South Wales And West Country Ceramics Collective Limited BRISTOL


Founded in 1996, South Wales And West Country Ceramics Collective, classified under reg no. 03234259 is an active company. Currently registered at 9 Perry Road BS1 5BG, Bristol the company has been in the business for 28 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Trevor L., John W. and John H.. In addition one secretary - Trevor L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret C. who worked with the the company until 22 September 2019.

South Wales And West Country Ceramics Collective Limited Address / Contact

Office Address 9 Perry Road
Office Address2 Potters
Town Bristol
Post code BS1 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234259
Date of Incorporation Tue, 6th Aug 1996
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Trevor L.

Position: Secretary

Appointed: 15 April 2020

Trevor L.

Position: Director

Appointed: 24 April 2016

John W.

Position: Director

Appointed: 24 April 2016

John H.

Position: Director

Appointed: 06 August 1996

Pelin H.

Position: Director

Appointed: 22 July 2019

Resigned: 21 July 2021

Tamsin J.

Position: Director

Appointed: 08 April 2019

Resigned: 08 July 2020

Emily W.

Position: Director

Appointed: 30 April 2017

Resigned: 08 September 2018

Allen R.

Position: Director

Appointed: 30 April 2017

Resigned: 08 April 2019

Linda B.

Position: Director

Appointed: 12 April 2015

Resigned: 24 April 2016

David T.

Position: Director

Appointed: 07 April 2013

Resigned: 30 May 2018

Bridget W.

Position: Director

Appointed: 25 March 2012

Resigned: 30 April 2017

Yvonne H.

Position: Director

Appointed: 26 April 2009

Resigned: 07 April 2013

Robin B.

Position: Director

Appointed: 11 March 2007

Resigned: 25 March 2012

Leslie S.

Position: Director

Appointed: 20 February 2005

Resigned: 10 September 2007

William M.

Position: Director

Appointed: 23 February 2003

Resigned: 11 March 2007

Kevin G.

Position: Director

Appointed: 23 February 2003

Resigned: 02 January 2006

Avril F.

Position: Director

Appointed: 24 February 2002

Resigned: 31 August 2004

Jenny U.

Position: Director

Appointed: 04 February 2001

Resigned: 23 February 2003

Elizabeth M.

Position: Director

Appointed: 04 February 2001

Resigned: 03 January 2009

Buddy B.

Position: Director

Appointed: 31 January 1999

Resigned: 03 February 2001

Peter B.

Position: Director

Appointed: 25 January 1998

Resigned: 23 January 2003

Charles W.

Position: Director

Appointed: 06 August 1996

Resigned: 25 January 1998

Stephanie N.

Position: Director

Appointed: 06 August 1996

Resigned: 12 September 1998

Julie F.

Position: Director

Appointed: 06 August 1996

Resigned: 24 February 2002

Margaret W.

Position: Director

Appointed: 06 August 1996

Resigned: 25 January 2016

Margaret C.

Position: Secretary

Appointed: 06 August 1996

Resigned: 22 September 2019

Katherine M.

Position: Director

Appointed: 06 August 1996

Resigned: 12 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth-1 052224-1 621  
Balance Sheet
Cash Bank On Hand  2 5642 3065 573
Net Assets Liabilities  1 621632414
Property Plant Equipment  150128108
Cash Bank In Hand2 3941 9162 564  
Current Assets2 3942 4062 564  
Debtors 490   
Net Assets Liabilities Including Pension Asset Liability-1 052224-1 621  
Tangible Fixed Assets208177150  
Reserves/Capital
Profit Loss Account Reserve-1 052224-1 621  
Shareholder Funds-1 052224-1 621  
Other
Version Production Software   11
Accumulated Depreciation Impairment Property Plant Equipment  3 2883 3103 330
Creditors  4 3353 0665 267
Fixed Assets208177150128108
Increase From Depreciation Charge For Year Property Plant Equipment   2220
Net Current Assets Liabilities-1 26047-1 771760306
Property Plant Equipment Gross Cost  3 4383 4383 438
Total Assets Less Current Liabilities-1 052224-1 621632414
Creditors Due Within One Year3 6542 3594 335  
Tangible Fixed Assets Cost Or Valuation3 4383 4383 438  
Tangible Fixed Assets Depreciation3 2303 2613 288  
Tangible Fixed Assets Depreciation Charged In Period 3127  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements