Towy Works Limited CARMARTHEN


Towy Works started in year 1906 as Private Limited Company with registration number 00088430. The Towy Works company has been functioning successfully for one hundred and eighteen years now and its status is active. The firm's office is based in Carmarthen at Towy Works Limited. Postal code: SA31 3JR.

Currently there are 3 directors in the the company, namely Malcolm G., Mark E. and Gareth J.. In addition one secretary - Mark E. - is with the firm. 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 - Nigel M. who worked with the the company until 31 July 2020.

This company operates within the SA31 3JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0058682 . It is located at The Quay, Carmarthen with a total of 2 cars.

Towy Works Limited Address / Contact

Office Address Towy Works Limited
Office Address2 The Quay
Town Carmarthen
Post code SA31 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088430
Date of Incorporation Tue, 17th Apr 1906
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 118 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Malcolm G.

Position: Director

Appointed: 22 February 2021

Mark E.

Position: Director

Appointed: 31 July 2020

Mark E.

Position: Secretary

Appointed: 31 July 2020

Gareth J.

Position: Director

Appointed: 31 July 2020

Paul M.

Position: Director

Appointed: 02 April 1994

Resigned: 31 July 2020

Nigel M.

Position: Secretary

Appointed: 02 April 1994

Resigned: 31 July 2020

Nigel M.

Position: Director

Appointed: 02 April 1994

Resigned: 31 July 2020

Clive M.

Position: Director

Appointed: 02 April 1994

Resigned: 31 July 2020

Mavis M.

Position: Director

Appointed: 05 September 1991

Resigned: 02 April 1994

Mostyn M.

Position: Director

Appointed: 05 September 1991

Resigned: 02 April 1994

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Bowtree Limited from Cross Hands, Wales. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clive M. This PSC owns 25-50% shares. The third one is Nigel M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Bowtree Limited

Ajax Machinery Heol Parc Mawr Cross Hands Business Park, Cross Hands, Llanelli, SA14 6RE, Wales

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 09706283
Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clive M.

Notified on 5 September 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Nigel M.

Notified on 5 September 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Paul M.

Notified on 5 September 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth494 286537 970569 006576 027       
Balance Sheet
Cash Bank In Hand31 60334 35025 90124 092       
Cash Bank On Hand   24 09230 10333 50240 28119 659724146 206448 302
Current Assets956 335996 247852 572990 317841 749920 108829 698723 166688 3151 638 4892 396 713
Debtors435 217473 064331 673440 364303 540400 540373 541262 422255 552566 9071 018 372
Net Assets Liabilities   576 027457 327430 812388 584253 696168 170418 751715 108
Net Assets Liabilities Including Pension Asset Liability494 286537 970569 006576 027       
Property Plant Equipment   211 737195 140170 697162 312155 388129 622169 932404 971
Stocks Inventory489 515488 833494 998525 861       
Tangible Fixed Assets183 934190 251165 026211 737       
Total Inventories   525 861508 106486 066415 876441 085432 039925 376930 039
Other Debtors         6 76920 813
Reserves/Capital
Called Up Share Capital663663663663       
Profit Loss Account Reserve483 373527 057558 093565 114       
Shareholder Funds494 286537 970569 006576 027       
Other
Accumulated Depreciation Impairment Property Plant Equipment   323 056348 898373 341287 031295 75545 60775 827139 405
Average Number Employees During Period    20211819172426
Bank Borrowings Overdrafts     418 677373 339  37 50027 500
Bank Overdrafts   355 614356 758418 677373 339457 525138 762  
Creditors   47 30134 25720 55120 400614 08847 500337 500153 344
Creditors Due After One Year38 84523 4647 10547 301       
Creditors Due Within One Year595 349610 930431 176557 190       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 304 108 40411 508263 291  
Disposals Property Plant Equipment    7 275 120 44514 000317 612  
Finance Lease Liabilities Present Value Total     20 55120 400   125 844
Increase Decrease In Property Plant Equipment      23 250    
Increase From Depreciation Charge For Year Property Plant Equipment    32 14624 44322 09420 23213 14330 22063 578
Net Current Assets Liabilities360 986385 317421 396433 127314 928293 836258 503109 07892 177600 361541 356
Number Shares Allotted 222       
Other Creditors     2 287713  300 000608 214
Other Reserves 10 25010 25010 250       
Other Taxation Social Security Payable     62 60839 580  66 41048 792
Par Value Share 111       
Property Plant Equipment Gross Cost   534 793544 038544 038449 343451 143175 229245 759544 376
Provisions For Liabilities Balance Sheet Subtotal   21 53618 48413 17011 83110 7706 12914 04277 875
Provisions For Liabilities Charges11 78914 13410 31121 536       
Secured Debts368 839357 462165 084355 614       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 36 694 89 799       
Tangible Fixed Assets Cost Or Valuation495 685520 384503 494534 793       
Tangible Fixed Assets Depreciation311 751330 133338 468323 056       
Tangible Fixed Assets Depreciation Charged In Period 29 17621 21737 231       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 79412 88252 643       
Tangible Fixed Assets Disposals 11 99516 89058 500       
Total Additions Including From Business Combinations Property Plant Equipment    16 520 25 75015 80041 69870 530298 617
Total Assets Less Current Liabilities544 920575 568586 422644 864510 068464 533420 815264 466221 799770 293946 327
Trade Creditors Trade Payables     128 994139 281  952 8711 154 037
Trade Debtors Trade Receivables     400 540373 541  560 138997 559
Bank Borrowings        50 00047 50037 500
Total Borrowings       457 525188 76247 500197 658
Fixed Assets183 934190 251         
Other Aggregate Reserves10 25010 250         
Amount Specific Advance Or Credit Directors402402         

Transport Operator Data

The Quay
City Carmarthen
Post code SA31 3JR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, April 2023
Free Download (8 pages)

Company search