Gomer Williams & Co Limited CARMARTHENSHIRE


Founded in 2006, Gomer Williams &, classified under reg no. 05934117 is an active company. Currently registered at 19 John Street SA15 1UP, Carmarthenshire the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 9 directors in the the company, namely Shannon R., Lucy W. and Clare T. and others. In addition one secretary - Juliet P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mary O. who worked with the the company until 2 June 2014.

Gomer Williams & Co Limited Address / Contact

Office Address 19 John Street
Office Address2 Llanelli
Town Carmarthenshire
Post code SA15 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05934117
Date of Incorporation Wed, 13th Sep 2006
Industry Solicitors
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Shannon R.

Position: Director

Appointed: 01 January 2023

Lucy W.

Position: Director

Appointed: 25 March 2021

Clare T.

Position: Director

Appointed: 23 March 2020

Richard M.

Position: Director

Appointed: 01 September 2019

David I.

Position: Director

Appointed: 01 September 2019

Laura S.

Position: Director

Appointed: 01 January 2019

Sarah L.

Position: Director

Appointed: 01 January 2019

Juliet P.

Position: Secretary

Appointed: 02 June 2014

Gareth J.

Position: Director

Appointed: 31 May 2012

Juliet P.

Position: Director

Appointed: 27 April 2012

Rachael C.

Position: Director

Appointed: 06 April 2022

Resigned: 04 January 2024

Kathryn C.

Position: Director

Appointed: 01 January 2019

Resigned: 12 October 2020

Elizabeth W.

Position: Director

Appointed: 01 January 2019

Resigned: 13 August 2019

Lucy W.

Position: Director

Appointed: 01 January 2019

Resigned: 01 March 2019

Andrew D.

Position: Director

Appointed: 13 September 2006

Resigned: 27 April 2012

Mary O.

Position: Secretary

Appointed: 13 September 2006

Resigned: 02 June 2014

Mary O.

Position: Director

Appointed: 13 September 2006

Resigned: 02 June 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Juliet P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gareth J. This PSC owns 25-50% shares and has 25-50% voting rights.

Juliet P.

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

Gareth J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82860 23484923198 43527 4591 291
Current Assets201 705468 296441 426445 943450 061499 106523 088
Debtors58 877266 062305 577285 712193 948221 647307 297
Net Assets Liabilities     79 51712 442
Other Debtors 10 63861 70155 70249 60649 70694 779
Property Plant Equipment18 18915 88719 08221 37421 07834 50833 174
Total Inventories142 000142 000135 000160 000157 678250 000214 500
Other
Accrued Liabilities Deferred Income     1 0062 119
Accumulated Depreciation Impairment Property Plant Equipment31 34036 63640 89146 48253 05261 69672 657
Additions Other Than Through Business Combinations Property Plant Equipment      9 627
Average Number Employees During Period13142737353557
Bank Borrowings     134 61770 960
Bank Borrowings Overdrafts 50 728174 075171 544150 000134 61749 492
Bank Overdrafts  60 027105 217  78 931
Corporation Tax Payable     90 994153 757
Creditors135 863455 238152 000112 927239 463211 007114 954
Further Item Creditors Component Total Creditors     76 39065 462
Increase From Depreciation Charge For Year Property Plant Equipment 5 2964 2555 5916 5708 64410 961
Net Current Assets Liabilities65 84213 058133 92179 169239 437261 255100 389
Other Creditors 248 643152 000112 92789 46376 39034 265
Other Taxation Social Security Payable 155 86780 700109 510140 279197 686132 159
Property Plant Equipment Gross Cost49 52952 52359 97367 85674 13096 204105 831
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 2396 167
Total Assets Less Current Liabilities84 03128 945153 003100 543260 515295 763133 563
Total Borrowings     134 617149 891
Trade Debtors Trade Receivables 255 424243 876230 010144 342171 941212 518
Work In Progress 142 000135 000 157 678250 000214 500
Amount Specific Advance Or Credit Directors8 54458126 42122 84124 805  
Amount Specific Advance Or Credit Made In Period Directors4 475792 30 00076 964  
Amount Specific Advance Or Credit Repaid In Period Directors10 0008 75526 42127 00175 000  
Provisions For Liabilities Balance Sheet Subtotal3 4553 4553 5093 0783 5595 239 
Total Additions Including From Business Combinations Property Plant Equipment 2 9947 4507 8836 27422 074 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -4 994  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on January 4, 2024
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements