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

C.p.d. Porthmadog F.c. Ltd. PORTHMADOG


Founded in 1993, C.p.d. Porthmadog F.c, classified under reg no. 02871886 is an active company. Currently registered at Y Traeth LL49 9PP, Porthmadog the company has been in the business for thirty one years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 6 directors in the the firm, namely Craig H., Dylan R. and Christopher B. and others. In addition one secretary - Christopher B. - is with the company. At the moment 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.

C.p.d. Porthmadog F.c. Ltd. Address / Contact

Office Address Y Traeth
Office Address2 Y Traeth
Town Porthmadog
Post code LL49 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02871886
Date of Incorporation Mon, 15th Nov 1993
Industry Activities of sport clubs
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Craig H.

Position: Director

Appointed: 06 July 2022

Christopher B.

Position: Secretary

Appointed: 28 January 2021

Dylan R.

Position: Director

Appointed: 01 March 2020

Christopher B.

Position: Director

Appointed: 01 December 2019

Richard H.

Position: Director

Appointed: 01 December 2019

Richard J.

Position: Director

Appointed: 10 January 2012

Phillip J.

Position: Director

Appointed: 21 November 2002

Emma L.

Position: Director

Appointed: 31 March 2020

Resigned: 02 November 2022

Alison P.

Position: Director

Appointed: 01 March 2020

Resigned: 28 January 2021

Michael P.

Position: Director

Appointed: 01 March 2020

Resigned: 28 January 2021

Christopher J.

Position: Director

Appointed: 01 December 2019

Resigned: 17 November 2021

Phillip J.

Position: Secretary

Appointed: 10 November 2010

Resigned: 27 January 2021

Dafydd J.

Position: Director

Appointed: 01 November 2006

Resigned: 31 January 2020

Nigel S.

Position: Director

Appointed: 10 December 2003

Resigned: 10 November 2010

Clive H.

Position: Director

Appointed: 01 December 2003

Resigned: 31 January 2020

Peter B.

Position: Director

Appointed: 10 September 2003

Resigned: 10 November 2010

Dafydd O.

Position: Secretary

Appointed: 26 July 2001

Resigned: 10 November 2010

Tom O.

Position: Secretary

Appointed: 15 November 1999

Resigned: 31 December 2000

Clive H.

Position: Director

Appointed: 22 August 1999

Resigned: 01 November 2002

Mici P.

Position: Director

Appointed: 22 August 1999

Resigned: 01 March 2009

Dylan R.

Position: Director

Appointed: 22 August 1999

Resigned: 10 November 2010

Ian N.

Position: Director

Appointed: 22 August 1994

Resigned: 10 March 1999

Robert H.

Position: Director

Appointed: 15 November 1993

Resigned: 12 July 2004

Roger G.

Position: Director

Appointed: 15 November 1993

Resigned: 12 September 1998

Robert G.

Position: Director

Appointed: 15 November 1993

Resigned: 31 January 2020

Dafydd O.

Position: Director

Appointed: 15 November 1993

Resigned: 16 November 2018

Amlyn A.

Position: Director

Appointed: 15 November 1993

Resigned: 26 February 1996

Amlyn A.

Position: Secretary

Appointed: 15 November 1993

Resigned: 26 February 1996

Iwan J.

Position: Director

Appointed: 15 November 1993

Resigned: 26 February 1996

Alastair L.

Position: Director

Appointed: 15 November 1993

Resigned: 12 January 1999

Jenkin R.

Position: Director

Appointed: 15 November 1993

Resigned: 26 February 1996

Tommy R.

Position: Director

Appointed: 15 November 1993

Resigned: 27 July 1999

William R.

Position: Director

Appointed: 15 November 1993

Resigned: 26 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand   6 23339 19344 81551 782
Current Assets43 87438 04720 18316 82051 62854 80875 978
Debtors   3 6337 8903 99414 986
Net Assets Liabilities131 680140 862124 626118 756109 655110 825128 523
Other Debtors    4 3682 8282 434
Property Plant Equipment   111 101102 06798 50190 933
Total Inventories   6 9564 5455 9999 210
Other
Accumulated Depreciation Impairment Property Plant Equipment   224 490235 473246 236255 758
Additions Other Than Through Business Combinations Property Plant Equipment    1 9497 1971 954
Administrative Expenses   132 355102 503  
Bank Borrowings Overdrafts   83837 50036 88429 769
Comprehensive Income Expense   -5 870-9 101  
Cost Sales   22 3198 107  
Creditors35 30020 9329 1608896 5405 6008 619
Depreciation Expense Property Plant Equipment   2 8272 679  
Depreciation Rate Used For Property Plant Equipment    202020
Gross Profit Loss   127 93680 618  
Impairment Loss Property Plant Equipment   6 5263 568  
Increase From Depreciation Charge For Year Property Plant Equipment    10 98310 7639 522
Interest Payable Similar Charges Finance Costs   1 4511 219  
Net Current Assets Liabilities36 87332 20712 6128 54245 08849 20867 359
Operating Profit Loss   -4 419-7 885  
Other Creditors   452457  
Other Interest Receivable Similar Income Finance Income    3  
Other Operating Income Format1    14 000  
Other Taxation Social Security Payable   3 249  2 806
Profit Loss-10 3879 182-20 801-5 870-9 101  
Profit Loss On Ordinary Activities Before Tax   -5 870-9 101  
Property Plant Equipment Gross Cost   335 591337 540344 737346 691
Total Assets Less Current Liabilities166 980161 794133 786119 645147 155147 709158 292
Trade Creditors Trade Payables   4 5786 0835 6005 813
Trade Debtors Trade Receivables   3 6333 5221 16612 552
Turnover Revenue101 504123 346114 368146 00588 725  
Depreciation Amortisation Impairment Expense10 58113 83612 72911 002   
Fixed Assets130 107129 587121 174111 103   
Other Operating Expenses Format280 60694 438106 813122 127   
Other Operating Income Format23 00015 2946 2754 250   
Raw Materials Consumables Used23 70421 18421 90222 996   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 27th, July 2023
Free Download (8 pages)

Company search