William

Resigned
Tyn Y Pwll, CaernarvonLL55 3HD
Secretary
Appointed 20 Jun 2002
Resigned 06 Jun 2006

WRIGHT, Christopher Ian

Resigned
1 Tyddyn Pwyth Ffordd Brynsiencyn, LlanfairpwllgwyngyllLL61 6PE
Secretary
Appointed 06 Sept 2005
Resigned 19 Oct 2015

BURNS, Graham Douglas

Resigned
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born February 1963
Director
Appointed 28 Jun 2012
Resigned 23 May 2023

BURSNALL, Peter Treharne

Resigned
Clawdd Cerrig, CaernarfonLL55 4DF
Born November 1966
Director
Appointed 06 Sept 2005
Resigned 25 Apr 2007

BURSNALL, Peter Treharne

Resigned
Clawdd Cerrig, CaernarfonLL55 4DF
Born November 1966
Director
Appointed 20 Jun 2002
Resigned 08 Aug 2003

FRASER-WILLIAMS, Richard Llewelyn

Resigned
Glas Ynys Tai Lawr, LlangefniLL77 7BJ
Born April 1962
Director
Appointed 06 Feb 2006
Resigned 29 Apr 2009

GRIFFITHS, Peter

Resigned
Baron Hill, CaernarfonLL55 3PW
Born December 1953
Director
Appointed 10 Jan 2006
Resigned 06 Sept 2007

HIGGINS, Simon

Resigned
Garnedd Wen Fachwen, CaernarfonLL55 3HD
Born September 1959
Director
Appointed 10 Jan 2006
Resigned 06 May 2015

LOVICK, Gillian Kay

Resigned
Hirdir, Tyn Y GonglLL74 8SD
Born November 1959
Director
Appointed 20 Jun 2002
Resigned 14 Nov 2011

LYNDEN, Mark Jonathan

Resigned
Gorlan Uchaf, CaernarfonLL55 3NA
Born November 1962
Director
Appointed 20 Jun 2002
Resigned 23 May 2023

NEIL, Gordon Murray

Resigned
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born February 1962
Director
Appointed 29 Apr 2014
Resigned 24 Nov 2022

NELSON, Philip Edward

Resigned
44 Bangor Street, Y FelinheliLL56 4JD
Born September 1969
Director
Appointed 20 Jun 2002
Resigned 10 Aug 2005

NEWTON, Andrew Andy

Resigned
Min Y Don High Street, CaernarfonLL55 4HL
Born August 1957
Director
Appointed 04 Oct 2005
Resigned 23 May 2023

PANTON, Simon John

Resigned
5 Olgra Terrace, CaernarfonLL55 4HS
Born May 1968
Director
Appointed 20 Jun 2002
Resigned 08 Aug 2003

PETER, Libby

Resigned
Arwelfa, CaernarfonLL55 3ES
Born January 1966
Director
Appointed 19 Oct 2005
Resigned 28 Nov 2005

POTTER, Richard Fraser

Resigned
Brynrefail, CaernarfonLL55 3NR
Born November 1965
Director
Appointed 23 Jan 2020
Resigned 11 May 2022

ROBERTS, Eluned Wynne

Resigned
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born October 1955
Director
Appointed 28 Nov 2013
Resigned 06 Sept 2024

ROBERTSON, Keith William

Resigned
Tyn-Y-Pwll, CaernarfonLL55 3HD
Born October 1957
Director
Appointed 20 Jun 2002
Resigned 06 Sept 2005

VOWLES, Anne Patricia

Resigned
Fachwen, CaernarfonLL55 3HD
Born August 1958
Director
Appointed 15 Nov 2015
Resigned 23 Jan 2020

WHITEHEAD, Amanda Elisabeth

Resigned
Tal Y Waen, CaernarfonLL55 3NA
Born September 1953
Director
Appointed 10 Mar 2003
Resigned 01 May 2007

WOOD, Ray

Resigned
Parker O'Regan, Farrar Road BangorLL57 1LJ
Born February 1963
Director
Appointed 17 Oct 2007
Resigned 23 May 2023

WRIGHT, Christopher Ian

Resigned
1 Tyddyn Pwyth Ffordd Brynsiencyn, LlanfairpwllgwyngyllLL61 6PE
Born April 1972
Director
Appointed 20 Jun 2002
Resigned 08 Aug 2003
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Incorporation Company
20 June 2002
NEWINCIncorporation