Background WavePink WaveYellow Wave

WELSH FISHERMAN'S ASSOCIATION-CYMDEITHAS PYSGOTWYR CYMRU LIMITED (07664414)

WELSH FISHERMAN'S ASSOCIATION-CYMDEITHAS PYSGOTWYR CYMRU LIMITED (07664414) is an active UK company. incorporated on 9 June 2011. with registered office in Aberystwyth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. WELSH FISHERMAN'S ASSOCIATION-CYMDEITHAS PYSGOTWYR CYMRU LIMITED has been registered for 14 years. Current directors include DENMAN, Kevin Wayne, EVANS, Timothy James Lloyd, GARNER, Brett James and 4 others.

Company Number
07664414
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2011
Age
14 years
Address
Pje Accountants & Advisors The Old Convent, Aberystwyth, SY23 1EY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DENMAN, Kevin Wayne, EVANS, Timothy James Lloyd, GARNER, Brett James, HUGHES, Ryan Martin, JONES, Trevor William, ROBERTS, Mark, WILLIAMS, Sion
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH FISHERMAN'S ASSOCIATION-CYMDEITHAS PYSGOTWYR CYMRU LIMITED

WELSH FISHERMAN'S ASSOCIATION-CYMDEITHAS PYSGOTWYR CYMRU LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Aberystwyth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. WELSH FISHERMAN'S ASSOCIATION-CYMDEITHAS PYSGOTWYR CYMRU LIMITED was registered 14 years ago.(SIC: 03110)

Status

active

Active since 14 years ago

Company No

07664414

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 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 14 November 2025 (5 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Pje Accountants & Advisors The Old Convent Llanbadarn Road Aberystwyth, SY23 1EY,

Previous Addresses

Ty Madog 32 Queens Road Aberystwyth Ceredigion SY23 2HN
From: 9 June 2011To: 30 April 2024
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Feb 17
Director Left
Jun 20
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DENMAN, Kevin Wayne

Active
The Old Convent, AberystwythSY23 1EY
Born January 1967
Director
Appointed 05 Jun 2015

EVANS, Timothy James Lloyd

Active
The Old Convent, AberystwythSY23 1EY
Born May 1962
Director
Appointed 09 Jun 2011

GARNER, Brett James

Active
The Old Convent, AberystwythSY23 1EY
Born October 1964
Director
Appointed 01 Jul 2012

HUGHES, Ryan Martin

Active
The Old Convent, AberystwythSY23 1EY
Born October 1985
Director
Appointed 09 Feb 2017

JONES, Trevor William

Active
The Old Convent, AberystwythSY23 1EY
Born May 1956
Director
Appointed 01 Apr 2015

ROBERTS, Mark

Active
The Old Convent, AberystwythSY23 1EY
Born April 1968
Director
Appointed 01 Apr 2015

WILLIAMS, Sion

Active
Sarn Mellteyrn, PwllheliLL53 8DY
Born March 1973
Director
Appointed 09 Jun 2011

DE-WAINE, Stephen Nicholas

Resigned
Queens Road, AberystwythSY23 2HN
Born October 1965
Director
Appointed 09 Jun 2011
Resigned 01 Oct 2012

MCELROY, Stewart

Resigned
Maes Y Mynydd, HolyheadLL65 1LP
Born March 1950
Director
Appointed 09 Jun 2011
Resigned 08 Jun 2024

ROBERTS, Owain John

Resigned
Queens Road, AberystwythSY23 2HN
Born July 1940
Director
Appointed 09 Jun 2011
Resigned 01 Jul 2012

WILLINGTON, Gareth

Resigned
Queens Road, AberystwythSY23 2HN
Born May 1956
Director
Appointed 09 Jun 2011
Resigned 01 Nov 2016

Persons with significant control

1

Mr Timothy James Lloyd Evans

Active
The Old Convent, AberystwythSY23 1EY
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 November 2025
AAMDAAMD
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2011
NEWINCIncorporation