Cadwyn Clwyd Cyfyngedig CORWEN


Founded in 2001, Cadwyn Clwyd Cyfyngedig, classified under reg no. 04298154 is an active company. Currently registered at Llys Owain LL21 0AH, Corwen the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Emrys W., Joanne S. and David E. and others. In addition one secretary - David E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cadwyn Clwyd Cyfyngedig Address / Contact

Office Address Llys Owain
Office Address2 Bridge Street
Town Corwen
Post code LL21 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298154
Date of Incorporation Wed, 3rd Oct 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Emrys W.

Position: Director

Appointed: 06 October 2022

Joanne S.

Position: Director

Appointed: 08 September 2022

David E.

Position: Director

Appointed: 01 October 2018

David D.

Position: Director

Appointed: 14 July 2015

David E.

Position: Secretary

Appointed: 26 October 2012

Norman J.

Position: Director

Appointed: 08 December 2009

Andrew J.

Position: Director

Appointed: 06 December 2001

Jeffrey M.

Position: Director

Appointed: 08 July 2020

Resigned: 06 August 2021

John J.

Position: Director

Appointed: 29 February 2016

Resigned: 06 May 2022

Huw J.

Position: Director

Appointed: 24 April 2013

Resigned: 13 February 2020

Richard M.

Position: Director

Appointed: 25 July 2012

Resigned: 26 May 2013

Lowri O.

Position: Secretary

Appointed: 09 February 2012

Resigned: 26 October 2012

Matthew W.

Position: Director

Appointed: 01 February 2011

Resigned: 25 July 2012

Carolyn T.

Position: Director

Appointed: 27 January 2010

Resigned: 18 October 2016

Ann A.

Position: Director

Appointed: 08 December 2009

Resigned: 04 February 2013

Melvyn H.

Position: Director

Appointed: 12 February 2009

Resigned: 07 September 2009

John T.

Position: Director

Appointed: 11 November 2008

Resigned: 13 October 2017

Joanna D.

Position: Secretary

Appointed: 11 November 2008

Resigned: 08 February 2012

Trefor H.

Position: Director

Appointed: 11 November 2008

Resigned: 08 November 2017

Derek B.

Position: Director

Appointed: 15 February 2007

Resigned: 01 July 2008

Richard M.

Position: Director

Appointed: 27 July 2005

Resigned: 15 February 2007

Mary W.

Position: Director

Appointed: 27 April 2005

Resigned: 28 July 2011

Stuart D.

Position: Director

Appointed: 24 January 2005

Resigned: 10 February 2009

Adrian B.

Position: Director

Appointed: 30 April 2002

Resigned: 06 April 2004

Sharon J.

Position: Director

Appointed: 06 December 2001

Resigned: 18 February 2008

Rhiannon H.

Position: Director

Appointed: 06 December 2001

Resigned: 24 January 2005

Lowri O.

Position: Director

Appointed: 03 October 2001

Resigned: 06 December 2001

Paul P.

Position: Director

Appointed: 03 October 2001

Resigned: 18 February 2009

Mark D.

Position: Secretary

Appointed: 03 October 2001

Resigned: 11 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 428 5951 416 314
Current Assets1 554 2201 640 298
Debtors125 625223 984
Net Assets Liabilities162 679174 897
Other Debtors125 625137 850
Property Plant Equipment656492
Other
Accumulated Depreciation Impairment Property Plant Equipment38 33838 502
Corporation Tax Payable9681
Creditors8 92015 529
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 164
Net Current Assets Liabilities1 545 3001 624 769
Other Creditors8 82415 448
Property Plant Equipment Gross Cost 38 994
Total Assets Less Current Liabilities1 545 9561 625 261
Trade Debtors Trade Receivables 86 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements