Calon Wen Organic Milk Co Operative Ltd CARMARTHEN


Calon Wen Organic Milk Operative started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03964543. The Calon Wen Organic Milk Operative company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Carmarthen at Plas Y Coed Warehouse Stores Pantyfynnon. Postal code: SA32 8BH.

Currently there are 7 directors in the the company, namely David W., Hefin E. and Arwel M. and others. In addition one secretary - Arwel M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Calon Wen Organic Milk Co Operative Ltd Address / Contact

Office Address Plas Y Coed Warehouse Stores Pantyfynnon
Office Address2 Llandarog
Town Carmarthen
Post code SA32 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03964543
Date of Incorporation Thu, 30th Mar 2000
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 30th March
Company age 24 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

David W.

Position: Director

Appointed: 02 February 2021

Hefin E.

Position: Director

Appointed: 02 February 2021

Arwel M.

Position: Secretary

Appointed: 20 October 2017

Arwel M.

Position: Director

Appointed: 01 August 2013

David E.

Position: Director

Appointed: 20 February 2013

Richard T.

Position: Director

Appointed: 30 March 2000

Owen L.

Position: Director

Appointed: 30 March 2000

David M.

Position: Director

Appointed: 30 March 2000

Clive M.

Position: Secretary

Appointed: 23 January 2014

Resigned: 16 December 2016

Edward R.

Position: Director

Appointed: 08 April 2010

Resigned: 21 May 2020

Clive M.

Position: Secretary

Appointed: 31 March 2006

Resigned: 23 January 2014

Iwan J.

Position: Director

Appointed: 21 December 2002

Resigned: 08 April 2010

Roger K.

Position: Director

Appointed: 30 March 2000

Resigned: 01 March 2013

Geraint G.

Position: Director

Appointed: 30 March 2000

Resigned: 11 March 2008

Frank R.

Position: Director

Appointed: 30 March 2000

Resigned: 06 April 2000

Roger K.

Position: Secretary

Appointed: 30 March 2000

Resigned: 31 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

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 Hand1 1761 1771 1791 18182 79151 19161 440
Current Assets836 745947 061807 145707 126871 7951 118 5621 294 882
Debtors835 569933 044805 966705 945719 4771 067 3711 203 603
Net Assets Liabilities-99 39722 61772 64880 792113 487149 755176 625
Other Debtors23 28531 42433 52262 04349 12770 96058 226
Property Plant Equipment36 86150 27364 02669 32451 12633 77438 561
Total Inventories 12 840  69 527 29 839
Other
Accumulated Depreciation Impairment Property Plant Equipment36 65341 16533 61846 01066 47583 82783 141
Amounts Owed By Group Undertakings182 31196 43375 21443 84091 906141 249122 132
Average Number Employees During Period576671213
Bank Borrowings Overdrafts14 982235 016214 557233 728176 175136 66796 667
Creditors14 9821 205 6461 029 452919 564176 175136 66796 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 00018 2503 600  13 862
Disposals Property Plant Equipment 6 00018 2503 600  16 061
Fixed Assets122 605286 017299 770305 068286 870269 518274 305
Increase From Depreciation Charge For Year Property Plant Equipment 10 51210 70315 99220 46517 35213 176
Investments Fixed Assets85 744235 744235 744235 744235 744235 744235 744
Investments In Group Undertakings85 744235 744235 744235 744235 744235 744235 744
Net Current Assets Liabilities-202 205-258 585-222 307-212 43814 63028 74210 825
Other Creditors145 821186 250161 85455 718107 54975 432167 494
Other Taxation Social Security Payable35 25932 44214 3384 56512 66417 47413 700
Property Plant Equipment Gross Cost73 51491 43897 644115 334117 601117 601121 702
Provisions For Liabilities Balance Sheet Subtotal4 8154 8154 81511 83811 83811 83811 838
Total Additions Including From Business Combinations Property Plant Equipment 23 92424 45621 2902 267 20 162
Total Assets Less Current Liabilities-79 60027 43277 46392 630301 500298 260285 130
Trade Creditors Trade Payables605 544751 938638 703625 553713 127863 968844 761
Trade Debtors Trade Receivables629 973805 187697 230600 062578 444855 1621 023 245

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search