CRAFTCENTRE CYMRU GROUP CYFYNGEDIG

CRAFTCENTRE CYMRU GROUP CYFYNGEDIG

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRAFTCENTRE CYMRU GROUP CYFYNGEDIG
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01187434
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRAFTCENTRE CYMRU GROUP CYFYNGEDIG located?

    Registered Office Address
    Global House
    5 Castle Street
    CA3 8SY Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    Previous Company Names
    Company NameFromUntil
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIGOct 16, 1974Oct 16, 1974

    What are the latest accounts for CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 24, 2024

    What is the status of the latest confirmation statement for CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01
    XDY0LFK8

    Accounts for a dormant company made up to Feb 24, 2024

    6 pagesAA
    ADG6JVTN

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01
    XD8Y5LDD

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01
    XCYWC1SR

    Accounts for a dormant company made up to Feb 25, 2023

    6 pagesAA
    ACGVFMQS

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01
    XBZF7TRH

    Accounts for a dormant company made up to Feb 26, 2022

    6 pagesAA
    ABHQNSVS

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01
    XAZXT2Y3

    Accounts for a dormant company made up to Feb 27, 2021

    6 pagesAA
    AAGYA8T5

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01
    X9ZVHKE2

    Accounts for a dormant company made up to Feb 29, 2020

    6 pagesAA
    A9YJ9TCH

    Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02
    X9EBO9C0

    Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07
    X9EBO8CZ

    Appointment of Mr John Robert Jackson as a director on Sep 17, 2020

    2 pagesAP01
    X9DVO8I8

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01
    X910E92A

    Accounts for a dormant company made up to Mar 02, 2019

    6 pagesAA
    A8IQI5FW

    Accounts for a dormant company made up to Aug 25, 2018

    6 pagesAA
    A860TLER

    Appointment of Miss June Carruthers as a director on Apr 29, 2019

    2 pagesAP01
    X84FC7PK

    Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019

    2 pagesCH01
    X82YO4O1

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01
    X80LHTXT

    Registered office address changed from C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on Nov 05, 2018

    1 pagesAD01
    X7HWAY3E

    Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019

    1 pagesAA01
    X7FQO9AW

    Current accounting period extended from Feb 28, 2018 to Aug 31, 2018

    1 pagesAA01
    X726MJRS

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01
    X715QWWQ

    Accounts for a dormant company made up to Feb 25, 2017

    4 pagesAA
    A6JSK7JL

    Who are the officers of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Secretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    BritishCompany Secretary50519150001
    CARRUTHERS, June
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritishCompany Secretary50519150001
    JACKSON, John Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritishFinance Director274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritishCommercial Director253756550001
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    BritishCompany Director174030001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    BritishCompany Director27229490003
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    BritishCompany Director27229490003
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Director
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    ScotlandBritishCompany Secretary50519150001
    COOPER, Michael Richard
    Tanlon
    LL52 0SA Criccieth
    Gwynedd
    Director
    Tanlon
    LL52 0SA Criccieth
    Gwynedd
    BritishCompany Director3229610001
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Director
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    BritishCompany Secretary177390001
    EDMONDS, Robert Neil
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    EnglandBritishFinance Director206608930001
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritishCompany Director177990001
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishCompany Director75910100005
    LEE, Kristian Brian
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    EnglandBritishFinance Director160887440001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritishCompany Director22838300001
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritishCompany Director60593850003

    Who are the persons with significant control of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Landing Limited
    Office 504, Shangri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    Sep 18, 2020
    Office 504, Shangri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    No
    Legal FormLimited Liability
    Country RegisteredUnited Arab Emirates
    Legal AuthorityOffshore Companies Regulations Of Jebel Ali Free Zone Of 2003
    Place RegisteredJebel Ali Free Zone Authority
    Registration Number182117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Apr 06, 2016
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc024081
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0