UKBizDB.co.uk

THE NEW WELSH REVIEW

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

This company is commonly known as The New Welsh Review. The company was founded 34 years ago and was given the registration number 02493828. The firm's registered office is in ABERYSTWYTH. You can find them at Office D24, Hugh Owen Building Aberystwyth University, Penglais, Aberystwyth, Dyfed. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:THE NEW WELSH REVIEW
Company Number:02493828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Office D24, Hugh Owen Building Aberystwyth University, Penglais, Aberystwyth, Dyfed, SY23 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D24, Hugh Owen Building, Aberystwyth University, Penglais, Aberystwyth, Wales, SY23 3DY

Director01 March 2011Active
Office D24, Hugh Owen Building, Aberystwyth University, Penglais, Aberystwyth, Wales, SY23 3DY

Director10 April 2014Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Secretary01 January 2013Active
186, Langham Road, London, Uk, N15 3NB

Secretary06 August 2008Active
Ivydene North Road, Lampeter, SA48 7HZ

Secretary-Active
Ailsa Craig, Heol Y Cawl, Dinas Powys, CF64 4AH

Secretary-Active
Ceri St Davids Road, Aberystwyth, SY23 1EU

Secretary01 June 2002Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Secretary03 June 2010Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Director06 May 2010Active
15 Pembroke Road, Cardiff, CF5 1QN

Director28 July 2005Active
Ty Gwyn Siliwen Road, Bangor, LL57 2BH

Director-Active
30, Cleveland Street, London, United Kingdom, W1T 4JD

Director01 June 2010Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Director01 March 2011Active
Blaencwrt, Talgarreg, Llandysul, SA44 4EU

Director-Active
Pentwyn 55 Colcot Road, Barry, CF62 8HL

Director18 December 2001Active
Pentwyn 55 Colcot Road, Barry, CF62 8HL

Director-Active
Kings Heath, Saint Davids Road, Aberystwyth, SY23 1EU

Director26 October 2001Active
93 Rhydydefaid Drive, Sketty, Swansea, SA2 8AW

Director02 February 1996Active
Kingsheath St Davids Road, Aberystwyth, SY23 1EU

Director-Active
1, Lisbburne Terrace, Aberystwyth, SY23 B2EQ

Director11 October 2008Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Director18 May 2011Active
19 Southminster Road, Cardiff, CF23 5AT

Director26 October 2001Active
Dylan Thomas Centre, Somerset Place, Swansea, Wales, SA1 1RR

Director01 March 2011Active
23, Heathwood Grove, Cardiff, CF14 3RD

Director09 March 2009Active
186, Langham Road, London, Uk, N15 3NB

Director06 August 2008Active
212 Ferme Park Road Mansions, Ferme Park Road Crouch End, London, N8 9BN

Director23 July 2004Active
Raismere, Park Road, Penarth, CF64 3BD

Director17 March 2007Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Director28 September 2011Active
107 Connaught Road, Cardiff, CF24 3PY

Director28 July 2005Active
32, Orbit Street, Cardiff, CF24 0JX

Director19 September 2008Active
Ty Isaf, Llangoed, Ynys Mon, LL58 8PL

Director24 August 2005Active
Beeches House, 25 Harborough Road, Desborough, NN14 2QX

Director-Active
Talarlas Henfwlch Road, Carmarthen, SA33 6AA

Director02 February 1996Active
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY

Director18 May 2011Active
3 Crown Street, Port Talbot, SA13 1BG

Director-Active

People with Significant Control

Ms Gwen Lloyd Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Office D24, Hugh Owen Building, Aberystwyth University, Aberystwyth, SY23 3DY
Nature of control:
  • Significant influence or control
Mr Andrew Michael Walter Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Office D24, Hugh Owen Building, Aberystwyth University, Aberystwyth, SY23 3DY
Nature of control:
  • Significant influence or control

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type small.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type small.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type small.

Download
2015-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.