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

D.r. Williams (felinwnda) Limited CAERNARFON


D.r. Williams (felinwnda) started in year 1976 as Private Limited Company with registration number 01244799. The D.r. Williams (felinwnda) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Caernarfon at Unit 5 Blythe Farm. Postal code: LL54 5TG.

Currently there are 3 directors in the the firm, namely Aaron W., Mervyn W. and Robert W.. In addition one secretary - Aaron W. - is with the company. As of 1 May 2024, there were 2 ex directors - Irene W., David W. and others listed below. There were no ex secretaries.

D.r. Williams (felinwnda) Limited Address / Contact

Office Address Unit 5 Blythe Farm
Office Address2 Llandwrog
Town Caernarfon
Post code LL54 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244799
Date of Incorporation Tue, 17th Feb 1976
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Aaron W.

Position: Director

Appointed: 12 December 2023

Aaron W.

Position: Secretary

Appointed: 01 May 2021

Mervyn W.

Position: Director

Appointed: 29 November 1991

Robert W.

Position: Director

Appointed: 29 November 1991

Irene W.

Position: Director

Resigned: 01 May 2021

David W.

Position: Director

Appointed: 29 November 1991

Resigned: 30 September 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Robert W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mervyn W. This PSC owns 25-50% shares. Then there is Irene W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Robert W.

Notified on 12 November 2016
Nature of control: 25-50% shares

Mervyn W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Irene W.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 33027 10350 468       
Balance Sheet
Cash Bank In Hand73 04019 748165 091       
Cash Bank On Hand  165 09131 44225 15925 886106 602170 472281 745108 862
Current Assets146 02199 517190 908205 037128 49195 665222 670276 882360 894325 923
Debtors72 48179 26925 317173 09596 90262 279109 06899 41072 149206 260
Net Assets Liabilities  50 46866 32546 30227 68113 85440 450156 412175 728
Net Assets Liabilities Including Pension Asset Liability53 33027 10350 468       
Other Debtors  542 2 918800 393 170
Property Plant Equipment  17 15622 44725 94817 26814 85337 81468 550 
Stocks Inventory500500500       
Tangible Fixed Assets22 44019 43717 156       
Total Inventories  5005006 4307 5007 0007 0007 00010 801
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve52 33026 10349 468       
Shareholder Funds53 33027 10350 468       
Other
Amount Specific Advance Or Credit Directors         170
Amount Specific Advance Or Credit Made In Period Directors         170
Accumulated Depreciation Impairment Property Plant Equipment  71 35765 0259 65966 27770 44483 05217 70716 210
Amounts Recoverable On Contracts  10 99483 07365 85224 90072 32850 34640 77475 414
Average Number Employees During Period   688881011
Bank Borrowings Overdrafts       42 50013 0009 000
Creditors  156 9639 39117 33311 7606 18744 44331 32133 714
Creditors Due After One Year1 661         
Creditors Due Within One Year111 87590 901156 963       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 20620 383 1 11049313 679 
Disposals Property Plant Equipment   16 44321 147 1 11074014 495 
Finance Lease Liabilities Present Value Total   9 39117 33311 7606 1874 2444 91224 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 7122 7122 486  
Increase Decrease In Property Plant Equipment    14 626   26 20518 980
Increase From Depreciation Charge For Year Property Plant Equipment   8 87411 5084 6715 27713 10123 81627 586
Net Current Assets Liabilities34 1468 61633 94555 57641 17224 8137 73954 073132 208147 434
Number Shares Allotted 1 0001 000       
Other Creditors  29 35412 18417 17212 27118 37673 52148 52834 549
Other Taxation Social Security Payable  41 48923 56321 56011 68322 54336 14870 79173 348
Par Value Share 11       
Property Plant Equipment Gross Cost  88 51387 47182 09883 54585 29728 34440 831197 328
Provisions For Liabilities Balance Sheet Subtotal  6332 3063 4852 6402 5516 99413 02514 545
Provisions For Liabilities Charges1 595950633       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 220        
Tangible Fixed Assets Cost Or Valuation88 29388 513        
Tangible Fixed Assets Depreciation65 85369 07671 357       
Tangible Fixed Assets Depreciation Charged In Period 3 2232 281       
Total Additions Including From Business Combinations Property Plant Equipment   15 40215 7741 4472 86236 30955 36835 589
Total Assets Less Current Liabilities56 58628 05351 10178 02267 12042 08122 59291 887200 758223 987
Trade Creditors Trade Payables  86 120111 13943 01441 325168 439101 396100 45557 710
Trade Debtors Trade Receivables  13 78190 02228 13236 57936 74048 67131 375130 676

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements