UKBizDB.co.uk

SHIRENEWTON & MYNYDDBACH FIELDS ASSOCIATION LIMITED

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

This company is commonly known as Shirenewton & Mynyddbach Fields Association Limited. The company was founded 17 years ago and was given the registration number 06045487. The firm's registered office is in CHEPSTOW. You can find them at 7 Orchard Rise Orchard Rise, Shirenewton, Chepstow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SHIRENEWTON & MYNYDDBACH FIELDS ASSOCIATION LIMITED
Company Number:06045487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Orchard Rise Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxpool Cottage, Earlswood, Chepstow, NP16 6RD

Director01 January 2009Active
7, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY

Director19 January 2017Active
7, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY

Director01 December 2009Active
7 Orchard Rise, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY

Director01 December 2009Active
Olive Cottage, Shirenewton, Chepstow, United Kingdom, NP16 6RQ

Director01 May 2009Active
Oxpool Cottage, Earlswood, Chepstow, NP16 6RD

Secretary01 January 2009Active
Glencoe Shirenewton, Shirenewton, Chepstow, NP16 6RG

Secretary09 January 2007Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary09 January 2007Active
7, Tan House Court, Shirenewton, Chepstow, NP16 6AH

Director09 January 2007Active
4 Newton Manor, Shirenewton, Chepstow, NP16 6UA

Director01 July 2008Active
The Chantry, Shirenewton, Chepstow, Wales, NP16 6RL

Director26 October 2015Active
The Cayo, Shirenewton, Chepstow, NP16 6RL

Director01 April 2008Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director09 January 2007Active
12, Clearview, Shirenewton, Chepstow, Wales, NP16 6AX

Director26 October 2015Active
Glencoe Shirenewton, Shirenewton, Chepstow, NP16 6RG

Director09 January 2007Active
7 Orchard Rise, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY

Director14 December 2011Active
Bywood, Mynyddbach, Shirenewton, Chepstow, Wales, NP16 6RW

Director10 October 2010Active
2, Newton Manor, Shirenewton, Newport, NP16 6UA

Director01 July 2008Active
Ty Twr Ditch Hill, Shirenewton, Chepstow, NP16 6RG

Director09 January 2007Active

People with Significant Control

Mrs Alison Cathryn Broughton
Notified on:19 January 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Neil Andrew Phipps
Notified on:19 January 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Terence Walters
Notified on:19 January 2017
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Elizabeth Irene Mary O'Brien
Notified on:19 January 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Anthony Neil Fuller
Notified on:19 January 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Candy Fuller
Notified on:19 January 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Jane Elizabeth Smith-Hadden
Notified on:19 January 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Gary James Williams
Notified on:19 January 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Wales
Address:7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-17Dissolution

Dissolution application strike off company.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-04-27Address

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

Download
2016-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-02-04Annual return

Annual return company with made up date no member list.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-04-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.