Beaumaris Welsh Crafts Limited


Founded in 1976, Beaumaris Welsh Crafts, classified under reg no. 01275617 is an active company. Currently registered at 2 Bulkeley Place LL58 8AP, the company has been in the business for 48 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Stoma P., Ronald P.. Of them, Stoma P., Ronald P. have been with the company the longest, being appointed on 31 October 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael P. who worked with the the firm until 18 May 2015.

Beaumaris Welsh Crafts Limited Address / Contact

Office Address 2 Bulkeley Place
Office Address2 Beaumaris, Gwynedd
Town
Post code LL58 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275617
Date of Incorporation Thu, 2nd Sep 1976
Industry Development of building projects
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stoma P.

Position: Director

Appointed: 31 October 2006

Ronald P.

Position: Director

Appointed: 31 October 2006

Jean P.

Position: Director

Resigned: 08 February 2022

Diane P.

Position: Director

Appointed: 31 October 2006

Resigned: 04 April 2010

Michael P.

Position: Secretary

Appointed: 29 November 2003

Resigned: 18 May 2015

Ronald P.

Position: Director

Appointed: 30 September 1992

Resigned: 29 November 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Stroma P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Stroma P.

Notified on 1 September 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 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth65 16065 27857 88953 575      
Balance Sheet
Cash Bank On Hand   22 83323 4143 14913 55624 23138 43035 501
Current Assets36 60636 70527 38231 72028 0043 149    
Debtors 6 87510 2249 3874 590     
Net Assets Liabilities   53 57549 027712 290708 654596 610607 147617 528
Property Plant Equipment   32 08832 088     
Cash Bank In Hand36 60629 83017 158       
Net Assets Liabilities Including Pension Asset Liability65 16065 27857 88953 575      
Tangible Fixed Assets32 08832 08832 088       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve65 06065 17857 789       
Shareholder Funds65 16065 27857 88953 575      
Other
Creditors   50010 5654 85912 99216 88819 0003 800
Fixed Assets32 08832 08832 08832 08832 088     
Net Current Assets Liabilities33 07233 19025 80131 72027 5042 1496 64619 10631 75526 936
Property Plant Equipment Gross Cost   32 08832 088     
Total Assets Less Current Liabilities65 16065 27857 88963 80859 592717 149721 646734 106746 755741 936
Average Number Employees During Period    111332
Investment Property    32 088715 000715 000715 000715 000715 000
Investment Property Fair Value Model    32 088715 000715 000715 000715 000 
Other Creditors    10 5654 85912 99216 88819 0003 800
Other Taxation Social Security Payable        5502 440
Provisions For Liabilities Balance Sheet Subtotal       120 608120 608120 608
Trade Creditors Trade Payables    5001 0006 9105 1256 1256 125
Trade Debtors Trade Receivables    4 590     
Additional Provisions Increase From New Provisions Recognised       120 608  
Provisions       120 608120 608 
Creditors Due After One Year   10 233      
Creditors Due Within One Year3 5343 5151 581       
Number Shares Allotted  78       
Other Debtors Due After One Year 6 87510 224       
Par Value Share  1       
Share Capital Allotted Called Up Paid 7878       
Tangible Fixed Assets Cost Or Valuation32 08832 08832 088       
Amount Specific Advance Or Credit Directors 6 87510 224       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, September 2023
Free Download (9 pages)

Company search

Advertisements