Brymbo & Tanyfron Regeneration Trust BRYMBO


Brymbo & Tanyfron Regeneration Trust started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05372962. The Brymbo & Tanyfron Regeneration Trust company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Brymbo at The Enterprise Centre. Postal code: LL11 5BT.

The firm has 5 directors, namely Jeremy W., Amy J. and Karen B. and others. Of them, Andrew F. has been with the company the longest, being appointed on 15 March 2005 and Jeremy W. has been with the company for the least time - from 20 June 2023. Currently 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.

Brymbo & Tanyfron Regeneration Trust Address / Contact

Office Address The Enterprise Centre
Office Address2 Blast Road
Town Brymbo
Post code LL11 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372962
Date of Incorporation Tue, 22nd Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Jeremy W.

Position: Director

Appointed: 20 June 2023

Amy J.

Position: Director

Appointed: 13 September 2022

Karen B.

Position: Director

Appointed: 13 June 2013

Ryan R.

Position: Director

Appointed: 01 October 2012

Andrew F.

Position: Director

Appointed: 15 March 2005

Christine B.

Position: Director

Appointed: 01 September 2020

Resigned: 12 October 2021

Christine B.

Position: Director

Appointed: 01 March 2016

Resigned: 20 August 2017

Amie H.

Position: Director

Appointed: 01 February 2015

Resigned: 18 July 2017

Jason W.

Position: Director

Appointed: 20 December 2011

Resigned: 12 October 2021

Robert B.

Position: Director

Appointed: 01 July 2011

Resigned: 18 June 2012

Carys E.

Position: Director

Appointed: 01 June 2011

Resigned: 01 October 2014

Penelope J.

Position: Director

Appointed: 21 June 2010

Resigned: 04 April 2011

Alan L.

Position: Director

Appointed: 17 February 2010

Resigned: 16 June 2010

Colin D.

Position: Director

Appointed: 16 June 2009

Resigned: 26 May 2010

Noel C.

Position: Director

Appointed: 16 March 2009

Resigned: 17 June 2010

Hilary W.

Position: Director

Appointed: 26 January 2009

Resigned: 02 October 2012

Phillip S.

Position: Director

Appointed: 15 March 2005

Resigned: 31 October 2008

Gareth S.

Position: Director

Appointed: 15 March 2005

Resigned: 20 December 2010

Bernard W.

Position: Director

Appointed: 15 March 2005

Resigned: 26 January 2010

Michele W.

Position: Director

Appointed: 15 March 2005

Resigned: 26 January 2010

Michele W.

Position: Secretary

Appointed: 15 March 2005

Resigned: 26 January 2010

Maureen C.

Position: Secretary

Appointed: 22 February 2005

Resigned: 15 March 2005

Maureen C.

Position: Director

Appointed: 22 February 2005

Resigned: 15 March 2005

Brian P.

Position: Director

Appointed: 22 February 2005

Resigned: 15 March 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Karen B. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Andrew F. This PSC and has 25-50% voting rights. Then there is Ryan R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Karen B.

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

Andrew F.

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

Ryan R.

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

Jason W.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand19 10431 62025 97518 00084 03553 88072 055
Current Assets32 14851 41546 16241 36691 85767 77782 729
Debtors13 04419 79520 18723 3667 82213 89710 674
Net Assets Liabilities2 081 8321 968 5211 838 5911 704 7181 625 5601 491 3251 456 482
Property Plant Equipment2 074 6751 943 7591 812 8431 681 9991 567 1521 441 7601 394 928
Other
Charity Funds2 081 8321 968 5211 838 5911 704 7181 625 5601 491 3251 456 482
Charity Registration Number England Wales 1 116 7591 116 7591 116 7591 116 7591 116 7591 116 759
Cost Charitable Activity174 247167 797193 602108 26399 542186 456160 724
Donations Legacies 799362 89 59043 0279 712
Expenditure457 618443 327462 611484 588473 498437 864371 448
Expenditure Material Fund 443 328462 611484 588199 181437 864371 448
Income Endowments313 680330 016332 681350 715394 340303 629336 605
Income From Charitable Activity261 65048 077332 319314 179251 394260 602266 840
Income Material Fund 330 017332 681350 71569 526303 629336 605
Investment Income222  2  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses143 938113 311129 930133 87379 158134 23534 843
Other Income2 315      
Accrued Liabilities Deferred Income6 6617 5865 4976 77019 4147 43811 428
Accumulated Depreciation Impairment Property Plant Equipment1 321 6221 431 9821 562 8981 693 7421 823 9901 952 8041 963 100
Average Number Employees During Period18192022211717
Bank Borrowings1 4821 5171 5521 5871 6231 658 
Bank Borrowings Overdrafts1 4821 5171 5521 5871 6231 658 
Creditors17 05320 23215 54515 36620 61918 21221 175
Depreciation Expense Property Plant Equipment130 889130 916130 916130 844130 248129 63547 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 556   82136 850
Disposals Property Plant Equipment 20 556   83438 553
Gain Loss On Disposals Property Plant Equipment2 315    131 703
Increase From Depreciation Charge For Year Property Plant Equipment 130 916130 916130 844130 248129 63547 146
Interest Income On Bank Deposits222     
Net Current Assets Liabilities15 09531 18330 61726 00060 06649 56561 554
Other Remaining Borrowings1 658      
Other Taxation Social Security Payable2 3861 7171991 9902 7143 2053 438
Pension Other Post-employment Benefit Costs Other Pension Costs 5721 4852 3733 3402 7142 707
Prepayments5 3295 7984 7797 4894 8066 3597 145
Property Plant Equipment Gross Cost3 396 2973 375 7413 375 7413 375 7413 391 1423 394 5643 358 028
Social Security Costs7 8257 4937 8087 8817 1976 6907 360
Total Assets Less Current Liabilities2 089 7701 974 9421 843 4601 707 9991 627 2181 491 3251 456 482
Trade Creditors Trade Payables6 5249 4128 2975 0198 0405 9116 309
Trade Debtors Trade Receivables7 71513 99715 40815 8773 0167 5383 529
Wages Salaries212 702206 742220 527238 576234 924214 495220 518
Further Item Donations Legacies Component Total Donations Legacies    5 000 476
Income From Charitable Activities    304 748260 602326 893
Other General Grants    84 59043 0279 236
Rental Income From Investment Property    2  
Total Additions Including From Business Combinations Property Plant Equipment    15 4014 2562 017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, May 2023
Free Download (21 pages)

Company search

Advertisements