UKBizDB.co.uk

TOWYN DEVELOPMENT CO. LIMITED

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

This company is commonly known as Towyn Development Co. Limited. The company was founded 63 years ago and was given the registration number 00666457. The firm's registered office is in TYWYN. You can find them at Bryn-y-mor And Vaenol Caravan Park Park Office, Derlwyn, Tywyn, Gwynedd. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:TOWYN DEVELOPMENT CO. LIMITED
Company Number:00666457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Bryn-y-mor And Vaenol Caravan Park Park Office, Derlwyn, Tywyn, Gwynedd, United Kingdom, LL36 9HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH

Director-Active
Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH

Director15 June 1993Active
Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH

Secretary-Active
Rhiwlas Farm, Borth, Ceredigion, SY24 5NY

Director-Active
Llwyn Onn, Edris Villas, Tywyn,

Director-Active
Woodlands Holiday Park, Bryncrug, Tywyn, LL36 9UH

Director15 June 1993Active
Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH

Director-Active

People with Significant Control

Mrs Sian Mary Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH
Nature of control:
  • Significant influence or control
Bethan Anne Parry
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH
Nature of control:
  • Significant influence or control
Mr Bryn Owen
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH
Nature of control:
  • Significant influence or control
Mr Hugh Robert Owen
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Geraint David Owen
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Holiday Park, Bryncrug, Tywyn, United Kingdom, LL36 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-11-01Resolution

Resolution.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-11-01Resolution

Resolution.

Download
2023-11-01Capital

Capital variation of rights attached to shares.

Download
2023-11-01Capital

Capital name of class of shares.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-31Address

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

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.