Alwyl Investments Limited STOW ON THE WOLD


Alwyl Investments started in year 1947 as Private Limited Company with registration number 00439118. The Alwyl Investments company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Stow On The Wold at Ross House. Postal code: GL54 1AF.

The firm has 2 directors, namely Carolyn M., David M.. Of them, David M. has been with the company the longest, being appointed on 15 March 1991 and Carolyn M. has been with the company for the least time - from 29 December 1991. As of 15 May 2024, there were 3 ex directors - Anne H., William H. and others listed below. There were no ex secretaries.

Alwyl Investments Limited Address / Contact

Office Address Ross House
Office Address2 The Square
Town Stow On The Wold
Post code GL54 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00439118
Date of Incorporation Fri, 18th Jul 1947
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Carolyn M.

Position: Secretary

Resigned:

Carolyn M.

Position: Director

Appointed: 29 December 1991

David M.

Position: Director

Appointed: 15 March 1991

Anne H.

Position: Director

Appointed: 29 December 1991

Resigned: 29 December 1992

William H.

Position: Director

Appointed: 29 December 1991

Resigned: 13 February 1991

Norman M.

Position: Director

Appointed: 29 December 1991

Resigned: 02 November 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Carolyn M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Carolyn M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 1834 8712 6261 9604 9034 8194 089
Current Assets1 891 8591 895 4391 885 1941 884 2581 887 2011 887 1171 886 387
Debtors1 838 6761 890 5681 882 5681 882 2981 882 2981 882 2981 882 298
Other Debtors270270270    
Other
Accumulated Amortisation Impairment Intangible Assets254263272191197197101
Creditors1 559 8231 562 1781 556 5781 557 5281 565 4111 567 8421 566 865
Disposals Decrease In Amortisation Impairment Intangible Assets   87  99
Disposals Intangible Assets   299  299
Increase From Amortisation Charge For Year Intangible Assets 9966 3
Intangible Assets642633624406400400197
Intangible Assets Gross Cost896896896597597597298
Net Current Assets Liabilities332 036333 261328 616326 730321 790319 275319 522
Other Creditors1 559 8231 562 1781 556 5781 557 5281 565 4121 567 8421 566 865
Total Assets Less Current Liabilities332 678333 894329 240327 136322 190319 675319 719
Trade Debtors Trade Receivables1 838 4061 890 2981 882 2981 882 2981 882 2981 882 2981 882 298
Trade Creditors Trade Payables    -1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements