Cynon Valley Waste Disposal Company Limited RHONDDA CYNON TAFF


Cynon Valley Waste Disposal Company started in year 1991 as Private Limited Company with registration number 02660628. The Cynon Valley Waste Disposal Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Rhondda Cynon Taff at Bryn Pica, Llwydcoed. Postal code: CF44 0BX.

Currently there are 3 directors in the the firm, namely Stephen W., Douglas L. and David G.. In addition one secretary - David G. - is with the company. Currently 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.

This company operates within the CF44 0BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1014964 . It is located at Bryn Pica, Llwydcoed, Aberdare with a total of 10 cars.

Cynon Valley Waste Disposal Company Limited Address / Contact

Office Address Bryn Pica, Llwydcoed
Office Address2 Aberdare
Town Rhondda Cynon Taff
Post code CF44 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660628
Date of Incorporation Wed, 6th Nov 1991
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Stephen W.

Position: Director

Appointed: 01 September 2023

Douglas L.

Position: Director

Appointed: 01 November 2019

David G.

Position: Secretary

Appointed: 11 March 2019

David G.

Position: Director

Appointed: 11 March 2019

Roger W.

Position: Director

Appointed: 01 October 2021

Resigned: 31 August 2023

Barrie D.

Position: Secretary

Appointed: 13 November 2010

Resigned: 10 March 2019

William L.

Position: Director

Appointed: 09 October 2009

Resigned: 05 May 2011

Barrie D.

Position: Director

Appointed: 09 October 2009

Resigned: 10 March 2019

Nigel W.

Position: Director

Appointed: 09 October 2009

Resigned: 30 September 2021

Michael A.

Position: Secretary

Appointed: 28 September 2007

Resigned: 12 November 2010

Lee F.

Position: Director

Appointed: 28 September 2007

Resigned: 09 October 2009

Michael A.

Position: Director

Appointed: 07 March 2006

Resigned: 12 November 2010

Stephen M.

Position: Director

Appointed: 07 March 2006

Resigned: 31 March 2010

Robert M.

Position: Director

Appointed: 19 March 2001

Resigned: 09 October 2009

Alun M.

Position: Secretary

Appointed: 18 December 2000

Resigned: 28 September 2007

David D.

Position: Director

Appointed: 23 August 1999

Resigned: 18 December 2000

Nigel B.

Position: Director

Appointed: 23 August 1999

Resigned: 28 September 2007

Adrian P.

Position: Director

Appointed: 17 August 1998

Resigned: 18 December 2000

Dennis M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 18 December 2000

Dennis M.

Position: Director

Appointed: 01 June 1998

Resigned: 18 December 2000

Peter H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 31 May 1998

Gerald M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 31 October 1996

Peter H.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 1998

Gerald M.

Position: Director

Appointed: 01 January 1993

Resigned: 31 October 1996

Neville L.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 1999

David M.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 1996

Alun M.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 2017

Simon R.

Position: Director

Appointed: 06 November 1991

Resigned: 01 January 1993

Simon R.

Position: Secretary

Appointed: 06 November 1991

Resigned: 20 January 1993

Charles O.

Position: Director

Appointed: 06 November 1991

Resigned: 01 January 1993

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats researched, there is Stephen W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David G. This PSC has significiant influence or control over the company,. Then there is Roger W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stephen W.

Notified on 1 September 2023
Nature of control: significiant influence or control

David G.

Notified on 11 March 2019
Nature of control: significiant influence or control

Roger W.

Notified on 1 October 2021
Ceased on 31 August 2023
Nature of control: significiant influence or control

Nigel W.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Barrie D.

Notified on 6 April 2016
Ceased on 10 March 2019
Nature of control: significiant influence or control

