Stiwt Arts Trust Limited WREXHAM


Stiwt Arts Trust started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03325921. The Stiwt Arts Trust company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wrexham at Stiwt Theatre Broad Street. Postal code: LL14 1RB.

At the moment there are 10 directors in the the company, namely Julian H., Ethan J. and Michelle H. and others. In addition one secretary - Michelle H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stiwt Arts Trust Limited Address / Contact

Office Address Stiwt Theatre Broad Street
Office Address2 Rhosllanerchrugog
Town Wrexham
Post code LL14 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325921
Date of Incorporation Fri, 28th Feb 1997
Industry Operation of arts facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Julian H.

Position: Director

Appointed: 25 May 2022

Ethan J.

Position: Director

Appointed: 25 May 2022

Michelle H.

Position: Director

Appointed: 25 May 2022

Michelle H.

Position: Secretary

Appointed: 25 May 2022

Susan J.

Position: Director

Appointed: 27 March 2020

Llinos C.

Position: Director

Appointed: 27 March 2020

David J.

Position: Director

Appointed: 17 May 2018

Brian J.

Position: Director

Appointed: 19 October 2016

Sioned B.

Position: Director

Appointed: 07 October 2011

Gareth T.

Position: Director

Appointed: 20 June 2007

Myrddin D.

Position: Director

Appointed: 22 October 1998

Kathryn B.

Position: Director

Appointed: 23 January 2018

Resigned: 25 April 2021

David C.

Position: Director

Appointed: 21 November 2017

Resigned: 25 May 2022

Aled R.

Position: Secretary

Appointed: 30 January 2017

Resigned: 13 February 2022

Aled R.

Position: Director

Appointed: 14 September 2016

Resigned: 13 February 2022

Michael E.

Position: Director

Appointed: 16 June 2016

Resigned: 23 November 2021

Gareth L.

Position: Director

Appointed: 04 April 2016

Resigned: 05 April 2017

David P.

Position: Director

Appointed: 25 February 2014

Resigned: 01 January 2016

David W.

Position: Director

Appointed: 25 February 2014

Resigned: 28 April 2015

Roy J.

Position: Director

Appointed: 25 February 2014

Resigned: 01 September 2014

Mary C.

Position: Director

Appointed: 25 January 2014

Resigned: 09 November 2015

Paulinus B.

Position: Director

Appointed: 01 May 2013

Resigned: 17 September 2016

Mary Y.

Position: Secretary

Appointed: 14 January 2013

Resigned: 30 January 2017

John B.

Position: Director

Appointed: 18 June 2012

Resigned: 05 May 2016

Mary M.

Position: Director

Appointed: 29 April 2012

Resigned: 25 October 2013

David S.

Position: Director

Appointed: 20 March 2011

Resigned: 30 March 2013

Gillian G.

Position: Director

Appointed: 10 November 2010

Resigned: 05 December 2011

Lisa E.

Position: Director

Appointed: 19 July 2010

Resigned: 01 April 2014

Myfanwy D.

Position: Director

Appointed: 10 January 2007

Resigned: 20 October 2009

Philip P.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2011

Cecil E.

Position: Director

Appointed: 25 June 2004

Resigned: 28 September 2009

John C.

Position: Director

Appointed: 20 February 2004

Resigned: 18 June 2012

David P.

Position: Director

Appointed: 01 June 2001

Resigned: 14 July 2006

Peter J.

Position: Director

Appointed: 01 June 2001

Resigned: 16 January 2004

John O.

Position: Director

Appointed: 01 June 2001

Resigned: 10 November 2010

John H.

Position: Director

Appointed: 01 June 2001

Resigned: 20 June 2007

Geoffrey K.

Position: Director

Appointed: 01 June 2001

Resigned: 30 April 2011

Arwel J.

Position: Director

Appointed: 28 July 1999

Resigned: 01 June 2001

Richard C.

Position: Director

Appointed: 30 October 1997

Resigned: 01 June 2001

Stella M.

Position: Director

Appointed: 19 May 1997

Resigned: 28 July 1999

Elwyn E.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

Nancy E.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

Arnold G.

Position: Director

Appointed: 19 May 1997

Resigned: 01 March 1999

Marian G.

Position: Director

Appointed: 19 May 1997

Resigned: 23 June 2000

Glyn H.

Position: Director

Appointed: 19 May 1997

Resigned: 10 September 1999

Ceris J.

Position: Director

Appointed: 19 May 1997

Resigned: 30 June 2011

John E.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

John R.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

Ruby T.

Position: Director

Appointed: 19 May 1997

Resigned: 25 June 2004

James W.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

Menna D.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

Glenys B.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

William H.

Position: Director

Appointed: 19 May 1997

Resigned: 22 June 2017

Herbert W.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 1997

Resigned: 28 February 1997

Aled R.

Position: Director

Appointed: 28 February 1997

Resigned: 14 January 2013

Ashcroft Cameron Nominees Limited

Position: Director

Appointed: 28 February 1997

Resigned: 28 February 1997

David E.

Position: Director

Appointed: 28 February 1997

Resigned: 25 June 2004

Aled R.

Position: Secretary

Appointed: 28 February 1997

Resigned: 14 January 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 990121 227
Current Assets86 195132 879
Debtors3 00511 202
Net Assets Liabilities1 467 6971 434 384
Other Debtors210237
Property Plant Equipment1 445 8031 390 217
Total Inventories200450
Other
Charitable Expenditure166 247226 317
Charitable Support Costs 71 394
Charity Funds1 467 6971 434 385
Charity Registration Number England Wales 1 000 243
Direct Charitable Expenditure 154 923
Donations Legacies131 177118 820
Expenditure174 975237 000
Income Endowments175 762203 687
Income From Other Trading Activities44 58284 545
Investment Income3322
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses787-33 313
Accrued Liabilities Deferred Income7 3667 680
Accumulated Depreciation Impairment Property Plant Equipment1 459 7691 515 355
Average Number Employees During Period66
Bank Borrowings Overdrafts6 8636 904
Creditors43 80875 123
Depreciation Rate Used For Property Plant Equipment 15
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 476448
Government Grant Income15 700 
Increase From Depreciation Charge For Year Property Plant Equipment 55 586
Net Current Assets Liabilities42 38757 756
Other Creditors128163
Other Taxation Social Security Payable3 3744 751
Pension Costs Defined Contribution Plan667722
Prepayments Accrued Income5755 332
Property Plant Equipment Gross Cost 2 905 572
Raw Materials200450
Staff Costs Employee Benefits Expense56 07757 447
Total Assets Less Current Liabilities1 488 1901 447 973
Trade Creditors Trade Payables26 07755 625
Trade Debtors Trade Receivables2 2205 633
Wages Salaries55 41056 725

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements