Background WavePink WaveYellow Wave

CANOLFAN HAMDDEN BEAUMARIS A'R CYLCH (08330057)

CANOLFAN HAMDDEN BEAUMARIS A'R CYLCH (08330057) is an active UK company. incorporated on 13 December 2012. with registered office in Beaumaris. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 3 other business activities. CANOLFAN HAMDDEN BEAUMARIS A'R CYLCH has been registered for 13 years. Current directors include ANDREW-REID, John David, BEGLEY, Karen Lesley, CREEGAN, Mark and 7 others.

Company Number
08330057
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2012
Age
13 years
Address
Canolfan Beaumaris, Beaumaris, LL58 8AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDREW-REID, John David, BEGLEY, Karen Lesley, CREEGAN, Mark, DAVIES, Eurfryn Griffith, Councillor, DENNIS, Martin Christopher, GRANT, Robert, JONES, Annette, MACVICAR, Stephen, Dr, ROWLANDS, John Alwyn, THOMAS, Denis Roger
SIC Codes
90020, 93110, 93130, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOLFAN HAMDDEN BEAUMARIS A'R CYLCH

CANOLFAN HAMDDEN BEAUMARIS A'R CYLCH is an active company incorporated on 13 December 2012 with the registered office located in Beaumaris. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 3 other business activities. CANOLFAN HAMDDEN BEAUMARIS A'R CYLCH was registered 13 years ago.(SIC: 90020, 93110, 93130, 96040)

Status

active

Active since 13 years ago

Company No

08330057

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 13 December 2012

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 22 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 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Canolfan Beaumaris Rating Row Beaumaris, LL58 8AL,

Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

BEGLEY, Karen Lesley

Active
Rating Row, BeaumarisLL58 8AL
Secretary
Appointed 11 Feb 2021

ANDREW-REID, John David

Active
Rating Row, BeaumarisLL58 8AL
Born February 1947
Director
Appointed 13 Dec 2012

BEGLEY, Karen Lesley

Active
Rating Row, BeaumarisLL58 8AL
Born June 1960
Director
Appointed 11 Feb 2021

CREEGAN, Mark

Active
Rating Row, BeaumarisLL58 8AL
Born May 1964
Director
Appointed 16 Jan 2018

DAVIES, Eurfryn Griffith, Councillor

Active
Rating Row, BeaumarisLL58 8AL
Born November 1944
Director
Appointed 15 Jul 2014

DENNIS, Martin Christopher

Active
Rating Row, BeaumarisLL58 8AL
Born May 1964
Director
Appointed 14 Nov 2024

GRANT, Robert

Active
Rating Row, BeaumarisLL58 8AL
Born January 1989
Director
Appointed 16 Jan 2018

JONES, Annette

Active
Rating Row, BeaumarisLL58 8AL
Born February 1959
Director
Appointed 14 Dec 2023

MACVICAR, Stephen, Dr

Active
Rating Row, BeaumarisLL58 8AL
Born July 1958
Director
Appointed 13 Dec 2012

ROWLANDS, John Alwyn

Active
Rating Row, BeaumarisLL58 8AL
Born June 1944
Director
Appointed 13 Dec 2012

THOMAS, Denis Roger

Active
Rating Row, BeaumarisLL58 8AL
Born January 1953
Director
Appointed 15 Jul 2014

BELL, Diana

Resigned
Rating Row, BeaumarisLL58 8AL
Secretary
Appointed 13 Dec 2012
Resigned 13 Dec 2016

BROWN, Diana Mary

Resigned
Rating Row, BeaumarisLL58 8AL
Secretary
Appointed 19 Nov 2019
Resigned 11 Feb 2021

OWEN, Karen Olwen

Resigned
Rating Row, BeaumarisLL58 8AL
Secretary
Appointed 13 Dec 2016
Resigned 19 Nov 2019

AIREY, Diana Mary

Resigned
Rating Row, BeaumarisLL58 8AL
Born April 1953
Director
Appointed 15 Jul 2015
Resigned 11 Feb 2021

BELL, Diana

Resigned
Rating Row, BequmarisLL58 8AL
Born April 1942
Director
Appointed 13 Dec 2012
Resigned 13 Dec 2016

BRYANT, Alan John

Resigned
Rating Row, BeaumarisLL58 8AL
Born May 1951
Director
Appointed 13 Dec 2012
Resigned 05 May 2021

CARR, Francis Arthur Roberts

Resigned
Rating Row, BeaumarisLL58 8AL
Born May 1944
Director
Appointed 21 Feb 2022
Resigned 14 Nov 2024

CARR, Francis Arthur Roberts

Resigned
Rating Row, BeaumarisLL58 8AL
Born May 1944
Director
Appointed 13 Dec 2012
Resigned 15 Jul 2015

DAVIES, Lewis Wyn

Resigned
Rating Row, BeaumarisLL58 8AL
Born March 1949
Director
Appointed 13 Dec 2012
Resigned 31 Mar 2014

ELPHICK, Felicity Ann Ledgerwood

Resigned
Penmon, BeaumarisLL58 8RN
Born December 1947
Director
Appointed 11 Jul 2017
Resigned 14 Dec 2019

EMSLEY, James Anthony

Resigned
Rating Row, BeaumarisLL58 8AL
Born July 1954
Director
Appointed 11 Feb 2021
Resigned 14 Nov 2022

HANDY, Roger Charles William

Resigned
Rating Row, BeaumarisLL58 8AL
Born May 1954
Director
Appointed 15 Jul 2014
Resigned 29 Mar 2017

HARDY, Christopher Michael

Resigned
Rating Row, BeaumarisLL58 8AL
Born February 1967
Director
Appointed 10 Dec 2019
Resigned 11 Feb 2021

LLOYD, Peter Frederick, Dr

Resigned
Rating Row, BeaumarisLL58 8AL
Born July 1927
Director
Appointed 13 Dec 2012
Resigned 15 Jul 2015

MACVICAR, Shan, Dr

Resigned
Rating Row, BeaumarisLL58 8AL
Born October 1957
Director
Appointed 13 Dec 2016
Resigned 14 Nov 2025

PRYTHERCH, Lisa Jane

Resigned
Rating Row, BeaumarisLL58 8AL
Born February 1984
Director
Appointed 11 Feb 2021
Resigned 23 Sept 2021

ROBERTS, Randolph Laurence

Resigned
Rating Row, BeaumarisLL58 8AL
Born November 1933
Director
Appointed 13 Dec 2012
Resigned 15 Jul 2015

THOMAS, Hefin Wyn

Resigned
Rating Row, BeaumarisLL58 8AL
Born June 1953
Director
Appointed 13 Dec 2012
Resigned 16 Jan 2018

THORNTON, Carys Hannah

Resigned
Rating Row, BeaumarisLL58 8AL
Born March 1998
Director
Appointed 21 Feb 2022
Resigned 14 Nov 2025

VERBI, Valerie Ann

Resigned
Rating Row, BeaumarisLL58 8AL
Born November 1943
Director
Appointed 13 Dec 2012
Resigned 01 Jul 2017

WILLIAMS, Pauline Mary

Resigned
Rating Row, BeaumarisLL58 8AL
Born October 1949
Director
Appointed 13 Dec 2012
Resigned 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 October 2013
AA01Change of Accounting Reference Date
Resolution
2 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2013
CC04CC04
Incorporation Company
13 December 2012
NEWINCIncorporation