Evan Rees (dyfed) Limited MILFORD HAVEN


Evan Rees (dyfed) started in year 1978 as Private Limited Company with registration number 01395020. The Evan Rees (dyfed) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Milford Haven at 8 Dowty Park. Postal code: SA73 2RS.

The company has 2 directors, namely Sarah B., David M.. Of them, Sarah B., David M. have been with the company the longest, being appointed on 31 March 2023. 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.

This company operates within the SA33 4BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0087036 . It is located at Unit 1 Parc Owen Ind Est, Station Road, Carmarthen with a total of 4 cars.

Evan Rees (dyfed) Limited Address / Contact

Office Address 8 Dowty Park
Office Address2 Thornton Road
Town Milford Haven
Post code SA73 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01395020
Date of Incorporation Thu, 19th Oct 1978
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sarah B.

Position: Director

Appointed: 31 March 2023

David M.

Position: Director

Appointed: 31 March 2023

Debra B.

Position: Secretary

Appointed: 11 November 2003

Resigned: 31 March 2023

Josephine B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 August 2002

Russell B.

Position: Director

Appointed: 01 November 1999

Resigned: 31 March 2023

Josephine B.

Position: Secretary

Appointed: 19 July 1996

Resigned: 11 November 2003

David E.

Position: Director

Appointed: 20 June 1991

Resigned: 19 July 1996

Frank B.

Position: Director

Appointed: 20 June 1991

Resigned: 01 November 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Chiefagain Limited from Milford Haven, Wales. The abovementioned PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Russell B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Debra B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chiefagain Limited

8 Dowty Park Thornton Road, Station Road, Milford Haven, Pembrokeshire, SA73 2RS, Wales

Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Companies House
Registration number 03844817
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Russell B.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Debra B.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth119 795129 068138 182106 554146 782189 778      
Balance Sheet
Cash Bank In Hand54 55979 59471 41766 34187 887123 782      
Cash Bank On Hand     123 782130 295114 59687 440163 626108 195107 529
Current Assets186 543212 979208 622205 089246 784291 052286 513291 957243 136276 074226 326241 174
Debtors125 796126 881131 557132 688152 979159 249145 900170 658150 048106 691110 893124 805
Intangible Fixed Assets     36 000      
Net Assets Liabilities     189 778167 388150 215114 994102 21977 29531 272
Net Assets Liabilities Including Pension Asset Liability119 795129 068138 182106 554146 782189 778      
Other Debtors     68 08867 17268 83072 72670 12469 84769 654
Property Plant Equipment     25 85540 57142 62268 75354 38284 99799 271
Stocks Inventory6 1886 5045 6486 0605 9188 021      
Tangible Fixed Assets27 85628 98752 05435 11825 31525 855      
Total Inventories     8 02110 3186 7035 6485 7577 2388 840
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve119 793129 066138 180106 552146 780189 776      
Shareholder Funds119 795129 068138 182106 554146 782189 778      
Other
Accumulated Amortisation Impairment Intangible Assets     9 00018 00027 00036 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment     81 36368 16039 29650 07553 83873 25293 724
Average Number Employees During Period      556665
Creditors     157 958178 474195 118194 16049 16739 06429 064
Creditors Due Within One Year89 396106 739112 083126 629120 254157 958      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 12541 5725 41215 8741 0006 113
Disposals Property Plant Equipment      23 12545 5146 11230 59819 99014 200
Fixed Assets    25 31561 85567 57160 62277 75354 38284 99799 271
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        7 250   
Increase From Amortisation Charge For Year Intangible Assets      9 0009 0009 0009 000  
Increase From Depreciation Charge For Year Property Plant Equipment      9 92212 70816 19119 63720 41426 585
Intangible Assets     36 00027 00018 0009 000   
Intangible Assets Gross Cost     45 00045 00045 00045 00045 00045 000 
Intangible Fixed Assets Additions     45 000      
Intangible Fixed Assets Aggregate Amortisation Impairment     9 000      
Intangible Fixed Assets Amortisation Charged In Period     9 000      
Intangible Fixed Assets Cost Or Valuation     45 000      
Net Current Assets Liabilities97 147106 24096 53978 460126 530133 094108 03996 83948 976107 33747 512-14 117
Number Shares Allotted 22222      
Other Creditors     32 31852 96929 40963 95871 17490 503146 460
Other Taxation Social Security Payable     32 66613 47716 5527 45028 4917 8258 440
Par Value Share 11111      
Property Plant Equipment Gross Cost     107 218108 73181 918118 828108 220158 249192 995
Provisions For Liabilities Balance Sheet Subtotal     5 1718 2227 24611 73510 33316 15024 818
Provisions For Liabilities Charges5 2086 15910 4117 0245 0635 171      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 13 16340 41212 5561 11116 639      
Tangible Fixed Assets Cost Or Valuation145 783129 752121 523110 222110 464107 218      
Tangible Fixed Assets Depreciation117 927100 76569 46975 10485 14981 363      
Tangible Fixed Assets Depreciation Charged In Period 10 19111 63214 36710 84510 465      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 35342 9288 73280014 251      
Tangible Fixed Assets Disposals 29 19448 64123 85786919 885      
Total Additions Including From Business Combinations Property Plant Equipment      24 63818 70143 02219 99070 01948 946
Total Assets Less Current Liabilities125 003135 227148 593113 578151 845194 949175 610157 461126 729161 719132 50985 154
Trade Creditors Trade Payables     92 974112 028149 157122 75268 23970 48690 391
Trade Debtors Trade Receivables     91 16178 728101 82877 32236 56741 04655 151
Bank Borrowings Overdrafts         49 16739 06429 064

Transport Operator Data

Unit 1 Parc Owen Ind Est
Address Station Road , St. Clears
City Carmarthen
Post code SA33 4BP
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search