General information

Name:

Glyn Clydach Hotel Limited

Office Address:

Glyn Clydach Hotel Longford Road Dyffryn SA10 7AJ Neath

Number: 01351705

Incorporation date: 1978-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Glyn Clydach Hotel Ltd company has been in this business field for at least 46 years, having started in 1978. Started with Companies House Reg No. 01351705, Glyn Clydach Hotel is a Private Limited Company with office in Glyn Clydach Hotel Longford Road, Neath SA10 7AJ. The business name of the company got changed in the year 2016 to Glyn Clydach Hotel Ltd. The enterprise previous business name was Re - Line Refractories. This company's Standard Industrial Classification Code is 55100 which stands for Hotels and similar accommodation. Glyn Clydach Hotel Limited released its account information for the financial year up to 2022/02/28. Its latest annual confirmation statement was submitted on 2023/01/10.

In order to satisfy its client base, the following company is constantly guided by a team of two directors who are Anthony S. and Brian S.. Their joint efforts have been of great use to the company for 26 years. In order to provide support to the directors, the company has been utilizing the skillset of Brian S. as a secretary.

  • Previous company's names
  • Glyn Clydach Hotel Ltd 2016-12-06
  • Re - Line Refractories Limited 1978-02-06

Financial data based on annual reports

Company staff

Brian S.

Role: Secretary

Latest update: 21 March 2024

Anthony S.

Role: Director

Appointed: 30 June 1998

Latest update: 21 March 2024

Brian S.

Role: Director

Appointed: 04 July 1991

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: Brian S. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anthony S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian S.
Notified on 4 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Anthony S.
Notified on 5 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-02-29
Date Approval Accounts 28 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts
End Date For Period Covered By Report 2013-02-28
Annual Accounts
End Date For Period Covered By Report 28 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 29 November 2014
Date Approval Accounts 29 November 2014
Annual Accounts 30 November 2015
Date Approval Accounts 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Drymmau Farm Drymmau Road

Post code:

SA10 6NW

City / Town:

Neath

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
46
Company Age

Similar companies nearby

Closest companies