Dinas Powis Athletic Club (r.f.) Limited DINAS POWYS


Founded in 1923, Dinas Powis Athletic Club (r.f.), classified under reg no. 00188077 is an active company. Currently registered at The Pavilion CF64 4DL, Dinas Powys the company has been in the business for 101 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Jason H., Rhys W. and Belinda M. and others. In addition one secretary - Howard P. - 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.

Dinas Powis Athletic Club (r.f.) Limited Address / Contact

Office Address The Pavilion
Office Address2 The Common
Town Dinas Powys
Post code CF64 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00188077
Date of Incorporation Mon, 26th Feb 1923
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Howard P.

Position: Secretary

Appointed: 31 May 2021

Jason H.

Position: Director

Appointed: 04 May 2021

Rhys W.

Position: Director

Appointed: 01 February 2018

Belinda M.

Position: Director

Appointed: 17 April 2012

Gareth M.

Position: Director

Appointed: 17 April 2012

David M.

Position: Director

Appointed: 13 June 2006

Mark J.

Position: Secretary

Resigned: 01 June 1994

Keith B.

Position: Director

Appointed: 01 November 2017

Resigned: 17 March 2018

Georgina M.

Position: Director

Appointed: 17 April 2012

Resigned: 01 November 2017

Paul M.

Position: Secretary

Appointed: 15 February 2012

Resigned: 31 May 2021

Colin H.

Position: Director

Appointed: 20 April 2009

Resigned: 01 December 2011

Belinda M.

Position: Director

Appointed: 20 April 2009

Resigned: 28 March 2011

Vivienne S.

Position: Director

Appointed: 20 April 2009

Resigned: 28 March 2011

Graham L.

Position: Secretary

Appointed: 13 June 2006

Resigned: 15 February 2012

Paul M.

Position: Director

Appointed: 13 June 2006

Resigned: 31 May 2021

Graham L.

Position: Director

Appointed: 13 June 2006

Resigned: 31 July 2011

Andrew V.

Position: Director

Appointed: 01 June 2004

Resigned: 01 November 2017

Matthew H.

Position: Director

Appointed: 01 June 2004

Resigned: 14 April 2008

Keith L.

Position: Secretary

Appointed: 28 April 2003

Resigned: 25 June 2006

Neil T.

Position: Secretary

Appointed: 12 April 2002

Resigned: 28 April 2003

Melanie H.

Position: Director

Appointed: 08 May 2001

Resigned: 30 September 2004

Thomas J.

Position: Director

Appointed: 08 May 2001

Resigned: 30 April 2004

Clive B.

Position: Director

Appointed: 08 May 2001

Resigned: 13 June 2006

Robert D.

Position: Director

Appointed: 08 May 2001

Resigned: 30 June 2005

Timothy R.

Position: Director

Appointed: 04 May 2001

Resigned: 15 April 2003

Pauline W.

Position: Director

Appointed: 02 May 2000

Resigned: 04 May 2001

Michael S.

Position: Director

Appointed: 02 May 2000

Resigned: 20 May 2019

Thomas J.

Position: Director

Appointed: 13 April 1999

Resigned: 17 December 1999

Neil T.

Position: Director

Appointed: 13 April 1999

Resigned: 25 June 2006

Mark J.

Position: Director

Appointed: 13 April 1999

Resigned: 31 December 2000

Andrew V.

Position: Director

Appointed: 30 April 1998

Resigned: 02 May 2000

Derek M.

Position: Director

Appointed: 11 April 1997

Resigned: 01 September 1998

Carol J.

Position: Director

Appointed: 11 April 1997

Resigned: 12 April 2002

Rowland H.

Position: Director

Appointed: 22 March 1996

Resigned: 20 August 1996

Belinda M.

Position: Director

Appointed: 22 March 1996

Resigned: 04 May 2001

Gary J.

Position: Director

Appointed: 22 March 1996

Resigned: 30 April 1998

Vernon J.

Position: Director

Appointed: 22 March 1996

Resigned: 02 May 2000

Julie P.

Position: Director

Appointed: 13 October 1995

Resigned: 02 May 2000

Robert W.

Position: Director

Appointed: 20 June 1995

Resigned: 12 April 2002

Robert W.

Position: Secretary

Appointed: 20 June 1995

Resigned: 12 April 2002

Peter P.

Position: Director

Appointed: 24 July 1992

Resigned: 31 August 1994

Geoffrey J.

Position: Director

Appointed: 24 July 1992

Resigned: 13 April 1999

John B.

Position: Director

Appointed: 24 July 1992

Resigned: 20 June 1995

Mark J.

Position: Director

Appointed: 24 July 1992

Resigned: 22 March 1996

Michael S.

Position: Director

Appointed: 24 July 1992

Resigned: 13 October 1995

Robert D.

Position: Director

Appointed: 24 July 1992

Resigned: 13 October 1995

John B.

Position: Director

Appointed: 24 July 1992

Resigned: 07 October 1993

Derek M.

Position: Director

Appointed: 24 July 1992

Resigned: 11 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 1896 4975 1223 55121 71712 99411 1877 495
Current Assets15 91115 26514 28315 00724 59618 11917 82115 151
Debtors3 0552 2851 9653 6511 8792 1253 6342 656
Other Debtors   1 4995321841 943662
Property Plant Equipment309 976308 400307 061325 385324 825322 258326 551326 408
Total Inventories5 6676 4837 1967 8051 0003 0003 0005 000
Net Assets Liabilities  315 963319 525339 837332 208  
Other
Accrued Liabilities1 7381 8522 0582 3561 0991 8061 9494 709
Accumulated Depreciation Impairment Property Plant Equipment145 076146 652147 991149 828154 156158 244162 007166 789
Average Number Employees During Period55444556
Bank Borrowings Overdrafts362       
Creditors8 2409 3115 5819 0002 5008 3693 50310 724
Fixed Assets310 176308 600307 261325 585325 025322 458326 751326 608
Increase From Depreciation Charge For Year Property Plant Equipment 1 5761 3391 8374 3284 0883 7634 782
Investments Fixed Assets200200200200200200200200
Merchandise5 6676 4837 1967 8051 0003 0003 0005 000
Net Current Assets Liabilities7 6715 9548 7022 94017 3129 75014 3184 427
Number Shares Issued Fully Paid 260260260260260260260
Other Creditors  76171   276
Other Investments Other Than Loans200200200200200200200200
Other Taxation Social Security Payable2 6562 5991 282  4 0631 3584 283
Par Value Share 5555555
Prepayments3 0552 2851 9652 1521 3471 9411 6911 994
Profit Loss -3 2931 4093 56220 312-7 6298 861 
Property Plant Equipment Gross Cost455 052455 052455 052475 213478 981480 502488 558493 197
Total Additions Including From Business Combinations Property Plant Equipment   20 1613 7681 5218 0564 639
Total Assets Less Current Liabilities317 847314 554315 963328 525342 337332 208341 069331 035
Trade Creditors Trade Payables3 4844 8602 1653 540185 1961 456
Other Remaining Borrowings   9 0002 5002 500  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, June 2023
Free Download (9 pages)

Company search

Advertisements