CRICKHOWELL RESOURCE AND INFORMATION CENTRE - CRICKHOWELL


Company Profile Company Filings

Overview

CRICKHOWELL RESOURCE AND INFORMATION CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CRICKHOWELL and has the status: Active.
CRICKHOWELL RESOURCE AND INFORMATION CENTRE was incorporated 21 years ago on 17/02/2003 and has the registered number: 04668297. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CRICKHOWELL RESOURCE AND INFORMATION CENTRE - CRICKHOWELL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE CRICKHOWELL RESOURCE & INFORMATION CENTRE
CRICKHOWELL
POWYS
NP8 1BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ANDREW RICHARD JOHNS Oct 1950 British Director 2009-10-29 CURRENT
MR AUSTIN ELIAS ANDERSON LEIRVIK Jun 1986 British Director 2023-07-12 CURRENT
JAMES CHRISTOPHER LOVELACE SUTER Feb 1966 British Director 2008-11-13 CURRENT
MS CLAIRE DURKIN May 1956 British Director 2021-11-30 CURRENT
JANET ELIZABETH MORGAN Jan 1967 Secretary 2004-08-03 CURRENT
MR WILLIAM MARTIN CHARLES CHASE Jul 1946 British Director 2018-01-22 CURRENT
MRS JANE PATRICIA MOSELEY Jul 1958 British Director 2018-01-22 UNTIL 2021-11-30 RESIGNED
MR LEE DICKON WRIGHT Sep 1969 British Director 2021-04-01 UNTIL 2023-05-15 RESIGNED
MRS KIRSTY ANN PERRETT Jun 1982 British Director 2021-11-30 UNTIL 2023-05-15 RESIGNED
MS SIAN PHILLIPS Jan 1955 British Director 2016-05-04 UNTIL 2020-03-06 RESIGNED
MS SIAN PHILLIPS Jan 1955 British Director 2016-01-01 UNTIL 2018-03-17 RESIGNED
MRS TANYA LOUISE POWELL Jul 1987 British Director 2021-04-01 UNTIL 2023-07-31 RESIGNED
MARILYN SMITH Jun 1941 British Director 2003-02-17 UNTIL 2004-06-30 RESIGNED
MR CYRIL TEASDALE Jun 1945 British Director 2004-06-30 UNTIL 2020-05-01 RESIGNED
ANNA MARY THOMAS Aug 1946 British Director 2003-02-17 UNTIL 2006-09-30 RESIGNED
MR DAVID FRANK THOMAS Mar 1948 British Director 2006-09-14 UNTIL 2022-08-12 RESIGNED
MS KATE WHITE Dec 1950 British Director 2013-05-01 UNTIL 2015-06-01 RESIGNED
MR STEPHEN ROGER LEWIS Mar 1952 British Director 2009-10-29 UNTIL 2010-03-24 RESIGNED
LYNNE MERRYL AUSTIN Secretary 2003-02-17 UNTIL 2005-02-28 RESIGNED
MARGARET MARY MORRIS Nov 1956 British Director 2004-06-30 UNTIL 2007-11-01 RESIGNED
MR PHILIP MCCARTHY Jul 1944 British Director 2004-08-03 UNTIL 2006-09-30 RESIGNED
MR IAN RALPH MABBERLEY Mar 1954 British Director 2011-03-30 UNTIL 2020-03-31 RESIGNED
ELIZABETH ELLEN GOULD Jun 1952 British Director 2003-02-17 UNTIL 2004-06-30 RESIGNED
ROSEMARY ANNE KENT Jun 1954 British Director 2003-02-17 UNTIL 2004-06-30 RESIGNED
ANDREW LORNE MELVILLE FRYER Feb 1961 British Director 2004-06-30 UNTIL 2012-04-30 RESIGNED
DR SYDNEY FEWSTER Jul 1943 British Director 2004-06-30 UNTIL 2008-03-20 RESIGNED
MRS JUDITH LYNNETTE D'ANNA Apr 1948 British Director 2012-12-10 UNTIL 2016-05-04 RESIGNED
MRS JACQUELINE LISA CHARLTON Jul 1956 British Director 2004-06-30 UNTIL 2012-04-30 RESIGNED
ANN CHAMBERLAIN Aug 1940 British Director 2004-06-30 UNTIL 2014-09-30 RESIGNED
KATE BOSSET Apr 1930 British Director 2003-02-17 UNTIL 2005-07-25 RESIGNED
CHRISTOPHER JOHN BLAKE Mar 1960 British Director 2009-03-01 UNTIL 2011-03-30 RESIGNED
MR HYWEL BEVAN Aug 1947 British Director 2015-04-29 UNTIL 2021-11-30 RESIGNED
