Afan Lodge Limited PORT TALBOT


Founded in 2006, Afan Lodge, classified under reg no. 05818564 is an active company. Currently registered at Afan Lodge Afan Road SA13 3ES, Port Talbot the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 16, 2006 Afan Lodge Limited is no longer carrying the name Multiworks.

The company has 3 directors, namely Paula M., Edward W. and Donna M.. Of them, Donna M. has been with the company the longest, being appointed on 18 November 2021 and Paula M. and Edward W. have been with the company for the least time - from 1 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard D. who worked with the the company until 19 December 2019.

Afan Lodge Limited Address / Contact

Office Address Afan Lodge Afan Road
Office Address2 Duffryn Rhondda
Town Port Talbot
Post code SA13 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05818564
Date of Incorporation Tue, 16th May 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paula M.

Position: Director

Appointed: 01 March 2022

Edward W.

Position: Director

Appointed: 01 March 2022

Donna M.

Position: Director

Appointed: 18 November 2021

Victoria B.

Position: Director

Appointed: 21 July 2020

Resigned: 31 October 2023

David H.

Position: Director

Appointed: 19 December 2019

Resigned: 30 September 2023

Catherine G.

Position: Director

Appointed: 19 December 2019

Resigned: 20 October 2021

Louise D.

Position: Director

Appointed: 16 May 2006

Resigned: 19 December 2019

Richard D.

Position: Director

Appointed: 16 May 2006

Resigned: 19 December 2019

Richard D.

Position: Secretary

Appointed: 16 May 2006

Resigned: 19 December 2019

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Pen Y Cymoedd Wind Farm Community Fund Community Interest Company from Aberdare, Wales. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital - community interest company (cic)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Louise D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pen Y Cymoedd Wind Farm Community Fund Community Interest Company

Unit 4 Depot Road, Aberdare, CF44 8DL, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital - Community Interest Company (Cic)
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 10229524
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard D.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Louise D.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Multiworks November 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 88916 8675 4815 68019 56536 73251 74983 009
Current Assets21 23222 67312 73712 08633 17750 58262 900106 343
Debtors1 0435061 5066567 86211 8502 60612 019
Net Assets Liabilities200 777196 669116 030103 878863 224719 872679 167537 672
Other Debtors5035062 6116567 86211 8502 6063 505
Property Plant Equipment1 140 4851 123 0431 097 1521 076 9771 054 9491 057 6591 079 3071 053 601
Total Inventories5 3005 3005 7505 7505 7502 0008 54511 315
Other
Amount Specific Advance Or Credit Directors    4 286   
Amount Specific Advance Or Credit Made In Period Directors    4 286   
Accrued Liabilities Not Expressed Within Creditors Subtotal38 75032 60434 30433 58532 664   
Accumulated Depreciation Impairment Property Plant Equipment230 137254 525279 649300 205322 623346 357374 496406 522
Average Number Employees During Period 21191612212530
Bank Borrowings851 691819 687787 986778 960    
Bank Borrowings Overdrafts818 887786 883754 182745 156    
Bank Overdrafts6 127 15 22918 393    
Creditors818 887786 883754 182745 156104 242339 242429 242557 016
Disposals Property Plant Equipment  767     
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 4531 5154 5374 5374 537   
Increase From Depreciation Charge For Year Property Plant Equipment 24 38825 12420 55622 41823 73428 13932 026
Issue Bonus Shares Decrease Increase In Equity  -1 272     
Net Current Assets Liabilities-79 735-104 052-137 719-139 441-53 7841 45529 10241 087
Other Creditors33 89752 36266 66229 370104 242339 242429 242557 016
Other Taxation Social Security Payable26 30516 2139 82936 67114 9687 5986 98622 793
Property Plant Equipment Gross Cost1 370 6221 377 5681 376 8011 377 1821 377 5721 404 0161 453 8031 460 123
Provisions For Liabilities Balance Sheet Subtotal2 33657 50254 91754 9171 035   
Total Additions Including From Business Combinations Property Plant Equipment 6 946 38139026 44449 7876 320
Total Assets Less Current Liabilities1 060 7501 018 991959 433937 5361 001 1651 059 1141 108 4091 094 688
Total Borrowings857 818819 687803 215797 353    
Trade Creditors Trade Payables1 83425 34624 93233 28926 82718 87023 03811 196
Trade Debtors Trade Receivables540      8 514

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on October 31, 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements