ORIGIN DYFED LIMITED

Address:
23 King Street, Carmarthen, Carmarthenshire, SA31 1BS

ORIGIN DYFED LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02585812. The registration start date is February 26, 1991. The current status is Active.

Company Overview

Company Number 02585812
Company Name ORIGIN DYFED LIMITED
Registered Address 23 King Street
Carmarthen
Carmarthenshire
SA31 1BS
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-02-26
Account Ref Day 29
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-29
Returns Due Date 2017-03-26
Returns Last Update 2016-02-26
Confirmation Statement Due Date 2021-04-13
Confirmation Statement Last Update 2020-03-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address 23 KING STREET
Post Town CARMARTHEN
County CARMARTHENSHIRE
Post Code SA31 1BS

Companies with the same post code

Entity Name Office Address
KO REPAIRS LTD 37 King Street, King Street, Carmarthen, SA31 1BS, Wales
TURTLE PURPLE LIMITED Turtle Purple Limited, 31 King Street, Carmarthen, SA31 1BS, Wales
THE PARROT MUSIC BAR LTD 32 King Street, Carmarthen, Carmarthenshire, SA31 1BS
KING STREET GALLERY 33 King Street, Carmarthen, Carmarthenshire, SA31 1BS
ARTS CARE GOFAL CELF 24 King Street, Ground Floor, Carmarthen, Dyfed, SA31 1BS
PARROT CARMARTHEN LIMITED 32 King Street, Carmarthen, SA31 1BS, Wales
RELBRAND LTD C/o 39a, King Street, Carmarthen, Dyfed, SA31 1BS, Wales
WEST WALES MUSIC COLLECTIVE C.I.C. 32 King Street, Carmarthen, Carmarthenshire, SA31 1BS

Companies with the same post town

Entity Name Office Address
CLEAVER & CO ARTISAN BUTCHERS LTD River Lea, Bronwydd Arms, Carmarthen, SA33 6BD, Wales
KURIOSA LTD 3 Plas Ioan, Johnstown, Carmarthen, SA31 3NS, Wales
CFK SPORTS LTD Cfk Sports, Globe Buildings, Brewery Rd, Carmarthen, SA31 1TF, United Kingdom
TIMMAZ LTD Gwarallt, Meidrim, Carmarthen, SA33 5PS, Wales
EVENT NANNIES UK LTD L H P Chartered Accountants Unit 6, Parc Pensarn, Carmarthen, SA31 2NF, Wales
BEE SEEN LTD Glenavon, Meidrim, Carmarthen, SA33 5QL, United Kingdom
CARTER DIGGERS UK & NI LIMITED Henallt Fawr Farm, Bronwydd, Carmarthen, Carmarthenshire, SA33 6BB, Wales
ESGAIRHIR UCHAF FARM LTD. Esgairhir Uchaf, Henfwlch Road, Carmarthen, SA336AD, Wales
MERLIN AGRICULTURE LTD Unit 10 Anthony Way Cillefwr Industrial Estate, Johnstown, Carmarthen, SA31 3RB, Wales
SANDYHANDS LTD Ragwen Point Bungalow, Marros, Carmarthen, SA33 4PN, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KINGSTON, Joanna Elizabeth Director (Active) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS February 1958 /
1 September 2011
British /
United Kingdom
Textile Artist
PETERSEN, Aaron Matthew Director (Active) 37 Steele Avenue, Carmarthen, Dyfed, Wales, SA31 3DD June 1964 /
5 January 2015
Welsh /
United Kingdom
Company Director
RILEY, Judith Alison, Dr Director (Active) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS August 1957 /
6 November 2012
British /
Great Britain
Jeweller
RUDLAND, Gary Stephen Director (Active) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS January 1956 /
5 January 2013
British /
Wales
Lampworker
WEALLEANS, Annie Christine Director (Active) Bryn Talog, Pencader, Dyfed, SA39 9BD September 1951 /
26 February 1991
British /
Wales
Leather Worker/Jeweller
BROCKINGTON, Martin David Secretary (Resigned) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS /
1 March 2009
/
CORRIGAN, Richard Secretary (Resigned) 7 Salem Road, Felinfoel, Llanelli, Dyfed, SA15 3PZ /
11 October 2000
/
DAVIES, Erica Ann Secretary (Resigned) Ty Capel, Blaencelyn, Llandysul, Dyfed, SA44 6DG /
12 July 1999
/
DAVIES, Erica Ann Secretary (Resigned) Ty Capel, Blaencelyn, Llandysul, Dyfed, SA44 6DG /
/
DAVIES, Susan Lesley Secretary (Resigned) Y Gelli, Stryd Fawr, Llandysul, Ceredigion, SA44 4DP /
26 November 1998
/
MAKEPEACE, Nicholas Richard Hartley Secretary (Resigned) Bryneithin, Rhos, Llandysul, Dyfed, SA44 4SU /
26 February 1991
/
NUNNERLEY, Carroll Emlyn Jones Secretary (Resigned) The Old Vicarage, Myddfai, Llandovery, Camarthenshire, SA20 0JE /
10 January 2005
/
BARTER, Rosemary Jane Director (Resigned) Ceri Gwnda, Rhydlewis, Llandysul, Ceredigion, SA44 5RN March 1954 /
13 November 1997
British /
Wales
Crafts
BARTER, Terry George James Director (Resigned) Ceri Gwnda, Rhydlewis, Llandysul, Ceredigion, SA44 5RN June 1951 /
13 November 1997
British /
Crafts
BROCKINGTON, Martin David Director (Resigned) Ger Yr Afon, Ger Yr Afon, Abergorlech, Carmarthen, Dyfed, United Kingdom, SA32 7SN June 1944 /
1 March 2009
British /
Wales
Retired
BROWNING, Duncan Howard Director (Resigned) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS June 1953 /
6 November 2012
British /
Great Britain
Potter
BURGESS, Elizabeth Anne Director (Resigned) Pencaemawr, Llanfynydd, Carmarthen, Carmarthenshire, SA32 7TR January 1936 /
13 November 1997
British /
Farmer & Crafts
CAWKWELL, Christopher John Director (Resigned) Mountain View, Llawhaden, Narberth, Dyfed, SA67 8DJ June 1948 /
26 November 1998
British /
Artist
CORRIGAN, Richard Director (Resigned) 7 Salem Road, Felinfoel, Llanelli, Dyfed, SA15 3PZ July 1953 /
11 October 2000
British /
Self Employed
COTTERILL, Andrew Charles William Director (Resigned) Caerfyrddin Fach, Cilcennin, Lampeter, Dyfed, SA48 8RN June 1948 /
26 November 1998
British /
Furniture Maker
COX, Alexandre Jane Director (Resigned) 26 Glynderi, Tanerdy, Carmarthen, Dyfed, United Kingdom, SA31 2HD August 1956 /
2 June 2009
British /
Art Framing
DAVIES, Erica Ann Director (Resigned) Ty Capel, Blaencelyn, Llandysul, Dyfed, SA44 6DG September 1956 /
12 July 1999
British /
Teacher/Potter
DAVIES, John Hamilton, Dr Director (Resigned) Y Gelli, High Street, Llandysul, SA44 4DP May 1944 /
5 March 1993
British /
Geologist
DAVIES, Susan Lesley Director (Resigned) Y Gelli, Stryd Fawr, Llandysul, Ceredigion, SA44 4DP August 1948 /
7 February 1995
British /
Wales
Craftswoman
ELLIOTT, Helen Elizabeth Director (Resigned) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS May 1964 /
6 November 2012
British /
Wales
Artist
ELLIOTT, Helen Elizabeth Director (Resigned) 23 King Street, Carmarthen, Carmarthenshire, Wales, SA31 1BS May 1964 /
1 September 2011
British /
Wales
Artist
FINCH, Joseph Kenelm Director (Resigned) Pottery And Paintings, Tan Y Groes, Cardigan, Ceredigion, SA43 2HR February 1947 /
1 December 1993
British /
United Kingdom
Potter
FOOT, Richard John Robert Director (Resigned) Cefn Farm, Cefn Farm, Llansadwrn, Llanwrda, Dyfed, United Kingdom, SA19 8HN August 1954 /
2 June 2009
British /
Wales
Retired Teacher
FRIEND, John Cyril Director (Resigned) Saron Post Office, 168 Saron Road, Saron,Ammanford, Dyfed, SA18 3LN June 1943 /
19 March 1993
British /
Woodworker
HARTLEY, Janine Elizabeth Kathryn Director (Resigned) Clynrhiced Fach, Maesycrugiau, Pencader, Dyfed, SA39 9DH August 1940 /
26 February 1991
British /
Lighting
HEWSON, Andrew Walter John Director (Resigned) Ffynon-Wen, Capel Isaac, Llandeilo, Dyfed, SA19 7TU June 1941 /
26 February 1991
British /
Designer/Manufacturer
JONES, Lesley Director (Resigned) 16 Station Road, Kidwelly, Dyfed, United Kingdom, SA17 4UH May 1943 /
2 June 2009
British /
Wales
Retired
JONES, Lesley Director (Resigned) 65 Morfa Maen, Kidwelly, Dyfed, SA17 4UF May 1943 /
1 September 2004
British /
Reitred
LANMAN, Lesley Jean Director (Resigned) 38 Saint James Street, Narberth, Pembrokeshire, SA67 7DA January 1948 /
26 February 1991
British /
United Kingdom
Pyrographer
LAYTON, Philip John Director (Resigned) The Cottage, Fachongle Isaf, Newport, Dyfed, SA42 0QR July 1951 /
26 February 1991
British /
Woodturner

Competitor

Search similar business entities

Post Town CARMARTHEN
Post Code SA31 1BS
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on ORIGIN DYFED LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches