Southport Timber Company Limited LLANGEFNI


Southport Timber Company Limited was dissolved on 2021-12-21. Southport Timber Company was a private limited company that was situated at C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, LL77 7HL, Anglesey, UNITED KINGDOM. Its full net worth was valued to be approximately 763697 pounds, and the fixed assets the company owned amounted to 216765 pounds. The company (formally started on 1972-06-01) was run by 2 directors and 1 secretary.
Director Andrew W. who was appointed on 03 August 2018.
Director Terence O. who was appointed on 31 July 2018.
Moving on to the secretaries, we can name: Andrew W. appointed on 03 August 2018.

The company was officially categorised as "dormant company" (99999). The last confirmation statement was sent on 2020-12-31 and last time the statutory accounts were sent was on 31 December 2019. 2015-12-31 was the date of the last annual return.

Southport Timber Company Limited Address / Contact

Office Address C/o Huws Gray Limited Head Office
Office Address2 Industrial Estate
Town Llangefni
Post code LL77 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056513
Date of Incorporation Thu, 1st Jun 1972
Date of Dissolution Tue, 21st Dec 2021
Industry Dormant Company
End of financial Year 31st December
Company age 49 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Andrew W.

Position: Secretary

Appointed: 03 August 2018

Andrew W.

Position: Director

Appointed: 03 August 2018

Terence O.

Position: Director

Appointed: 31 July 2018

Julia N.

Position: Secretary

Resigned: 24 October 1996

Graham M.

Position: Director

Resigned: 31 July 2018

Paul M.

Position: Secretary

Appointed: 03 August 2018

Resigned: 05 September 2018

Andrew W.

Position: Secretary

Appointed: 31 July 2018

Resigned: 03 August 2018

John J.

Position: Director

Appointed: 31 July 2018

Resigned: 03 August 2018

Johanne M.

Position: Secretary

Appointed: 24 October 1996

Resigned: 31 July 2018

Johanne M.

Position: Director

Appointed: 29 May 1996

Resigned: 31 July 2018

Martin R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Peter R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1994

Julia N.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1997

People with significant control

Huws Gray Limited

Head Office Industrial Estate, Llangefni, Anglesey, LL77 7HL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 2506633
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johanne M.

Notified on 1 December 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Graham M.

Notified on 1 December 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-02-282017-12-312018-07-31
Net Worth763 697836 806869 680   
Balance Sheet
Cash Bank In Hand210 191201 932230 846   
Cash Bank On Hand  230 846333 278416 301348 165
Current Assets993 1211 100 7061 087 6451 183 8801 504 0131 426 642
Debtors274 925300 472273 515269 399407 307424 316
Net Assets Liabilities  869 680989 2111 199 4001 256 462
Net Assets Liabilities Including Pension Asset Liability763 697836 806    
Other Debtors  14 4867 63511 4688 048
Property Plant Equipment  214 961207 288204 515198 936
Stocks Inventory508 005598 302583 284   
Tangible Fixed Assets216 765217 208214 961   
Total Inventories  583 284581 203680 405654 161
Reserves/Capital
Called Up Share Capital50 00050 00050 000   
Profit Loss Account Reserve713 697786 806819 680   
Shareholder Funds763 697836 806869 680   
Other
Accumulated Depreciation Impairment Property Plant Equipment  428 685438 145423 905429 484
Average Number Employees During Period  13131313
Creditors  432 926398 463505 737366 367
Creditors Due After One Year5 470     
Creditors Due Within One Year440 719481 108432 926   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 965 
Disposals Property Plant Equipment    20 965 
Increase From Depreciation Charge For Year Property Plant Equipment   9 4606 7255 579
Net Current Assets Liabilities552 402619 598654 719785 417998 2761 060 275
Number Shares Allotted 50 00050 000   
Other Creditors  183 665144 230121 71221 194
Other Taxation Social Security Payable  49 88559 40099 097152 908
Par Value Share 11   
Property Plant Equipment Gross Cost  643 646645 433628 420 
Provisions For Liabilities Balance Sheet Subtotal   3 4943 3912 749
Share Capital Allotted Called Up Paid50 00050 00050 000   
Tangible Fixed Assets Additions 7 2506 000   
Tangible Fixed Assets Cost Or Valuation630 396637 646643 646   
Tangible Fixed Assets Depreciation413 631420 438428 685   
Tangible Fixed Assets Depreciation Charged In Period 6 8078 247   
Total Additions Including From Business Combinations Property Plant Equipment   1 7873 952 
Total Assets Less Current Liabilities769 167836 806869 680992 7051 202 7911 259 211
Trade Creditors Trade Payables  199 376194 833284 928192 265
Trade Debtors Trade Receivables  259 029261 764395 839416 268

Transport Operator Data

Norwood Road
Address Blowick
City Southport
Post code PR8 6EF
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2019
filed on: 5th, October 2020
Free Download (14 pages)

Company search