Peredur Trust LAUNCESTON


Peredur Trust started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01473711. The Peredur Trust company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Launceston at The Bakery Trebullom. Postal code: PL15 7RF.

The firm has 4 directors, namely Paul F., Dawn W. and Philip K. and others. Of them, Dawn W., Philip K., Lorna V. have been with the company the longest, being appointed on 22 March 2017 and Paul F. has been with the company for the least time - from 9 June 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Siegfried R. who worked with the the firm until 9 December 2008.

Peredur Trust Address / Contact

Office Address The Bakery Trebullom
Office Address2 Altarnun
Town Launceston
Post code PL15 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01473711
Date of Incorporation Thu, 17th Jan 1980
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Paul F.

Position: Director

Appointed: 09 June 2021

Dawn W.

Position: Director

Appointed: 22 March 2017

Philip K.

Position: Director

Appointed: 22 March 2017

Lorna V.

Position: Director

Appointed: 22 March 2017

Siegfried R.

Position: Secretary

Resigned: 09 December 2008

Carol P.

Position: Director

Appointed: 16 September 2015

Resigned: 14 April 2021

Henry K.

Position: Director

Appointed: 16 September 2015

Resigned: 22 March 2017

Simon S.

Position: Director

Appointed: 08 August 2013

Resigned: 16 September 2015

Siegfried R.

Position: Director

Appointed: 26 July 2012

Resigned: 16 February 2016

Ijaz B.

Position: Director

Appointed: 27 January 2011

Resigned: 13 June 2013

Alexander I.

Position: Director

Appointed: 26 November 2009

Resigned: 25 November 2010

Araminta G.

Position: Director

Appointed: 26 November 2009

Resigned: 15 September 2015

Alan F.

Position: Secretary

Appointed: 09 December 2008

Resigned: 22 March 2017

Jason L.

Position: Director

Appointed: 18 May 2007

Resigned: 23 October 2009

David J.

Position: Director

Appointed: 18 May 2007

Resigned: 30 November 2008

Charles H.

Position: Director

Appointed: 14 July 2006

Resigned: 22 March 2017

Alan F.

Position: Director

Appointed: 05 July 2002

Resigned: 22 March 2017

Joan R.

Position: Director

Appointed: 27 August 1991

Resigned: 31 May 2003

Helen M.

Position: Director

Appointed: 27 August 1991

Resigned: 18 May 2007

Siegfried R.

Position: Director

Appointed: 27 August 1991

Resigned: 25 November 2010

Duncan S.

Position: Director

Appointed: 27 August 1991

Resigned: 04 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth3 284 5143 290 482
Balance Sheet
Cash Bank In Hand43 29442 516
Current Assets69 53677 965
Debtors11 38720 517
Net Assets Liabilities Including Pension Asset Liability3 284 5143 290 482
Stocks Inventory14 85514 932
Tangible Fixed Assets959 429954 082
Reserves/Capital
Profit Loss Account Reserve1 492 1311 498 099
Shareholder Funds3 284 5143 290 482
Other
Accruals Deferred Income2 3352 666
Creditors Due After One Year80 00080 000
Creditors Due Within One Year5 3962 179
Fixed Assets3 302 7093 297 362
Investments Fixed Assets2 343 2802 343 280
Net Current Assets Liabilities64 14075 786
Revaluation Reserve1 792 3831 792 383
Tangible Fixed Assets Cost Or Valuation1 222 8631 222 863
Tangible Fixed Assets Depreciation263 434268 781
Tangible Fixed Assets Depreciation Charged In Period 5 347
Total Assets Less Current Liabilities3 366 8493 373 148

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 6th, July 2023
Free Download (24 pages)

Company search