Caer Hendy Gardens Limited NEATH


Caer Hendy Gardens started in year 2005 as Private Limited Company with registration number 05570853. The Caer Hendy Gardens company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Neath at Caer Hendy Crymlyn Road. Postal code: SA10 6AY.

At present there are 2 directors in the the company, namely Ian G. and Ian G.. In addition one secretary - Samantha G. - is with the firm. Currenlty, the company lists one former director, whose name is Jennifer M. and who left the the company on 5 October 2005. In addition, there is one former secretary - Richard M. who worked with the the company until 5 October 2005.

Caer Hendy Gardens Limited Address / Contact

Office Address Caer Hendy Crymlyn Road
Office Address2 Skewen
Town Neath
Post code SA10 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570853
Date of Incorporation Thu, 22nd Sep 2005
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Ian G.

Position: Director

Appointed: 01 May 2019

Samantha G.

Position: Secretary

Appointed: 04 October 2005

Ian G.

Position: Director

Appointed: 04 October 2005

Jennifer M.

Position: Director

Appointed: 22 September 2005

Resigned: 05 October 2005

Richard M.

Position: Secretary

Appointed: 22 September 2005

Resigned: 05 October 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 September 2005

Resigned: 22 September 2005

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2005

Resigned: 22 September 2005

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Grant G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grant G.

Notified on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth28 28050 675109 086139 403    
Balance Sheet
Cash Bank On Hand    13 45813 22912 88916 533
Current Assets76 750129 101212 969306 276432 574397 458408 635430 474
Debtors74 474127 473149 848182 844310 471275 584287 101305 296
Net Assets Liabilities    363 150389 818428 702459 366
Other Debtors    223 342204 000197 757174 933
Property Plant Equipment    406 7161 533 0541 571 7141 562 673
Total Inventories    108 645108 645108 645108 645
Cash Bank In Hand2 2761 6281 1214 454    
Net Assets Liabilities Including Pension Asset Liability28 28050 675109 086139 403    
Stocks Inventory  62 000118 978    
Tangible Fixed Assets136 667204 883201 037197 819    
Reserves/Capital
Called Up Share Capital90909090    
Profit Loss Account Reserve28 19050 585108 996139 313    
Shareholder Funds28 28050 675109 086139 403    
Other
Secured Debts83 50076 60362 39754 678    
Total Fixed Assets Cost Or Valuation  232 487219 787    
Total Fixed Assets Depreciation  31 45021 968    
Total Fixed Assets Depreciation Charge In Period   3 218    
Accrued Liabilities    3 0782 5277 666 
Accumulated Depreciation Impairment Property Plant Equipment    46 77050 97058 60967 650
Additions Other Than Through Business Combinations Property Plant Equipment     1 130 53846 299 
Average Number Employees During Period    2222
Bank Borrowings    32 199853 284793 539757 980
Creditors    32 1991 187 0661 029 782950 247
Financial Liabilities     333 782236 243 
Increase From Depreciation Charge For Year Property Plant Equipment     4 2007 6399 041
Net Current Assets Liabilities-26 387-88 087132 843213 567-9 00167 965-85 009-117 522
Number Shares Issued Fully Paid    90909090
Other Creditors    209 725184 573236 243192 267
Par Value Share 1   111
Prepayments    2 0011 000 3 188
Property Plant Equipment Gross Cost    453 4861 584 0241 630 323 
Provisions For Liabilities Balance Sheet Subtotal    2 36624 13528 22135 538
Taxation Social Security Payable    13 910 4 849 
Total Assets Less Current Liabilities110 280116 796333 880411 386397 7151 601 0191 486 7051 445 151
Total Borrowings    32 199853 284793 539 
Trade Creditors Trade Payables    207 00984 09497 708124 350
Trade Debtors Trade Receivables    85 12870 58489 344127 175
Work In Progress    108 645108 645108 645108 645
Accrued Liabilities Deferred Income      7 6665 200
Bank Borrowings Overdrafts      793 539757 980
Other Taxation Social Security Payable      4 84849 848
Creditors Due After One Year Total Noncurrent Liabilities  224 794271 983    
Creditors Due Within One Year Total Current Liabilities  80 12692 709    
Fixed Assets136 667204 883201 037197 819    
Tangible Fixed Assets Cost Or Valuation160 115232 487232 487219 787    
Tangible Fixed Assets Depreciation23 44827 60431 45021 968    
Tangible Fixed Assets Depreciation Charge For Period   3 218    
Creditors Due After One Year82 00066 121      
Creditors Due Within One Year103 137217 188      
Number Shares Allotted 90      
Share Capital Allotted Called Up Paid9090      
Tangible Fixed Assets Additions 72 372      
Tangible Fixed Assets Depreciation Charged In Period 4 156      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements