Adam's Bucketful Of Hope Appeal Limited HAVERFORDWEST


Founded in 2009, Adam's Bucketful Of Hope Appeal, classified under reg no. 07068880 is an active company. Currently registered at 11 Dew Street SA61 1ST, Haverfordwest the company has been in the business for 15 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 6 directors, namely Mary H., Violet S. and Jayne O. and others. Of them, Ann T. has been with the company the longest, being appointed on 3 November 2015 and Mary H. and Violet S. and Jayne O. and Susan D. and Maureen R. have been with the company for the least time - from 19 November 2021. As of 17 May 2024, there were 14 ex directors - Christine H., Grace F. and others listed below. There were no ex secretaries.

Adam's Bucketful Of Hope Appeal Limited Address / Contact

Office Address 11 Dew Street
Town Haverfordwest
Post code SA61 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 07068880
Date of Incorporation Fri, 6th Nov 2009
Industry Physical well-being activities
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Mary H.

Position: Director

Appointed: 19 November 2021

Violet S.

Position: Director

Appointed: 19 November 2021

Jayne O.

Position: Director

Appointed: 19 November 2021

Susan D.

Position: Director

Appointed: 19 November 2021

Maureen R.

Position: Director

Appointed: 19 November 2021

Ann T.

Position: Director

Appointed: 03 November 2015

Christine H.

Position: Director

Appointed: 01 July 2019

Resigned: 06 January 2020

Grace F.

Position: Director

Appointed: 29 March 2017

Resigned: 01 July 2022

Joan C.

Position: Director

Appointed: 29 March 2017

Resigned: 19 November 2021

Pamela P.

Position: Director

Appointed: 29 March 2017

Resigned: 19 November 2021

Paulin P.

Position: Director

Appointed: 29 March 2017

Resigned: 01 July 2022

Christine H.

Position: Director

Appointed: 26 February 2013

Resigned: 28 January 2017

John B.

Position: Director

Appointed: 07 November 2012

Resigned: 19 November 2021

Jennifer C.

Position: Director

Appointed: 06 November 2012

Resigned: 30 September 2014

Anthony H.

Position: Director

Appointed: 06 November 2012

Resigned: 01 April 2013

Carol N.

Position: Director

Appointed: 06 November 2009

Resigned: 28 January 2017

Christine E.

Position: Director

Appointed: 06 November 2009

Resigned: 01 April 2013

Sara H.

Position: Director

Appointed: 06 November 2009

Resigned: 06 November 2012

Helena L.

Position: Director

Appointed: 06 November 2009

Resigned: 28 January 2017

Pratibha K.

Position: Director

Appointed: 06 November 2009

Resigned: 06 November 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is John B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ann T. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: significiant influence or control

Ann T.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16 89416 80715 56816 56017 16922 42628 396
Net Assets Liabilities56 62053 33748 96050 15351 71151 56456 370
Property Plant Equipment41 35238 19836 02035 10336 74831 748 
Current Assets  15 56817 72017 169  
Debtors   1 160   
Other Debtors   1 160   
Other
Charity Funds56 62053 33748 96050 15351 71151 56456 370
Charity Registration Number England Wales 1 136 6411 136 6411 136 6411 136 6411 136 6411 136 641
Cost Charitable Activity150 00054 99361 80549 79250 04356 23076 644
Donations Legacies13 90214 24013 2728 1747 2048 73027 565
Expenditure197 18154 993     
Expenditure Material Fund 54 99361 80549 79250 04356 23076 644
Income Endowments51 65951 71057 42850 98551 60156 08381 450
Income From Charitable Activity37 55337 45844 11142 77744 38443 07348 955
Income Material Fund 51 71057 42850 98551 60156 08381 450
Investment Income     4 2634 800
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses145 5223 2834 3771 1931 5581474 806
Other Income2041245341317130
Accrued Liabilities8769181 8781 9201 0561 1102 310
Accumulated Depreciation Impairment Property Plant Equipment46 04050 91755 49160 16165 63970 63949 393
Average Number Employees During Period   111 
Creditors1 6261 6682 6282 6702 2062 6103 060
Depreciation Expense Property Plant Equipment4 9564 8774 5744 6705 4785 0005 348
Increase From Depreciation Charge For Year Property Plant Equipment 4 8774 5744 6705 4785 0002 597
Net Current Assets Liabilities15 26815 13912 94015 05014 96319 81625 336
Other Taxation Social Security Payable7507507507507501 500750
Property Plant Equipment Gross Cost87 39289 11591 51195 264102 3873 556107 021
Rental Income From Investment Property     4 2634 800
Total Additions Including From Business Combinations Property Plant Equipment 1 7232 3963 7537 123 4 634
Total Assets Less Current Liabilities56 62053 33748 96050 15351 71151 56456 370
Other Creditors    400  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
Free Download (17 pages)

Company search

Advertisements