Background WavePink WaveYellow Wave

CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED (04631782)

CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED (04631782) is an active UK company. incorporated on 9 January 2003. with registered office in Aberystwyth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 1 other business activities. CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED has been registered for 23 years. Current directors include EVANS, Carol Ann, EVANS, Timothy James Lloyd, JONES, David John and 1 others.

Company Number
04631782
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2003
Age
23 years
Address
The Boat House The Boat House, Aberystwyth, SY23 1JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
EVANS, Carol Ann, EVANS, Timothy James Lloyd, JONES, David John, PARRY, Dean Phillip
SIC Codes
93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED

CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED is an active company incorporated on 9 January 2003 with the registered office located in Aberystwyth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 1 other business activity. CARDIGAN BAY FISHERMANS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 93290, 94990)

Status

active

Active since 23 years ago

Company No

04631782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 January 2003

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 29 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

The Boat House The Boat House The Harbour, South Marine Terrace Aberystwyth, SY23 1JY,

Previous Addresses

The Cambria Room 213 Marine Terrace Aberystwyth Ceredigion SY23 2AZ
From: 7 April 2010To: 14 December 2016
Room C6 the Cambria Hotel Marine Terrace Aberystwyth Ceredigion SY23 2AZ
From: 9 January 2003To: 7 April 2010
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 15
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EVANS, Carol Ann

Active
The Boat House, AberystwythSY23 1JY
Born January 1953
Director
Appointed 05 Oct 2010

EVANS, Timothy James Lloyd

Active
The Boat House, AberystwythSY23 1JY
Born May 1962
Director
Appointed 05 Oct 2010

JONES, David John

Active
The Boat House, AberystwythSY23 1JY
Born December 1960
Director
Appointed 05 Oct 2010

PARRY, Dean Phillip

Active
The Boat House, AberystwythSY23 1JY
Born June 1957
Director
Appointed 05 Oct 2010

BOTTOMS, Peter James

Resigned
Four And A Half Quay Parade, AberaeronSA46 0BT
Secretary
Appointed 30 Apr 2005
Resigned 01 Oct 2006

EVANS, Carol Ann

Resigned
Gwyn Aeron, AberporthSA43 2DE
Secretary
Appointed 01 Oct 2006
Resigned 05 Oct 2010

EVANS-JONES, Brian

Resigned
Glasfryn, AberaeronSA46 0ED
Secretary
Appointed 09 Jan 2003
Resigned 30 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 2003
Resigned 09 Jan 2003

BRIDDON, James

Resigned
Room 213, AberystwythSY23 2AZ
Born December 1974
Director
Appointed 05 Oct 2010
Resigned 18 Dec 2013

EVANS, David Winston

Resigned
The Moorings, New QuaySA45 9PS
Born October 1939
Director
Appointed 09 Jan 2003
Resigned 27 Jul 2005

GARNER, Brett James

Resigned
Room 213, AberystwythSY23 2AZ
Born October 1964
Director
Appointed 01 Jul 2012
Resigned 01 Jul 2012

HICKS, Christopher John

Resigned
Room 213, AberystwythSY23 2AZ
Born May 1975
Director
Appointed 05 Oct 2010
Resigned 25 Sept 2012

HICKS, John

Resigned
Room 213, AberystwythSY23 2AZ
Born July 1948
Director
Appointed 05 Oct 2010
Resigned 25 Sept 2012

PARRY, Daniel Rowland

Resigned
Ty Helyg, AberystwythSY23 3BH
Born August 1950
Director
Appointed 27 Jul 2005
Resigned 18 Oct 2010

PAYNE, Derek John

Resigned
Gwalior Church Street, New QuaySA45 9NZ
Born March 1940
Director
Appointed 09 Jan 2003
Resigned 21 Jul 2004

WILSON, Richard

Resigned
The Boat House, AberystwythSY23 1JY
Born June 1937
Director
Appointed 05 Oct 2010
Resigned 09 Jan 2025

Persons with significant control

1

Mrs Carol Ann Evans

Active
The Boat House, AberystwythSY23 1JY
Born January 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
1 March 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Resolution
22 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Resolution
6 January 2011
RESOLUTIONSResolutions
Memorandum Articles
16 December 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
287Change of Registered Office
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
287Change of Registered Office
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
288bResignation of Director or Secretary
Incorporation Company
9 January 2003
NEWINCIncorporation