Background WavePink WaveYellow Wave

CRICKHOWELL RESOURCE AND INFORMATION CENTRE (04668297)

CRICKHOWELL RESOURCE AND INFORMATION CENTRE (04668297) is an active UK company. incorporated on 17 February 2003. with registered office in Crickhowell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRICKHOWELL RESOURCE AND INFORMATION CENTRE has been registered for 23 years. Current directors include CHASE, William Martin Charles, ELLIS, Lara Shana Kim, JOHNS, Andrew Richard, Mr. and 2 others.

Company Number
04668297
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2003
Age
23 years
Address
The Crickhowell Resource & Information Centre, Crickhowell, NP8 1BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHASE, William Martin Charles, ELLIS, Lara Shana Kim, JOHNS, Andrew Richard, Mr., SHEFFIELD, Michael Paul, SUTER, James Christopher Lovelace
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKHOWELL RESOURCE AND INFORMATION CENTRE

CRICKHOWELL RESOURCE AND INFORMATION CENTRE is an active company incorporated on 17 February 2003 with the registered office located in Crickhowell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRICKHOWELL RESOURCE AND INFORMATION CENTRE was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04668297

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

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

The Crickhowell Resource & Information Centre Beaufort Street Crickhowell, NP8 1BN,

Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 12
Director Left
May 12
Director Joined
Feb 13
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jul 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MORGAN, Janet Elizabeth

Active
Ty Uchaf, BreconLD3 0UG
Secretary
Appointed 03 Aug 2004

CHASE, William Martin Charles

Active
Beaufort Street, CrickhowellNP8 1BN
Born July 1946
Director
Appointed 22 Jan 2018

ELLIS, Lara Shana Kim

Active
Beaufort Street, CrickhowellNP8 1BN
Born August 1982
Director
Appointed 31 Jul 2024

JOHNS, Andrew Richard, Mr.

Active
Beaufort Street, CrickhowellNP8 1BN
Born October 1950
Director
Appointed 29 Oct 2009

SHEFFIELD, Michael Paul

Active
Beaufort Street, CrickhowellNP8 1BN
Born May 1961
Director
Appointed 31 Jul 2024

SUTER, James Christopher Lovelace

Active
CrickhowellNP8 1RH
Born February 1966
Director
Appointed 13 Nov 2008

AUSTIN, Lynne Merryl

Resigned
Bronwysg, CrickhowellNP8 1ET
Secretary
Appointed 17 Feb 2003
Resigned 28 Feb 2005

BENNETT, Vaughan Ian

Resigned
47 Oakfield Drive, CrickhowellNP8 1DR
Born January 1946
Director
Appointed 30 Jun 2004
Resigned 30 Sept 2009

BEVAN, Hywel

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born August 1947
Director
Appointed 29 Apr 2015
Resigned 30 Nov 2021

BLAKE, Christopher John

Resigned
Pengenffordd, BreconLD3 0HA
Born March 1960
Director
Appointed 01 Mar 2009
Resigned 30 Mar 2011

BOSSET, Kate

Resigned
Penrheol, CrickhowellNP8 1NS
Born April 1930
Director
Appointed 17 Feb 2003
Resigned 25 Jul 2005

CHAMBERLAIN, Ann

Resigned
6 Pen Y Dre, CrickhowellNP8 1DG
Born August 1940
Director
Appointed 30 Jun 2004
Resigned 30 Sept 2014

CHARLTON, Jacqueline Lisa

Resigned
Woodland Villa, CrickhowellNP8 1LD
Born July 1956
Director
Appointed 30 Jun 2004
Resigned 30 Apr 2012

D'ANNA, Judith Lynnette

Resigned
Everest Drive, CrickhowellNP8 1DH
Born April 1948
Director
Appointed 10 Dec 2012
Resigned 04 May 2016

DURKIN, Claire

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born May 1956
Director
Appointed 30 Nov 2021
Resigned 31 Jul 2024