VAUGHAN IAN BENNETT Jan 1946 British Director 2004-06-30 UNTIL 2009-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Janet Elizabeth Morgan 2016-04-06 1/1967 Crickhowell   Powys Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPG MEDIA GROUP LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ALLEN HOLDINGS LIMITED MERTHYR TYDFIL Active MICRO ENTITY 41100 - Development of building projects
NATIONAL ENERGY ACTION NEWCASTLE UPON TYNE Active FULL 88990 - Other social work activities without accommodation n.e.c.
EARTHSCAN LIMITED LONDON Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
CONNEXTRA LIMITED LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
ZEMLAKE LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
DEVELOPMENT TRUSTS ASSOCIATION WALES CARDIFF WALES Active SMALL 94990 - Activities of other membership organizations n.e.c.
SIMPLYICONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
NEXXEN GROUP LTD LONDON ENGLAND Active FULL 59132 - Video distribution activities
DEWY FIELD LIMITED TAUNTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
HAMSARD 2966 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OXINET CREATIVE LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY CRICKHOWELL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE BAKERS’ TABLE T/A BY THE RIVER CIC BRECON WALES Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
NEXXEN HOLDINGS LTD LONDON ENGLAND Active FULL 59132 - Video distribution activities
THE GREEN VALLEYS HYDRO NUMBER 1 LIMITED POWYS Dissolved... DORMANT 35110 - Production of electricity
COMMON CAUSE FOUNDATION WOKING UNITED KINGDOM Active MICRO ENTITY 85520 - Cultural education
ENERGY LOCAL CIC BANGOR WALES Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
LLYFNANT LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2023-09-15 31-12-2022 £82,241 equity
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2022-09-06 31-12-2021 £78,085 equity
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2021-10-01 31-12-2020 £59,706 equity
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2020-10-03 31-12-2019 £58,231 equity
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2019-06-21 31-12-2018 £53,935 equity
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2018-06-22 31-12-2017 £51,446 equity
Micro-entity Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2017-05-25 31-12-2016 £53,164 equity
Abbreviated Company Accounts - CRICKHOWELL RESOURCE AND INFORMATION CENTRE 2016-06-23 31-12-2015 £51,598 Cash £53,678 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GREEN VALLEYS (WALES) COMMUNITY INTEREST COMPANY CRICKHOWELL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BEARSDEN CONSULTING LTD CRICKHOWELL WALES Active MICRO ENTITY 86220 - Specialists medical practice activities
DYFFRYN CRAWNON GREEN ENERGY COMMUNITY INTEREST COMPANY CRICKHOWELL Active TOTAL EXEMPTION FULL 35110 - Production of electricity
CELTIC BUSINESS & PAYROLL SERVICES LIMITED CRICKHOWELL WALES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LLANGATTOCK GREEN VALLEYS COMMUNITY INTEREST COMPANY CRICKHOWELL Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CONTENTED PETS LIMITED CRICKHOWELL WALES Active DORMANT 99999 - Dormant Company
CONSERVATION FARMING TRUST CRICKHOWELL WALES Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production