Cwm And Llantwit Workmen's Hall And Institute Social Club Limited PARISH ROAD, BEDDAU


Cwm And Llantwit Workmen's Hall And Institute Social Club started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02682948. The Cwm And Llantwit Workmen's Hall And Institute Social Club company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Parish Road, Beddau at Cwm And Llantwit Workmen's Hall. Postal code: CF38 2DA.

The company has 2 directors, namely Robert W., Wilfred W.. Of them, Wilfred W. has been with the company the longest, being appointed on 31 January 1992 and Robert W. has been with the company for the least time - from 10 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cwm And Llantwit Workmen's Hall And Institute Social Club Limited Address / Contact

Office Address Cwm And Llantwit Workmen's Hall
Office Address2 And Institute
Town Parish Road, Beddau
Post code CF38 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682948
Date of Incorporation Fri, 31st Jan 1992
Industry Licensed clubs
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Robert W.

Position: Director

Appointed: 10 December 2021

Wilfred W.

Position: Director

Appointed: 31 January 1992

Julie H.

Position: Director

Appointed: 10 December 2021

Resigned: 20 August 2023

Nathan B.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2023

Jeffrey G.

Position: Director

Appointed: 23 February 2015

Resigned: 19 July 2021

Amanda D.

Position: Secretary

Appointed: 13 February 2015

Resigned: 13 April 2020

Roland B.

Position: Director

Appointed: 21 January 2002

Resigned: 08 May 2006

David N.

Position: Director

Appointed: 28 January 1997

Resigned: 19 July 2021

Howell W.

Position: Director

Appointed: 05 February 1996

Resigned: 19 July 2021

Islwyn E.

Position: Director

Appointed: 28 January 1992

Resigned: 22 October 1994

Brian E.

Position: Director

Appointed: 28 January 1992

Resigned: 23 April 1996

John F.

Position: Director

Appointed: 28 January 1992

Resigned: 03 May 2003

Ivor G.

Position: Director

Appointed: 28 January 1992

Resigned: 01 February 1996

Aneurin J.

Position: Director

Appointed: 28 January 1992

Resigned: 11 June 2011

Bryan J.

Position: Director

Appointed: 28 January 1992

Resigned: 26 April 2004

Royston T.

Position: Director

Appointed: 28 January 1992

Resigned: 18 December 2000

Idris W.

Position: Director

Appointed: 28 January 1992

Resigned: 20 August 2000

Kenneth P.

Position: Secretary

Appointed: 28 January 1992

Resigned: 13 February 2015

David N.

Position: Director

Appointed: 28 January 1992

Resigned: 11 February 1993

John B.

Position: Director

Appointed: 28 January 1992

Resigned: 13 February 2015

Geoffrey C.

Position: Director

Appointed: 28 January 1992

Resigned: 09 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-16 388-29 443-14 807-17 703      
Balance Sheet
Cash Bank On Hand        6 016841
Current Assets11 07012 51733 75539 55225 29715 97027 08040 40542 45339 751
Debtors1 6751 8566 489     26 60235 575
Net Assets Liabilities   17 70222 521-36 147-46 476-51 756-54 783-99 666
Property Plant Equipment        11 70610 535
Total Inventories        9 8353 335
Cash Bank In Hand4 5003 65920 664       
Net Assets Liabilities Including Pension Asset Liability-16 388-29 443-14 807-17 703      
Stocks Inventory4 8957 0026 601       
Tangible Fixed Assets5 7515 1764 659       
Reserves/Capital
Profit Loss Account Reserve-16 388-29 443-14 808       
Shareholder Funds-16 388-29 443-14 807-17 703      
Other
Version Production Software      2 0202 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    9 2166 9326 5408 7435 553 
Accumulated Depreciation Impairment Property Plant Equipment        15 71316 884
Amounts Owed By Group Undertakings Participating Interests        26 60235 575
Average Number Employees During Period    222318181818
Bank Borrowings        48 63546 886
Creditors   57 03351 23448 58270 07336 16954 754103 066
Fixed Assets5 7515 1764 6594 1933 7743 3973 0572 75111 706 
Increase From Depreciation Charge For Year Property Plant Equipment         1 171
Net Current Assets Liabilities-15 385-31 729-11 041-17 48125 937-32 612-42 9934 236-12 301-63 315
Other Creditors        39 61353 242
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    140     
Property Plant Equipment Gross Cost        27 41927 419
Taxation Social Security Payable        13 28137 359
Total Assets Less Current Liabilities-9 634-26 553-6 382-13 28822 163-29 215-39 9366 987-6 148-52 780
Trade Creditors Trade Payables        7 41312 465
Creditors Due After One Year6 7542 8918 4264 415      
Creditors Due Within One Year26 45544 24644 79557 033      
Tangible Fixed Assets Cost Or Valuation18 18918 18918 189       
Tangible Fixed Assets Depreciation12 43813 01313 530       
Tangible Fixed Assets Depreciation Charged In Period 575517       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements