Background WavePink WaveYellow Wave

WERN Y WYLAN MAINTENANCE LIMITED (05484232)

WERN Y WYLAN MAINTENANCE LIMITED (05484232) is an active UK company. incorporated on 17 June 2005. with registered office in Beaumaris. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WERN Y WYLAN MAINTENANCE LIMITED has been registered for 20 years. Current directors include CACKETT, Richard Thomas, CLARKSON, Peter David.

Company Number
05484232
Status
active
Type
ltd
Incorporated
17 June 2005
Age
20 years
Address
4 Wern Farm Estate, Beaumaris, LL58 8AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CACKETT, Richard Thomas, CLARKSON, Peter David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERN Y WYLAN MAINTENANCE LIMITED

WERN Y WYLAN MAINTENANCE LIMITED is an active company incorporated on 17 June 2005 with the registered office located in Beaumaris. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WERN Y WYLAN MAINTENANCE LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05484232

LTD Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

4 Wern Farm Estate Llanddona Beaumaris, LL58 8AQ,

Previous Addresses

5 Wern Y Wylan Estate Wern Y Wylan Near Llanddona Anglesey LL58 8TR
From: 17 June 2005To: 1 October 2020
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 23
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARKSON, Peter David

Active
Plot 4 Wern Y Wylan Estate, LlanddonaLL58 8TR
Secretary
Appointed 17 Jun 2005

CACKETT, Richard Thomas

Active
Wern Farm Estate, BeaumarisLL58 8AQ
Born April 1983
Director
Appointed 21 Jul 2025

CLARKSON, Peter David

Active
Wern Farm Estate, BeaumarisLL58 8AQ
Born June 1966
Director
Appointed 17 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2005
Resigned 17 Jun 2005

SUTHERLAND, Douglas Suiton

Resigned
5 Wern Y Wylan Estate, Near Llanddona AngleseyLL58 8TR
Born July 1948
Director
Appointed 17 Jun 2005
Resigned 16 Sept 2019

WOODWARD, Lynn Carol

Resigned
Wern Farm Estate, BeaumarisLL58 8AQ
Born May 1955
Director
Appointed 16 Sept 2019
Resigned 06 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 Jun 2005
Resigned 17 Jun 2005
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
88(2)R88(2)R
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
17 June 2005
NEWINCIncorporation