Dewis Limited WEST GLAMORGAN


Founded in 1997, Dewis, classified under reg no. 03407991 is an active company. Currently registered at 47 Station Road SA13 1NW, West Glamorgan the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 11th December 1997 Dewis Limited is no longer carrying the name Port Talbot And Afan Single Housing Society.

The firm has 6 directors, namely Kevin H., Rebecca T. and James D. and others. Of them, Ceri D. has been with the company the longest, being appointed on 23 July 2015 and Kevin H. has been with the company for the least time - from 10 January 2024. At the moment 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.

Dewis Limited Address / Contact

Office Address 47 Station Road
Office Address2 Port Talbot
Town West Glamorgan
Post code SA13 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03407991
Date of Incorporation Fri, 18th Jul 1997
Industry Other accommodation
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Kevin H.

Position: Director

Appointed: 10 January 2024

Rebecca T.

Position: Director

Appointed: 25 May 2022

James D.

Position: Director

Appointed: 25 May 2022

Marie P.

Position: Director

Appointed: 26 April 2021

Lisa E.

Position: Director

Appointed: 23 November 2016

Ceri D.

Position: Director

Appointed: 23 July 2015

Alexandra L.

Position: Director

Appointed: 12 October 2021

Resigned: 09 February 2023

Ryan M.

Position: Director

Appointed: 13 August 2020

Resigned: 14 June 2022

Andrew P.

Position: Director

Appointed: 13 August 2020

Resigned: 23 August 2021

Nigel C.

Position: Director

Appointed: 05 July 2018

Resigned: 22 July 2020

Julia G.

Position: Director

Appointed: 27 July 2017

Resigned: 18 October 2022

Mared E.

Position: Director

Appointed: 02 February 2017

Resigned: 02 May 2019

Daniel J.

Position: Director

Appointed: 22 January 2015

Resigned: 22 November 2019

Julia R.

Position: Director

Appointed: 14 October 2014

Resigned: 12 October 2021

Lisa E.

Position: Director

Appointed: 02 June 2014

Resigned: 23 August 2016

Roy B.

Position: Director

Appointed: 01 May 2014

Resigned: 24 April 2017

Judith N.

Position: Director

Appointed: 04 February 2014

Resigned: 21 July 2016

Leslie B.

Position: Director

Appointed: 04 February 2014

Resigned: 01 August 2015

Gerry F.

Position: Director

Appointed: 04 February 2014

Resigned: 14 October 2014

Phillip M.

Position: Director

Appointed: 12 April 2011

Resigned: 04 August 2014

Susan P.

Position: Secretary

Appointed: 22 July 2010

Resigned: 23 November 2012

Richard R.

Position: Director

Appointed: 19 May 2010

Resigned: 09 April 2013

Farida P.

Position: Director

Appointed: 18 February 2010

Resigned: 02 February 2017

Eunice N.

Position: Director

Appointed: 26 November 2009

Resigned: 28 January 2014

Stefanie G.

Position: Director

Appointed: 26 November 2009

Resigned: 14 December 2012

Christine S.

Position: Director

Appointed: 26 March 2009

Resigned: 05 March 2010

Duncan C.

Position: Director

Appointed: 15 August 2006

Resigned: 09 April 2013

Gwyneth M.

Position: Director

Appointed: 30 June 2005

Resigned: 13 July 2006

Krystal S.

Position: Director

Appointed: 23 March 2004

Resigned: 27 July 2005

Violet P.

Position: Director

Appointed: 08 May 2003

Resigned: 14 October 2014

Katherine W.

Position: Director

Appointed: 08 May 2003

Resigned: 23 March 2004

Michael B.

Position: Director

Appointed: 23 July 2001

Resigned: 18 February 2010

Michael B.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 February 2010

Gaynor O.

Position: Director

Appointed: 17 August 2000

Resigned: 14 October 2014

Jennifer M.

Position: Director

Appointed: 14 June 2000

Resigned: 13 July 2004

Lorraine M.

Position: Director

Appointed: 25 February 1999

Resigned: 18 November 2013

Susan P.

Position: Secretary

Appointed: 18 July 1997

Resigned: 31 July 2001

Philip L.

Position: Director

Appointed: 18 July 1997

Resigned: 08 May 2003

Gareth F.

Position: Director

Appointed: 18 July 1997

Resigned: 02 May 2019

Philip L.

Position: Secretary

Appointed: 18 July 1997

Resigned: 31 July 1998

Company previous names

Port Talbot And Afan Single Housing Society December 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand579 612384 058347 204381 331166 478
Current Assets642 861500 570439 524491 540516 680
Debtors63 249116 51292 320110 209129 450
Net Assets Liabilities916 244777 047695 497744 887751 403
Other Debtors19 35953 11751 50345 83844 721
Property Plant Equipment295 528286 765284 131274 642266 224
Other
Charity Funds916 244777 047695 497744 887751 403
Charity Registration Number England Wales 1 063 9491 063 9491 063 9491 063 949
Cost Charitable Activity496 259381 446478 612596 417642 195
Donations Legacies12 8035161 0871 3953 907
Expenditure883 552701 125   
Expenditure Material Fund 701 125831 874941 386995 914
Further Item Donations Legacies Component Total Donations Legacies12 8035161 0871 3953 907
Income Endowments838 518561 928750 324991 8041 002 430
Income From Charitable Activities798 110420 566688 247941 083947 200
Income From Charitable Activity409 601104 049280 383570 721615 823
Income Material Fund 561 928750 324990 7761 002 430
Investment Income4873614 0761 3264 579
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses45 034139 19781 55049 3906 516
Net Increase Decrease In Charitable Funds   49 3906 516
Other Expenditure1 513    
Other Income27 118140 48556 91446 97246 744
Transfer To From Material Fund    18 950
Accrued Liabilities Deferred Income21 9959 77516 3539 31414 922
Accumulated Depreciation Impairment Property Plant Equipment88 13999 068109 020115 658124 076
Average Number Employees During Period2119212118
Creditors22 14510 28828 15821 29531 501
Current Asset Investments   220 000220 752
Depreciation Expense Property Plant Equipment11 58910 9299 9529 4898 418
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 851 
Disposals Property Plant Equipment   2 851 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 440
Gain Loss On Disposals Property Plant Equipment660    
Increase From Depreciation Charge For Year Property Plant Equipment 10 9299 9529 4898 418
Net Current Assets Liabilities620 716490 282411 366470 245485 179
Pension Other Post-employment Benefit Costs Other Pension Costs24 39919 78220 78221 00119 431
Prepayments Accrued Income2 8377 93711 1756 9207 568
Property Plant Equipment Gross Cost383 667385 833393 151390 300 
Total Additions Including From Business Combinations Property Plant Equipment 2 1667 318  
Total Assets Less Current Liabilities916 244777 047695 497744 887751 403
Trade Creditors Trade Payables15051311 80511 98116 579
Trade Debtors Trade Receivables41 05355 45829 64257 45177 161
Wages Salaries515 643495 617520 545550 277577 511

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, October 2023
Free Download (24 pages)

Company search

Advertisements