Cwmni Griffiths Bwtri Mawr Y Betws Cyf CARMARTHENSHIRE


Cwmni Griffiths Bwtri Mawr Y Betws Cyf is a private limited company registered at 39 Betws Road, Betws Ammanford, Carmarthenshire SA18 2HE. Its total net worth is estimated to be around 1031956 pounds, while the fixed assets belonging to the company come to 1448682 pounds. Incorporated on 1999-06-23, this 24-year-old company is run by 5 directors and 1 secretary.
Director Catrin G., appointed on 19 April 2023. Director Lowri G., appointed on 19 April 2023. Director Rhodri G., appointed on 19 April 2023.
Moving on to secretaries, we can mention: Peter G., appointed on 23 June 1999.
The company is officially classified as "other building completion and finishing" (Standard Industrial Classification code: 43390).
The last confirmation statement was sent on 2022-12-19 and the due date for the subsequent filing is 2024-01-02. Moreover, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Cwmni Griffiths Bwtri Mawr Y Betws Cyf Address / Contact

Office Address 39 Betws Road
Office Address2 Betws Ammanford
Town Carmarthenshire
Post code SA18 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794268
Date of Incorporation Wed, 23rd Jun 1999
Industry Other building completion and finishing
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Catrin G.

Position: Director

Appointed: 19 April 2023

Lowri G.

Position: Director

Appointed: 19 April 2023

Rhodri G.

Position: Director

Appointed: 19 April 2023

Richard W.

Position: Director

Appointed: 01 January 2002

Peter G.

Position: Secretary

Appointed: 23 June 1999

Peter G.

Position: Director

Appointed: 23 June 1999

Keith G.

Position: Director

Appointed: 23 June 1999

Resigned: 05 April 2022

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 June 1999

Resigned: 23 June 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1999

Resigned: 23 June 1999

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Helen G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Peter G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Keith G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen G.

Notified on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Keith G.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 031 9561 127 8221 245 8671 262 6801 322 1871 395 317      
Balance Sheet
Cash Bank On Hand     211 940276 634304 322337 575383 796908 151242 616
Current Assets414 641439 930284 293364 505348 542471 113572 426571 799553 427610 3851 187 904378 099
Debtors105 570131 878169 983193 853172 131129 531169 515156 161101 30395 177122 69459 119
Net Assets Liabilities     1 395 3171 515 6711 578 1091 654 9941 713 6661 858 0001 152 995
Other Debtors     8 04211 7209 6657 8778 01310 8159 561
Property Plant Equipment     1 526 1781 538 3131 512 0431 506 6861 534 3331 528 4311 950 059
Total Inventories     129 642126 277111 316114 549131 412157 05976 364
Cash Bank In Hand1 2411 35011 71558 89485 304211 940      
Net Assets Liabilities Including Pension Asset Liability1 031 9561 127 8221 245 8671 262 6801 322 1871 395 317      
Stocks Inventory307 830306 702102 595111 75891 107129 642      
Tangible Fixed Assets1 448 6821 446 5641 532 0431 402 5201 576 1961 526 178      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve1 031 8561 127 7221 245 7671 262 5801 322 0871 395 217      
Shareholder Funds1 031 9561 127 8221 245 8671 262 6801 322 1871 395 317      
Other
Accumulated Amortisation Impairment Intangible Assets      114 000114 000114 000114 000114 000110 500
Accumulated Depreciation Impairment Property Plant Equipment     299 663373 503431 637461 693492 371516 343114 218
Additions Other Than Through Business Combinations Property Plant Equipment      87 77631 86446 04967 64524 215513 099
Amortisation Rate Used For Intangible Assets      202020202020
Average Number Employees During Period     21222220202017
Bank Borrowings Overdrafts     19 89521 19522 29512 18112 38159 40272 425
Corporation Tax Payable     57 04665 29059 00051 86065 18585 09810 047
Creditors     172 460216 062179 791172 906186 910260 219405 983
Depreciation Rate Used For Property Plant Equipment      101010101010
Disposals Decrease In Amortisation Impairment Intangible Assets           3 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 6935 5994 731423 606
Disposals Intangible Assets           3 500
Disposals Property Plant Equipment      1 801 21 3509 3206 145493 596
Increase From Depreciation Charge For Year Property Plant Equipment      73 84058 13443 74936 27728 70321 481
Intangible Assets Gross Cost      114 000114 000114 000114 000114 000110 500
Net Current Assets Liabilities193 027256 100146 825237 844225 185298 653356 364392 008380 521423 475927 685-27 884
Other Creditors     42 77944 41847 33051 68654 99043 589269 910
Other Taxation Social Security Payable     28 29118 32116 31914 49920 25920 94412 733
Property Plant Equipment Gross Cost     1 825 8411 911 8161 943 6801 968 3792 026 7042 044 7742 064 277
Total Assets Less Current Liabilities1 641 7091 702 6641 678 8681 640 3641 801 3811 824 8311 894 6771 904 0511 887 2071 957 8082 456 1161 922 175
Trade Creditors Trade Payables     24 44966 83834 84742 68034 09551 18640 868
Trade Debtors Trade Receivables     121 489157 795146 49693 42687 164111 87949 558
Creditors Due After One Year609 753574 842433 001377 684479 194429 514      
Creditors Due Within One Year221 614183 830137 468126 661123 357172 460      
Fixed Assets1 448 6821 446 5641 532 0431 402 5201 576 1961 526 178      
Tangible Fixed Assets Additions 17 396121 38185 069428 82129 411      
Tangible Fixed Assets Cost Or Valuation1 611 0281 608 8241 694 6831 577 4151 796 4301 825 841      
Tangible Fixed Assets Depreciation162 346162 260162 640174 895220 234299 663      
Tangible Fixed Assets Depreciation Charged In Period 13 15926 28225 34999 74179 429      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 24525 90213 09454 402       
Tangible Fixed Assets Disposals 19 60035 522202 337209 806       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements