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
-
Check the company
-
UK
-
Powys
- Company name
- GWYNT CYMRU LIMITED
- Company number
- 04857510
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Aug 2003
Age - 22 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
- 41
- 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
- 66
- 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
- 58
- 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
- 58
- 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
- 74
- 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
- 74
- 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
- 67
- 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.