Royal Yachting Association Cymru.Wales - Cymdeithas Hwylio Brenhinol Cymru.Wales

  • Active
  • Incorporated on 15 Mar 1994

Reg Address: Plas Menai, National Outdoor Centre, Caernarfon LL55 1UE, Wales

Previous Names:
Welsh Yachting Association - Cymdeithas Hwylio Cymru - 7 Jan 2015
The Welsh Yachting Association - 2 Jul 2010
Welsh Yachting Association - Cymdeithas Hwylio Cymru - 2 Jul 2010
The Welsh Yachting Association - 15 Mar 1994

Company Classifications:
93199 - Other sports activities


  • Summary The company with name "Royal Yachting Association Cymru.Wales - Cymdeithas Hwylio Brenhinol Cymru.Wales" is a private-limited-guarant-nsc-limited-exemption and located in Plas Menai, National Outdoor Centre, Caernarfon LL55 1UE. Royal Yachting Association Cymru.Wales - Cymdeithas Hwylio Brenhinol Cymru.Wales is currently in active status and it was incorporated on 15 Mar 1994 (30 years 6 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Royal Yachting Association Cymru.Wales - Cymdeithas Hwylio Brenhinol Cymru.Wales.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Park Frost Director 23 Jun 2024 British Active
2 Christopher James Munro Director 14 Sep 2022 British Resigned
5 Apr 2023
3 Nicola Margaret Stubbins Director 15 Feb 2020 British Active
4 Nicola Margaret Stubbins Director 15 Feb 2020 British Active
5 Gerwyn Owen Director 19 Nov 2019 British Active
6 Gerwyn Owen Director 19 Nov 2019 British Resigned
20 Jun 2022
7 Janet Margaret Viney Director 21 Nov 2018 British Active
8 Philip Robert Braden Director 21 Nov 2018 British Resigned
31 Jan 2019
9 Janet Margaret Viney Director 21 Nov 2018 British Active
10 Brian John Oulton Director 31 Jan 2017 British Active
11 Brian John Oulton Director 31 Jan 2017 British Active
12 Jonathan Paul Luke Director 14 Jan 2017 British Resigned
9 Apr 2024
13 Jonathan Paul Luke Director 14 Jan 2017 British Active
14 Andrew Stephen Pulford Director 14 Jan 2017 British Active
15 Andrew Stephen Pulford Director 14 Jan 2017 British Resigned
24 Jan 2023
16 Sian Victoria Johnston Director 6 Dec 2016 British Active
17 Stephen Arthur Tudor Director 26 Feb 2016 Welsh Active
18 Stephen Arthur Tudor Director 26 Feb 2016 British Active
19 Ann Jennifer Whitfield Director 15 Dec 2015 British Resigned
21 Nov 2018
20 Michael Frederick Butterfield Director 24 Oct 2015 British Active
21 Stuart James Finlay Director 30 Sep 2015 British Resigned
27 Oct 2016
22 Alan Morgan Director 30 Sep 2015 British Resigned
13 Sep 2016
23 Claire Ellis Director 25 Apr 2015 British Resigned
15 Dec 2015
24 Steven George Jardine Director 13 Oct 2014 British Resigned
9 Oct 2015
25 David Stephen Reed Director 19 Nov 2013 British Resigned
13 Sep 2016
26 Mary Louise Gowers Director 21 Oct 2013 British Resigned
29 Apr 2015
27 Ffion Lloyd Director 17 Jul 2013 British Active
28 Ffion Lloyd Director 17 Jul 2013 British Active
29 Huw David Stiley Director 12 Jul 2012 British Resigned
1 Jun 2015
30 David Peter Challinor Director 17 May 2012 British Resigned
21 Oct 2013
31 Andrew Stephen Pulford Director 28 Nov 2011 British Resigned
21 Oct 2013
32 William Holmes Jackson Director 28 Nov 2011 British Resigned
21 Oct 2013
33 Ian Malcolm Carswell Director 28 Nov 2011 British Resigned
21 Oct 2013
34 David Griffiths Director 29 Jan 2008 British Resigned
16 Nov 2016
35 David William Shepherd Director 18 Nov 2001 British Resigned
29 Jan 2008
36 Christopher Hedley Basten Director 18 Nov 2001 British Resigned
28 Nov 2011
37 Robert Charles Lowe Director 26 Mar 2000 British Resigned
21 Oct 2013
38 Randolph Laurence Roberts Secretary 21 Oct 1999 - Active
39 Phillip George Harvey Director 20 Nov 1994 British Resigned
20 Feb 2005
40 Blake Shaw Director 1 Apr 1994 British Resigned
20 Feb 2005
41 Randolph Laurence Roberts Director 1 Apr 1994 - Resigned
20 Feb 2005
42 Edward Ramsden Director 1 Apr 1994 British Resigned
11 Jan 2000
43 Peter Frederick Lloyd Director 1 Apr 1994 British Resigned
20 Feb 2005
44 Neil Cotton Secretary 1 Apr 1994 - Resigned
21 Oct 1999
45 Michael Frederick Butterfield Director 1 Apr 1994 British Resigned
20 Feb 2005
46 Blake Shaw Director 1 Apr 1994 British Resigned
20 Feb 2005
47 Mark Simon Dashfield Director 1 Apr 1994 British Resigned
18 Nov 2001
48 EXPRESS DIRECTORS LIMITED Nominee Director 15 Mar 1994 - Resigned
1 Apr 1994
49 EXPRESS SECRETARIES LIMITED Corporate Nominee Secretary 15 Mar 1994 - Resigned
1 Apr 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Royal Yachting Association Cymru.Wales - Cymdeithas Hwylio Brenhinol Cymru.Wales.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 25 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 1 May 2024 Download PDF
3 Confirmation Statement - No Updates 8 Mar 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 2 Feb 2024 Download PDF
5 Accounts - Micro Entity 28 Feb 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 25 Jan 2023 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 25 Jan 2023 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 22 Sep 2022 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 22 Sep 2022 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 20 Jun 2022 Download PDF
1 Pages
11 Confirmation Statement - No Updates 19 May 2021 Download PDF
12 Accounts - Micro Entity 16 Dec 2020 Download PDF
3 Pages
13 Confirmation Statement - No Updates 9 Mar 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 19 Feb 2020 Download PDF
