Background WavePink WaveYellow Wave

MYNYDD PORTREF LIMITED (06567041)

MYNYDD PORTREF LIMITED (06567041) is an active UK company. incorporated on 16 April 2008. with registered office in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MYNYDD PORTREF LIMITED has been registered for 17 years. Current directors include BECK, Stephen James, CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann.

Company Number
06567041
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BECK, Stephen James, CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYNYDD PORTREF LIMITED

MYNYDD PORTREF LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MYNYDD PORTREF LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06567041

LTD Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

WERN DDU LIMITED
From: 16 April 2008To: 30 July 2008
Contact
Address

1 Des Roches Square Witney, OX28 4BE,

Previous Addresses

Glebe Barn Great Barrington Burford Oxon OX18 4US
From: 5 July 2011To: 30 June 2023
19 Trinity Square Llandudno Gwynedd LL30 2RD United Kingdom
From: 16 April 2008To: 5 July 2011
Timeline

20 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 20
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BECK, Stephen James

Active
Des Roches Square, WitneyOX28 4BE
Born December 1973
Director
Appointed 12 May 2017

CRANSTONE, Wayne Robert Ian

Active
Des Roches Square, WitneyOX28 4BE
Born July 1969
Director
Appointed 01 Aug 2014

HARRIS, Carole Ann

Active
Des Roches Square, WitneyOX28 4BE
Born February 1971
Director
Appointed 12 May 2017

BELLIS, Anwen

Resigned
Great Barrington, BurfordOX18 4US
Born February 1960
Director
Appointed 03 Aug 2010
Resigned 03 Jun 2011

BELLIS, Anwen

Resigned
Trinity Square, LlandudnoLL30 2RD
Born February 1960
Director
Appointed 03 Aug 2010
Resigned 03 Aug 2010

BELLIS, William Keith

Resigned
Great Barrington, BurfordOX18 4US
Born December 1960
Director
Appointed 16 Apr 2008
Resigned 03 Jun 2011

CRANSTONE, Wayne Robert Ian

Resigned
Great Barrington, BurfordOX18 4US
Born July 1969
Director
Appointed 12 May 2017
Resigned 16 Mar 2020

CROSBIE DAWSON, Richard

Resigned
Great Barrington, BurfordOX18 4US
Born February 1952
Director
Appointed 03 Jun 2011
Resigned 12 May 2017

DANIELS, Edward John

Resigned
Great Barrington, BurfordOX18 4US
Born July 1973
Director
Appointed 03 Jun 2011
Resigned 01 Aug 2014

SMALLWOOD, Bethan

Resigned
Trinity Square, LlandudnoLL30 2RD
Born April 1950
Director
Appointed 03 Aug 2010
Resigned 03 Aug 2010

SMALLWOOD, Bethan

Resigned
Great Barrington, BurfordOX18 4US
Born April 1950
Director
Appointed 03 Aug 2010
Resigned 03 Jun 2011

SMALLWOOD, Huw Peter Frederick

Resigned
Great Barrington, BurfordOX18 4US
Born July 1951
Director
Appointed 16 Apr 2008
Resigned 03 Jun 2011

Persons with significant control

1

Des Roches Square, WitneyOX28 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts Amended With Made Up Date
26 November 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Legacy
1 May 2009
190190
Legacy
1 May 2009
287Change of Registered Office
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
225Change of Accounting Reference Date
Memorandum Articles
4 November 2008
MEM/ARTSMEM/ARTS
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
29 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2008
NEWINCIncorporation