Background WavePink WaveYellow Wave

CLWYDIAN WALKING HOLIDAYS LTD. (06756028)

CLWYDIAN WALKING HOLIDAYS LTD. (06756028) is an active UK company. incorporated on 24 November 2008. with registered office in Denbigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLWYDIAN WALKING HOLIDAYS LTD. has been registered for 17 years. Current directors include ECKERSALL, Robert, JEFFERY, Jacqueline, TYSON, Rodney.

Company Number
06756028
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
Llwyn Y Rhos Awelon, Denbigh, LL16 4NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ECKERSALL, Robert, JEFFERY, Jacqueline, TYSON, Rodney
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLWYDIAN WALKING HOLIDAYS LTD.

CLWYDIAN WALKING HOLIDAYS LTD. is an active company incorporated on 24 November 2008 with the registered office located in Denbigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLWYDIAN WALKING HOLIDAYS LTD. was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06756028

LTD Company

Age

17 Years

Incorporated 24 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Llwyn Y Rhos Awelon Llanrhaeadr Denbigh, LL16 4NH,

Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 09
Funding Round
Feb 10
Director Joined
Jun 10
Funding Round
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Left
Jan 12
Funding Round
May 13
Director Left
Apr 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Left
Jan 15
Director Left
Jan 18
Director Left
Dec 22
Director Left
May 23
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ECKERSALL, Robert

Active
Llyn-Y-Rhos, DenbighLL16 4NH
Born August 1946
Director
Appointed 24 Nov 2008

JEFFERY, Jacqueline

Active
Lon Ffawydd, AbergeleLL22 7DY
Born March 1955
Director
Appointed 23 Sept 2014

TYSON, Rodney

Active
Oakleigh House, Hamson Drive, MacclesfieldSK10 5ST
Born July 1946
Director
Appointed 24 Nov 2008

WEBSTER, Robert

Resigned
Plumley Close, ChesterCH3 5PD
Secretary
Appointed 24 Nov 2008
Resigned 04 Jan 2018

COSTELLO, Michael

Resigned
Bryn Tnr, AbergeleLL22 8DD
Born November 1950
Director
Appointed 15 Jun 2010
Resigned 08 Jan 2015

DUGGAN-KEEN, Jonathan Edwin

Resigned
Bodlondeb Chapel Street, MoldCH7 5AE
Born April 1954
Director
Appointed 24 Nov 2008
Resigned 15 May 2023

ECKERSALL, William

Resigned
21 Lawson Avenue, CheadleSK8 4PL
Born July 1948
Director
Appointed 24 Nov 2008
Resigned 19 Dec 2022

MARTIN, David Christopher

Resigned
Bryn Awelon, MoldCH7 5NE
Born August 1939
Director
Appointed 28 Jan 2009
Resigned 05 Jan 2012

PAPWORTH, Helen Sylvia, Dr

Resigned
Cwm Road, RhylLL18 6EF
Born October 1953
Director
Appointed 29 Nov 2010
Resigned 28 Apr 2014

WEBSTER, Robert

Resigned
Plumley Close, ChesterCH3 5PD
Born October 1949
Director
Appointed 24 Nov 2008
Resigned 04 Jan 2018

WILLIAMS, John Ronald

Resigned
11 Fron Las, HolywellCH8 7HX
Born February 1939
Director
Appointed 24 Nov 2008
Resigned 27 Jun 2011

Persons with significant control

1

Robert Eckersall

Active
Llanrhaeadr, DenbighLL16 4NH
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
17 February 2009
288aAppointment of Director or Secretary
Incorporation Company
24 November 2008
NEWINCIncorporation