UKBizDB.co.uk

CLWYD FINE ARTS TRUST(THE)

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

This company is commonly known as Clwyd Fine Arts Trust(the). The company was founded 38 years ago and was given the registration number 01931852. The firm's registered office is in RHYL. You can find them at Bodelwyddan Castle, Bodelwyddan, Rhyl, Clwyd. This company's SIC code is 91020 - Museums activities.

Company Information

Name:CLWYD FINE ARTS TRUST(THE)
Company Number:01931852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Bodelwyddan Castle, Bodelwyddan, Rhyl, Clwyd, LL18 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton Lodge, Cynwyl Elfed, Carmarthen, Wales, SA33 6SP

Secretary01 April 1999Active
Salisbury & Co., Irish Square, St Asaph, Wales, LL17 0RN

Director02 December 2011Active
8 Cambridge Place, Todmorden, OL14 5AZ

Director14 May 2002Active
2 Bryn Llys, Meliden, LL19 8PP

Director14 May 2002Active
Salisbury & Co., Irish Square, St Asaph, Wales, LL17 0RN

Director21 October 2023Active
5 Glyn Teg, Mold, CH7 1XH

Secretary20 January 1998Active
Wychwood 35 Ffordd Y Llan, Cilcain, Mold, CH7 5NH

Secretary-Active
81 Ffordd Tan Yr Allt, Abergele, LL22 7DQ

Secretary01 April 1996Active
Crud Y Gwynt, Tremeirchion, St Asaph, LL17 0UB

Director14 May 2002Active
23 Foryd Road, Kinmel Bay, Rhyl, LL18 5BA

Director01 February 1997Active
Ty Ucha'R Llan, Cilcain, Mold, CH7 5PA

Director22 October 1993Active
Cotswold, 19 Brackley Avenue, Colwyn Bay, LL29 7UU

Director01 February 1997Active
71 Vale Road, Rhyl, LL18 2PB

Director-Active
14 Granby Road, Cheadle Hulme, SK8 6LS

Director14 May 2002Active
2 Elm Grove, Rhyl, LL18 3PE

Director-Active
100 Erddig Road, Wrexham, LL13 7DR

Director-Active
Pontruffydd, Bodfari, Denbigh, LL16 4BP

Director-Active
Plas Yn Rhos, Gellifor, Ruthin, LL15 1UB

Director-Active
3 Queens Park, Colwyn Bay, LL29 7BG

Director22 October 1993Active
10 Albert Avenue, Flint, CH6 5EG

Director01 February 1997Active
Cumbers House, Gredington, Whitchurch, SY13 3DH

Director-Active
Pwllfanogl, Llanfairpwll, Anglesey, LL61 6PD

Director-Active
Coed Y Gawen Bryn Gobaith, St Asaph, LL17 0DN

Director01 February 1997Active
4 Maes Derwen, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1ST

Director01 February 1997Active
Boat House, Marine Crescent, Deganwy, Conwy, LL31 9BY

Director14 May 2002Active
24 Sea Road, Abergele, LL22 7BU

Director11 November 2002Active
Shellbrook Hill, Ellesmere, SY12 9EW

Director22 October 1993Active
Newlands, Gwernaffield Road, Mold, CH7 1RE

Director-Active
Bryn Celyn, Ruthin, LL15 1TT

Director10 March 1995Active
15 Kinard Drive, Rhyl, LL18 3EF

Director26 November 2004Active
Cremorgan, Pen-Y-Ball Hill, Holywell, CH8 7NJ

Director-Active
The Spinney, The Green, Northop, CH7 6BD

Director-Active
5 Plastirion Court, Russell Road, Rhyl, LL18 3DJ

Director14 May 2002Active
Castell Gyrn, Llanbedr, Ruthin, LL15 1YE

Director22 October 1993Active
4 Meadowbank, Colwyn Bay, LL29 8EX

Director14 May 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Address

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

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person secretary company with change date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date no member list.

Download
2014-12-31Accounts

Accounts with accounts type total exemption full.

Download
2014-12-04Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.