The Anglesey Sea Salt Company Limited LLANFAIRPWLL


Founded in 1996, The Anglesey Sea Salt Company, classified under reg no. 03284469 is an active company. Currently registered at Ty Halen LL61 6TQ, Llanfairpwll the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Jacob L., Jessica L. and Hamish L. and others. In addition one secretary - Alison L. - is with the company. As of 29 May 2024, there were 3 ex directors - David E., David E. and others listed below. There were no ex secretaries.

The Anglesey Sea Salt Company Limited Address / Contact

Office Address Ty Halen
Office Address2 Brynsiencyn
Town Llanfairpwll
Post code LL61 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03284469
Date of Incorporation Wed, 27th Nov 1996
Industry Manufacture of condiments and seasonings
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Jacob L.

Position: Director

Appointed: 28 January 2021

Jessica L.

Position: Director

Appointed: 03 May 2017

Hamish L.

Position: Director

Appointed: 20 February 2017

David L.

Position: Director

Appointed: 27 November 1996

Alison L.

Position: Director

Appointed: 27 November 1996

Alison L.

Position: Secretary

Appointed: 27 November 1996

David E.

Position: Director

Appointed: 11 March 2018

Resigned: 23 December 2020

David E.

Position: Director

Appointed: 24 January 2014

Resigned: 27 April 2016

Eluned D.

Position: Director

Appointed: 14 January 2014

Resigned: 23 December 2020

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1996

Resigned: 27 November 1996

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 1996

Resigned: 27 November 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is David L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Alison L. This PSC owns 25-50% shares.

David L.

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

Alison L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     16 48490 095111 187134 924123 925284 681255 981139 225
Current Assets184 125180 624215 047215 047251 125336 387373 118538 587530 042477 967669 926796 849608 780
Debtors98 30595 51399 21499 214130 111110 922130 871128 819224 786174 980203 354292 648219 371
Net Assets Liabilities     757 480910 1431 190 7231 274 1831 194 6891 248 5361 372 2351 424 656
Other Debtors       11 066114 18554 83756 413145 17356 456
Property Plant Equipment     1 505 1721 572 1501 505 0401 537 0001 645 2701 526 0021 524 0851 480 544
Total Inventories     208 981152 152298 581170 332179 062181 891248 220250 184
Cash Bank In Hand466-37 532-6 995-6 995-55 44116 484       
Net Assets Liabilities Including Pension Asset Liability228 140277 234389 667389 667552 030757 480       
Stocks Inventory85 354122 643122 828122 828176 455208 981       
Tangible Fixed Assets545 528489 040511 811511 8111 506 4191 505 172       
Reserves/Capital
Called Up Share Capital50 91650 91650 91650 91650 91650 916       
Profit Loss Account Reserve-24 32024 774137 207137 207299 570505 020       
Other
Accumulated Depreciation Impairment Property Plant Equipment     827 448899 448971 4481 030 3411 223 3261 234 5701 247 1611 354 637
Additions Other Than Through Business Combinations Property Plant Equipment      148 0024 890     
Bank Borrowings     780 471727 380613 459631 494541 626614 284527 960442 664
Bank Borrowings Overdrafts       96 000549 894465 867538 944430 054357 368
Bank Overdrafts     113 14494 68096 000     
Corporation Tax Payable       15 721     
Corporation Tax Recoverable        17 647    
Creditors     303 608289 520232 945549 894465 866538 944430 054357 368
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -20 52718 41897 73094 316 
Disposals Property Plant Equipment        -25 00025 500151 88085 200 
Dividends Paid On Shares       10 000     
Finance Lease Liabilities Present Value Total      10 40411 7187 808    
Finished Goods Goods For Resale       298 581170 332    
Fixed Assets       1 505 0401 537 000    
Increase Decrease In Depreciation Impairment Property Plant Equipment        63 698    
Increase From Depreciation Charge For Year Property Plant Equipment      72 00072 00079 420121 212108 974106 907107 476
Net Current Assets Liabilities56 44349 58845 14245 14266 85332 77983 598305 642287 077104 506343 567364 213408 322
Other Creditors     131 261131 58543 61486 924157 184124 895118 89631 033
Other Disposals Property Plant Equipment      9 024      
Other Taxation Social Security Payable     9 1448 61416 31514 72833 42263 37355 27343 876
Property Plant Equipment Gross Cost     2 332 6202 471 5982 476 4882 567 3412 868 5962 760 5722 771 2462 835 181
Total Additions Including From Business Combinations Property Plant Equipment        115 853236 56443 85695 87463 935
Total Assets Less Current Liabilities601 971538 628556 953556 9531 573 2721 537 9511 655 7481 810 6821 824 0771 749 7751 869 5691 888 2981 888 866
Trade Creditors Trade Payables     50 05944 23749 57751 905107 09662 744160 56140 253
Trade Debtors Trade Receivables     110 922130 871117 753110 601120 143146 941147 475162 915
Average Number Employees During Period        2326222226
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         90 191   
Provisions For Liabilities Balance Sheet Subtotal         89 22082 08986 009106 842
Advances Credits Directors207 410158 050           
Advances Credits Repaid In Period Directors 49 360           
Bank Borrowings Overdrafts Secured221 437167 151140 602140 602960 470893 615       
Capital Employed228 140277 234389 667389 667552 030757 480       
Creditors Due After One Year373 831261 394167 286167 2861 021 242780 471       
Creditors Due Within One Year127 682131 036169 905169 905184 272303 608       
Par Value Share 1 111       
Share Capital Allotted Called Up Paid50 91650 91650 91650 91650 91650 916       
Share Premium Account201 544201 544201 544201 544201 544201 544       
Tangible Fixed Assets Additions 15 512 94 7711 066 60870 753       
Tangible Fixed Assets Cost Or Valuation1 084 9761 100 488 1 195 2592 261 8672 332 620       
Tangible Fixed Assets Depreciation539 448611 448 683 448755 448827 448       
Tangible Fixed Assets Depreciation Charged In Period 72 000 72 00072 00072 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, July 2023
Free Download (8 pages)

Company search