Monmouthshire Show Society Limited CWMBRAN


Monmouthshire Show Society started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01288824. The Monmouthshire Show Society company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Cwmbran at Pembroke House. Postal code: NP44 3AU.

The company has 3 directors, namely Michael H., Rose W. and Nicola C.. Of them, Nicola C. has been with the company the longest, being appointed on 12 November 2019 and Michael H. has been with the company for the least time - from 22 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monmouthshire Show Society Limited Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01288824
Date of Incorporation Wed, 1st Dec 1976
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Michael H.

Position: Director

Appointed: 22 November 2021

Rose W.

Position: Director

Appointed: 07 September 2020

Nicola C.

Position: Director

Appointed: 12 November 2019

Cerys W.

Position: Secretary

Appointed: 02 March 2020

Resigned: 07 September 2020

William C.

Position: Director

Appointed: 11 November 2019

Resigned: 22 November 2021

Elizabeth H.

Position: Director

Appointed: 16 April 2018

Resigned: 22 November 2021

Ann R.

Position: Director

Appointed: 11 April 2017

Resigned: 02 March 2020

David P.

Position: Director

Appointed: 12 April 2016

Resigned: 16 April 2018

Lesley R.

Position: Director

Appointed: 13 April 2015

Resigned: 11 April 2017

Stephen H.

Position: Director

Appointed: 08 April 2014

Resigned: 11 April 2016

Sian W.

Position: Director

Appointed: 08 April 2013

Resigned: 26 September 2014

Christopher B.

Position: Director

Appointed: 16 April 2012

Resigned: 08 April 2014

Lyndon E.

Position: Director

Appointed: 06 April 2011

Resigned: 08 April 2013

Anna W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 April 2012

David B.

Position: Director

Appointed: 31 March 2010

Resigned: 16 April 2012

David E.

Position: Director

Appointed: 09 March 2009

Resigned: 01 March 2011

Ann H.

Position: Director

Appointed: 03 March 2008

Resigned: 31 March 2010

John B.

Position: Director

Appointed: 12 March 2007

Resigned: 09 March 2009

Richard J.

Position: Director

Appointed: 13 March 2006

Resigned: 03 March 2008

Andrew J.

Position: Director

Appointed: 13 March 2006

Resigned: 11 November 2019

Edward R.

Position: Director

Appointed: 14 March 2005

Resigned: 12 March 2007

Steven H.

Position: Director

Appointed: 10 March 2004

Resigned: 13 March 2006

Alan P.

Position: Director

Appointed: 10 March 2004

Resigned: 13 March 2006

Graham B.

Position: Director

Appointed: 11 June 2001

Resigned: 10 March 2004

Philip C.

Position: Director

Appointed: 13 March 2000

Resigned: 10 March 2004

Rosemary B.

Position: Director

Appointed: 08 March 1999

Resigned: 11 June 2001

Andrew J.

Position: Director

Appointed: 08 March 1999

Resigned: 14 March 2005

Brian S.

Position: Director

Appointed: 09 March 1998

Resigned: 13 March 2000

Graham M.

Position: Director

Appointed: 10 March 1997

Resigned: 08 March 1999

John E.

Position: Director

Appointed: 11 March 1996

Resigned: 09 March 1998

John B.

Position: Director

Appointed: 13 March 1995

Resigned: 10 March 1997

Karen S.

Position: Secretary

Appointed: 31 December 1994

Resigned: 31 December 2010

Michael S.

Position: Director

Appointed: 11 April 1994

Resigned: 11 March 1996

Ernest S.

Position: Director

Appointed: 01 January 1994

Resigned: 08 March 1999

Lewis J.

Position: Director

Appointed: 30 March 1993

Resigned: 13 March 1995

Nina W.

Position: Secretary

Appointed: 17 April 1992

Resigned: 31 December 1994

Robert D.

Position: Director

Appointed: 17 April 1992

Resigned: 29 March 1993

Frank D.

Position: Director

Appointed: 17 April 1992

Resigned: 07 March 1994

John V.

Position: Director

Appointed: 17 April 1992

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand91 31274 87671 14259 87860 38684 109119 163
Current Assets95 60080 51674 52761 68962 79786 804125 830
Debtors4 2885 6403 3851 8112 4112 6956 667
Net Assets Liabilities526 888499 479483 277454 028459 665479 812508 339
Property Plant Equipment447 905436 107424 445417 663412 657409 295 
Other Debtors    81  
Other
Charity Funds526 888499 479483 277454 028459 665479 812508 339
Charity Registration Number England Wales 505 947505 947 505 947505 947505 947
Cost Charitable Activity5 6988 9498 6357 2625 6135 32091 457
Donations Legacies12 35413 07410 6763 3562 8422 6723 880
Expenditure240 604212 128185 63942 80713 46310 65493 553
Expenditure Material Fund 212 128185 639 13 46310 65493 553
Income Endowments211 815184 719169 43713 55819 10030 801122 080
Income From Charitable Activity19 71119 91224 01910 1114 91923 2065 237
Income Material Fund 184 719169 437 19 10030 801122 080
Investment Income15299891634876
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses28 78927 40916 20229 2495 63720 14728 527
Other Expenditure1 4571 3692 7831 2012712052 096
Accrued Liabilities Deferred Income1 9681 9682 13213 0754 7406 43916 358
Accumulated Depreciation Impairment Property Plant Equipment149 931161 729173 391178 888179 930183 292142 942
Bank Borrowings1 2001 2001 2001 2001 2001 2008 400
Bank Borrowings Overdrafts1 2001 2001 2001 2001 2001 2001 200
Creditors3 4173 9443 69514 5246 1897 88717 807
Depreciation Expense Property Plant Equipment19 08411 79811 6626 5524 6123 3621 779
Increase From Depreciation Charge For Year Property Plant Equipment 11 79811 662 4 6123 362444
Interest Income On Bank Deposits15299891634876
Net Current Assets Liabilities92 18376 57270 83247 16556 60878 917108 023
Prepayments Accrued Income3 0731 755     
Property Plant Equipment Gross Cost597 836597 836 596 551592 587592 587 
Total Assets Less Current Liabilities540 088512 679495 277464 828469 265488 212515 539
Trade Creditors Trade Payables249776363249249248249
Trade Debtors Trade Receivables1 2153 8853 3851 8112 3302 6956 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 570  
Disposals Property Plant Equipment    3 964  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, December 2022
Free Download (19 pages)

Company search

Advertisements