The Glamorgan Hunt Limited VALE OF GLAMORGAN


Founded in 2004, The Glamorgan Hunt, classified under reg no. 05226578 is an active company. Currently registered at The Grange CF5 6XA, Vale Of Glamorgan the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 9 directors in the the firm, namely Terence E., Nicola G. and Graham N. and others. In addition one secretary - Clare R. - is with the company. As of 28 March 2024, there were 22 ex directors - Andrew T., Andrew M. and others listed below. There were no ex secretaries.

The Glamorgan Hunt Limited Address / Contact

Office Address The Grange
Office Address2 St Brides Super Ely
Town Vale Of Glamorgan
Post code CF5 6XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05226578
Date of Incorporation Thu, 9th Sep 2004
Industry Hunting, trapping and related service activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Terence E.

Position: Director

Appointed: 29 August 2023

Nicola G.

Position: Director

Appointed: 29 August 2023

Graham N.

Position: Director

Appointed: 24 July 2023

Fiona M.

Position: Director

Appointed: 09 November 2021

Sarah F.

Position: Director

Appointed: 09 November 2021

Michael G.

Position: Director

Appointed: 09 November 2021

Lucy E.

Position: Director

Appointed: 21 October 2019

Peter T.

Position: Director

Appointed: 19 October 2009

Clare R.

Position: Director

Appointed: 06 April 2006

Clare R.

Position: Secretary

Appointed: 09 September 2004

Andrew T.

Position: Director

Appointed: 09 November 2021

Resigned: 29 August 2023

Andrew M.

Position: Director

Appointed: 09 November 2021

Resigned: 18 July 2023

Elizabeth L.

Position: Director

Appointed: 09 January 2018

Resigned: 01 May 2020

Andrew M.

Position: Director

Appointed: 26 September 2017

Resigned: 09 January 2018

Terence E.

Position: Director

Appointed: 21 October 2013

Resigned: 26 February 2017

Jane T.

Position: Director

Appointed: 14 November 2012

Resigned: 01 May 2021

Rosslyn L.

Position: Director

Appointed: 18 October 2010

Resigned: 09 November 2021

Fiona M.

Position: Director

Appointed: 19 October 2009

Resigned: 21 October 2013

Sarah M.

Position: Director

Appointed: 19 October 2009

Resigned: 29 August 2023

Nicola G.

Position: Director

Appointed: 19 October 2009

Resigned: 21 October 2019

Graham N.

Position: Director

Appointed: 12 May 2008

Resigned: 09 November 2021

John E.

Position: Director

Appointed: 01 November 2006

Resigned: 19 October 2009

Gary A.

Position: Director

Appointed: 25 October 2006

Resigned: 01 May 2020

Michael G.

Position: Director

Appointed: 05 December 2005

Resigned: 19 October 2009

Rosslyn L.

Position: Director

Appointed: 09 September 2004

Resigned: 19 October 2009

Nicholas C.

Position: Director

Appointed: 09 September 2004

Resigned: 12 November 2007

Ivor D.

Position: Director

Appointed: 09 September 2004

Resigned: 19 October 2009

Martyn E.

Position: Director

Appointed: 09 September 2004

Resigned: 19 October 2009

Andrew J.

Position: Director

Appointed: 09 September 2004

Resigned: 01 April 2006

Fiona M.

Position: Director

Appointed: 09 September 2004

Resigned: 01 September 2005

Patrick O.

Position: Director

Appointed: 09 September 2004

Resigned: 30 April 2006

Betty T.

Position: Director

Appointed: 09 September 2004

Resigned: 25 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand25 54321 808
Current Assets26 19322 458
Debtors650650
Other Debtors650650
Property Plant Equipment1 9696 086
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5312 904
Corporation Tax Payable11
Creditors1 7611 293
Increase From Depreciation Charge For Year Property Plant Equipment 2 029
Net Current Assets Liabilities24 43221 165
Other Creditors1 7601 292
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 656
Other Disposals Property Plant Equipment 1 500
Property Plant Equipment Gross Cost3 5008 990
Total Additions Including From Business Combinations Property Plant Equipment 6 990
Total Assets Less Current Liabilities26 40127 251

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements