Brecon Cathedral Tithebarn Company Limited BRECON


Brecon Cathedral Tithebarn Company started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03014602. The Brecon Cathedral Tithebarn Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Brecon at The Cathedral Office The Diocesan Centre. Postal code: LD3 9DP. Since 2017/10/26 Brecon Cathedral Tithebarn Company Limited is no longer carrying the name Cathedral Tithebarn Company.

The firm has 4 directors, namely Peter B., Albert S. and Hugh L. and others. Of them, Alan J. has been with the company the longest, being appointed on 22 January 2013 and Peter B. and Albert S. have been with the company for the least time - from 21 November 2018. 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.

Brecon Cathedral Tithebarn Company Limited Address / Contact

Office Address The Cathedral Office The Diocesan Centre
Office Address2 Cathedral Close
Town Brecon
Post code LD3 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014602
Date of Incorporation Thu, 26th Jan 1995
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 21 November 2018

Albert S.

Position: Director

Appointed: 21 November 2018

Hugh L.

Position: Director

Appointed: 21 October 2015

Alan J.

Position: Director

Appointed: 22 January 2013

Vanessa W.

Position: Secretary

Appointed: 20 February 2017

Resigned: 21 November 2018

Vanessa W.

Position: Director

Appointed: 20 February 2017

Resigned: 28 February 2019

Michael T.

Position: Director

Appointed: 26 July 2016

Resigned: 08 September 2017

Michael W.

Position: Director

Appointed: 26 July 2016

Resigned: 28 February 2019

Albert S.

Position: Director

Appointed: 13 September 2014

Resigned: 21 September 2017

Dewi R.

Position: Director

Appointed: 15 November 2013

Resigned: 21 November 2018

Steven G.

Position: Director

Appointed: 06 June 2013

Resigned: 28 February 2019

Gloria J.

Position: Director

Appointed: 22 January 2013

Resigned: 28 February 2019

Rachel D.

Position: Director

Appointed: 22 January 2013

Resigned: 01 March 2017

Rachel D.

Position: Secretary

Appointed: 22 January 2013

Resigned: 20 February 2017

Bev J.

Position: Director

Appointed: 14 May 2010

Resigned: 31 July 2014

Joyce D.

Position: Director

Appointed: 04 February 2010

Resigned: 28 February 2019

Oscar W.

Position: Director

Appointed: 14 May 2009

Resigned: 31 December 2014

Geoffrey M.

Position: Director

Appointed: 18 September 2008

Resigned: 31 May 2014

Nigel H.

Position: Director

Appointed: 20 January 2005

Resigned: 14 May 2010

Peter J.

Position: Director

Appointed: 17 September 2004

Resigned: 06 September 2012

Alfred T.

Position: Director

Appointed: 01 March 2003

Resigned: 31 January 2013

David W.

Position: Director

Appointed: 17 September 2001

Resigned: 24 January 2004

John D.

Position: Director

Appointed: 24 September 2000

Resigned: 18 September 2008

Robert W.

Position: Director

Appointed: 04 March 2000

Resigned: 19 September 2001

The J.

Position: Director

Appointed: 08 June 1999

Resigned: 01 March 2003

Nicolas P.

Position: Director

Appointed: 07 December 1998

Resigned: 06 September 2012

Peter J.

Position: Director

Appointed: 30 September 1998

Resigned: 28 May 2004

Joyce D.

Position: Director

Appointed: 02 April 1998

Resigned: 14 May 2009

Colin S.

Position: Director

Appointed: 02 February 1998

Resigned: 02 January 2010

John H.

Position: Director

Appointed: 26 January 1995

Resigned: 24 June 1998

Peter J.

Position: Director

Appointed: 26 January 1995

Resigned: 29 September 1998

Peter J.

Position: Secretary

Appointed: 26 January 1995

Resigned: 06 September 2012

Geraint H.

Position: Director

Appointed: 26 January 1995

Resigned: 27 July 2000

David J.

Position: Director

Appointed: 26 January 1995

Resigned: 08 June 1999

Brian J.

Position: Director

Appointed: 26 January 1995

Resigned: 26 January 2000

Beryl L.

Position: Director

Appointed: 26 January 1995

Resigned: 26 January 1997

William P.

Position: Director

Appointed: 26 January 1995

Resigned: 12 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Dean and Chapter Of Brecon Cathedral from Brecon, Wales. The abovementioned PSC is categorised as "a charity", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Dean And Chapter Of Brecon Cathedral

Diocesan Centre Cathedral Close, Brecon, LD3 9DP, Wales

Legal authority Charities Act 2011
Legal form Charity
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cathedral Tithebarn Company October 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 21729 14931 7539 363
Current Assets15 84442 23845 41824 656
Debtors2 3902 0522 5254 207
Net Assets Liabilities-28 2323 8406 362-11 100
Property Plant Equipment309 983296 902284 162271 695
Total Inventories12 23711 03711 14011 086
Other
Accrued Liabilities12 58812 58812 58812 588
Accumulated Depreciation Impairment Property Plant Equipment382 408395 489408 229420 696
Average Number Employees During Period6434
Creditors330 879318 291305 703293 114
Deferred Income330 879318 291305 703293 114
Increase From Depreciation Charge For Year Property Plant Equipment 13 08112 74012 467
Net Current Assets Liabilities-7 33625 22927 90310 319
Other Creditors-1-1-1-1
Property Plant Equipment Gross Cost692 391692 391692 391692 391
Total Assets Less Current Liabilities302 647322 131312 065282 014
Trade Creditors Trade Payables10 5934 4224 9281 750
Trade Debtors Trade Receivables2 3902 0522 5254 207

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements