Company Information for BRODWAITH CYFYNGEDIG
Unit 11 Mold Business Park, Wrexham Road, Mold, CH7 1XP,
|
Company Registration Number
04700716
Private Limited Company
Active |
Company Name | |
---|---|
BRODWAITH CYFYNGEDIG | |
Legal Registered Office | |
Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP Other companies in LL49 | |
Company Number | 04700716 | |
---|---|---|
Company ID Number | 04700716 | |
Date formed | 2003-03-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-18 | |
Return next due | 2024-04-01 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB559928575 |
Last Datalog update: | 2024-04-15 01:33:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MENNA ROBERTS |
||
DAFYDD WYN ROBERTS |
||
GWYNFOR HOLLAND ROBERTS |
||
MENNA ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALLT WYN ROBERTS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHER STREET PROPERTIES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
FOELAS CYFYNGEDIG | Director | 1995-08-29 | CURRENT | 1983-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNFOR ROBERTS | |
PSC07 | CESSATION OF MENNA ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Menna Roberts on 2018-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047007160004 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALLT WYN ROBERTS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALLT WYN ROBERTS | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047007160003 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dafydd Wyn Roberts on 2010-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/10 FROM St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM ADEILAD ST DAVID'S BUILDING STRYD LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP UNITED KINGDOM | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 7-9 HIGH STREET PORTHMADOG GWYNEDD LL49 9LR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: C/O OWAIN BEBB A'I GWMNI, 32 Y MAES, CAERNARFON GWYNEDD LL55 2NN | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/03/03-31/03/03 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (6) LTD | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 34,228 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 46,745 |
Creditors Due Within One Year | 2013-03-31 | £ 175,594 |
Creditors Due Within One Year | 2012-03-31 | £ 173,678 |
Provisions For Liabilities Charges | 2013-03-31 | £ 15,586 |
Provisions For Liabilities Charges | 2012-03-31 | £ 11,421 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRODWAITH CYFYNGEDIG
Cash Bank In Hand | 2012-03-31 | £ 5,937 |
---|---|---|
Current Assets | 2013-03-31 | £ 130,981 |
Current Assets | 2012-03-31 | £ 146,146 |
Debtors | 2013-03-31 | £ 95,491 |
Debtors | 2012-03-31 | £ 108,209 |
Shareholder Funds | 2013-03-31 | £ 149,348 |
Shareholder Funds | 2012-03-31 | £ 49,376 |
Stocks Inventory | 2013-03-31 | £ 35,000 |
Stocks Inventory | 2012-03-31 | £ 32,000 |
Tangible Fixed Assets | 2013-03-31 | £ 247,779 |
Tangible Fixed Assets | 2012-03-31 | £ 140,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14120 - Manufacture of workwear) as BRODWAITH CYFYNGEDIG are:
ZOGGS INTERNATIONAL LTD | £ 141,913 |
ARCO LIMITED | £ 43,221 |
MELTEMI LIMITED | £ 30,865 |
FASHION SYSTEMS LIMITED | £ 17,616 |
KELTIC LIMITED | £ 13,212 |
HARTLEBURY TRADING COMPANY LIMITED | £ 4,038 |
BEESWIFT LIMITED | £ 3,417 |
MAPAC GROUP LIMITED | £ 2,978 |
SML COLLECTIONS LTD | £ 2,871 |
PROQUIP LIMITED | £ 2,334 |
ARCO LIMITED | £ 6,016,952 |
SHARP LIMITED | £ 2,358,942 |
ZOGGS INTERNATIONAL LTD | £ 1,836,952 |
WORKWEAR UNIFORM GROUP LIMITED | £ 1,151,529 |
KELTIC LIMITED | £ 1,126,880 |
THE MONTESSORI SCHOOL LIMITED | £ 457,489 |
MAIN MAN SUPPLIES LIMITED | £ 252,007 |
SIMON JERSEY LTD | £ 240,688 |
WARRIOR PROTECTS LIMITED | £ 215,299 |
WYNDMILL LIMITED | £ 200,944 |
ARCO LIMITED | £ 6,016,952 |
SHARP LIMITED | £ 2,358,942 |
ZOGGS INTERNATIONAL LTD | £ 1,836,952 |
WORKWEAR UNIFORM GROUP LIMITED | £ 1,151,529 |
KELTIC LIMITED | £ 1,126,880 |
THE MONTESSORI SCHOOL LIMITED | £ 457,489 |
MAIN MAN SUPPLIES LIMITED | £ 252,007 |
SIMON JERSEY LTD | £ 240,688 |
WARRIOR PROTECTS LIMITED | £ 215,299 |
WYNDMILL LIMITED | £ 200,944 |
ARCO LIMITED | £ 6,016,952 |
SHARP LIMITED | £ 2,358,942 |
ZOGGS INTERNATIONAL LTD | £ 1,836,952 |
WORKWEAR UNIFORM GROUP LIMITED | £ 1,151,529 |
KELTIC LIMITED | £ 1,126,880 |
THE MONTESSORI SCHOOL LIMITED | £ 457,489 |
MAIN MAN SUPPLIES LIMITED | £ 252,007 |
SIMON JERSEY LTD | £ 240,688 |
WARRIOR PROTECTS LIMITED | £ 215,299 |
WYNDMILL LIMITED | £ 200,944 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
55169400 | Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |