ST DAVIDS PROMOTIONS LIMITED

ST DAVIDS PROMOTIONS LIMITED

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

    Company NameST DAVIDS PROMOTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03288579
    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 ST DAVIDS PROMOTIONS LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is ST DAVIDS PROMOTIONS LIMITED located?

    Registered Office Address
    St David's Hospice
    Abbey Road
    LL30 2EN Llandudno
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST DAVIDS PROMOTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST DAVIDS PROMOTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for ST DAVIDS PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lyndon Miles as a director on Sep 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Arfon Thomas as a director on May 26, 2024

    1 pagesTM01

    Termination of appointment of Sioned Wyn Edwards as a director on Mar 23, 2024

    1 pagesTM01

    Notification of St Davids Hospice as a person with significant control on Sep 25, 2023

    2 pagesPSC02

    Cessation of Roy Drinkwater as a person with significant control on Sep 25, 2023

    1 pagesPSC07

    Termination of appointment of Roy Drinkwater as a director on Sep 23, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dafydd William Hardy as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr David Richard Matthew Thomas as a director on Mar 01, 2023

    2 pagesAP01

    Director's details changed for Mr Arfon Thomas on Dec 01, 2022

    2 pagesCH01

    Annual return made up to Jun 25, 2009 with full list of shareholders

    10 pagesAR01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Annual return made up to Jun 25, 2016 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2022

    Statement of capital on Oct 17, 2022

    • Capital: GBP 4
    SH01
    Annotations
    DateAnnotation
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 13/07/2010 AS IT WAS NOT PROPERLY DELIVERED.
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 06/07/2016 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 25, 2015 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 28/07/2015 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 25, 2014 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 03/07/2014 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 25, 2013 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 17/08/2013 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 25, 2012 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 07/07/2012 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 25, 2011 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 17, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 27/06/2011 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 25, 2010 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Oct 17, 2022Clarification THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 13/07/2010 AS IT WAS NOT PROPERLY DELIVERED.

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Who are the officers of ST DAVIDS PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Dafydd William
    Penrhosgarnedd
    LL57 2NL Bangor
    Y Garnedd
    Gwynedd
    Wales
    Director
    Penrhosgarnedd
    LL57 2NL Bangor
    Y Garnedd
    Gwynedd
    Wales
    United KingdomWelsh50181760003
    LESLIE, Judith Anne
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesBritish205142020001
    THOMAS, David Richard Matthew
    Bryn Y Bia Road
    LL30 3AS Llandudno
    Ty Mostyn
    Wales
    Director
    Bryn Y Bia Road
    LL30 3AS Llandudno
    Ty Mostyn
    Wales
    WalesBritish188240700001
    WILLIAMS, Dewi Wyn
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesBritish30323650001
    AVIS, Michael Geoffrey
    9 Abbey Square
    CH1 2HU Chester
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    British900012490001
    SAMUEL, David Huw
    Penrhiw
    Eglwysbach
    LL28 5UG Colwyn Bay
    North Wales
    Secretary
    Penrhiw
    Eglwysbach
    LL28 5UG Colwyn Bay
    North Wales
    British101855880001
    SHAUGHNESSY, Arthur
    15 Trafford Park
    Penrhyn Bay
    LL30 3HD Llandudno
    Gwynedd
    Secretary
    15 Trafford Park
    Penrhyn Bay
    LL30 3HD Llandudno
    Gwynedd
    British15714010001
    THOMAS, Alan
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Secretary
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    199714210001
    TRAIN, Irene Jeanette
    Pencoed
    Pen Y Bryn Road
    LL29 6AG Clwyd
    Secretary
    Pencoed
    Pen Y Bryn Road
    LL29 6AG Clwyd
    British117871140001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    DRINKWATER, Roy
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesBritish187773040001
    EDWARDS, Sioned Wyn
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesWelsh259378770001
    GALPIN, Oliver Patrick, Dr
    22 Roumania Crescent
    Craig Y Don
    LL30 1UP Llandudno
    Gwynedd
    Director
    22 Roumania Crescent
    Craig Y Don
    LL30 1UP Llandudno
    Gwynedd
    United KingdomBritish50763560001
    HARRISON, Gladys
    Wenallt
    Betws Y Coed
    LL24 0BL Conwy
    Director
    Wenallt
    Betws Y Coed
    LL24 0BL Conwy
    WalesBritish97761520001
    HOYLE, Marjery Wilson
    14 Maes Mor
    Penrhyn Bay
    LL30 3RE Llandudno
    Conwy
    Director
    14 Maes Mor
    Penrhyn Bay
    LL30 3RE Llandudno
    Conwy
    British50763640001
    JONES, John Owen
    68 Deganwy Road
    LL31 9DN Deganwy
    Conwy
    Director
    68 Deganwy Road
    LL31 9DN Deganwy
    Conwy
    WalesBritish89693870001
    LEWIS, William Edwards, Dr
    Tegfryn Ruthin Road
    CH7 1QH Mold
    Clwyd
    Director
    Tegfryn Ruthin Road
    CH7 1QH Mold
    Clwyd
    British47731280001
    MILES, Lyndon, Dr
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesWelsh48103320001
    NEVILLE, Anthony Harold
    6 Carmen Sylva Road
    LL30 1LZ Llandudno
    Director
    6 Carmen Sylva Road
    LL30 1LZ Llandudno
    WalesBritish15184280001
    SAMUEL, David Huw
    Penrhiw
    Eglwysbach
    LL28 5UG Colwyn Bay
    North Wales
    Director
    Penrhiw
    Eglwysbach
    LL28 5UG Colwyn Bay
    North Wales
    WalesBritish101855880001
    SHAUGHNESSY, Arthur
    15 Trafford Park
    Penrhyn Bay
    LL30 3HD Llandudno
    Gwynedd
    Director
    15 Trafford Park
    Penrhyn Bay
    LL30 3HD Llandudno
    Gwynedd
    British15714010001
    THOMAS, Alan Martin
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesBritish104454850001
    THOMAS, Robert Arfon
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesBritish87550710001
    WILLIAMS, David Rhys
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Director
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    WalesBritish202221990001

    Who are the persons with significant control of ST DAVIDS PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Road
    LL30 2EN Llandudno
    Abbey Road
    Wales
    Sep 25, 2023
    Abbey Road
    LL30 2EN Llandudno
    Abbey Road
    Wales
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number02922828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roy Drinkwater
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Jul 25, 2017
    Abbey Road
    LL30 2EN Llandudno
    St David's Hospice
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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