Background WavePink WaveYellow Wave

NANT-Y-CWM COMMUNITY GROUP LTD (05238242)

NANT-Y-CWM COMMUNITY GROUP LTD (05238242) is an active UK company. incorporated on 22 September 2004. with registered office in Kilgetty. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. NANT-Y-CWM COMMUNITY GROUP LTD has been registered for 21 years. Current directors include HARGREAVES, Michael William, HOYLE, David John, LEUNG, Ashley Ying Kit.

Company Number
05238242
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2004
Age
21 years
Address
Little Pencoed, Kilgetty, SA68 0PL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
HARGREAVES, Michael William, HOYLE, David John, LEUNG, Ashley Ying Kit
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANT-Y-CWM COMMUNITY GROUP LTD

NANT-Y-CWM COMMUNITY GROUP LTD is an active company incorporated on 22 September 2004 with the registered office located in Kilgetty. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. NANT-Y-CWM COMMUNITY GROUP LTD was registered 21 years ago.(SIC: 02100)

Status

active

Active since 21 years ago

Company No

05238242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 September 2004

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 30 December 2024 (1 year 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Little Pencoed Lawrenny Kilgetty, SA68 0PL,

Previous Addresses

Flat 1, 8 Crown Square Crown Square Matlock DE4 3AT England
From: 23 May 2021To: 19 November 2025
Flat 2 8 Crown Square Matlock DE4 3AT United Kingdom
From: 16 July 2018To: 23 May 2021
Dolfelfed Llanycefn Clynderwen Dyfed SA66 7QJ
From: 16 March 2015To: 16 July 2018
Dolaumaen Isaf Mynachlogddu Clynderwen Dyfed SA66 7SB
From: 19 August 2010To: 16 March 2015
Bryn Haul Stop and Call Hill Goodwick Pembrokeshire SA64 0ES
From: 14 October 2009To: 19 August 2010
3 Pentre Castell Sycamore Street Newcastle Emlyn Carmarthenshire SA38 9AJ
From: 22 September 2004To: 14 October 2009
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 12
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 20
Director Left
May 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HOYLE, David John

Active
Lawrenny, KilgettySA68 0PL
Secretary
Appointed 27 May 2020

HARGREAVES, Michael William

Active
Lawrenny, KilgettySA68 0PL
Born January 1981
Director
Appointed 16 Jan 2023

HOYLE, David John

Active
Crown Square, MatlockDE4 3AT
Born December 1966
Director
Appointed 01 Mar 2015

LEUNG, Ashley Ying Kit

Active
Little Fenton Lane, LeedsLS25 6HD
Born May 1986
Director
Appointed 20 Jan 2023

HOYLE, David John

Resigned
Crown Square, MatlockDE4 3AT
Secretary
Appointed 22 Sept 2004
Resigned 16 Mar 2015

JARVIS, Stephen Paul

Resigned
Llanycefn, ClynderwenSA66 7QJ
Secretary
Appointed 16 Mar 2015
Resigned 07 Mar 2020

BRACKENBURY, Sion

Resigned
Lletty, WhitlandSA34 0UJ
Born December 1971
Director
Appointed 03 Jan 2008
Resigned 14 Jun 2010

CIAPPARA, Piers

Resigned
The Chalet Cilanw, LlanboidySA34 0ER
Born April 1960
Director
Appointed 22 Sept 2004
Resigned 23 Nov 2007

DALE THOMAS, Robin Christopher

Resigned
Mynachlogddu, ClunderwenSA66 7SB
Born May 1963
Director
Appointed 24 Sept 2010
Resigned 01 Mar 2015

DALE-THOMAS, Robin Christopher

Resigned
Mynachlogddu, ClynderwenSA66 7SB
Born May 1963
Director
Appointed 03 Jun 2020
Resigned 11 May 2021

DAVIS, John

Resigned
Trepwll, FishguardSA65 9SB
Born October 1969
Director
Appointed 10 Jul 2007
Resigned 23 Jan 2023

DUDLEY, Julia Jane

Resigned
2 Green Meadow, LlandysulSA44 5HT
Born September 1973
Director
Appointed 22 Sept 2004
Resigned 01 Sept 2005

GARNER, Autumn Elizabeth

Resigned
Little Fenton Lane, LeedsLS25 6HD
Born September 1992
Director
Appointed 20 Jan 2023
Resigned 26 Jan 2026

GRIFFITHS, Michael Barrie

Resigned
Poll Cairn, HaverfordwestSA62 5PH
Born January 1949
Director
Appointed 13 Dec 2006
Resigned 20 May 2012

HAMLEY, Susan Margaret

Resigned
Llanycefn, ClynderwenSA66 7XT
Born April 1955
Director
Appointed 24 Sept 2010
Resigned 01 Nov 2014

HOLLOWAY, Melissa

Resigned
Glandwr, WhitlandSA34 0YD
Born October 1970
Director
Appointed 03 Jan 2008
Resigned 17 Jan 2023

HOYLE, David John

Resigned
2 Bro Iorwerth, BoncathSA37 0JL
Born December 1966
Director
Appointed 22 Sept 2004
Resigned 03 Jan 2008

PROSZYNSKI, Stefan Conrad

Resigned
Lily, ClunderwenSA66 7LL
Born March 1951
Director
Appointed 22 Sept 2004
Resigned 03 Jan 2008

Persons with significant control

1

Mr David John Hoyle

Active
Crown Square, MatlockDE4 3AT
Born December 1966

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Statement Of Companys Objects
15 October 2020
CC04CC04
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
13 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Person Secretary Company
19 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
1 May 2008
287Change of Registered Office
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Incorporation Company
22 September 2004
NEWINCIncorporation