Poetry Wales Press Limited BRIDGEND


Founded in 1988, Poetry Wales Press, classified under reg no. 02262728 is an active company. Currently registered at Suite 6 CF31 1LH, Bridgend the company has been in the business for thirty six years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Wednesday 30th March 2022.

The company has 6 directors, namely Corinne C., Dewi K. and Sarah M. and others. Of them, Cary A. has been with the company the longest, being appointed on 21 August 1991 and Corinne C. has been with the company for the least time - from 19 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda O. who worked with the the company until 15 January 2013.

Poetry Wales Press Limited Address / Contact

Office Address Suite 6
Office Address2 4 Derwen Road
Town Bridgend
Post code CF31 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262728
Date of Incorporation Fri, 27th May 1988
Industry Book publishing
End of financial Year 30th March
Company age 36 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Corinne C.

Position: Director

Appointed: 19 December 2022

Dewi K.

Position: Director

Appointed: 15 September 2020

Sarah M.

Position: Director

Appointed: 23 June 2016

Duncan C.

Position: Director

Appointed: 11 September 2008

Patrick M.

Position: Director

Appointed: 28 May 2004

Cary A.

Position: Director

Appointed: 21 August 1991

Matthew J.

Position: Director

Appointed: 19 June 2019

Resigned: 10 January 2024

Bronwen P.

Position: Director

Appointed: 28 March 2019

Resigned: 25 October 2023

Nicholas R.

Position: Director

Appointed: 01 July 2016

Resigned: 28 March 2019

Sian R.

Position: Director

Appointed: 23 October 2013

Resigned: 09 September 2015

Kirsti B.

Position: Director

Appointed: 17 September 2013

Resigned: 13 June 2018

Iwan W.

Position: Director

Appointed: 21 May 2009

Resigned: 21 June 2012

Christopher W.

Position: Director

Appointed: 11 September 2008

Resigned: 21 April 2013

John B.

Position: Director

Appointed: 15 September 2006

Resigned: 13 January 2014

Richard H.

Position: Director

Appointed: 06 July 2006

Resigned: 30 June 2021

Robert E.

Position: Director

Appointed: 13 January 2006

Resigned: 01 August 2021

Linda O.

Position: Secretary

Appointed: 13 January 2006

Resigned: 15 January 2013

Sarah R.

Position: Director

Appointed: 01 June 2005

Resigned: 06 July 2006

Sioned R.

Position: Director

Appointed: 01 March 2000

Resigned: 02 December 2015

Linda O.

Position: Director

Appointed: 03 December 1999

Resigned: 15 January 2013

Meurig T.

Position: Director

Appointed: 12 February 1993

Resigned: 07 November 2003

Allen J.

Position: Director

Appointed: 05 December 1991

Resigned: 01 April 2000

Elizabeth A.

Position: Director

Appointed: 21 August 1991

Resigned: 01 February 2000

John N.

Position: Director

Appointed: 21 August 1991

Resigned: 08 July 1991

Mick F.

Position: Director

Appointed: 21 August 1991

Resigned: 13 January 2006

John D.

Position: Director

Appointed: 21 August 1991

Resigned: 10 October 1991

James E.

Position: Director

Appointed: 21 August 1991

Resigned: 13 January 2006

Dannie A.

Position: Director

Appointed: 01 June 1989

Resigned: 18 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302020-03-302021-03-302022-03-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 33119 655236 658297 054297 054203 203
Current Assets109 477112 408303 293401 373401 373317 952
Debtors47 22938 07021 02362 08562 08546 193
Net Assets Liabilities37 99159 300150 556234 504234 504211 193
Other Debtors26 6268 95610 42910 59810 59811 870
Property Plant Equipment3 8563 4352 7032 3112 3111 967
Total Inventories46 91754 68345 61242 23442 23468 556
Other
Accumulated Depreciation Impairment Property Plant Equipment10 18411 04911 78112 36112 36112 869
Additions Other Than Through Business Combinations Property Plant Equipment 444 188 164
Amounts Owed To Other Related Parties Other Than Directors    2 8753 452
Average Number Employees During Period767776
Bank Borrowings Overdrafts  6 3119 5479 5479 788
Creditors75 34256 54391 73799 13899 13871 720
Depreciation Rate Used For Property Plant Equipment 252525 25
Finished Goods46 91754 68345 612 42 23468 556
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 61913 11930 91717 66717 6674 417
Increase From Depreciation Charge For Year Property Plant Equipment 865732580 508
Net Current Assets Liabilities34 13555 865211 556302 235302 235246 232
Other Creditors18 17223 02743 45836 89236 89228 041
Other Taxation Social Security Payable10 4955 91525 91432 31132 3113 074
Property Plant Equipment Gross Cost14 04014 48414 48414 67214 67214 836
Taxation Including Deferred Taxation Balance Sheet Subtotal  514439439374
Total Assets Less Current Liabilities37 99159 300214 259304 546304 546248 199
Trade Creditors Trade Payables46 67527 60115 05417 51317 51327 365
Trade Debtors Trade Receivables20 60329 11410 59451 48751 48734 323

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (13 pages)

Company search