Warning: file_put_contents(c/a5e1058e34233356f1b11be1b4c24e74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Patagonia Welsh Roots Limited, LL17 0JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PATAGONIA WELSH ROOTS LIMITED

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

This company is commonly known as Patagonia Welsh Roots Limited. The company was founded 8 years ago and was given the registration number 10044583. The firm's registered office is in ST. ASAPH. You can find them at Unit 32, St. Asaph Business Park, St. Asaph, Denbighshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PATAGONIA WELSH ROOTS LIMITED
Company Number:10044583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 32, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA

Director03 May 2019Active
Bryn Llwyn Farm, Ffordd Penrallt, Rhyl, United Kingdom, LL18 6LG

Secretary04 March 2016Active
Bryn Llwyn Farm, Ffordd Penrallt, Rhyl, United Kingdom, LL18 6LG

Director04 March 2016Active
Bryn Llwyn Farm, Ffordd Penrallt, Rhyl, United Kingdom, LL18 6LG

Director04 March 2016Active

People with Significant Control

Mr Jamie Hyslop
Notified on:03 May 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Wales
Address:Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Eva Teresa Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Bryn Llwyn Farm, Ffordd Penrallt, Rhyl, United Kingdom, LL18 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr John Derek Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Bryn Llwyn Farm, Ffordd Penrallt, Rhyl, United Kingdom, LL18 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Address

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

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.