2 Pages
15 Accounts - Total Exemption Full 9 Dec 2019 Download PDF
8 Pages
16 Officers - Appoint Person Director Company With Name Date 20 Nov 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 11 Mar 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 4 Feb 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 5 Dec 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 5 Dec 2018 Download PDF
2 Pages
21 Incorporation - Memorandum Articles 4 Dec 2018 Download PDF
20 Pages
22 Accounts - Total Exemption Full 27 Nov 2018 Download PDF
8 Pages
23 Officers - Termination Director Company With Name Termination Date 22 Nov 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 8 Mar 2018 Download PDF
3 Pages
25 Accounts - Total Exemption Full 20 Dec 2017 Download PDF
8 Pages
26 Incorporation - Memorandum Articles 13 Nov 2017 Download PDF
26 Pages
27 Confirmation Statement - Updates 14 Mar 2017 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 20 Jan 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 20 Jan 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
2 Pages
32 Accounts - Total Exemption Full 29 Nov 2016 Download PDF
9 Pages
33 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 8 Nov 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 22 Sep 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 22 Sep 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 16 Mar 2016 Download PDF
7 Pages
38 Officers - Appoint Person Director Company With Name Date 8 Mar 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 18 Dec 2015 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 16 Dec 2015 Download PDF
2 Pages
41 Accounts - Total Exemption Full 2 Dec 2015 Download PDF
9 Pages
42 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 9 Oct 2015 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 7 Oct 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 7 Oct 2015 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 18 Jun 2015 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 18 May 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date No Member List 20 Mar 2015 Download PDF
5 Pages
50 Change Of Name - Notice 7 Jan 2015 Download PDF
2 Pages
51 Change Of Name - Certificate Company 7 Jan 2015 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 12 Dec 2014 Download PDF
2 Pages
53 Miscellaneous 2 Dec 2014 Download PDF
2 Pages
54 Accounts - Total Exemption Full 23 Oct 2014 Download PDF
9 Pages
55 Resolution 23 Oct 2014 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date No Member List 25 Mar 2014 Download PDF
5 Pages
57 Officers - Appoint Person Director Company With Name 4 Dec 2013 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 18 Nov 2013 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 8 Nov 2013 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
64 Accounts - Total Exemption Full 28 Oct 2013 Download PDF
9 Pages
65 Officers - Appoint Person Director Company With Name 3 Sep 2013 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date No Member List 25 Mar 2013 Download PDF
7 Pages
67 Accounts - Total Exemption Full 12 Dec 2012 Download PDF
9 Pages
68 Officers - Appoint Person Director Company With Name 1 Oct 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 28 Sep 2012 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date No Member List 30 Mar 2012 Download PDF
6 Pages
71 Officers - Appoint Person Director Company With Name 17 Jan 2012 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 17 Jan 2012 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 17 Jan 2012 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 22 Dec 2011 Download PDF
1 Pages
75 Incorporation - Memorandum Articles 9 Dec 2011 Download PDF
22 Pages
76 Accounts - Total Exemption Full 21 Oct 2011 Download PDF
10 Pages
77 Officers - Change Person Director Company With Change Date 25 Mar 2011 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date No Member List 25 Mar 2011 Download PDF
5 Pages
79 Officers - Change Person Director Company With Change Date 25 Mar 2011 Download PDF
2 Pages
80 Accounts - Total Exemption Full 25 Sep 2010 Download PDF
9 Pages
81 Change Of Name - Certificate Company 2 Jul 2010 Download PDF
2 Pages
82 Change Of Name - Notice 3 Jun 2010 Download PDF
2 Pages
83 Annual Return - Company With Made Up Date 30 Mar 2010 Download PDF
15 Pages
84 Accounts - Total Exemption Full 28 Sep 2009 Download PDF
9 Pages
85 Annual Return - Legacy 21 Mar 2009 Download PDF
3 Pages
86 Accounts - Total Exemption Full 15 Dec 2008 Download PDF
10 Pages
87 Annual Return - Legacy 1 Apr 2008 Download PDF
4 Pages
88 Officers - Legacy 1 Apr 2008 Download PDF
1 Pages
89 Officers - Legacy 1 Apr 2008 Download PDF
2 Pages
90 Accounts - Total Exemption Full 9 Jan 2008 Download PDF
9 Pages
91 Annual Return - Legacy 28 Mar 2007 Download PDF
4 Pages
92 Accounts - Total Exemption Full 9 Oct 2006 Download PDF
9 Pages
93 Annual Return - Legacy 22 Mar 2006 Download PDF
4 Pages
94 Accounts - Total Exemption Full 1 Feb 2006 Download PDF
9 Pages
95 Resolution 13 Dec 2005 Download PDF
9 Pages
96 Incorporation - Memorandum Articles 13 Dec 2005 Download PDF
13 Pages
97 Annual Return - Legacy 8 Apr 2005 Download PDF
7 Pages
98 Accounts - Full 4 Feb 2005 Download PDF
12 Pages
99 Annual Return - Legacy 8 Apr 2004 Download PDF
7 Pages
100 Accounts - Full 27 Jan 2004 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.