Corwen Forestry Timber Products Limited DENBIGHSHIRE


Corwen Forestry Timber Products started in year 1995 as Private Limited Company with registration number 03108642. The Corwen Forestry Timber Products company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Denbighshire at Tyn Llidiart Ind Est. Postal code: LL21 9RZ. Since 2002/05/08 Corwen Forestry Timber Products Limited is no longer carrying the name Corwen Forestry (haulage).

Currently there are 5 directors in the the firm, namely Harry L., Brian L. and Gareth L. and others. In addition one secretary - Anwen L. - is with the company. As of 3 May 2024, there was 1 ex director - Rhian L.. There were no ex secretaries.

This company operates within the LL21 9RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094092 . It is located at Ty'n Llidiart Industrial Estate, Corwen with a total of 5 carsand 4 trailers.

Corwen Forestry Timber Products Limited Address / Contact

Office Address Tyn Llidiart Ind Est
Office Address2 Corwen
Town Denbighshire
Post code LL21 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108642
Date of Incorporation Fri, 29th Sep 1995
Industry Sawmilling and planing of wood
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Harry L.

Position: Director

Appointed: 20 September 2002

Brian L.

Position: Director

Appointed: 20 September 2002

Gareth L.

Position: Director

Appointed: 20 September 2002

Julie L.

Position: Director

Appointed: 29 September 1995

Anwen L.

Position: Director

Appointed: 29 September 1995

Anwen L.

Position: Secretary

Appointed: 29 September 1995

Rhian L.

Position: Director

Appointed: 29 September 1995

Resigned: 21 January 2010

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 29 September 1995

Resigned: 29 September 1995

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1995

Resigned: 29 September 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Harry L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Harry L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Corwen Forestry (haulage) May 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 494 6421 779 0382 068 0132 607 1433 055 5433 189 304       
Balance Sheet
Cash Bank In Hand528 414292 888226 065582 096592 971675 118       
Cash Bank On Hand     675 118954 6261 256 0081 528 2061 410 6382 093 4041 907 3491 753 872
Current Assets1 716 2721 636 6451 534 2441 744 1591 906 8202 085 9622 033 4753 256 7403 808 9263 945 6474 126 4803 901 0834 273 777
Debtors908 9521 037 244831 857913 348803 561888 678625 9231 574 3901 917 5091 841 8741 848 6851 801 4591 827 235
Intangible Fixed Assets60 00040 00020 000          
Net Assets Liabilities     3 189 3043 268 5564 414 5574 674 4454 822 4125 325 2805 579 4195 612 791
Net Assets Liabilities Including Pension Asset Liability1 494 6421 779 0382 068 0132 607 1433 055 5433 189 304       
Property Plant Equipment     2 140 7252 186 3912 045 9261 754 0952 024 3642 130 4302 481 837 
Stocks Inventory278 906306 513476 322248 715510 288522 166       
Tangible Fixed Assets1 637 1371 576 6391 783 7021 749 4132 016 5732 140 725       
Total Inventories     522 166452 926426 342363 211693 135184 391192 275692 670
Reserves/Capital
Called Up Share Capital168168168168168168       
Profit Loss Account Reserve1 494 4741 778 8702 067 8452 606 9753 055 3753 189 136       
Shareholder Funds1 494 6421 779 0382 068 0132 607 1433 055 5433 189 304       
Other
Accruals Deferred Income290 715230 171175 627135 33395 03992 109       
Accrued Liabilities Not Expressed Within Creditors Subtotal     92 10989 90887 70785 50683 30581 10481 10476 702
Accumulated Amortisation Impairment Intangible Assets     60 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment     1 010 8181 031 9761 195 7921 229 6191 141 0951 132 0501 238 90138 393
Amounts Owed By Group Undertakings       683 574921 853953 853953 853953 853996 153
Amounts Owed To Group Undertakings     232 996187 162      
Average Number Employees During Period      36363634343429
Corporation Tax Payable     16 77514 90367 453105 115 82 99559 63822 389
Creditors     697 044603 182595 223624 188843 307558 121458 198664 831
Creditors Due Within One Year1 572 0761 146 966965 155605 239562 851697 044       
Deferred Tax Liabilities           264 300488 006
Disposals Decrease In Depreciation Impairment Property Plant Equipment      153 22524 000146 350242 512154 17536 750 
Disposals Property Plant Equipment      354 02532 000332 500551 422166 750245 000 
Fixed Assets1 697 2031 616 7051 803 7681 749 4792 016 6392 140 7912 186 4572 046 0271 754 1962 024 4652 130 5312 481 9382 568 553
Increase From Depreciation Charge For Year Property Plant Equipment      174 383187 816180 177153 988145 130143 601200 437
Intangible Assets Gross Cost     60 00060 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 20 00040 00060 00060 000        
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000          
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000        
Investments Fixed Assets66666666666666101101101101101101
Investments In Group Undertakings     6666101101101101101101
Net Assets Liabilities Subsidiaries           -100-100
Net Current Assets Liabilities144 196489 679569 0891 138 9201 343 9691 388 9181 430 2582 661 5173 184 7383 102 3403 568 3593 442 8853 608 946
Number Shares Allotted 168168168168168       
Number Shares Issued Fully Paid         168168168168
Other Creditors     72 29077 52471 82982 91743 74279 92963 51743 766
Other Taxation Social Security Payable     119 07769 140102 23777 76614 134137 33931 39015 291
Par Value Share 11111   1111
Percentage Class Share Held In Subsidiary            100
Property Plant Equipment Gross Cost     3 151 5433 218 3673 241 7182 983 7143 165 4593 262 4803 720 73879 925
Provisions        178 983221 088292 506264 300488 006
Provisions For Liabilities Balance Sheet Subtotal     248 296258 286205 280178 983221 088292 506264 300488 006
Provisions For Liabilities Charges56 04297 175129 217145 923210 026248 296       
Raw Materials     522 166452 926426 342363 211693 135184 391192 275692 670
Share Capital Allotted Called Up Paid168168168168168168       
Tangible Fixed Assets Additions 33 478355 025          
Tangible Fixed Assets Cost Or Valuation2 592 8832 606 3612 711 3862 754 8192 982 9993 151 543       
Tangible Fixed Assets Depreciation955 7461 029 722927 6841 005 406966 4261 010 818       
Tangible Fixed Assets Depreciation Charged In Period 89 97685 462          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 000187 500          
Tangible Fixed Assets Disposals 20 000250 000          
Total Additions Including From Business Combinations Property Plant Equipment      420 84955 35174 496733 167263 771703 258287 052
Total Assets Less Current Liabilities1 841 3992 106 3842 372 8572 888 3993 360 6083 529 7093 616 7504 707 5444 938 9345 126 8055 698 8905 924 8236 177 499
Trade Creditors Trade Payables     73 656229 453316 704321 390748 431257 858303 653533 076
Trade Debtors Trade Receivables     887 420616 977882 009995 442887 807894 832847 606831 082

Transport Operator Data

Ty'n Llidiart Industrial Estate
City Corwen
Post code LL21 9DE
Vehicles 5
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, January 2024
Free Download (11 pages)

Company search

Advertisements