Porthmadog Concrete Limited ELLESMERE


Porthmadog Concrete started in year 1991 as Private Limited Company with registration number 02619290. The Porthmadog Concrete company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Ellesmere at Wood Lane. Postal code: SY12 0HY.

There is a single director in the firm at the moment - John G., appointed on 6 March 1996. In addition, a secretary was appointed - Carla J., appointed on 1 August 2021. 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.

This company operates within the LL52 0RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0093626 . It is located at Glan Byl, Criccieth with a total of 8 cars.

Porthmadog Concrete Limited Address / Contact

Office Address Wood Lane
Office Address2 Wood Lane
Town Ellesmere
Post code SY12 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619290
Date of Incorporation Tue, 11th Jun 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Carla J.

Position: Secretary

Appointed: 01 August 2021

John G.

Position: Director

Appointed: 06 March 1996

Fiona G.

Position: Director

Appointed: 06 July 2004

Resigned: 06 July 2004

Fiona G.

Position: Secretary

Appointed: 29 July 2003

Resigned: 30 July 2021

Michael G.

Position: Director

Appointed: 06 March 1996

Resigned: 24 May 2007

William G.

Position: Director

Appointed: 06 March 1996

Resigned: 24 May 2007

Lowri G.

Position: Director

Appointed: 12 August 1991

Resigned: 20 June 2016

Robert G.

Position: Director

Appointed: 12 August 1991

Resigned: 30 July 2021

Robert G.

Position: Secretary

Appointed: 12 August 1991

Resigned: 15 May 2004

Griffith H.

Position: Director

Appointed: 12 August 1991

Resigned: 27 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 1991

Resigned: 12 August 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1991

Resigned: 12 August 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Tudor Griffiths Limited from Ellesmere, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tudor Griffiths Limited

Wood Lane Wood Lane, Ellesmere, SY12 0HY, England

Legal authority Companies Act 2006/England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06557373
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

John G.

Notified on 5 June 2017
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 5 June 2017
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand146 974171 718150 631160 658
Current Assets587 580498 045430 443476 082
Debtors414 190297 452254 249287 126
Net Assets Liabilities639 290648 537513 891395 203
Other Debtors100 983101 08189 533102 783
Property Plant Equipment1 050 3651 137 566892 753911 733
Total Inventories26 41628 87525 56328 298
Other
Accumulated Amortisation Impairment Intangible Assets97150288426
Accumulated Depreciation Impairment Property Plant Equipment1 066 533802 277653 520764 894
Amortisation Expense Intangible Assets5353138138
Amortisation Rate Used For Intangible Assets 101010
Average Number Employees During Period1312107
Balances Amounts Owed By Related Parties8 5707 850 2 829
Balances Amounts Owed To Related Parties68 08374 7601 80010 800
Bank Borrowings Overdrafts252 602171 408145 270212 110
Corporation Tax Payable350  3 250
Cost Inventories Recognised As Expense Gross1 290 5141 056 174831 744823 943
Creditors647 669538 363539 434679 983
Deferred Tax Liabilities89 175126 28196 16170 185
Depreciation Expense Property Plant Equipment171 574126 187129 920111 374
Depreciation Rate Used For Property Plant Equipment 424
Disposals Decrease In Depreciation Impairment Property Plant Equipment 390 443278 677 
Disposals Property Plant Equipment 451 370554 223 
Finance Lease Liabilities Present Value Total384 828415 639246 385288 115
Finance Lease Payments Owing Minimum Gross384 828415 639246 385288 115
Finished Goods26 41628 87525 56328 298
Fixed Assets1 050 8001 137 948893 843912 685
Gain Loss On Disposals Property Plant Equipment19 21097324 704 
Income From Related Parties14 40015 90017 75023 406
Increase Decrease In Existing Provisions 37 106-30 120-25 976
Increase From Amortisation Charge For Year Intangible Assets 53138138
Increase From Depreciation Charge For Year Property Plant Equipment 126 187129 920111 374
Intangible Assets4353821 090952
Intangible Assets Gross Cost 5321 3781 378
Interest Income On Bank Deposits6924433627
Net Current Assets Liabilities-60 089-40 318-108 991-203 901
Net Deferred Tax Liability Asset89 175126 28197 12770 185
Other Creditors130 427100 84879 764103 048
Other Taxation Social Security Payable41 55429 84169 08388 688
Par Value Share 111
Property Plant Equipment Gross Cost2 116 8981 939 8431 546 2731 676 627
Provisions89 175126 28196 16170 185
Provisions For Liabilities Balance Sheet Subtotal89 175126 28196 16170 185
Total Assets Less Current Liabilities990 7111 097 630784 852708 784
Total Operating Lease Payments43 14355 39364 24366 208
Trade Creditors Trade Payables222 736236 266245 317272 887
Trade Debtors Trade Receivables313 207196 371164 716184 343
Advances Credits Directors70 93271 03070 93280 932
Advances Credits Made In Period Directors1 0769898 
Director Remuneration50 00050 00050 00050 000

Transport Operator Data

Glan Byl
City Criccieth
Post code LL52 0RD
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 11th, January 2024
Free Download (14 pages)

Company search