The Dragon Barmouth Ltd DOLGELLAU


The Dragon Barmouth started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07456849. The The Dragon Barmouth company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Dolgellau at Ty Glyndwr. Postal code: LL40 1BB.

The firm has 5 directors, namely Kate M., Janice H. and Pamela M. and others. Of them, Simon W. has been with the company the longest, being appointed on 24 May 2021 and Kate M. has been with the company for the least time - from 13 June 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward P. who worked with the the firm until 19 May 2014.

The Dragon Barmouth Ltd Address / Contact

Office Address Ty Glyndwr
Office Address2 Glyndwr Street
Town Dolgellau
Post code LL40 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07456849
Date of Incorporation Wed, 1st Dec 2010
Industry Operation of arts facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Kate M.

Position: Director

Appointed: 13 June 2022

Janice H.

Position: Director

Appointed: 27 September 2021

Pamela M.

Position: Director

Appointed: 27 September 2021

Suzie R.

Position: Director

Appointed: 27 September 2021

Simon W.

Position: Director

Appointed: 24 May 2021

Alison S.

Position: Director

Appointed: 13 June 2022

Resigned: 31 March 2023

Malcolm M.

Position: Director

Appointed: 17 February 2020

Resigned: 07 June 2021

Edward P.

Position: Director

Appointed: 20 May 2019

Resigned: 08 June 2020

Michael W.

Position: Director

Appointed: 19 May 2014

Resigned: 17 August 2016

Alan V.

Position: Director

Appointed: 15 July 2013

Resigned: 27 September 2021

Gethin W.

Position: Director

Appointed: 20 May 2013

Resigned: 27 September 2021

Sandra P.

Position: Director

Appointed: 21 May 2012

Resigned: 31 March 2023

Edward P.

Position: Director

Appointed: 01 December 2010

Resigned: 19 May 2014

Annette L.

Position: Director

Appointed: 01 December 2010

Resigned: 20 May 2019

Valerie V.

Position: Director

Appointed: 01 December 2010

Resigned: 20 September 2019

Edward P.

Position: Secretary

Appointed: 01 December 2010

Resigned: 19 May 2014

Mair J.

Position: Director

Appointed: 01 December 2010

Resigned: 18 June 2013

Roy T.

Position: Director

Appointed: 01 December 2010

Resigned: 27 September 2021

Geraldine V.

Position: Director

Appointed: 01 December 2010

Resigned: 21 May 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Janice H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Pamela M. This PSC has significiant influence or control over the company,.

Janice H.

Notified on 1 April 2023
Nature of control: significiant influence or control

Pamela M.

Notified on 1 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 89611 38315 59117 517      
Balance Sheet
Cash Bank On Hand    5 55316 7535 98265 18322 18923 346
Current Assets11 26215 18814 52418 02116 29122 8598 41767 30425 24724 586
Debtors2 8044 4801 747 10 1985 1711 7561 4422 555827
Other Debtors    6 698   589 
Property Plant Equipment    3 6572 8665 8964 77222 796 
Total Inventories    540935679679503413
Net Assets Liabilities   17 51718 473     
Cash Bank In Hand7 9009 62912 275       
Net Assets Liabilities Including Pension Asset Liability7 89611 38315 59117 517      
Stocks Inventory5581 079502       
Tangible Fixed Assets2 0425 0317 590       
Reserves/Capital
Profit Loss Account Reserve 11 38315 591       
Shareholder Funds7 89611 38315 59117 517      
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 3736 4217 8268 95014 5805 073
Average Number Employees During Period    333321
Creditors   3 4641 4754 3065 29642 1815 192966
Increase From Depreciation Charge For Year Property Plant Equipment     1 0481 4051 1245 6307 021
Net Current Assets Liabilities5 8546 3528 00114 55714 81618 5533 12125 12320 05523 620
Other Creditors      1 5228001 646816
Other Taxation Social Security Payable      9564531 166150
Payments Received On Account     300 40 669  
Property Plant Equipment Gross Cost    9 0309 28713 72213 72237 376276
Total Additions Including From Business Combinations Property Plant Equipment     2574 435 23 65414 132
Total Assets Less Current Liabilities7 89611 38315 59117 51718 47321 4199 01729 89542 85153 430
Trade Creditors Trade Payables    1 4754 0062 8182592 380 
Trade Debtors Trade Receivables    3 5005 1711 7561 4421 966827
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -509 
Fixed Assets2 0425 0317 5902 9603 657     
Creditors Due Within One Year5 4088 8363 2273 464      
Other Aggregate Reserves7 89611 383        
Tangible Fixed Assets Additions 3 8643 499       
Tangible Fixed Assets Cost Or Valuation3 6757 53911 038       
Tangible Fixed Assets Depreciation1 6332 5083 448       
Tangible Fixed Assets Depreciation Charged In Period 875940       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (7 pages)

Company search