Llaeth Cymreig Cyf


Llaeth Cymreig Cyf started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03822785. The Llaeth Cymreig Cyf company has been functioning successfully for 25 years now and its status is active. The firm's office is based in at 16 Churchill Way. Postal code: CF10 2DX. Since 3rd September 1999 Llaeth Cymreig Cyf is no longer carrying the name Llaeth Cymru Cyf.

The firm has 2 directors, namely Huw T., John E.. Of them, John E. has been with the company the longest, being appointed on 5 July 2004 and Huw T. has been with the company for the least time - from 15 December 2009. At the moment 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.

Llaeth Cymreig Cyf Address / Contact

Office Address 16 Churchill Way
Office Address2 Cardiff
Town
Post code CF10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822785
Date of Incorporation Tue, 10th Aug 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Huw T.

Position: Director

Appointed: 15 December 2009

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 22 August 2006

John E.

Position: Director

Appointed: 05 July 2004

Robert D.

Position: Director

Appointed: 03 March 2010

Resigned: 11 June 2014

Evan D.

Position: Secretary

Appointed: 19 January 2006

Resigned: 22 August 2006

Edward T.

Position: Director

Appointed: 05 July 2004

Resigned: 09 March 2006

Evan E.

Position: Director

Appointed: 05 July 2004

Resigned: 21 April 2010

Evan D.

Position: Director

Appointed: 05 July 2004

Resigned: 21 April 2010

Edwin J.

Position: Director

Appointed: 26 September 2002

Resigned: 02 September 2009

Keith S.

Position: Director

Appointed: 10 August 1999

Resigned: 30 May 2000

Llew T.

Position: Director

Appointed: 10 August 1999

Resigned: 07 January 2001

Trevor R.

Position: Secretary

Appointed: 10 August 1999

Resigned: 05 January 2006

Readymade Nominees Ltd

Position: Nominee Director

Appointed: 10 August 1999

Resigned: 31 August 1999

Huw T.

Position: Director

Appointed: 10 August 1999

Resigned: 30 May 2000

Trevor R.

Position: Director

Appointed: 10 August 1999

Resigned: 02 February 2006

Readymade Secretaries Ltd

Position: Nominee Secretary

Appointed: 10 August 1999

Resigned: 31 August 1999

Clive B.

Position: Director

Appointed: 10 August 1999

Resigned: 05 July 2004

Gethin G.

Position: Director

Appointed: 10 August 1999

Resigned: 13 June 2000

Eric H.

Position: Director

Appointed: 10 August 1999

Resigned: 05 July 2004

Desmond J.

Position: Director

Appointed: 10 August 1999

Resigned: 27 March 2006

Company previous names

Llaeth Cymru Cyf September 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand544 476467 653478 336150 408257 080404 273504 555
Current Assets1 152 7711 082 2071 119 262786 057913 6131 123 0511 375 935
Debtors594 227607 248633 329632 637654 602713 802869 362
Net Assets Liabilities778 780748 093710 370372 808444 195537 331664 998
Other Debtors49 10554 66836 61838 23936 89150 04158 240
Property Plant Equipment189 505269 177186 404143 111111 49883 62363 581
Total Inventories14 0687 3067 5973 0121 9314 976 
Other
Accumulated Depreciation Impairment Property Plant Equipment483 577542 646625 416673 179704 433732 308753 291
Additions Other Than Through Business Combinations Property Plant Equipment      941
Average Number Employees During Period10877666
Bank Borrowings Overdrafts1 1801 20310 2745 2001 125  
Creditors563 364603 192595 222556 305580 874669 311774 495
Depreciation Rate Used For Property Plant Equipment 25 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 288  
Disposals Property Plant Equipment    4 711  
Fixed Assets189 505269 177186 404143 111111 49883 623 
Increase From Depreciation Charge For Year Property Plant Equipment 59 069 47 76235 54227 87520 984
Net Current Assets Liabilities589 407479 015524 040229 752332 739453 740601 440
Other Creditors21 84616 14621 49519 52129 25725 22332 401
Other Taxation Social Security Payable3 8673 7833 6703 056   
Property Plant Equipment Gross Cost673 084811 823811 823816 289815 931815 931816 872
Provisions For Liabilities Balance Sheet Subtotal132997455423223
Total Additions Including From Business Combinations Property Plant Equipment   4 4664 352  
Total Assets Less Current Liabilities778 912748 192710 444372 863444 237537 363665 021
Trade Creditors Trade Payables536 471582 060559 783528 528550 492644 088742 094
Trade Debtors Trade Receivables545 122552 580596 711594 398617 711663 761811 122

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
Free Download (13 pages)

Company search

Advertisements