You are here: bizstats.co.uk > a-z index > N list

N.w.w.t. Trading Limited BANGOR


N.w.w.t. Trading started in year 1989 as Private Limited Company with registration number 02453752. The N.w.w.t. Trading company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bangor at Llys Garth. Postal code: LL57 2RT.

Currently there are 3 directors in the the company, namely Robert O., Wendy K. and Frances C.. In addition one secretary - Ian D. - is with the firm. Currently 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.

N.w.w.t. Trading Limited Address / Contact

Office Address Llys Garth
Office Address2 Garth Road
Town Bangor
Post code LL57 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02453752
Date of Incorporation Tue, 19th Dec 1989
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 35 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, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robert O.

Position: Director

Appointed: 27 September 2023

Wendy K.

Position: Director

Appointed: 10 January 2023

Ian D.

Position: Secretary

Appointed: 22 June 2016

Frances C.

Position: Director

Appointed: 01 March 2002

Julia A.

Position: Director

Appointed: 10 May 2017

Resigned: 03 July 2021

Maureen B.

Position: Director

Appointed: 21 July 2016

Resigned: 14 September 2023

Beryl N.

Position: Director

Appointed: 18 November 2010

Resigned: 16 March 2017

Wenda D.

Position: Director

Appointed: 12 November 2010

Resigned: 20 March 2013

Elspeth W.

Position: Director

Appointed: 25 October 2007

Resigned: 01 December 2022

Jean R.

Position: Director

Appointed: 27 January 2005

Resigned: 14 December 2021

Joan E.

Position: Director

Appointed: 16 November 2003

Resigned: 23 November 2010

Trevor A.

Position: Secretary

Appointed: 18 November 2000

Resigned: 21 December 2009

Geoffrey R.

Position: Secretary

Appointed: 25 May 2000

Resigned: 18 November 2000

Colin H.

Position: Director

Appointed: 13 January 2000

Resigned: 30 October 2003

John B.

Position: Secretary

Appointed: 30 October 1999

Resigned: 30 April 2000

Anthony C.

Position: Director

Appointed: 26 August 1998

Resigned: 01 December 2004

Betty H.

Position: Director

Appointed: 12 January 1998

Resigned: 30 October 2003

Mary A.

Position: Director

Appointed: 09 June 1997

Resigned: 27 November 1997

Moreen M.

Position: Director

Appointed: 09 December 1996

Resigned: 01 October 1997

Douglas M.

Position: Director

Appointed: 09 December 1996

Resigned: 11 June 1997

John M.

Position: Director

Appointed: 16 October 1996

Resigned: 28 July 1998

Thomas R.

Position: Secretary

Appointed: 16 October 1996

Resigned: 30 September 1999

Georgina L.

Position: Secretary

Appointed: 25 September 1995

Resigned: 16 October 1996

Susan B.

Position: Director

Appointed: 12 July 1994

Resigned: 28 September 2015

Robert E.

Position: Director

Appointed: 12 July 1994

Resigned: 13 August 2007

John B.

Position: Secretary

Appointed: 14 October 1993

Resigned: 25 September 1995

John B.

Position: Director

Appointed: 08 July 1993

Resigned: 25 September 1995

Charles P.

Position: Director

Appointed: 08 July 1993

Resigned: 01 January 2000

Colin H.

Position: Director

Appointed: 16 May 1992

Resigned: 04 July 1998

Georgina L.

Position: Director

Appointed: 16 May 1992

Resigned: 31 October 1999

Porid A.

Position: Director

Appointed: 31 October 1991

Resigned: 08 July 1993

Anthony P.

Position: Director

Appointed: 31 October 1991

Resigned: 08 July 1993

Morag M.

Position: Secretary

Appointed: 31 October 1991

Resigned: 08 July 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is North Wales Wildlife Trust from Bangor, Wales. The abovementioned PSC is categorised as "a limited company & registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

North Wales Wildlife Trust

376 High Street, Bangor, LL57 1YE, Wales

Legal authority Companies Act & Charities Act
Legal form Limited Company & Registered Charity
Country registered Uk
Place registered Companies House
Registration number 773995
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 43012 51717 55419 68012 76510 059
Current Assets26 69831 95233 97230 32119 29727 383
Debtors 32912875182200
Total Inventories18 26819 10616 29010 5666 35017 124
Other Debtors     39
Other
Amounts Owed To Group Undertakings17 72820 11526 5043 5221373 744
Creditors21 02526 27928 2995 3093 2496 401
Net Current Assets Liabilities5 6735 6735 67325 01216 04820 982
Other Creditors1 0781 1441 7531 753720955
Total Assets Less Current Liabilities5 6735 6735 67325 01216 04820 982
Trade Creditors Trade Payables2 2195 02042342 3921 702
Trade Debtors Trade Receivables 32912875182161
Average Number Employees During Period   121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements