CANOE WALES
BALA WELSH CANOEING ASSOCIATION

Hellopages » Gwynedd » Gwynedd » LL23 7NU

Company number 02478971
Status Active
Incorporation Date 9 March 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CANOLFAN TRYWERYN, FRONGOCH, BALA, GWYNEDD, LL23 7NU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Termination of appointment of Glyn Royston Stickler as a director on 15 October 2016; Appointment of Mr Jethro Robert Moore as a director on 5 April 2017. The most likely internet sites of CANOE WALES are www.canoe.co.uk, and www.canoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Canoe Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02478971. Canoe Wales has been working since 09 March 1990. The present status of the company is Active. The registered address of Canoe Wales is Canolfan Tryweryn Frongoch Bala Gwynedd Ll23 7nu. . BOOTH, Andrew Jeremy is a Secretary of the company. BOOTH, Andrew Jeremy is a Director of the company. JONES, Sonja Frances Victoria is a Director of the company. MOORE, Jethro Robert is a Director of the company. RICHARDS, Eryl Wyn Jones is a Director of the company. ROBERTSON, Paul Stuart is a Director of the company. SCAPLEHORN, Russell is a Director of the company. WAKELING, David William is a Director of the company. WILLIAMS, Sarah Louise is a Director of the company. Secretary BUTTLE, Alfred Leonard Frank has been resigned. Secretary HARVEY, Richard Kenneth has been resigned. Secretary HAYWARD, Celia has been resigned. Secretary LEE, Richard has been resigned. Director ALDRIDGE, Emma has been resigned. Director ANDREWS, Robert has been resigned. Director BAKER, Alan John has been resigned. Director BELL, Pamela Susan has been resigned. Director BLAIN, Philip has been resigned. Director BUTTLE, Alfred Leonard Frank has been resigned. Director CHARLTON, Mark Hopwood has been resigned. Director COLEMAN, Kevin has been resigned. Director DAVIES, Terence has been resigned. Director DONOVAN, Paul has been resigned. Director DONOVAN, Paul has been resigned. Director FLETCHER, Susan Christine has been resigned. Director FREER, Jacqueline Wynne has been resigned. Director GARRATT, Nigel John has been resigned. Director GOODWIN, Raymond Dennis John has been resigned. Director HARGREAVES, Peter has been resigned. Director HAYWARD, Roger Wyn Lloyd has been resigned. Director HOWARD, Anthony Richard has been resigned. Director JENKINS, Michael James has been resigned. Director KEMBLE, Gareth John has been resigned. Director KETTLE, Ross George Raymond has been resigned. Director LINEHAM, Christopher Paul has been resigned. Director LLOYD, Dafydd has been resigned. Director MEESE, Linda Joy has been resigned. Director MOXHAM, John Robert has been resigned. Director OWEN, Idris has been resigned. Director OWEN, Peter Leonard has been resigned. Director RICHARDS, Eryl has been resigned. Director ROBERTSON, Stuart Wilson has been resigned. Director ROBINSON, Nigel Philip has been resigned. Director ROWLANDS, John Vaughan has been resigned. Director SHAW, Jimmy has been resigned. Director STEELE, Christian Llewelln has been resigned. Director STICKLER, Glyn Royston has been resigned. Director THOMAS, Bethan Norton has been resigned. Director TIPPER, Lara Helen has been resigned. Director TREACY, Martin has been resigned. Director WALTERS, David Andrew has been resigned. Director WATKEYS, Christopher has been resigned. Director WOOD, Linda Anne has been resigned. Director WRIGHT, Christopher Ian has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BOOTH, Andrew Jeremy
Appointed Date: 31 January 2014

Director
BOOTH, Andrew Jeremy
Appointed Date: 27 October 2013
68 years old

Director
JONES, Sonja Frances Victoria
Appointed Date: 12 July 2016
39 years old

Director
MOORE, Jethro Robert
Appointed Date: 05 April 2017
47 years old

Director
RICHARDS, Eryl Wyn Jones
Appointed Date: 11 January 2015
78 years old

Director
ROBERTSON, Paul Stuart
Appointed Date: 16 February 2016
50 years old

Director
SCAPLEHORN, Russell
Appointed Date: 15 October 2016
64 years old

Director
WAKELING, David William
Appointed Date: 25 January 1996
78 years old

Director
WILLIAMS, Sarah Louise
Appointed Date: 31 January 2017
54 years old

Resigned Directors

Secretary
BUTTLE, Alfred Leonard Frank
Resigned: 30 October 1997
Appointed Date: 08 March 1997

Secretary
HARVEY, Richard Kenneth
Resigned: 31 January 2014
Appointed Date: 01 January 2004

Secretary
HAYWARD, Celia
Resigned: 08 March 1997

Secretary
LEE, Richard
Resigned: 31 December 2003
Appointed Date: 30 October 1997

Director
ALDRIDGE, Emma
Resigned: 10 January 2015
Appointed Date: 28 September 2002
71 years old

Director
ANDREWS, Robert
Resigned: 05 October 1996
Appointed Date: 18 March 1995
77 years old

Director
BAKER, Alan John
Resigned: 05 April 2017
Appointed Date: 10 October 1998
78 years old

Director
BELL, Pamela Susan
Resigned: 15 October 2011
Appointed Date: 23 September 1995
71 years old

Director
BLAIN, Philip
Resigned: 28 February 2014
Appointed Date: 06 July 1995
74 years old

