Crestdandy Limited HAVERFORDWEST


Founded in 1983, Crestdandy, classified under reg no. 01772131 is an active company. Currently registered at Derby Farm SA62 4ES, Haverfordwest the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Rosalyn E., Leigh E.. Of them, Leigh E. has been with the company the longest, being appointed on 10 January 2020 and Rosalyn E. has been with the company for the least time - from 20 March 2021. As of 29 May 2024, there were 3 ex directors - Anthony E., Martin E. and others listed below. There were no ex secretaries.

Crestdandy Limited Address / Contact

Office Address Derby Farm
Town Haverfordwest
Post code SA62 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772131
Date of Incorporation Wed, 23rd Nov 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Rosalyn E.

Position: Director

Appointed: 20 March 2021

Leigh E.

Position: Director

Appointed: 10 January 2020

Anthony E.

Position: Director

Resigned: 20 March 2021

Martin E.

Position: Director

Appointed: 31 January 1992

Resigned: 10 January 2020

Catherine E.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Leigh E. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Rosalyn E. This PSC owns 50,01-75% shares. Moving on, there is Anthony E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Leigh E.

Notified on 24 October 2023
Nature of control: 25-50% shares

Rosalyn E.

Notified on 20 March 2021
Nature of control: 50,01-75% shares

Anthony E.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% shares

Martin E.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth350 743329 334       
Balance Sheet
Cash Bank On Hand 60 9454 6532 88219 08814 96421 71217 8244 865
Current Assets10 71385 745163 4833 37319 12915 00521 71217 82443 679
Debtors1 00024 800158 8304914141  38 814
Net Assets Liabilities 329 334396 45272 00868 21574 17279 72676 671 
Other Debtors 24 800158 8304914141  38 814
Property Plant Equipment 252 608240 762182 876179 218175 634172 121168 679150 223
Cash Bank In Hand9 71360 945       
Net Assets Liabilities Including Pension Asset Liability350 743329 334       
Tangible Fixed Assets355 904252 608       
Reserves/Capital
Called Up Share Capital299 975299 975       
Profit Loss Account Reserve50 768-38 345       
Shareholder Funds350 743329 334       
Other
Accumulated Depreciation Impairment Property Plant Equipment 67 70463 55071 43675 09478 67882 19185 63371 589
Amounts Owed To Related Parties   106 955120 757107 960103 843  
Average Number Employees During Period 22222222
Corporation Tax Payable       8 67523 239
Creditors 9 0197 793114 241130 132116 467114 107109 83225 412
Current Tax For Period       7 92523 239
Depreciation Rate Used For Property Plant Equipment        2
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 240     17 110
Disposals Property Plant Equipment  -16 000-50 000    32 500
Increase From Depreciation Charge For Year Property Plant Equipment  6 0863 7323 6583 5843 5133 4423 066
Net Current Assets Liabilities-5 16176 726155 690-110 868-111 003-101 462-92 395-92 00818 267
Number Shares Issued Fully Paid       200200
Other Creditors 9 0197 7937 2869 3758 26010 264101 0811 963
Other Taxation Social Security Payable       76162
Par Value Share        1
Property Plant Equipment Gross Cost 320 312304 312254 312254 312254 312254 312254 312221 812
Taxation Social Security Payable     247 76 
Tax Tax Credit On Profit Or Loss On Ordinary Activities       7 92523 239
Total Assets Less Current Liabilities350 743329 334     76 671168 490
Trade Creditors Trade Payables        48
Amount Specific Advance Or Credit Directors  101 204-63 149-70 362-64 296-60 399-43 446 
Amount Specific Advance Or Credit Made In Period Directors  111 76048 65029 7606 8784 5352 764 
Amount Specific Advance Or Credit Repaid In Period Directors  -6 544-213 003 -811-638-2 
Creditors Due Within One Year15 8749 019       
Fixed Assets355 904252 608       
Revaluation Reserve 67 704       
Tangible Fixed Assets Additions 67 704       
Tangible Fixed Assets Cost Or Valuation423 608320 312       
Tangible Fixed Assets Depreciation67 70467 704       
Tangible Fixed Assets Disposals 171 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements