Gwendy Ltd ABERYSTWYTH


Gwendy started in year 2014 as Private Limited Company with registration number 09259696. The Gwendy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Aberystwyth at Cwmcoedwig Cwmcoedwig. Postal code: SY23 4BX. Since 2022-01-11 Gwendy Ltd is no longer carrying the name H Matthews And Son (conrah Country Hotel).

The company has 2 directors, namely Wendy H., Geraint H.. Of them, Geraint H. has been with the company the longest, being appointed on 18 February 2015 and Wendy H. has been with the company for the least time - from 16 December 2022. As of 8 May 2024, there were 3 ex directors - Wendy H., Ceridwen M. and others listed below. There were no ex secretaries.

Gwendy Ltd Address / Contact

Office Address Cwmcoedwig Cwmcoedwig
Office Address2 Llanfarian
Town Aberystwyth
Post code SY23 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09259696
Date of Incorporation Mon, 13th Oct 2014
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Wendy H.

Position: Director

Appointed: 16 December 2022

Geraint H.

Position: Director

Appointed: 18 February 2015

Wendy H.

Position: Director

Appointed: 18 February 2015

Resigned: 23 March 2020

Ceridwen M.

Position: Director

Appointed: 13 October 2014

Resigned: 18 February 2015

Herbert M.

Position: Director

Appointed: 13 October 2014

Resigned: 18 February 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Herbert M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ceridwen M. This PSC has significiant influence or control over the company,. Moving on, there is Geraint H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Herbert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ceridwen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Geraint H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wendy H.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: significiant influence or control

Company previous names

H Matthews And Son (conrah Country Hotel) January 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth52 18639 410       
Balance Sheet
Cash Bank On Hand 49 20913 69518 08017 0821 183 209871 085300 817 
Current Assets45 85056 45920 94525 70026 8711 183 2091 066 190300 817135 686
Debtors16 556   2 353 195 105  
Net Assets Liabilities 39 410-15 471-14 572-64 357237 192190 751193 234 
Other Debtors      195 105  
Property Plant Equipment 799 920799 632792 076825 57018 045   
Total Inventories 7 2507 2507 6207 436    
Cash Bank In Hand27 79449 209       
Intangible Fixed Assets11       
Stocks Inventory1 5007 250       
Tangible Fixed Assets765 261799 920       
Reserves/Capital
Called Up Share Capital24       
Profit Loss Account Reserve52 18439 406       
Shareholder Funds52 18639 410       
Other
Description Principal Activities        68 310
Accrued Liabilities Not Expressed Within Creditors Subtotal       660660
Accumulated Depreciation Impairment Property Plant Equipment 25 34439 37156 55880 15910 922   
Additions Other Than Through Business Combinations Property Plant Equipment  13 7399 63157 0952 532   
Average Number Employees During Period 3333332825   
Bank Borrowings Overdrafts 759 791764 791781 791811 791837 791837 79156 000 
Corporation Tax Payable     36 453   
Creditors 57 17957 25838 24386 329126 65530 79251 583107 303
Depreciation Rate Used For Property Plant Equipment  25252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     74 446   
Disposals Property Plant Equipment     879 294   
Fixed Assets765 262799 921799 633792 077825 57118 046  156 964
Increase From Depreciation Charge For Year Property Plant Equipment  14 02717 18723 6015 209   
Intangible Assets 11111   
Intangible Assets Gross Cost  1111   
Net Current Assets Liabilities-713 076-760 511-36 313-12 543-59 4581 056 5541 035 398249 234 
Other Creditors 12 61316 5978 69052 36384 43930 79250 444 
Other Taxation Social Security Payable 22 77322 80715 77916 7283 770   
Property Plant Equipment Gross Cost 825 264839 003848 634905 72928 967   
Provisions For Liabilities Balance Sheet Subtotal  14 00012 31518 6796 8566 856  
Total Assets       300 817292 650
Total Assets Less Current Liabilities52 18639 410763 320779 534766 1131 081 8391 035 398249 234 
Total Liabilities       300 817292 650
Trade Creditors Trade Payables 21 79317 85413 77417 2381 993 1 139 
Trade Debtors Trade Receivables    2 353    
Creditors Due Within One Year758 926816 970       
Intangible Fixed Assets Additions1        
Intangible Fixed Assets Cost Or Valuation1        
Number Shares Allotted22       
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions776 60648 658       
Tangible Fixed Assets Cost Or Valuation776 606825 264       
Tangible Fixed Assets Depreciation11 34525 344       
Tangible Fixed Assets Depreciation Charged In Period11 34513 999       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-02-28
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements