Gwesty Seren BLAENAU FFESTINIOG


Founded in 2012, Gwesty Seren, classified under reg no. 08077369 is an active company. Currently registered at Unit 2 LL41 3NE, Blaenau Ffestiniog the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Michael J., William E. and Terrance W. and others. In addition one secretary - Aled E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Krystle M. who worked with the the company until 13 May 2021.

Gwesty Seren Address / Contact

Office Address Unit 2
Office Address2 Llwyn Gell Industrial Estate
Town Blaenau Ffestiniog
Post code LL41 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08077369
Date of Incorporation Mon, 21st May 2012
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (409 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Aled E.

Position: Secretary

Appointed: 13 December 2023

Michael J.

Position: Director

Appointed: 27 October 2020

William E.

Position: Director

Appointed: 26 February 2020

Terrance W.

Position: Director

Appointed: 22 March 2018

Ieuan E.

Position: Director

Appointed: 26 October 2017

Rona M.

Position: Director

Appointed: 13 March 2013

Joan B.

Position: Director

Appointed: 19 April 2017

Resigned: 31 January 2023

Julianne D.

Position: Director

Appointed: 19 April 2017

Resigned: 01 October 2017

Anna J.

Position: Director

Appointed: 15 October 2014

Resigned: 16 September 2015

Caerwyn R.

Position: Director

Appointed: 14 August 2013

Resigned: 01 October 2020

Raymond T.

Position: Director

Appointed: 10 July 2013

Resigned: 07 August 2021

Eleri J.

Position: Director

Appointed: 10 July 2013

Resigned: 05 September 2014

Meri J.

Position: Director

Appointed: 13 March 2013

Resigned: 26 July 2014

Carys E.

Position: Director

Appointed: 17 January 2013

Resigned: 07 December 2014

Andrew R.

Position: Director

Appointed: 13 January 2013

Resigned: 07 August 2021

Adelyn E.

Position: Director

Appointed: 21 May 2012

Resigned: 09 September 2022

Krystle M.

Position: Secretary

Appointed: 21 May 2012

Resigned: 13 May 2021

William E.

Position: Director

Appointed: 21 May 2012

Resigned: 23 February 2017

Gwilym P.

Position: Director

Appointed: 21 May 2012

Resigned: 01 October 2019

Linda J.

Position: Director

Appointed: 21 May 2012

Resigned: 05 September 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand21 0591923 9335 7993 96452 0945 6183 309
Current Assets30 07121 92313 80715 56016 83972 31451 48528 820
Debtors7 76319 5677 3587 24511 97517 64643 96923 165
Net Assets Liabilities-63 345-86 529-116 266-169 163-272 255-265 291-300 369-326 951
Other Debtors 10 1741 5312 0002 3946 0201185 881
Property Plant Equipment1 047 6451 039 0351 025 0411 011 814975 254 959 045951 837
Total Inventories1 2492 1642 5162 5169002 5741 8982 346
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal726 480710 398696 434687 263678 481665 143661 088651 763
Accumulated Depreciation Impairment Property Plant Equipment50 08065 76480 60893 835105 64292 618145 904160 995
Amounts Owed To Group Undertakings103 074116 717160 466223 803298 803   
Average Number Employees During Period91115151515126
Bank Borrowings272 288262 609252 280241 255229 534229 719213 251198 073
Bank Borrowings Overdrafts245 190235 511225 177214 152202 43128 17617 92016 397
Creditors348 264352 228225 177437 955501 23489 716578 573604 335
Increase From Depreciation Charge For Year Property Plant Equipment 15 684 14 11111 807 5 47315 091
Net Current Assets Liabilities-32 614-58 198-216 498-53 222-56 763-17 402-19 753-22 690
Other Creditors11 19411 88616 86015 24120 63428 77614 60920 536
Other Taxation Social Security Payable15 5477 43115 1357 4106 97116 3134 4104 668
Property Plant Equipment Gross Cost1 097 7251 104 7991 105 6491 105 6491 080 8961 096 8741 104 9491 112 832
Provisions For Liabilities Balance Sheet Subtotal3 6324 7403 1982 53711 03112 666  
Total Additions Including From Business Combinations Property Plant Equipment 7 074    8 0757 883
Total Assets Less Current Liabilities1 015 031980 837808 543958 592918 491948 179939 292929 147
Trade Creditors Trade Payables8 84633 70610 74119 02818 89416 45134 2999 909
Trade Debtors Trade Receivables7 7639 3935 8275 2459 58111 62643 85117 284
Additional Provisions Increase From New Provisions Recognised    8 494   
Provisions   2 53711 031   
Total Increase Decrease From Revaluations Property Plant Equipment    47 375   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On 2024-11-29 director's details were changed
filed on: 29th, November 2024
Free Download (2 pages)

Company search

Advertisements