You are here: bizstats.co.uk > a-z index > C list > CH list

Chwarel Cyfyngedig CRICIETH


Founded in 2001, Chwarel Cyfyngedig, classified under reg no. 04210542 is an active company. Currently registered at Lon Cefn Cwrt LL52 0EY, Cricieth the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely David H., Sioned M.. Of them, Sioned M. has been with the company the longest, being appointed on 21 May 2002 and David H. has been with the company for the least time - from 23 September 2021. At present 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.

Chwarel Cyfyngedig Address / Contact

Office Address Lon Cefn Cwrt
Town Cricieth
Post code LL52 0EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210542
Date of Incorporation Thu, 3rd May 2001
Industry Television programme production activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

David H.

Position: Director

Appointed: 23 September 2021

Sioned M.

Position: Director

Appointed: 21 May 2002

Paul H.

Position: Director

Appointed: 21 March 2018

Resigned: 23 September 2021

Twm M.

Position: Secretary

Appointed: 20 September 2009

Resigned: 10 May 2016

Nia W.

Position: Secretary

Appointed: 04 November 2005

Resigned: 20 September 2009

Helen W.

Position: Director

Appointed: 03 March 2004

Resigned: 26 March 2008

Twm M.

Position: Secretary

Appointed: 05 April 2003

Resigned: 03 November 2005

Iwan L.

Position: Secretary

Appointed: 21 May 2002

Resigned: 31 October 2002

Twm M.

Position: Director

Appointed: 03 May 2001

Resigned: 31 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 2001

Resigned: 03 May 2001

Iwan L.

Position: Director

Appointed: 03 May 2001

Resigned: 21 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2001

Resigned: 03 May 2001

Sioned W.

Position: Secretary

Appointed: 03 May 2001

Resigned: 21 May 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Sioned M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sioned M.

Notified on 6 April 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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth193 164208 755       
Balance Sheet
Cash Bank In Hand4368 614       
Cash Bank On Hand 68 6149 14110 20638 5853 159183 888419 828151 743
Current Assets96 57379 836138 64254 189669 901388 923864 3601 527 996706 632
Debtors96 53011 222129 50143 983631 316385 764680 4721 108 168554 889
Other Debtors 1 57461 28032 303622 696331 618265 7161 100 524554 889
Property Plant Equipment 530 819537 574538 604585 291601 557576 305650 468629 463
Tangible Fixed Assets403 813530 819       
Net Assets Liabilities     447 518422 289639 995211 826
Reserves/Capital
Called Up Share Capital420420       
Profit Loss Account Reserve192 744208 335       
Shareholder Funds193 164208 755       
Other
Accumulated Depreciation Impairment Property Plant Equipment 121 215143 014154 395185 320227 450261 164279 795303 578
Average Number Employees During Period  87101371612
Bank Borrowings Overdrafts 148 239134 707157 752324 591377 068364 310322 338277 692
Creditors 401 900343 617261 677868 884761 512386 475362 122282 286
Creditors Due Within One Year307 222401 900       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 7815 785  12 158 
Disposals Property Plant Equipment   15 5008 467  17 786 
Finance Lease Liabilities Present Value Total 7 1576 0606 71414 06177 38822 16539 7844 594
Fixed Assets  537 574538 644585 341820 107576 355650 518629 513
Increase From Depreciation Charge For Year Property Plant Equipment  21 79918 16236 71042 13033 71430 78923 783
Investments Fixed Assets   405050505050
Investments In Joint Ventures   405050505050
Net Current Assets Liabilities-210 649-322 064-204 975-207 488-198 983-372 589232 409351 599-135 401
Number Shares Allotted 420       
Other Creditors 113 06271 78816 927379 667235 03488 850344 787217 524
Other Taxation Social Security Payable 9 23255 27312 13819 43431 211203 296144 14472 428
Par Value Share 1       
Property Plant Equipment Gross Cost 652 034680 588692 999770 611829 007837 469930 263933 041
Share Capital Allotted Called Up Paid420420       
Tangible Fixed Assets Additions 170 163       
Tangible Fixed Assets Cost Or Valuation545 723652 034       
Tangible Fixed Assets Depreciation141 910121 215       
Tangible Fixed Assets Depreciation Charged In Period 26 782       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 477       
Tangible Fixed Assets Disposals 63 852       
Total Additions Including From Business Combinations Property Plant Equipment  28 55427 91186 07958 3968 462110 5802 778
Total Assets Less Current Liabilities193 164208 755332 599331 156386 358447 518808 7641 002 117494 112
Trade Creditors Trade Payables 124 21075 78968 146131 13140 811231 713549 879425 149
Trade Debtors Trade Receivables 9 64868 22111 6808 62054 146414 7567 644 
Accumulated Amortisation Impairment Intangible Assets     11 500230 000230 000 
Increase From Amortisation Charge For Year Intangible Assets     11 500218 500  
Intangible Assets     218 500   
Intangible Assets Gross Cost     230 000230 000230 000 
Total Additions Including From Business Combinations Intangible Assets     230 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, September 2023
Free Download (9 pages)

Company search

Advertisements