Anglo Welsh Limited BRISTOL


Founded in 2000, Anglo Welsh, classified under reg no. 04062985 is an active company. Currently registered at 2 The Hide Market BS2 0BH, Bristol the company has been in the business for twenty four years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 26th October 2007 Anglo Welsh Limited is no longer carrying the name Aquatravel.

The firm has 4 directors, namely Carl C., Steven M. and Peter M. and others. Of them, Robert L. has been with the company the longest, being appointed on 14 September 2000 and Carl C. has been with the company for the least time - from 25 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anglo Welsh Limited Address / Contact

Office Address 2 The Hide Market
Office Address2 West Street
Town Bristol
Post code BS2 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062985
Date of Incorporation Thu, 31st Aug 2000
Industry Other holiday and other collective accommodation
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Carl C.

Position: Director

Appointed: 25 September 2023

Steven M.

Position: Director

Appointed: 25 October 2022

Peter M.

Position: Director

Appointed: 09 April 2019

Robert L.

Position: Director

Appointed: 14 September 2000

Antony A.

Position: Secretary

Appointed: 21 September 2020

Resigned: 25 October 2022

Peter P.

Position: Secretary

Appointed: 01 August 2013

Resigned: 21 September 2020

Timothy P.

Position: Director

Appointed: 01 November 2011

Resigned: 09 April 2019

David P.

Position: Secretary

Appointed: 09 May 2001

Resigned: 31 July 2013

David M.

Position: Director

Appointed: 30 October 2000

Resigned: 09 November 2022

William F.

Position: Director

Appointed: 14 September 2000

Resigned: 31 December 2000

Geoffrey P.

Position: Director

Appointed: 14 September 2000

Resigned: 25 October 2022

Gary O.

Position: Secretary

Appointed: 14 September 2000

Resigned: 04 March 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2000

Resigned: 14 September 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 August 2000

Resigned: 14 September 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Anglo Welsh (Holdings) Limited from Bath, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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 entity in the persons with significant control register is Chatleigh Limited that put Bath, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is David M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Anglo Welsh (Holdings) Limited

Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13748746
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chatleigh Limited

St George's Lodge 33 Oldfield Road, Bath, BA2 3NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03637521
Notified on 10 March 2020
Ceased on 1 December 2021
Nature of control: 75,01-100% shares

David M.

Notified on 31 August 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Geoffrey P.

Notified on 31 August 2016
Ceased on 23 January 2020
Nature of control: 25-50% shares

Company previous names

Aquatravel October 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand493 032793 646503 870385 7401 086 173923 9021 225 672
Current Assets824 7611 131 237962 398776 2121 638 7102 791 2512 688 910
Debtors175 491181 596141 929150 509280 8571 629 1431 273 591
Net Assets Liabilities1 161 7791 424 5241 393 0261 411 9381 552 7282 191 3402 541 129
Other Debtors1 40819 8846 3244 889207 15 500
Property Plant Equipment1 313 7421 354 9781 404 1301 569 6471 483 8031 585 0321 840 427
Total Inventories156 238155 995316 599239 963271 680238 206189 647
Other
Accumulated Amortisation Impairment Intangible Assets40 74343 30345 86348 42350 98351 189 
Accumulated Depreciation Impairment Property Plant Equipment710 729802 868910 9171 017 1071 120 4931 237 0611 383 921
Additions Other Than Through Business Combinations Property Plant Equipment 174 375192 144330 579   
Average Number Employees During Period44464646536552
Creditors797 322831 625742 201691 5391 299 3981 893 8281 541 313
Fixed Assets1 324 1881 362 8641 409 4561 572 4131 484 0091 585 0321 840 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases397 401314 534668 627118 730102 730102 730102 730
Increase From Amortisation Charge For Year Intangible Assets 2 5602 5602 5602 560206 
Increase From Depreciation Charge For Year Property Plant Equipment 104 731117 718129 571127 463140 396152 740
Intangible Assets10 4467 8865 3262 766206  
Intangible Assets Gross Cost51 18951 18951 18951 18951 18951 189 
Net Current Assets Liabilities27 439299 612220 19784 673339 312897 4231 147 597
Other Creditors8 10110 55914 54217 8635 78016 0769 137
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 5929 66923 381   
Other Disposals Property Plant Equipment 41 00034 94358 872   
Property Plant Equipment Gross Cost2 024 4712 157 8462 315 0472 586 7542 604 2962 822 0933 224 348
Provisions For Liabilities Balance Sheet Subtotal189 848237 952236 627245 148270 593291 115446 895
Taxation Social Security Payable207 478219 441170 546172 076   
Total Assets Less Current Liabilities1 351 6271 662 4761 629 6531 657 0861 823 3212 482 4552 988 024
Trade Creditors Trade Payables455 864466 504439 341396 7031 101 055894 981566 228
Trade Debtors Trade Receivables47 62037 1296 954 66 3703 1207 040
Accrued Liabilities Deferred Income   104 897145 953755 355828 388
Amounts Owed By Group Undertakings     1 500 0001 114 668
Corporation Tax Payable    10 055146 98355 670
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 07723 8285 880
Disposals Property Plant Equipment    121 93654 91029 398
Number Shares Issued Fully Paid      600 000
Other Taxation Social Security Payable   55 18136 55561 68662 167
Par Value Share      1
Prepayments Accrued Income   145 620182 638126 023136 383
Recoverable Value-added Tax    31 642  
Total Additions Including From Business Combinations Property Plant Equipment    139 478272 707431 653

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements