Boughey Trust Company Limited(the) NEWPORT


Founded in 1937, Boughey Trust Company (the), classified under reg no. 00325195 is an active company. Currently registered at Abbey Court TF10 7BW, Newport the company has been in the business for 87 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 13 directors in the the company, namely Jeremy G., Kevin B. and Philip D. and others. In addition one secretary - Stokes A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boughey Trust Company Limited(the) Address / Contact

Office Address Abbey Court
Office Address2 High Street
Town Newport
Post code TF10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00325195
Date of Incorporation Wed, 10th Mar 1937
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jeremy G.

Position: Director

Appointed: 13 April 2023

Kevin B.

Position: Director

Appointed: 13 April 2023

Philip D.

Position: Director

Appointed: 13 April 2023

Rebecca B.

Position: Director

Appointed: 13 April 2023

Craig I.

Position: Director

Appointed: 27 September 2019

Gareth D.

Position: Director

Appointed: 10 May 2017

Elizabeth F.

Position: Director

Appointed: 10 May 2017

Graham F.

Position: Director

Appointed: 10 May 2017

Martin P.

Position: Director

Appointed: 23 January 2014

Alan R.

Position: Director

Appointed: 23 January 2014

Emrys D.

Position: Director

Appointed: 23 January 2014

Stokes A.

Position: Secretary

Appointed: 10 February 2011

David W.

Position: Director

Appointed: 10 February 2011

Eva A.

Position: Director

Appointed: 13 February 2002

Carl S.

Position: Director

Appointed: 23 January 2014

Resigned: 31 October 2016

David P.

Position: Director

Appointed: 20 September 2004

Resigned: 07 June 2018

Glyn G.

Position: Director

Appointed: 20 September 2004

Resigned: 25 June 2014

Malcolm M.

Position: Director

Appointed: 18 September 2002

Resigned: 26 June 2004

Mervyn D.

Position: Secretary

Appointed: 21 May 2002

Resigned: 10 February 2011

Andrew T.

Position: Director

Appointed: 26 September 2000

Resigned: 29 September 2022

Malcolm M.

Position: Director

Appointed: 16 May 2000

Resigned: 13 February 2002

Michael M.

Position: Director

Appointed: 29 June 1999

Resigned: 06 May 2000

David W.

Position: Director

Appointed: 29 June 1999

Resigned: 07 March 2003

Stephen B.

Position: Secretary

Appointed: 29 June 1999

Resigned: 21 May 2002

Rodney B.

Position: Director

Appointed: 27 March 1998

Resigned: 03 April 2005

Westcotts Ltd

Position: Secretary

Appointed: 17 June 1997

Resigned: 29 June 1999

Stephen B.

Position: Director

Appointed: 23 May 1995

Resigned: 17 June 1997

James R.

Position: Director

Appointed: 10 March 1994

Resigned: 01 June 2010

John D.

Position: Director

Appointed: 18 June 1991

Resigned: 16 November 1999

Stanley W.

Position: Secretary

Appointed: 18 June 1991

Resigned: 17 June 1997

David T.

Position: Director

Appointed: 18 June 1991

Resigned: 06 December 1993

Malcolm M.

Position: Director

Appointed: 18 June 1991

Resigned: 29 June 1999

Roy H.

Position: Director

Appointed: 18 June 1991

Resigned: 01 February 1997

Harry W.

Position: Director

Appointed: 18 June 1991

Resigned: 24 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand26 40735 69747 45244 838
Current Assets36 92954 31362 62672 210
Debtors4 5573 5284 9864 817
Net Assets Liabilities1 154 2701 224 0401 255 1601 287 465
Property Plant Equipment737 080737 080737 080737 080
Other
Charity Funds1 154 2701 224 0401 255 1601 287 465
Charity Registration Number England Wales 215 056215 056215 056
Cost Charitable Activity1 2606 2502 500 
Costs Raising Funds78 98843 65139 221 
Expenditure82 21351 81343 633 
Expenditure Material Fund 51 81343 63362 369
Gain Loss Material Fund 55 14112 91232 343
Income Material Fund 66 44261 84162 331
Investment Income60 71666 44261 84162 331
Net Gains Losses On Investment Assets32 50355 14112 912 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses54 00069 77031 12032 305
Other Expenditure1 9651 9121 912 
Accrued Liabilities Deferred Income1 9661 9681 9651 967
Accumulated Depreciation Impairment Property Plant Equipment484484484 
Creditors2 7012 7032 7212 723
Current Asset Investments5 96515 08810 18822 555
Fixed Assets1 120 0421 172 4301 195 2551 217 978
Interest Income On Bank Deposits2925523 932959
Investments Fixed Assets382 962435 350458 175480 898
Net Current Assets Liabilities34 22851 61059 90569 487
Other Creditors250250250250
Prepayments4 5573 5284 9864 817
Property Plant Equipment Gross Cost737 564737 564737 564 
Rental Income From Investment Property48 56954 23751 72753 803
Total Assets Less Current Liabilities1 154 2701 224 0401 255 1601 287 465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
Free Download (20 pages)

Company search

Advertisements