Alun M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 048 2153 978 9554 588 8805 192 315
Current Assets6 877 4127 221 5647 510 3387 579 864
Debtors2 829 1973 242 6092 921 458 
Net Assets Liabilities6 048 2065 820 6237 597 9158 111 267
Property Plant Equipment13 477 87712 161 40110 888 66618 599 780
Other
Audit Fees Expenses10 30010 80012 45015 550
Other Non-audit Services Fees1 228630  
Taxation Compliance Services Fees1 1591 4501 6002 500
Accrued Liabilities Deferred Income327 053288 473460 264676 084
Accumulated Depreciation Impairment Property Plant Equipment4 617 5545 748 8837 133 6098 633 797
Additions Other Than Through Business Combinations Property Plant Equipment 281 373241 21999 010
Administrative Expenses1 275 7361 140 5541 289 2371 300 800
Amounts Owed By Group Undertakings1 714 3152 233 0051 814 6721 328 496
Amounts Owed To Group Undertakings7 702 2996 863 3545 682 1824 871 691
Average Number Employees During Period53585766
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment649 052599 125549 198589 400
Comprehensive Income Expense-672 104-227 583362 251513 352
Corporation Tax Payable 68 83790 78181 284
Cost Sales9 546 38112 677 66213 628 80413 754 368
Creditors7 733 3806 863 3545 682 1824 871 691
Current Tax For Period 67 42690 781 
Deferred Tax Asset Debtors134 788276 355297 44292 707
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences122-38 57312 742-51 604
Depreciation Expense Property Plant Equipment119 7051 454 818  
Finance Lease Liabilities Present Value Total31 081   
Finance Lease Payments Owing Minimum Gross167 5764 073  
Fixed Assets13 477 97712 161 50120 038 32118 599 880
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-42 011-76 014  
Further Item Tax Increase Decrease Component Adjusting Items122 26 287-18 777
Gain Loss On Disposals Property Plant Equipment-40 89683 43242 284 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-87 001-1 387 000628 9992 808 000
Government Grant Income 14 826  
Gross Profit Loss798 9011 308 9491 383 478 
Income Tax Expense Credit On Components Other Comprehensive Income-58 460-26 980-33 740-2 808 000
Increase Decrease In Current Tax From Adjustment For Prior Periods 60 809 9 367
Increase From Depreciation Charge For Year Property Plant Equipment 1 555 6621 513 9541 537 451
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings54 877214 02292 173 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts20 72511 760  
Interest Income On Bank Deposits19 2806142 75584 454
Interest Payable Similar Charges Finance Costs82 897282 750259 042270 529
Investment Property Fair Value Model1 238 4521 188 5251 138 5981 088 670
Investments Fixed Assets100100100100
Investments In Subsidiaries100100100100
Net Current Assets Liabilities2 823 8313 434 1493 902 6844 013 881
Operating Profit Loss-476 835183 22194 241 
Other Comprehensive Income Expense Before Tax-173 541-115 020682 7391 021 750
Other Creditors60 00060 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 424 333129 228127 853
Other Disposals Property Plant Equipment 466 520129 228127 853
Other Interest Expense7 29556 96883 435270 529
Other Interest Receivable Similar Income Finance Income19 2806142 75584 454
Other Operating Income Format1 14 826  
Other Provisions Balance Sheet Subtotal1 281 2221 282 6731 415 0419 168 803
Other Taxation Social Security Payable992 083721 9341 035 238477 478
Pension Other Post-employment Benefit Costs Other Pension Costs272 000223 000361 000334 000
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income205 06474 57324 422364 779
Profit Loss-498 563-112 563-182 135-508 398
Profit Loss On Ordinary Activities Before Tax-540 452-98 915-78 612-559 913
Property Plant Equipment Gross Cost18 095 43117 910 28418 022 27527 233 577
Retirement Benefit Obligations Surplus1 239 0001 629 0001 373 000462 000
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax-145 0001 245 00020 000-1 530 000
Staff Costs Employee Benefits Expense1 987 7062 174 7402 154 5972 240 262
Tax Expense Credit Applicable Tax Rate-102 686-18 794-14 936-106 383
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings5 386  -5 449
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss55 28932 442108 02470 938
Tax Tax Credit On Profit Or Loss On Ordinary Activities-41 88913 648103 523-51 515
Total Assets Less Current Liabilities16 301 80815 595 65023 941 00522 613 761
Total Current Tax Expense Credit 128 23590 78189
Total Deferred Tax Expense Credit-41 889-114 58712 742 
Trade Creditors Trade Payables989 159728 019690 9731 412 006
Trade Debtors Trade Receivables775 030658 676784 922601 567
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -84 823795 122 
Transfers To From Retained Earnings Increase Decrease In Equity-117 611-117 504-117 387-117 240
Turnover Revenue10 345 28213 986 61115 012 282 
Wages Salaries1 715 7061 951 7401 793 5971 906 262
Director Remuneration29 25331 00533 00433 002

Transport Operator Data

Bryn Pica
Address Llwydcoed
City Aberdare
Post code CF44 0BX
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 14th, December 2023
Free Download (35 pages)

Company search

Advertisements