Carreg Fawr Developments Limited CWMBRAN


Carreg Fawr Developments started in year 1988 as Private Limited Company with registration number 02221170. The Carreg Fawr Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cwmbran at Pembroke House. Postal code: NP44 3AU.

At the moment there are 4 directors in the the firm, namely Samantha B., Gavin L. and Marcel B. and others. In addition one secretary - Marcel B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip N. who worked with the the firm until 10 June 2002.

This company operates within the NP4 8ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1044598 . It is located at Old Estate Yard, Fountain Road, Pontypool with a total of 4 cars. It has two locations in the UK.

Carreg Fawr Developments Limited Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02221170
Date of Incorporation Mon, 15th Feb 1988
Industry Manufacture of doors and windows of metal
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Samantha B.

Position: Director

Appointed: 06 April 2022

Gavin L.

Position: Director

Appointed: 06 April 2022

Marcel B.

Position: Director

Appointed: 01 April 2012

Marcel B.

Position: Secretary

Appointed: 06 April 2007

Wayne R.

Position: Director

Appointed: 06 April 2007

Philip N.

Position: Secretary

Resigned: 10 June 2002

Carey G.

Position: Secretary

Appointed: 10 June 2002

Resigned: 06 April 2007

Carey G.

Position: Director

Appointed: 05 June 2001

Resigned: 31 March 2013

Philip N.

Position: Director

Appointed: 31 July 1991

Resigned: 25 September 2002

Donald B.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 2016

Christopher A.

Position: Director

Appointed: 31 July 1991

Resigned: 18 March 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Waymar Limited from Cwmbran, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the PSC register is Wayne R. This PSC owns 25-50% shares. The third one is Marcel B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Waymar Limited

Pembroke House Llantarnam Park Way, Pontnewynydd, Cwmbran, Torfaen, NP44 3AU, United Kingdom

Legal authority Uk Companies Act
Legal form Company Limited By Shares
Country registered Wales
Place registered Wales
Registration number 08233122
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Wayne R.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% shares

Marcel B.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312016-12-312021-12-312022-12-31
Net Worth392 073357 566336 648330 280322 540   
Balance Sheet
Cash Bank In Hand1 1262 8401 7683 16120 132   
Cash Bank On Hand    20 13220 09630 75211 257
Current Assets362 216307 890413 333357 418398 260466 902500 134701 167
Debtors157 610174 000181 738122 420214 628311 626301 793467 645
Net Assets Liabilities    322 540410 682249 954288 164
Net Assets Liabilities Including Pension Asset Liability392 073357 566336 648330 280322 540   
Other Debtors    57540 4075 0002 025
Property Plant Equipment    316 163315 286  
Stocks Inventory203 480131 050229 827231 837163 500   
Tangible Fixed Assets268 909252 474249 415246 042316 163   
Total Inventories    163 500135 180167 589222 265
Reserves/Capital
Called Up Share Capital1 9002 9002 9002 9002 900   
Profit Loss Account Reserve390 173354 666333 748327 380319 640   
Shareholder Funds392 073357 566336 648330 280322 540   
Other
Accrued Liabilities    32 36732 732  
Accrued Liabilities Deferred Income      53 14963 600
Accumulated Depreciation Impairment Property Plant Equipment    88 016109 531250 355273 150
Amounts Recoverable On Contracts      77 66277 662
Average Number Employees During Period     132024
Bank Borrowings Overdrafts    19 23576 24188 67430 065
Corporation Tax Payable    12 19630 024 52 924
Creditors    14 12850 080452 434649 996
Creditors Due After One Year17 2478 5173 673 14 128   
Creditors Due Within One Year212 686186 812314 837266 947363 906   
Deferred Income    400   
Finance Lease Liabilities Present Value Total    14 12850 08017 5914 014
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     65 970  
Increase From Depreciation Charge For Year Property Plant Equipment     21 515 7 038
Loans From Directors    3 385   
Net Current Assets Liabilities149 530121 07898 49690 47134 354160 55947 70051 171
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Allotted 1 0001 0001 0001 000   
Number Shares Issued But Not Fully Paid       1 000
Number Shares Issued Fully Paid     1 000 1 000
Other Creditors    59 8143 3857 1439 250
Other Taxation Social Security Payable    10 81313 82028 98127 329
Par Value Share 11111 1
Prepayments    8595 5049 06810 714
Property Plant Equipment Gross Cost    404 179424 81795 938195 000
Provisions For Liabilities Balance Sheet Subtotal    13 84915 083  
Provisions For Liabilities Charges9 1197 4697 5906 23313 849   
Recoverable Value-added Tax      58 05926 907
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000   
Tangible Fixed Assets Additions 1 45210 1667 55998 552   
Tangible Fixed Assets Cost Or Valuation362 516339 205349 371356 930404 179   
Tangible Fixed Assets Depreciation93 60786 73199 956110 88888 016   
Tangible Fixed Assets Depreciation Charged In Period 14 61613 22510 93218 013   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 492  40 885   
Tangible Fixed Assets Disposals 24 763  51 303   
Total Additions Including From Business Combinations Property Plant Equipment     20 638 1 000
Total Assets Less Current Liabilities418 439373 552347 911336 513350 517475 845356 219338 209
Trade Creditors Trade Payables    205 047112 112356 348452 451
Trade Debtors Trade Receivables    213 194265 140152 004343 337
Unpaid Contributions To Pension Schemes     344  
Value-added Tax Payable    14 12919 211  
Value Shares Allotted1 9002 9002 9002 9002 900   

Transport Operator Data

Old Estate Yard
Address Fountain Road , Pontymoile
City Pontypool
Post code NP4 8ES
Vehicles 3
Plymouth Arms
Address Merthyr Road
City Tredegar
Post code NP22 3AY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search