UKBizDB.co.uk

CLWYD AGRICULTURAL LIMITED

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

This company is commonly known as Clwyd Agricultural Limited. The company was founded 19 years ago and was given the registration number 05453631. The firm's registered office is in CYM DYSERTH. You can find them at Terfyn Buildings, Caerwys Road, Cym Dyserth, Rhyl. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:CLWYD AGRICULTURAL LIMITED
Company Number:05453631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Terfyn Buildings, Caerwys Road, Cym Dyserth, Rhyl, LL18 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terfyn Buildings, Caerwys Road, Cym Dyserth, LL18 6HT

Secretary11 December 2017Active
Tefyn Buildings, Caerwys Road, Cwm Dyserth, Rhyl, Wales, LL18 6HT

Director01 November 2020Active
Terfyn Buildings, Caerwys Road, Cym Dyserth, LL18 6HT

Director11 December 2017Active
Terfyn Buildings, Caerwys Road, Cym Dyserth, LL18 6HT

Director11 December 2017Active
1 Tower Court, Rhyl, LL18 2NR

Secretary16 May 2005Active
Terfyn Buildings, Caerwys Road, Cym Dyserth, LL18 6HT

Secretary10 December 2011Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary16 May 2005Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director16 May 2005Active
12 Grenville Avenue, Rhuddlan, LL18 5PN

Director16 May 2005Active
59 Ashly Court, St Asaph, LL17 0PL

Director16 May 2005Active

People with Significant Control

Mrs Elizabeth Alice Gruffydd
Notified on:11 December 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Wales
Address:Terfyn Buildings, Caerwys Road, Rhyl, Wales, LL18 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pryderi Llyr Ap Ioan Gruffydd
Notified on:11 December 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Wales
Address:Terfyn Buildings, Caerwys Road, Rhyl, Wales, LL18 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith John Williams
Notified on:09 May 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Wales
Address:Terfryn Buildings, Caerwys Road, Rhyl, Wales, LL18 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Leslie Tebbutt
Notified on:09 May 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:Wales
Address:Terfryn Buildings, Caerwys Road, Rhyl, Wales, LL18 6HT
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Incorporation

Memorandum articles.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Capital

Capital allotment shares.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.