Check the

GWYNT CYMRU LIMITED

Company
GWYNT CYMRU LIMITED (04857510)

GWYNT CYMRU

Phone: 01938 552 396
A⁺ rating

ABOUT GWYNT CYMRU LIMITED

Gwynt Cymru

Gwynt Cymru Limited owns the rights to utilise the landfill gas generated at Bryn Posteg landfill site in Wales. The company was incorporated in 2003. Gwynt Cymru Limited previously operated as a subsidiary of Renewable Energy Holdings Plc until February 26, 2010, when it was purchased by Potters GCL Limited (Potters), a company related to Sundorne, the acquirer named in the announcement.

Gwynt Cymru Limited now operates as a subsidiary of Potter Group owned Sundorne Products (Llanidloes) Limited.

KEY FINANCES

Year
2017
Assets
£3706.02k ▲ £369.62k (11.08 %)
Cash
£196.19k ▼ £-0.93k (-0.47 %)
Liabilities
£111.18k ▼ £-77.34k (-41.03 %)
Net Worth
£3594.84k ▲ £446.96k (14.20 %)

REGISTRATION INFO

Company name
GWYNT CYMRU LIMITED
Company number
04857510
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
gwyntcymru.co.uk
Phones
01938 552 396
Registered Address
POTTER HOUSE,
HENFAES LANE,
WELSHPOOL,
POWYS,
WALES,
SY21 7BE

ECONOMIC ACTIVITIES

35110
Production of electricity
39000
Remediation activities and other waste management services

LAST EVENTS

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
10 Nov 2015
Satisfaction of charge 048575100004 in full

CHARGES

9 March 2015
Status
Satisfied on 10 November 2015
Delivered
10 March 2015
Persons entitled
Close Brothers Limited
Description
One (1) agusta A109E aircraft bearing manufacturers serial…

26 February 2013
Status
Outstanding
Delivered
27 February 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

1 October 2009
Status
Satisfied on 27 February 2010
Delivered
13 October 2009
Persons entitled
Edf Energies Nouvelles S.A.
Description
Floating charge over the whole of the company's right title…

14 February 2006
Status
Satisfied on 9 May 2006
Delivered
18 February 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GWYNT CYMRU LIMITED DIRECTORS

John Leslie Hester

  Acting
Appointed
27 February 2015
Role
Secretary
Address
Ferndale, Dolfor, Newtown, Powys, Wales, SY16 4AA
Name
HESTER, John Leslie

Debbie Marie Potter

  Acting PSC
Appointed
29 March 2013
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
Potter House, Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Country Of Residence
United Kingdom
Name
POTTER, Debbie Marie
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

James Edward Potter

  Acting PSC
Appointed
23 February 2010
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Tudor Croft, Leighton, Welshpool, Powys, Wales, SY21 8LW
Country Of Residence
United Kingdom
Name
POTTER, James Edward
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Edward Phillip Owen Evans

  Resigned
Appointed
04 November 2004
Resigned
12 May 2006
Role
Secretary
Address
Brynderwen, Aberangell, Machynlleth, Powys, SY20 9NF
Name
EVANS, Edward Phillip Owen

Ian Robert Gribble

  Resigned
Appointed
01 July 2007
Resigned
23 February 2010
Role
Secretary
Address
123 Woodbourne Road, Douglas, Isle Of Man, IM2 3AU
Name
GRIBBLE, Ian Robert

Clive John Wilcox

  Resigned
Appointed
12 May 2006
Resigned
01 July 2007
Role
Secretary
Address
Dibru, Strathallan Road, Douglas, Isle Of Man, IM3 1NN
Name
WILCOX, Clive John

HLF NOMINEES LIMITED

  Resigned
Appointed
06 August 2003
Resigned
04 November 2004
Role
Secretary
Address
20 West Mills, Newbury, Berkshire, RG14 5HG
Name
HLF NOMINEES LIMITED

Howard Wyn Evans

  Resigned
Appointed
04 November 2004
Resigned
12 May 2006
Occupation
Director
Role
Director
Age
57
Nationality
Uk
Address
Ffynnon Wen, Capel Bangor, Aberystwyth, Dyfed, SY23 3NA
Country Of Residence
United Kingdom
Name
EVANS, Howard Wyn

Ian Robert Gribble

  Resigned
Appointed
01 July 2007
Resigned
23 February 2010
Occupation
Finance Director
Role
Director
Age
57
Nationality
British
Address
123 Woodbourne Road, Douglas, Isle Of Man, IM2 3AU
Name
GRIBBLE, Ian Robert

Michael Joseph Proffitt

  Resigned
Appointed
12 May 2006
Resigned
23 February 2010
Occupation
Chief Executive
Role
Director
Age
73
Nationality
British
Address
Harbour Lights, 5 Hope Street, Castletown, Isle Of Man, IM9 1AS
Name
PROFFITT, Michael Joseph

Johannes Le Roux Retief

  Resigned
Appointed
12 May 2006
Resigned
23 February 2010
Occupation
Operations Director
Role
Director
Age
73
Nationality
British
Address
Vinette, Phildraw Road, Ballasalla, Isle Of Man, IM9 3EG
Country Of Residence
Isle Of Man
Name
RETIEF, Johannes Le Roux

Clive John Wilcox

  Resigned
Appointed
12 May 2006
Resigned
01 July 2007
Occupation
Finance Director
Role
Director
Age
66
Nationality
British
Address
Dibru, Strathallan Road, Douglas, Isle Of Man, IM3 1NN
Name
WILCOX, Clive John

HLF NOMINEES LIMITED

  Resigned
Appointed
06 August 2003
Resigned
04 November 2004
Role
Director
Address
20 West Mills, Newbury, Berkshire, RG14 5HG
Name
HLF NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.