Homemakers Community Recycling ABERGAVENNY


Founded in 2002, Homemakers Community Recycling, classified under reg no. 04400718 is an active company. Currently registered at The Chapel The Old Workhouse NP7 7RL, Abergavenny the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 7 directors in the the firm, namely Graham H., Roger H. and Simon B. and others. In addition one secretary - Robert D. - is with the company. Currently 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.

Homemakers Community Recycling Address / Contact

Office Address The Chapel The Old Workhouse
Office Address2 Union Road West
Town Abergavenny
Post code NP7 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04400718
Date of Incorporation Thu, 21st Mar 2002
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Graham H.

Position: Director

Appointed: 26 October 2023

Roger H.

Position: Director

Appointed: 28 March 2022

Simon B.

Position: Director

Appointed: 01 October 2016

Robert D.

Position: Secretary

Appointed: 16 October 2015

Nicholas T.

Position: Director

Appointed: 12 May 2013

Christopher W.

Position: Director

Appointed: 11 October 2010

Nicholas M.

Position: Director

Appointed: 23 July 2007

Martin H.

Position: Director

Appointed: 06 September 2006

Graham H.

Position: Director

Appointed: 21 December 2020

Resigned: 02 November 2022

Lynda A.

Position: Director

Appointed: 14 January 2019

Resigned: 14 September 2021

Priscilla L.

Position: Director

Appointed: 14 January 2019

Resigned: 02 November 2022

Jennifer M.

Position: Director

Appointed: 31 December 2018

Resigned: 18 November 2019

Roger H.

Position: Director

Appointed: 16 October 2015

Resigned: 21 March 2020

Nicholas T.

Position: Director

Appointed: 16 April 2013

Resigned: 16 January 2014

Marilyn P.

Position: Director

Appointed: 16 April 2013

Resigned: 26 October 2023

Kerry L.

Position: Director

Appointed: 23 September 2010

Resigned: 16 October 2015

Shannon R.

Position: Director

Appointed: 19 May 2009

Resigned: 01 April 2012

Sarah M.

Position: Director

Appointed: 02 March 2009

Resigned: 01 April 2012

Kerry L.

Position: Secretary

Appointed: 12 February 2009

Resigned: 16 October 2015

Amanda P.

Position: Director

Appointed: 12 January 2009

Resigned: 20 March 2012

Beverley H.

Position: Director

Appointed: 06 September 2006

Resigned: 10 September 2008

Beverley H.

Position: Secretary

Appointed: 06 September 2006

Resigned: 10 September 2008

Graham H.

Position: Director

Appointed: 23 January 2006

Resigned: 02 March 2020

Catrin W.

Position: Secretary

Appointed: 20 June 2005

Resigned: 06 September 2006

Laurence J.

Position: Director

Appointed: 07 March 2005

Resigned: 06 January 2007

Norma W.

Position: Director

Appointed: 01 November 2004

Resigned: 30 March 2006

Roger H.

Position: Director

Appointed: 01 November 2004

Resigned: 08 March 2012

Miranda T.

Position: Director

Appointed: 21 March 2002

Resigned: 09 January 2006

Keith W.

Position: Director

Appointed: 21 March 2002

Resigned: 20 December 2009

Ivan G.

Position: Director

Appointed: 21 March 2002

Resigned: 09 January 2006

Richard L.

Position: Director

Appointed: 21 March 2002

Resigned: 14 June 2014

Catrin W.

Position: Director

Appointed: 21 March 2002

Resigned: 06 September 2006

John L.

Position: Secretary

Appointed: 21 March 2002

Resigned: 20 June 2005

John L.

Position: Director

Appointed: 21 March 2002

Resigned: 20 June 2005

Kathleen M.

Position: Director

Appointed: 21 March 2002

Resigned: 27 November 2003

Laurence J.

Position: Director

Appointed: 21 March 2002

Resigned: 27 November 2003

Shaun N.

Position: Director

Appointed: 21 March 2002

Resigned: 27 November 2002

Glyndwr O.

Position: Director

Appointed: 21 March 2002

Resigned: 20 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  261 145342 527321 877
Current Assets203 751241 227282 161352 602339 102
Debtors  21 01610 07517 225
Net Assets Liabilities494 525503 241560 971612 129640 010
Other Debtors  5 0005 0003 290
Property Plant Equipment  290 055269 293 
Other
Charity Funds 503 241547 496612 129640 010
Charity Registration Number England Wales   1 097 5051 097 505
Expenditure Material Fund   228 920223 426
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities  27 94289 21881 104
Income Endowments  307 593280 078251 307
Income From Other Trading Activities  217 380277 835247 014
Income Material Fund   280 078251 307
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  57 73051 15827 881
Accumulated Depreciation Impairment Property Plant Equipment  302 089323 70879 353
Average Number Employees During Period77877
Creditors6 90826 65611 2459 7666 540
Depreciation Expense Property Plant Equipment  21 19621 61919 669
Increase From Depreciation Charge For Year Property Plant Equipment   21 61919 669
Interest Income On Bank Deposits   2179
Net Current Assets Liabilities196 843214 571270 916342 836332 562
Other Creditors  6 0446 4796 540
Property Plant Equipment Gross Cost  592 144593 001650 825
Recoverable Value-added Tax  8 565 8 341
Total Additions Including From Business Combinations Property Plant Equipment   85757 312
Total Assets Less Current Liabilities494 525503 241560 971612 129640 010
Trade Debtors Trade Receivables  7 4515 0755 594
Cost Charitable Activity  249 863228 920 
Income From Charitable Activity  88 832  
Investment Income   2 
Other Income  1 3812 241 
Trade Creditors Trade Payables  5 201  
Fixed Assets297 682288 670   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (17 pages)

Company search

Advertisements