Background WavePink WaveYellow Wave

BWYD DA MON CBC (12859987)

BWYD DA MON CBC (12859987) is an active UK company. incorporated on 7 September 2020. with registered office in Llangefni. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BWYD DA MON CBC has been registered for 5 years. Current directors include EVANS, Stephen Gareth, ROBERTS, Hubert Glynne, Dr, ROWLANDS, John Alwyn and 2 others.

Company Number
12859987
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2020
Age
5 years
Address
34 Church Street, Llangefni, LL77 7DU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Stephen Gareth, ROBERTS, Hubert Glynne, Dr, ROWLANDS, John Alwyn, THOMAS, Eifiona, Dr, WILLIAMS, Gwyn Ffrancon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWYD DA MON CBC

BWYD DA MON CBC is an active company incorporated on 7 September 2020 with the registered office located in Llangefni. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BWYD DA MON CBC was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12859987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

34 Church Street Llangefni, LL77 7DU,

Previous Addresses

44 Market Street Holyhead LL65 1UN Wales
From: 7 September 2020To: 8 February 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EVANS, Stephen Gareth

Active
Church Street, LlangefniLL77 7DU
Born July 1968
Director
Appointed 07 Dec 2025

ROBERTS, Hubert Glynne, Dr

Active
Church Street, LlangefniLL77 7DU
Born October 1962
Director
Appointed 18 Sept 2023

ROWLANDS, John Alwyn

Active
Church Street, LlangefniLL77 7DU
Born June 1944
Director
Appointed 30 Nov 2020

THOMAS, Eifiona, Dr

Active
Penrhyndeudraeth, PenrhyndeudraethLL48 6DR
Born September 1963
Director
Appointed 01 Feb 2024

WILLIAMS, Gwyn Ffrancon

Active
Church Street, LlangefniLL77 7DU
Born May 1965
Director
Appointed 22 Apr 2024

BLACKWELL, Jacqueline Anne

Resigned
Church Street, LlangefniLL77 7DU
Born April 1965
Director
Appointed 07 Sept 2020
Resigned 18 Jan 2023

BURGEN, Andrew David

Resigned
Church Street, LlangefniLL77 7DU
Born December 1947
Director
Appointed 30 Nov 2020
Resigned 30 Apr 2021

DAFYDD, Gwenllian Glyn

Resigned
Church Street, LlangefniLL77 7DU
Born October 1988
Director
Appointed 30 Nov 2020
Resigned 01 Dec 2023

LOFTS, Penelope Jane

Resigned
Church Street, LlangefniLL77 7DU
Born January 1963
Director
Appointed 07 Sept 2020
Resigned 21 Sept 2021

ROBERTS, Hubert Glynne, Dr

Resigned
Church Street, LlangefniLL77 7DU
Born October 1962
Director
Appointed 07 Sept 2020
Resigned 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Incorporation Community Interest Company
7 September 2020
CICINCCICINC