Director
BUTTLE, Alfred Leonard Frank
Resigned: 08 March 1997
105 years old

Director
CHARLTON, Mark Hopwood
Resigned: 03 July 2002
Appointed Date: 18 March 1995
64 years old

Director
COLEMAN, Kevin
Resigned: 05 October 1996
69 years old

Director
DAVIES, Terence
Resigned: 31 March 1995
73 years old

Director
DONOVAN, Paul
Resigned: 30 January 2015
Appointed Date: 22 June 2012
61 years old

Director
DONOVAN, Paul
Resigned: 25 February 2004
Appointed Date: 10 July 1999
61 years old

Director
FLETCHER, Susan Christine
Resigned: 30 October 2004
Appointed Date: 28 September 2002
51 years old

Director
FREER, Jacqueline Wynne
Resigned: 05 October 1996
Appointed Date: 18 March 1995
83 years old

Director
GARRATT, Nigel John
Resigned: 11 September 2006
Appointed Date: 12 December 2004
50 years old

Director
GOODWIN, Raymond Dennis John
Resigned: 21 June 2004
Appointed Date: 10 October 1998
72 years old

Director
HARGREAVES, Peter
Resigned: 13 October 2012
Appointed Date: 18 October 2008
72 years old

Director
HAYWARD, Roger Wyn Lloyd
Resigned: 04 April 1997
75 years old

Director
HOWARD, Anthony Richard
Resigned: 18 May 1997
Appointed Date: 29 July 1996
78 years old

Director
JENKINS, Michael James
Resigned: 10 April 1996
Appointed Date: 18 March 1995
67 years old

Director
KEMBLE, Gareth John
Resigned: 18 October 2008
Appointed Date: 15 October 2005
55 years old

Director
KETTLE, Ross George Raymond
Resigned: 23 September 1995
Appointed Date: 18 March 1995
56 years old

Director
LINEHAM, Christopher Paul
Resigned: 18 May 1997
Appointed Date: 23 May 1995
55 years old

Director
LLOYD, Dafydd
Resigned: 25 June 1994
87 years old

Director
MEESE, Linda Joy
Resigned: 16 February 2001
Appointed Date: 01 April 1997
76 years old

Director
MOXHAM, John Robert
Resigned: 10 October 1998
Appointed Date: 01 February 1997
64 years old

Director
OWEN, Idris
Resigned: 08 March 1997
Appointed Date: 18 March 1995
102 years old

Director
OWEN, Peter Leonard
Resigned: 23 September 1995
Appointed Date: 23 May 1995
59 years old

Director
RICHARDS, Eryl
Resigned: 17 June 1997
78 years old

Director
ROBERTSON, Stuart Wilson
Resigned: 22 June 2004
Appointed Date: 01 February 1997
83 years old

Director
ROBINSON, Nigel Philip
Resigned: 01 June 1998
Appointed Date: 04 April 1995
60 years old

Director
ROWLANDS, John Vaughan
Resigned: 11 September 2006
Appointed Date: 30 October 2004
84 years old

Director
SHAW, Jimmy
Resigned: 09 May 1996
Appointed Date: 18 March 1995
65 years old

Director
STEELE, Christian Llewelln
Resigned: 23 September 1995
Appointed Date: 18 March 1995
55 years old

Director
STICKLER, Glyn Royston
Resigned: 15 October 2016
Appointed Date: 10 October 1998
75 years old

Director
THOMAS, Bethan Norton
Resigned: 30 October 2004
Appointed Date: 08 March 1997
72 years old

Director
TIPPER, Lara Helen
Resigned: 01 July 2005
Appointed Date: 30 October 2004
55 years old

Director
TREACY, Martin
Resigned: 08 March 1997
Appointed Date: 01 April 1996
60 years old

Director
WALTERS, David Andrew
Resigned: 15 October 2011
Appointed Date: 23 September 1995
55 years old

Director
WATKEYS, Christopher
Resigned: 23 September 1995
Appointed Date: 18 March 1995
67 years old

Director
WOOD, Linda Anne
Resigned: 30 October 2004
Appointed Date: 01 October 2002
66 years old

Director
WRIGHT, Christopher Ian
Resigned: 06 December 2007
Appointed Date: 18 October 2006
53 years old

Persons With Significant Control

Mr Andrew Jeremy Booth
Notified on: 7 April 2017
68 years old
Nature of control: Has significant influence or control

Mr David William Wakeling
Notified on: 7 April 2017
78 years old
Nature of control: Has significant influence or control

CANOE WALES Events

19 Apr 2017
Confirmation statement made on 7 April 2017 with updates
19 Apr 2017
Termination of appointment of Glyn Royston Stickler as a director on 15 October 2016
09 Apr 2017
Appointment of Mr Jethro Robert Moore as a director on 5 April 2017
09 Apr 2017
Termination of appointment of Alan John Baker as a director on 5 April 2017
12 Mar 2017
Appointment of Miss Sonja Frances Victoria Jones as a director on 12 July 2016
...
... and 176 more events
03 Dec 1991
New director appointed

17 Sep 1991
Full accounts made up to 31 March 1991

14 May 1991
Annual return made up to 31/03/91

21 Aug 1990
Memorandum and Articles of Association

09 Mar 1990
Incorporation

CANOE WALES Charges

28 March 2001
Debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1994
Fixed and floating charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…