Family Finance Limited GWENT


Founded in 1953, Family Finance, classified under reg no. 00525612 is an active company. Currently registered at 93 Commercial St NP22 3DN, Gwent the company has been in the business for seventy one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Harry P., Chas M. and Wayne H. and others. In addition one secretary - Alexander W. - is with the company. At the moment 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.

Family Finance Limited Address / Contact

Office Address 93 Commercial St
Office Address2 Tredegar
Town Gwent
Post code NP22 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00525612
Date of Incorporation Wed, 11th Nov 1953
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Harry P.

Position: Director

Appointed: 20 June 2023

Chas M.

Position: Director

Appointed: 01 October 2020

Wayne H.

Position: Director

Appointed: 17 June 2020

Alexander W.

Position: Secretary

Appointed: 02 December 2019

Alexander W.

Position: Director

Appointed: 02 December 2019

Douglas M.

Position: Director

Appointed: 01 December 2015

David P.

Position: Director

Appointed: 04 April 2014

Robert H.

Position: Director

Appointed: 04 April 2014

Jeffrey P.

Position: Director

Appointed: 30 May 1992

Jane S.

Position: Director

Appointed: 01 December 2021

Resigned: 09 June 2023

Michael J.

Position: Secretary

Appointed: 31 March 2015

Resigned: 09 August 2019

Michael J.

Position: Director

Appointed: 31 March 2015

Resigned: 09 August 2019

Stephen B.

Position: Director

Appointed: 29 October 2008

Resigned: 31 December 2020

Christopher H.

Position: Secretary

Appointed: 01 June 1995

Resigned: 24 March 2015

Lyndon E.

Position: Director

Appointed: 04 January 1995

Resigned: 31 May 2015

Alan G.

Position: Director

Appointed: 04 January 1995

Resigned: 26 March 2003

Trevor S.

Position: Director

Appointed: 27 October 1993

Resigned: 31 December 2019

Kenneth P.

Position: Director

Appointed: 30 May 1992

Resigned: 30 January 2015

David B.

Position: Director

Appointed: 30 May 1992

Resigned: 16 October 1997

Frederick H.

Position: Director

Appointed: 30 May 1992

Resigned: 07 February 2001

Donald J.

Position: Director

Appointed: 30 May 1992

Resigned: 02 September 1992

Christopher H.

Position: Director

Appointed: 30 May 1992

Resigned: 24 March 2015

Brian G.

Position: Director

Appointed: 30 May 1992

Resigned: 31 May 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Jeffrey P. This PSC and has 50,01-75% shares. Another entity in the PSC register is David P. This PSC owns 25-50% shares.

Jeffrey P.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

David P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand152 697690 965145 303
Current Assets30 682 02434 555 02736 973 800
Debtors30 529 32733 864 06236 828 497
Net Assets Liabilities10 774 74111 017 21712 357 341
Other Debtors275 185410 111367 080
Property Plant Equipment208 106233 472156 016
Other
Accrued Liabilities1 537 795909 957503 415
Accumulated Amortisation Impairment Intangible Assets120 313126 343148 654
Accumulated Depreciation Impairment Property Plant Equipment267 660175 809202 501
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 5 389-3 406
Amounts Owed To Group Undertakings6 410 4076 354 4186 353 113
Average Number Employees During Period646057
Bank Borrowings4 922 4692 627 45411 161 288
Bank Borrowings Overdrafts3 704 3128 107 73211 161 288
Comprehensive Income Expense1 987 9171 996 7561 354 912
Corporation Tax Payable183 067294 578265 540
Creditors3 753 6028 188 34011 189 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment 196 10663 715
Disposals Property Plant Equipment 232 16967 918
Dividends Paid3 002 1151 754 280 
Finance Lease Liabilities Present Value Total76 36591 96027 755
Fixed Assets214 858292 882203 795
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 15375 77092 310
Increase From Amortisation Charge For Year Intangible Assets 6 03022 311
Increase From Depreciation Charge For Year Property Plant Equipment 104 25590 407
Intangible Assets5 75058 40846 777
Intangible Assets Gross Cost126 063184 751195 431
Investments Fixed Assets1 0021 0021 002
Investments In Group Undertakings1 0021 0021 002
Net Current Assets Liabilities14 313 48518 912 67523 342 589
Number Shares Issued But Not Fully Paid 522 107507 319
Other Taxation Social Security Payable60 03485 63394 857
Prepayments167 314136 843128 567
Profit Loss1 990 8692 037 9101 622 273
Property Plant Equipment Gross Cost475 766409 281358 517
Provisions-105 903-100 514-103 920
Recoverable Value-added Tax  15 494
Total Additions Including From Business Combinations Intangible Assets 58 68810 680
Total Additions Including From Business Combinations Property Plant Equipment 165 68417 154
Total Assets Less Current Liabilities14 528 34319 205 55723 546 384
Trade Creditors Trade Payables512 274649 420710 596
Trade Debtors Trade Receivables21 261 02121 721 00620 069 678
Other Creditors34 665  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 27th, April 2023
Free Download (27 pages)

Company search

Advertisements