Anglesey Inns Limited VALLEY


Anglesey Inns started in year 1983 as Private Limited Company with registration number 01767606. The Anglesey Inns company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Valley at Valley Hotel. Postal code: LL65 3DU.

The firm has 3 directors, namely Margret H., David S. and Anthony S.. Of them, David S., Anthony S. have been with the company the longest, being appointed on 13 August 1991 and Margret H. has been with the company for the least time - from 12 April 2012. As of 29 May 2024, there were 3 ex directors - David H., Harold S. and others listed below. There were no ex secretaries.

Anglesey Inns Limited Address / Contact

Office Address Valley Hotel
Office Address2 London Road
Town Valley
Post code LL65 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01767606
Date of Incorporation Fri, 4th Nov 1983
Industry Public houses and bars
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

David S.

Position: Secretary

Resigned:

Margret H.

Position: Director

Appointed: 12 April 2012

David S.

Position: Director

Appointed: 13 August 1991

Anthony S.

Position: Director

Appointed: 13 August 1991

David H.

Position: Director

Resigned: 04 December 2016

Harold S.

Position: Director

Appointed: 13 August 1991

Resigned: 14 December 2006

Reginald S.

Position: Director

Appointed: 13 August 1991

Resigned: 08 November 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is David S. This PSC and has 25-50% shares.

David S.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 5853 4216 6813 4363 58813 88225 77819 944
Current Assets67 61158 01553 59139 84747 07821 38549 66046 924
Debtors34 02038 59032 05025 75536 8473 8758 51213 276
Net Assets Liabilities321 445260 703287 834298 320274 221319 301369 542361 166
Property Plant Equipment494 165514 148515 644490 278471 947460 118455 868441 655
Total Inventories14 00616 00414 86010 6566 6433 62815 37013 704
Other
Accumulated Depreciation Impairment Property Plant Equipment271 156296 537332 627361 357385 242408 702432 122450 542
Additions Other Than Through Business Combinations Property Plant Equipment   13 36415 554   
Average Number Employees During Period   2028203535
Bank Overdrafts  153 604135 086128 176   
Creditors240 331311 460281 401231 805244 804162 202135 986127 413
Creditors Free-text Comment       127 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 3006 000  10 00010 00015 000
Disposals Property Plant Equipment 31 9006 000  10 00010 00015 000
Finance Lease Liabilities Present Value Total  29 84514 4311 476   
Fixed Assets494 165514 148515 644 471 947460 118455 868441 655
Increase From Depreciation Charge For Year Property Plant Equipment 40 68142 09038 73033 88533 46033 42033 420
Net Current Assets Liabilities-172 720-253 445-227 810-191 958-197 726-140 817-86 326-80 489
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 00010 000   
Other Disposals Property Plant Equipment   10 00010 000   
Other Taxation Social Security Payable  32 72730 30837 578   
Property Plant Equipment Gross Cost765 321810 685848 271851 635857 189868 820887 990892 197
Total Additions Including From Business Combinations Property Plant Equipment 77 26443 586  21 63129 17019 207
Total Assets Less Current Liabilities321 445260 703287 834 274 221319 301369 542361 166
Trade Creditors Trade Payables  65 22551 98077 574   
Trade Debtors Trade Receivables  32 05025 75536 847   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, October 2020
Free Download (5 pages)

Company search

Advertisements