Seren Ffestiniog Cyf. GWYNEDD


Seren Ffestiniog Cyf started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03596581. The Seren Ffestiniog Cyf company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Gwynedd at Unit 2 Llwyngell. Postal code: LL41 3NE.

At the moment there are 6 directors in the the firm, namely Maldwyn J., Rona M. and Meinir W. and others. In addition one secretary - Aled E. - is with the company. 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.

Seren Ffestiniog Cyf. Address / Contact

Office Address Unit 2 Llwyngell
Office Address2 Blaenau Ffestiniog
Town Gwynedd
Post code LL41 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596581
Date of Incorporation Fri, 10th Jul 1998
Industry General public administration activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (440 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Aled E.

Position: Secretary

Appointed: 01 July 2021

Maldwyn J.

Position: Director

Appointed: 13 May 2021

Rona M.

Position: Director

Appointed: 01 September 2020

Meinir W.

Position: Director

Appointed: 25 January 2017

Eifion L.

Position: Director

Appointed: 17 October 2007

William E.

Position: Director

Appointed: 16 May 2006

Aled E.

Position: Director

Appointed: 18 May 2000

Eleri D.

Position: Director

Appointed: 05 November 2019

Resigned: 09 July 2021

Gaenor G.

Position: Director

Appointed: 09 July 2015

Resigned: 25 November 2021

Paul T.

Position: Director

Appointed: 25 May 2011

Resigned: 20 July 2011

Edward J.

Position: Director

Appointed: 27 January 2010

Resigned: 07 July 2020

Adelyn E.

Position: Director

Appointed: 27 January 2010

Resigned: 09 September 2022

Krystle M.

Position: Secretary

Appointed: 19 December 2007

Resigned: 13 May 2021

Emma A.

Position: Director

Appointed: 15 October 2001

Resigned: 20 November 2013

Gwilym P.

Position: Director

Appointed: 15 March 2001

Resigned: 29 September 2019

John E.

Position: Director

Appointed: 24 January 2001

Resigned: 09 September 2022

Eifion W.

Position: Director

Appointed: 21 October 2000

Resigned: 19 December 2007

Gareth J.

Position: Director

Appointed: 18 May 2000

Resigned: 18 April 2005

John E.

Position: Director

Appointed: 05 January 2000

Resigned: 04 January 2005

Gwyn J.

Position: Director

Appointed: 10 July 1998

Resigned: 21 December 2007

Gwyn J.

Position: Secretary

Appointed: 10 July 1998

Resigned: 21 December 2007

Linda J.

Position: Director

Appointed: 10 July 1998

Resigned: 05 September 2022

Adrian R.

Position: Director

Appointed: 10 July 1998

Resigned: 04 January 2005

People with significant control

The register of persons with significant control who own or control the company consists of 9 names. As we identified, there is Linda J. This PSC. The second one in the PSC register is Aled E. This PSC . Moving on, there is Adelyn E., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Linda J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Aled E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Adelyn E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

John E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

William E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Gaenor G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Edward J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Eifion L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Gwilym P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 240 979267 952410 201
Current Assets 382 386403 431597 947
Debtors 117 287120 274168 798
Net Assets Liabilities 997 6101 067 1651 237 577
Other Debtors 9 28210 96411 888
Property Plant Equipment  626 375604 219
Total Inventories6 28824 12015 20518 948
Other
Charity Funds986 212997 6101 067 1651 237 577
Charity Registration Number England Wales  1 108 4611 108 461
Cost Charitable Activity  1 811 2411 858 688
Costs Raising Funds  93 86487 647
Donations Legacies 11 7693 9343 071
Expenditure 1 519 3201 927 5141 968 628
Expenditure Material Fund  1 927 5141 968 628
Further Item Costs Raising Funds Component Total Costs Raising Funds 24 11915 20559 898
Further Item Donations Legacies Component Total Donations Legacies 11 7693 9343 071
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities 197 234134 942110 997
Income Endowments 1 530 7181 997 0692 139 040
Income From Charitable Activities  1 824 5931 905 764
Income From Charitable Activity  1 824 5931 905 764
Income From Other Trading Activities  134 942134 498
Income Material Fund  1 997 0692 139 040
Investment Income 136003 968
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 11 39869 555170 412
Other Expenditure 18 65022 40922 293
Other Income 5 30033 00091 739
Accrued Liabilities 7 4855 8034 801
Accumulated Depreciation Impairment Property Plant Equipment 409 665432 073439 751
Average Number Employees During Period 565857
Bank Borrowings159 571202 925198 2571 996
Bank Borrowings Overdrafts 194 505196 2981 996
Creditors 152 392149 585191 483
Depreciation Expense Property Plant Equipment 18 65022 40822 293
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 615
Disposals Property Plant Equipment   35 819
Finished Goods 3 6052 8094 313
Fixed Assets 962 1211 009 6171 026 878
Gain Loss On Disposals Property Plant Equipment   83 739
Increase From Depreciation Charge For Year Property Plant Equipment  1 86122 293
Interest Income On Bank Deposits 136003 968
Investments 383 242422 659 
Investments Fixed Assets 334 118383 242422 659
Investments In Subsidiaries334 118383 242  
Loans To Group Undertakings 334 11849 124422 659
Net Assets Liabilities Subsidiaries 265 291300 369326 951
Net Current Assets Liabilities 229 994253 846406 464
Other Creditors 88 11283 269114 022
Other Taxation Social Security Payable 25 50029 59740 467
Pension Other Post-employment Benefit Costs Other Pension Costs 23 76327 88728 245
Prepayments 5 18212 07115 205
Profit Loss Subsidiaries 6 47635 07826 582
Property Plant Equipment Gross Cost 801 2671 058 4481 043 970
Raw Materials 10 03612 39614 635
Social Security Costs 86 905119 140123 546
Total Additions Including From Business Combinations Property Plant Equipment  17 69021 341
Total Assets Less Current Liabilities 1 192 1151 263 4631 433 342
Trade Creditors Trade Payables 20 74628 49824 710
Trade Debtors Trade Receivables 102 82397 239141 705
Wages Salaries 1 115 8501 389 2801 462 772

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2024
filed on: 10th, December 2024
Free Download (28 pages)

Company search

Advertisements