FEWSTER, Sydney, Dr

Resigned
4 Pontfaen, CrickhowellNP8 1SJ
Born July 1943
Director
Appointed 30 Jun 2004
Resigned 20 Mar 2008

FRYER, Andrew Lorne Melville

Resigned
Wern Watkin, CrickhowellNP8 1LG
Born February 1961
Director
Appointed 30 Jun 2004
Resigned 30 Apr 2012

GOULD, Elizabeth Ellen

Resigned
10 Church View, CrickhowellNP8 1PQ
Born June 1952
Director
Appointed 17 Feb 2003
Resigned 30 Jun 2004

KENT, Rosemary Anne

Resigned
Pen-Twyn, CrickhowellNP8 1HD
Born June 1954
Director
Appointed 17 Feb 2003
Resigned 30 Jun 2004

LEIRVIK, Austin Elias Anderson

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born June 1986
Director
Appointed 12 Jul 2023
Resigned 09 Jul 2025

LEWIS, Stephen Roger

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born March 1952
Director
Appointed 29 Oct 2009
Resigned 24 Mar 2010

MABBERLEY, Ian Ralph

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born March 1954
Director
Appointed 30 Mar 2011
Resigned 31 Mar 2020

MCCARTHY, Philip

Resigned
Gwernvale Cottage, CrickhowellNP8 1SE
Born July 1944
Director
Appointed 03 Aug 2004
Resigned 30 Sept 2006

MORRIS, Margaret Mary

Resigned
Graig Barn Farm, CrickhowellNP8 1HB
Born November 1956
Director
Appointed 30 Jun 2004
Resigned 01 Nov 2007

MOSELEY, Jane Patricia

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born July 1958
Director
Appointed 22 Jan 2018
Resigned 30 Nov 2021

PERRETT, Kirsty Ann

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born June 1982
Director
Appointed 30 Nov 2021
Resigned 15 May 2023

PHILLIPS, Sian

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born January 1955
Director
Appointed 04 May 2016
Resigned 06 Mar 2020

PHILLIPS, Sian

Resigned
Everest Drive, CrickhowellNP8 1DH
Born January 1955
Director
Appointed 01 Jan 2016
Resigned 17 Mar 2018

POWELL, Tanya Louise

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born July 1987
Director
Appointed 01 Apr 2021
Resigned 31 Jul 2023

SMITH, Marilyn

Resigned
Gwyn Deri, CrickhowellNP8 1BA
Born June 1941
Director
Appointed 17 Feb 2003
Resigned 30 Jun 2004

TEASDALE, Cyril

Resigned
Maescelyn Cottage, CrickhowellNP8 1RB
Born June 1945
Director
Appointed 30 Jun 2004
Resigned 01 May 2020

THOMAS, Anna Mary

Resigned
9 The Courtyards, CarlisleCA5 6EX
Born August 1946
Director
Appointed 17 Feb 2003
Resigned 30 Sept 2006

THOMAS, David Frank

Resigned
Llanbedr, CrickhowellNP8 1SY
Born March 1948
Director
Appointed 14 Sept 2006
Resigned 12 Aug 2022

WHITE, Kate

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born December 1950
Director
Appointed 01 May 2013
Resigned 01 Jun 2015

WRIGHT, Lee Dickon

Resigned
Beaufort Street, CrickhowellNP8 1BN
Born September 1969
Director
Appointed 01 Apr 2021
Resigned 15 May 2023

Persons with significant control

1

Mrs Janet Elizabeth Morgan

Active
Beaufort Street, CrickhowellNP8 1BN
Born January 1967

Nature of Control

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

Filing History

125

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
190190
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
353353
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
190190
Legacy
7 March 2007
353353
Legacy
7 March 2007
287Change of Registered Office
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
225Change of Accounting Reference Date
Memorandum Articles
22 December 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
363sAnnual Return (shuttle)
Incorporation Company
17 February 2003
NEWINCIncorporation