Carnwyllon Wealth Management Limited LLANELLI


Founded in 2009, Carnwyllon Wealth Management, classified under reg no. 07027319 is an active company. Currently registered at Mandel House Bro Dawel SA14 6BJ, Llanelli the company has been in the business for fifteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Clive M., Corrine M.. Of them, Corrine M. has been with the company the longest, being appointed on 23 September 2009 and Clive M. has been with the company for the least time - from 11 March 2016. Currenlty, the company lists one former director, whose name is Philip E. and who left the the company on 18 January 2016. In addition, there is one former secretary - Jessica M. who worked with the the company until 28 November 2010.

Carnwyllon Wealth Management Limited Address / Contact

Office Address Mandel House Bro Dawel
Office Address2 Llannon
Town Llanelli
Post code SA14 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07027319
Date of Incorporation Wed, 23rd Sep 2009
Industry Life insurance
Industry Life reinsurance
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Clive M.

Position: Director

Appointed: 11 March 2016

Corrine M.

Position: Director

Appointed: 23 September 2009

Philip E.

Position: Director

Appointed: 12 December 2009

Resigned: 18 January 2016

Jessica M.

Position: Secretary

Appointed: 23 September 2009

Resigned: 28 November 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Corrine M. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. Another entity in the persons with significant control register is Jessica M. This PSC owns 25-50% shares.

Corrine M.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Jessica M.

Notified on 16 July 2018
Ceased on 31 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 46224 16140 264       
Balance Sheet
Cash Bank On Hand   59 243121 70237 45264 330145 39695 041123 200
Current Assets26 91666 56265 89873 453122 89246 17370 558150 390117 928125 900
Debtors  2 42414 2101 1908 7216 2284 99422 8872 700
Net Assets Liabilities   47 74094 39637 85648 991111 38489 67591 696
Other Debtors     8 7215 4784 9945 6791 000
Property Plant Equipment   3 8373 9803 0474 9064 2914 1613 402
Cash Bank In Hand26 91666 56263 474       
Net Assets Liabilities Including Pension Asset Liability2 46224 16140 264       
Tangible Fixed Assets2 2563 1224 545       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1 46223 16139 264       
Shareholder Funds2 46224 16140 264       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 8817 3049 1378 4568 2407 9787 373
Average Number Employees During Period   6653343
Bank Borrowings Overdrafts      10 0002 0002 0002 000
Corporation Tax Payable   23 84622 005 2 72815 168  
Creditors   28 82131 72010 78515 54134 95526 09633 433
Depreciation Rate Used For Property Plant Equipment    202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    489 2 8821 9162 0332 183
Disposals Property Plant Equipment    489 2 8821 9162 0332 183
Fixed Assets2 2563 1224 5453 8373 9803 0474 9064 2914 1613 402
Increase From Depreciation Charge For Year Property Plant Equipment    1 9121 8332 2011 6991 7721 578
Net Current Assets Liabilities65721 66336 62844 63291 17235 38855 017115 43591 83292 467
Other Creditors   2 4542 9747 6769 29617 78720 59128 848
Other Taxation Social Security Payable   2 5216 7413 1093 51715 1683 5052 585
Property Plant Equipment Gross Cost   9 71811 28412 18413 36212 53112 14010 775
Provisions For Liabilities Balance Sheet Subtotal   729756579932815791646
Total Additions Including From Business Combinations Property Plant Equipment      4 0601 0841 642819
Total Assets Less Current Liabilities2 91324 78541 17348 46995 15238 43559 923119 72695 99395 869
Trade Debtors Trade Receivables   14 2101 190 750 17 2081 700
Creditors Due Within One Year26 25944 89929 270       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges451624909       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 1 8132 964       
Tangible Fixed Assets Cost Or Valuation4 5576 3709 334       
Tangible Fixed Assets Depreciation2 3013 2484 789       
Tangible Fixed Assets Depreciation Charged In Period 9471 541       

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 23, 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements