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

Cyfeillion Swtan HOLYHEAD


Founded in 1998, Cyfeillion Swtan, classified under reg no. 03531642 is an active company. Currently registered at Swtan Heritage Museum LL65 4ET, Holyhead the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Nicholas G., William R. and Enid C. and others. In addition one secretary - Catherine J. - is with the firm. Currently 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.

Cyfeillion Swtan Address / Contact

Office Address Swtan Heritage Museum
Office Address2 Rhydwyn
Town Holyhead
Post code LL65 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531642
Date of Incorporation Fri, 20th Mar 1998
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 26 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Catherine J.

Position: Secretary

Appointed: 11 July 2022

Nicholas G.

Position: Director

Appointed: 01 October 2021

William R.

Position: Director

Appointed: 25 January 2019

Enid C.

Position: Director

Appointed: 25 January 2019

Catherine J.

Position: Director

Appointed: 21 April 2016

Richard E.

Position: Director

Appointed: 25 April 2013

Owain H.

Position: Director

Appointed: 03 May 2011

William R.

Position: Director

Appointed: 05 August 2005

Eric D.

Position: Director

Appointed: 10 June 1998

Bethan J.

Position: Director

Appointed: 25 January 2019

Resigned: 01 November 2022

Iwan E.

Position: Director

Appointed: 21 April 2016

Resigned: 07 August 2018

Sylvia P.

Position: Director

Appointed: 27 November 2013

Resigned: 01 November 2022

Stephen P.

Position: Director

Appointed: 03 May 2011

Resigned: 15 August 2016

Timothy P.

Position: Director

Appointed: 03 November 2009

Resigned: 21 April 2016

Joan K.

Position: Director

Appointed: 28 May 2009

Resigned: 07 August 2018

William C.

Position: Director

Appointed: 11 July 2008

Resigned: 21 April 2011

Robert W.

Position: Director

Appointed: 07 May 2008

Resigned: 21 April 2011

Margaret O.

Position: Director

Appointed: 10 June 2007

Resigned: 01 November 2022

Margaret O.

Position: Secretary

Appointed: 10 June 2007

Resigned: 11 July 2022

William R.

Position: Director

Appointed: 10 June 2007

Resigned: 25 April 2013

Anne L.

Position: Director

Appointed: 05 August 2005

Resigned: 05 March 2008

Sian P.

Position: Director

Appointed: 12 May 2000

Resigned: 20 October 2009

Robert H.

Position: Director

Appointed: 04 January 1999

Resigned: 30 June 2005

Anna D.

Position: Director

Appointed: 23 December 1998

Resigned: 28 October 2001

Bryn J.

Position: Director

Appointed: 23 December 1998

Resigned: 07 August 2018

Dilys W.

Position: Director

Appointed: 23 December 1998

Resigned: 12 January 2002

Susan C.

Position: Director

Appointed: 10 June 1998

Resigned: 24 July 1998

Stephen R.

Position: Director

Appointed: 20 March 1998

Resigned: 09 May 2007

William J.

Position: Director

Appointed: 20 March 1998

Resigned: 30 October 2013

Michael J.

Position: Director

Appointed: 20 March 1998

Resigned: 29 January 2002

John O.

Position: Director

Appointed: 20 March 1998

Resigned: 27 March 2001

William R.

Position: Director

Appointed: 20 March 1998

Resigned: 22 March 2002

Neil F.

Position: Director

Appointed: 20 March 1998

Resigned: 26 January 2002

Dilys W.

Position: Director

Appointed: 20 March 1998

Resigned: 24 July 1998

Anna D.

Position: Director

Appointed: 20 March 1998

Resigned: 24 July 1998

Stephen R.

Position: Secretary

Appointed: 20 March 1998

Resigned: 09 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 9504 738 
Current Assets4 4125 62010 159
Debtors580  
Net Assets Liabilities13 11814 19818 391
Property Plant Equipment8 8278 698 
Total Inventories882882 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 9676 096 
Administrative Expenses1 9052 427 
Average Number Employees During Period111
Creditors121120350
Fixed Assets8 8278 6988 582
Gross Profit Loss743 507 
Increase From Depreciation Charge For Year Property Plant Equipment 129 
Net Current Assets Liabilities4 2915 5009 809
Operating Profit Loss-1 8311 080 
Other Inventories882882 
Profit Loss On Ordinary Activities After Tax-1 8311 080 
Profit Loss On Ordinary Activities Before Tax-1 8311 080 
Property Plant Equipment Gross Cost14 79414 794 
Total Assets Less Current Liabilities13 11814 19818 391
Trade Creditors Trade Payables121120 
Trade Debtors Trade Receivables580  
Turnover Revenue743 507 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (3 pages)

Company search