Wattstown Social Club Limited RHONDDA


Wattstown Social Club started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03499710. The Wattstown Social Club company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Rhondda at Bailey Street Wattstown. Postal code: CF39 0RA.

The firm has one director. Frederick B., appointed on 21 May 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wattstown Social Club Limited Address / Contact

Office Address Bailey Street Wattstown
Office Address2 Porth
Town Rhondda
Post code CF39 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499710
Date of Incorporation Tue, 27th Jan 1998
Industry
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Frederick B.

Position: Director

Appointed: 21 May 2015

William M.

Position: Director

Appointed: 15 June 2020

Resigned: 28 July 2022

Martin M.

Position: Director

Appointed: 15 June 2020

Resigned: 28 July 2022

Dennis M.

Position: Director

Appointed: 10 March 2014

Resigned: 18 August 2014

Russell P.

Position: Director

Appointed: 04 May 2011

Resigned: 23 December 2013

Lee D.

Position: Secretary

Appointed: 23 September 2009

Resigned: 02 December 2013

Robert R.

Position: Director

Appointed: 31 January 2004

Resigned: 16 July 2010

Wendy R.

Position: Director

Appointed: 31 January 2004

Resigned: 23 December 2013

Raymond M.

Position: Director

Appointed: 25 June 2003

Resigned: 31 January 2004

Richard P.

Position: Director

Appointed: 25 June 2003

Resigned: 31 January 2004

Neville D.

Position: Director

Appointed: 25 April 2002

Resigned: 25 June 2003

David S.

Position: Secretary

Appointed: 16 April 2000

Resigned: 09 August 2009

Philip J.

Position: Director

Appointed: 17 January 1999

Resigned: 31 December 2000

John S.

Position: Director

Appointed: 17 January 1999

Resigned: 31 December 2000

Neville D.

Position: Director

Appointed: 17 January 1999

Resigned: 16 April 2000

Ronald M.

Position: Director

Appointed: 17 January 1999

Resigned: 16 April 2000

Stuart P.

Position: Director

Appointed: 27 January 1998

Resigned: 17 January 1999

Charles J.

Position: Director

Appointed: 27 January 1998

Resigned: 25 June 2003

Jeffrey O.

Position: Director

Appointed: 27 January 1998

Resigned: 17 January 1999

Anthony P.

Position: Secretary

Appointed: 27 January 1998

Resigned: 16 April 2000

Kenneth M.

Position: Director

Appointed: 27 January 1998

Resigned: 17 January 1999

Glyndwr P.

Position: Director

Appointed: 27 January 1998

Resigned: 01 April 2002

John P.

Position: Director

Appointed: 27 January 1998

Resigned: 17 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-71 188-55 251-88 435-135 218-89 719-80 607-76 819-84 477     
Balance Sheet
Cash Bank On Hand        8 56113 65523 67328 1119 955
Current Assets19 00417 41815 02417 73613 27314 55715 94712 29015 18520 82932 06834 66316 798
Debtors625372 9179353 0142 415 3 0253 1765 3922 8981 843
Net Assets Liabilities       84 47789 855-84 902-59 606-55 351-77 597
Property Plant Equipment        4 1845 7245 7859 9308 441
Total Inventories        3 5993 9983 0033 6545 000
Cash Bank In Hand11 93910 0626 22612 1518 4658 2339 289      
Net Assets Liabilities Including Pension Asset Liability-71 188-55 251-88 435-133 493-89 719-80 610-76 819-84 477     
Stocks Inventory6 4406 9848 7984 6683 8753 3134 243      
Tangible Fixed Assets1 4891 2662 1561 8332 7235 982       
Reserves/Capital
Profit Loss Account Reserve-71 188-55 251-88 435-135 21843 774-80 610       
Shareholder Funds-71 188-55 251-88 435-135 218-89 719-80 607-76 819-84 477     
Other
Version Production Software         2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment        8 0389 10510 13411 51313 002
Additions Other Than Through Business Combinations Property Plant Equipment         2 6071 0905 524 
Amounts Owed To Group Undertakings Participating Interests        87 65997 34685 42987 30491 285
Average Number Employees During Period        55555
Bank Borrowings          10 0009 0567 131
Creditors       83 93497 1786 9622 0303 5844 420
Finished Goods Goods For Resale        3 5993 998   
Increase From Depreciation Charge For Year Property Plant Equipment         1 0671 0291 3791 489
Net Current Assets Liabilities-25 934-12 938-51 43517 73613 273-62 969-62 127-71 64481 99313 86730 03831 07912 378
Other Creditors        4 2702 168   
Prepayments Accrued Income        3 0253 1765 3922 8981 843
Property Plant Equipment Gross Cost        12 22214 82915 91921 44321 443
Taxation Social Security Payable        4 7583 547166  
Total Assets Less Current Liabilities-24 445-11 672-49 27919 569-62 827-56 984-57 042-67 32277 80919 59135 82341 00920 819
Trade Creditors Trade Payables        4911 2471 8643 5842 634
Value-added Tax Payable            1 786
Fixed Assets1 4891 2662 1561 8332 7235 9825 0854 3224 184    
Accruals Deferred Income   122 07578 825        
Creditors Due After One Year46 74343 57939 15630 98726 89223 62319 77717 155     
Creditors Due Within One Year44 93830 35666 459123 79778 82577 52678 07483 934     
Instalment Debts Due After5 Years 43 579           
Other Aggregate Reserves   -88 435-133 495        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   917         
Tangible Fixed Assets Additions    1 1653 667       
Tangible Fixed Assets Cost Or Valuation5 5205 5206 7906 7907 95511 622       
Tangible Fixed Assets Depreciation4 0314 2544 6344 9575 2325 640       
Tangible Fixed Assets Depreciation Charged In Period 223 323275408       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 1st, September 2023
Free Download (9 pages)

Company search

Advertisements