UKBizDB.co.uk

CASTELL CYF

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castell Cyf. The company was founded 26 years ago and was given the registration number 03405703. The firm's registered office is in PWLLHELI. You can find them at Barclays Bank Chambers, 64 Stryd Fawr, Pwllheli, Gwynedd. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CASTELL CYF
Company Number:03405703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Barclays Bank Chambers, 64 Stryd Fawr, Pwllheli, Gwynedd, LL53 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus House, Falcon Drive, Cardiff Bay, Cardiff, Wales, CF10 4RU

Director17 November 2019Active
Y Rhedfa, Erwenni, Ala Road, Pwllheli, LL53 5RH

Secretary18 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 July 1997Active
36, Stryd Fawr, Pwllheli, LL53 5RT

Director23 February 2012Active
Dolydd, Chwilog, Pwllheli, LL53 6NX

Director18 July 1997Active
Pen Llanw, Tocyn Brwyn, Pwllheli, LL53 5AY

Director18 July 1997Active
Cysgod Y Coed, 12 Plas Tanrallt, Pwllheli, LL53 5EE

Director25 May 2000Active
Y Rhedfa, Erwenni, Ala Road, Pwllheli, LL53 5RH

Director18 July 1997Active
Felin, Boduan, Pwllheli, LL53 6DS

Director18 July 1997Active
Swn Y Gwynt, Bro Cymerau, Pwllheli, LL53 5PY

Director18 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 July 1997Active

People with Significant Control

Mr Henry Giles Strudwick
Notified on:19 August 2019
Status:Active
Date of birth:May 1972
Nationality:English
Country of residence:Wales
Address:Regus House, Falcon Drive, Cardiff, Wales, CF10 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Wyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:Welsh
Address:Barclays Bank Chambers, 64 Stryd Fawr, Pwllheli, LL53 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carwyn Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Barclays Bank Chambers, 64 Stryd Fawr, Pwllheli, LL53 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen John Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Barclays Bank Chambers, 64 Stryd Fawr, Pwllheli, LL53 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-09Miscellaneous

Legacy.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-09-10Capital

Capital alter shares subdivision.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-09-10Capital

Capital name of class of shares.

Download
2019-09-09Resolution

Resolution.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.