Llanelly House Trust Ltd. LLANELLI


Founded in 2003, Llanelly House Trust, classified under reg no. 04681702 is an active company. Currently registered at Llanelly House SA15 3UF, Llanelli the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 23rd Apr 2019 Llanelly House Trust Ltd. is no longer carrying the name Cambrian Heritage Regeneration Trust.

The firm has 7 directors, namely Paolo P., Nicola S. and Roger S. and others. Of them, Alison E. has been with the company the longest, being appointed on 16 April 2012 and Paolo P. has been with the company for the least time - from 20 January 2023. At present 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.

Llanelly House Trust Ltd. Address / Contact

Office Address Llanelly House
Office Address2 Bridge Street
Town Llanelli
Post code SA15 3UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04681702
Date of Incorporation Fri, 28th Feb 2003
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Paolo P.

Position: Director

Appointed: 20 January 2023

Nicola S.

Position: Director

Appointed: 01 March 2020

Roger S.

Position: Director

Appointed: 16 September 2019

Eldon P.

Position: Director

Appointed: 16 September 2019

Kevin J.

Position: Director

Appointed: 01 March 2019

Mary O.

Position: Director

Appointed: 01 March 2019

Alison E.

Position: Director

Appointed: 16 April 2012

Simon R.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2020

Melanie C.

Position: Director

Appointed: 01 March 2019

Resigned: 25 March 2022

Thomas L.

Position: Director

Appointed: 01 April 2014

Resigned: 01 March 2019

Timothy A.

Position: Director

Appointed: 14 July 2012

Resigned: 29 June 2017

Susan R.

Position: Director

Appointed: 16 April 2012

Resigned: 01 March 2019

Dai O.

Position: Director

Appointed: 16 April 2012

Resigned: 31 March 2015

Joan S.

Position: Director

Appointed: 14 July 2011

Resigned: 31 December 2017

Claire D.

Position: Secretary

Appointed: 01 June 2011

Resigned: 31 December 2016

Robert P.

Position: Director

Appointed: 01 June 2011

Resigned: 31 March 2015

Thomas L.

Position: Director

Appointed: 15 July 2009

Resigned: 31 May 2011

Robert P.

Position: Director

Appointed: 08 October 2008

Resigned: 13 June 2017

Claire D.

Position: Director

Appointed: 08 October 2008

Resigned: 09 June 2010

Simon W.

Position: Director

Appointed: 08 October 2008

Resigned: 24 July 2014

John W.

Position: Director

Appointed: 09 April 2003

Resigned: 01 March 2019

Richard D.

Position: Director

Appointed: 09 April 2003

Resigned: 08 October 2008

Roger J.

Position: Director

Appointed: 09 April 2003

Resigned: 24 July 2014

Meryl G.

Position: Director

Appointed: 09 April 2003

Resigned: 28 July 2006

William W.

Position: Director

Appointed: 09 April 2003

Resigned: 09 July 2004

Philip J.

Position: Director

Appointed: 09 April 2003

Resigned: 25 June 2007

Medwin H.

Position: Director

Appointed: 28 February 2003

Resigned: 13 July 2006

Robert P.

Position: Secretary

Appointed: 28 February 2003

Resigned: 31 May 2011

Robert P.

Position: Director

Appointed: 28 February 2003

Resigned: 09 April 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Alison E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Susan R. This PSC has significiant influence or control over the company,.

Alison E.

Notified on 1 January 2019
Nature of control: significiant influence or control

Susan R.

Notified on 1 January 2017
Ceased on 1 March 2019
Nature of control: significiant influence or control

Company previous names

Cambrian Heritage Regeneration Trust April 23, 2019
Ymddiriedolaeth Atgyfnerthu Treftadaeth Sir Gar February 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 54380 586156 865147 098
Current Assets9 710108 533158 483185 163
Debtors2 16727 9471 61838 065
Net Assets Liabilities872 588956 872970 604989 078
Property Plant Equipment871 813855 808827 629 
Other
Charity Funds872 588956 872970 604989 078
Charity Registration Number England Wales 1 106 6461 106 6461 106 646
Cost Charitable Activity14 80872 52058 133150 919
Donations Legacies 428500 
Expenditure188 081120 344222 332150 919
Expenditure Material Fund 120 344222 332150 919
Gain Loss On Revaluation Fixed Assets  41 000 
Income Endowments173 700204 628195 064169 393
Income From Charitable Activity157 200172 0004 000162 000
Income Material Fund 204 628195 064169 393
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 38184 28427 26812 763
Net Increase Decrease In Charitable Funds 84 28413 73212 763
Other Income   7 393
Accrued Liabilities Deferred Income3 7192 4694 9915 668
Accumulated Depreciation Impairment Property Plant Equipment643 401659 406572 585585 544
Creditors8 9357 46915 50810 755
Depreciation Expense Property Plant Equipment16 57316 00513 27912 959
Gain Loss On Disposals Property Plant Equipment  55 899 
Increase From Depreciation Charge For Year Property Plant Equipment 16 00513 2795 596
Net Current Assets Liabilities775101 064142 975174 408
Other Creditors5 0005 0005 000 
Property Plant Equipment Gross Cost1 515 2141 515 2141 400 214 
Total Assets Less Current Liabilities872 588956 872970 604989 078
Trade Creditors Trade Payables216 510 
Gain Loss Material Fund  41 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 100 
Disposals Property Plant Equipment  65 000 
Recoverable Value-added Tax7611 672  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  91 000 
Total Increase Decrease From Revaluations Property Plant Equipment  50 000 
Trade Debtors Trade Receivables 5 000  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (24 pages)

Company search

Advertisements