Gwynedd Shipping Limited HOLYHEAD


Gwynedd Shipping started in year 1984 as Private Limited Company with registration number 01848682. The Gwynedd Shipping company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Holyhead at Chapel Yard. Postal code: LL65 2PB.

At the moment there are 3 directors in the the firm, namely Michael R., Janet W. and Andrew K.. In addition one secretary - Janet W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janice M. who worked with the the firm until 31 December 2012.

Gwynedd Shipping Limited Address / Contact

Office Address Chapel Yard
Office Address2 London Road
Town Holyhead
Post code LL65 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848682
Date of Incorporation Mon, 17th Sep 1984
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Michael R.

Position: Director

Appointed: 01 January 2023

Janet W.

Position: Director

Appointed: 03 January 2014

Janet W.

Position: Secretary

Appointed: 31 December 2012

Andrew K.

Position: Director

Appointed: 01 November 2010

Mark C.

Position: Director

Appointed: 01 November 2006

Resigned: 01 November 2010

Graham M.

Position: Director

Appointed: 01 November 2006

Resigned: 30 June 2009

Ian M.

Position: Director

Appointed: 01 October 2002

Resigned: 01 January 2023

Peter A.

Position: Director

Appointed: 01 February 2000

Resigned: 17 June 2011

Janice M.

Position: Secretary

Appointed: 16 June 1994

Resigned: 31 December 2012

Janice M.

Position: Director

Appointed: 16 June 1994

Resigned: 18 September 2012

Stanley R.

Position: Director

Appointed: 31 January 1992

Resigned: 16 June 1994

Kevin M.

Position: Director

Appointed: 31 January 1992

Resigned: 23 April 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Glenbally Ltd from Dundalk, Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Glenbally Ltd

Mill House Mill Street, Dundalk, Co Louth, Ireland

Legal authority Irish Company Law
Legal form Limited Company
Country registered Republic Of Ireland
Place registered Dublin Cro
Registration number 247515
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand616 919414 193
Current Assets4 576 0835 571 103
Debtors3 959 1645 156 910
Net Assets Liabilities25 246909 354
Other Debtors39 765184 151
Property Plant Equipment1 538 7882 433 549
Other
Audit Fees Expenses8 4005 500
Accrued Liabilities Deferred Income517 869160 825
Accumulated Depreciation Impairment Property Plant Equipment10 455 94310 705 503
Additions Other Than Through Business Combinations Property Plant Equipment 1 213 138
Administrative Expenses1 139 1291 393 015
Amounts Owed By Group Undertakings542 1031 112 342
Amounts Owed To Group Undertakings844 879520 345
Average Number Employees During Period1417
Bank Borrowings474 637217 974
Bank Borrowings Overdrafts224 637165 449
Bank Overdrafts1 885 2882 230 581
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment14 625 
Cost Sales13 987 00515 972 576
Creditors563 8991 244 013
Finance Lease Liabilities Present Value Total339 2621 078 564
Finance Lease Payments Owing Minimum Gross455 5031 387 990
Fixed Assets1 538 8762 433 637
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-6 086-4 106
Gain Loss On Disposals Property Plant Equipment39 66432 753
Gross Profit Loss1 537 0872 480 905
Increase From Depreciation Charge For Year Property Plant Equipment 317 846
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 59714 201
Interest Expense On Debt Securities In Issue Other Similar Loans121 536130 952
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts36 86648 988
Interest Payable Similar Charges Finance Costs159 999203 782
Investments Fixed Assets8888
Investments In Subsidiaries8888
Net Current Assets Liabilities-949 731-280 270
Operating Profit Loss406 2551 087 890
Other Creditors49 46036 902
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 68 286
Other Disposals Property Plant Equipment 68 817
Other Interest Expense 9 641
Other Operating Income Format18 297 
Other Taxation Social Security Payable17 71229 566
Pension Other Post-employment Benefit Costs Other Pension Costs7 89320 225
Percentage Class Share Held In Subsidiary 76
Prepayments Accrued Income135 474172 412
Profit Loss246 256884 108
Profit Loss On Ordinary Activities Before Tax246 256884 108
Property Plant Equipment Gross Cost11 994 73113 139 052
Research Development Expense Recognised In Profit Or Loss5 306 
Social Security Costs37 26254 007
Staff Costs Employee Benefits Expense449 608632 223
Tax Decrease From Utilisation Tax Losses46 789113 480
Tax Expense Credit Applicable Tax Rate46 789167 981
Tax Increase Decrease From Effect Capital Allowances Depreciation -59 271
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 770
Total Assets Less Current Liabilities589 1452 153 367
Total Borrowings2 359 9252 448 555
Total Operating Lease Payments36 00023 867
Trade Creditors Trade Payables1 844 3652 511 203
Trade Debtors Trade Receivables3 241 8223 688 005
Turnover Revenue15 524 09218 453 481
Wages Salaries404 453557 991

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st May 2022
filed on: 28th, February 2023
Free Download (25 pages)

Company search

Advertisements