Background WavePink WaveYellow Wave

TYDDYN MON TRADING LTD (07654129)

TYDDYN MON TRADING LTD (07654129) is an active UK company. incorporated on 1 June 2011. with registered office in Bangor. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. TYDDYN MON TRADING LTD has been registered for 14 years. Current directors include OWEN, Brian.

Company Number
07654129
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Glaslyn Ffordd Y Parc, Bangor, LL57 4FE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
OWEN, Brian
SIC Codes
39000, 46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYDDYN MON TRADING LTD

TYDDYN MON TRADING LTD is an active company incorporated on 1 June 2011 with the registered office located in Bangor. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. TYDDYN MON TRADING LTD was registered 14 years ago.(SIC: 39000, 46160)

Status

active

Active since 14 years ago

Company No

07654129

LTD Company

Age

14 Years

Incorporated 1 June 2011

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Glaslyn Ffordd Y Parc Parc Menai Bangor, LL57 4FE,

Timeline

15 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

OWEN, Michelle Sarah

Active
Brynrefail, AmlwchLL70 9PQ
Secretary
Appointed 19 Aug 2011

OWEN, Brian

Active
Llangristiolus, BodorganLL62 5DR
Born August 1947
Director
Appointed 01 Jun 2011

CHAMBERLAIN, John Thomas

Resigned
Llansadwrn, Menai BridgeLL59 5SP
Born January 1939
Director
Appointed 01 Jun 2011
Resigned 18 Sept 2014

CRUMP, Robert Gethin

Resigned
Brynrefail, AmlwchLL70 9PQ
Born February 1983
Director
Appointed 19 Aug 2011
Resigned 27 Nov 2014

EVANS, Hugh Devenport

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born April 1940
Director
Appointed 08 Feb 2012
Resigned 30 Jan 2014

LEWIS, Alun Thomas

Resigned
Ffordd Y Parc, BangorLL57 4FE
Born November 1965
Director
Appointed 20 Jan 2012
Resigned 14 Nov 2017

LLOYD, Richard Gilchrist

Resigned
Valley, HolyheadLL65 3HH
Born July 1942
Director
Appointed 01 Jun 2011
Resigned 20 Jan 2012

MCENHILL, Stephen James

Resigned
Brynrefail, AmlwchLL70 9PQ
Born March 1949
Director
Appointed 19 Aug 2011
Resigned 08 Feb 2012

OWEN, Michelle Sarah

Resigned
Brynrefail, DulasLL70 9PJ
Born May 1967
Director
Appointed 19 Aug 2011
Resigned 30 Jul 2019

SAVAGE, Margaret

Resigned
Brynrefail, AmlwchLL70 9PQ
Born April 1956
Director
Appointed 30 Jul 2019
Resigned 08 Jun 2020

Persons with significant control

1

Brynrefail, AmlwchLL70 9PQ

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
1 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Incorporation Company
1 June 2011
NEWINCIncorporation