A Owen Cyf DENBIGH


Founded in 2008, A Owen Cyf, classified under reg no. 06633911 is an active company. Currently registered at Bodysgau Isa LL16 5DS, Denbigh the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Marian O. and Arthur O.. In addition one secretary - Marian O. - is with the company. As of 25 April 2024, there were 3 ex directors - Aled O., Carol O. and others listed below. There were no ex secretaries.

A Owen Cyf Address / Contact

Office Address Bodysgau Isa
Office Address2 Llannefydd
Town Denbigh
Post code LL16 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06633911
Date of Incorporation Mon, 30th Jun 2008
Industry Raising of dairy cattle
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Marian O.

Position: Secretary

Appointed: 01 July 2008

Marian O.

Position: Director

Appointed: 01 July 2008

Arthur O.

Position: Director

Appointed: 01 July 2008

Aled O.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2015

Carol O.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2015

Form 10 Directors Fd Ltd

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Arthur O. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marian O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Arthur O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Marian O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth674 409676 044739 040       
Balance Sheet
Cash Bank On Hand   136 375525 666649 200957 3151 215 207439 613590 026
Current Assets918 013691 662999 388486 353809 653937 7081 251 1971 518 051748 217926 015
Debtors257 873176 061401 63871 62865 94767 85878 00278 08474 87496 439
Intangible Fixed Assets44 88529 92319 948       
Other Debtors  146 36338 45829 57122 65628 08524 56127 84525 843
Property Plant Equipment  899 648634 231625 346576 488518 614471 7511 324 7431 429 844
Stocks Inventory660 140515 601597 750       
Tangible Fixed Assets920 641881 181899 648       
Total Inventories  597 750278 350218 040220 650215 880224 760233 730239 550
Reserves/Capital
Called Up Share Capital727272       
Profit Loss Account Reserve674 337675 972738 968       
Shareholder Funds674 409676 044739 040       
Other
Accumulated Amortisation Impairment Intangible Assets  247 512254 159258 908261 730263 621264 888265 737266 306
Accumulated Depreciation Impairment Property Plant Equipment  873 9301 000 3811 123 3991 231 8071 326 2101 408 8161 489 2881 589 260
Average Number Employees During Period   2444555
Bank Borrowings Overdrafts  148 939       
Creditors  1 246 038510 875574 685482 847513 344493 878318 466327 763
Creditors Due Within One Year1 269 789992 8161 246 038       
Disposals Property Plant Equipment   178 050      
Fixed Assets1 026 185977 198985 690713 626699 992648 312588 547540 4171 392 5601 497 092
Increase From Amortisation Charge For Year Intangible Assets   6 6474 7492 8221 8911 267849569
Increase From Depreciation Charge For Year Property Plant Equipment   126 451123 018108 40894 40382 60680 47299 972
Intangible Assets  19 94813 3018 5525 7303 8392 5721 7231 154
Intangible Assets Gross Cost  267 460267 460267 460267 460267 460267 460267 460 
Intangible Fixed Assets Aggregate Amortisation Impairment222 575237 537247 512       
Intangible Fixed Assets Amortisation Charged In Period 14 9629 975       
Intangible Fixed Assets Cost Or Valuation267 460267 460        
Investments Fixed Assets60 65966 09466 09466 09466 09466 09466 09466 09466 09466 094
Net Current Assets Liabilities-351 776-301 154-246 650-24 522234 968454 861737 8531 024 173429 751598 252
Number Shares Allotted 1212       
Other Creditors  864 979422 304387 053355 386355 378344 332151 02188 885
Other Taxation Social Security Payable  4 0324 86352 08351 94967 83970 71757 84446 235
Par Value Share 11       
Property Plant Equipment Gross Cost  1 773 5781 634 6121 748 7451 808 2951 844 8241 880 5672 814 0313 019 104
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Additions 110 702182 811       
Tangible Fixed Assets Cost Or Valuation1 480 0651 590 7671 773 578       
Tangible Fixed Assets Depreciation559 424709 586873 930       
Tangible Fixed Assets Depreciation Charged In Period 150 162164 344       
Total Additions Including From Business Combinations Property Plant Equipment   39 084114 13359 55036 52935 743933 464205 073
Total Assets Less Current Liabilities674 409676 044739 040689 104934 9601 103 1731 326 4001 564 5901 822 3112 095 344
Trade Creditors Trade Payables  228 08883 708135 54975 51290 12778 829109 601192 643
Trade Debtors Trade Receivables  255 27533 17036 37645 20249 91753 52347 02970 596

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/10/07
filed on: 12th, October 2023
Free Download (3 pages)

Company search

Advertisements