AUCTION HOUSE SOUTH EAST WALES LIMITED

Register to unlock more data on OkredoRegister

AUCTION HOUSE SOUTH EAST WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08833406

Incorporation date

06/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/06/2025
Purchase of own shares.
dot icon03/04/2025
Withdrawal of a person with significant control statement on 2025-04-03
dot icon03/04/2025
Notification of Michael Haywood as a person with significant control on 2025-02-21
dot icon03/04/2025
Notification of Marc William Moorish as a person with significant control on 2025-02-21
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon31/03/2025
Termination of appointment of Jonathan Mark Iles as a director on 2025-02-21
dot icon31/03/2025
Termination of appointment of Timothy William Parker as a director on 2025-02-21
dot icon03/02/2025
Registration of charge 088334060001, created on 2025-01-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon01/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/02/2024
Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon04/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/02/2022
Notification of a person with significant control statement
dot icon24/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon24/01/2022
Cessation of Timothy William Parker as a person with significant control on 2021-01-03
dot icon17/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of Catherine Evans as a secretary on 2021-04-26
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon11/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Appointment of Mr Marc William Morrish as a director on 2020-01-01
dot icon15/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/05/2018
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 2018-05-15
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/06/2017
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF Wales to 24 Bridge Street Newport South Wales NP20 4SF on 2017-06-16
dot icon08/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/05/2017
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF United Kingdom to 24 Bridge Street Newport South Wales NP20 4SF on 2017-05-10
dot icon08/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/05/2017
Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 2017-05-03
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2015-04-30
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon15/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Michael Haywood as a director on 2015-04-30
dot icon11/01/2016
Termination of appointment of Michael Graham Young as a director on 2015-04-30
dot icon11/01/2016
Termination of appointment of Steve Grenville Parker as a director on 2015-04-30
dot icon11/01/2016
Registered office address changed from Colum Buildings 13 Mount Stuart Square Cardiff CF10 5EE to 24 Bridge Street Newport Gwent NP20 4SF on 2016-01-11
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon16/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon06/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon+29.88 % *

* during past year

Cash in Bank

£102,600.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
43.41K
-
0.00
79.00K
-
2022
3
65.45K
-
0.00
102.60K
-
2022
3
65.45K
-
0.00
102.60K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

65.45K £Ascended50.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.60K £Ascended29.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Michael Graham
Director
06/01/2014 - 30/04/2015
4
Morrish, Marc William
Director
01/01/2020 - Present
-
Evans, Catherine
Secretary
06/01/2014 - 26/04/2021
-
Mr Timothy William Parker
Director
06/01/2014 - 21/02/2025
3
Mr Jonathan Mark Iles
Director
06/01/2014 - 21/02/2025
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUCTION HOUSE SOUTH EAST WALES LIMITED

AUCTION HOUSE SOUTH EAST WALES LIMITED is an(a) Active company incorporated on 06/01/2014 with the registered office located at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUCTION HOUSE SOUTH EAST WALES LIMITED?

toggle

AUCTION HOUSE SOUTH EAST WALES LIMITED is currently Active. It was registered on 06/01/2014 .

Where is AUCTION HOUSE SOUTH EAST WALES LIMITED located?

toggle

AUCTION HOUSE SOUTH EAST WALES LIMITED is registered at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB.

What does AUCTION HOUSE SOUTH EAST WALES LIMITED do?

toggle

AUCTION HOUSE SOUTH EAST WALES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AUCTION HOUSE SOUTH EAST WALES LIMITED have?

toggle

AUCTION HOUSE SOUTH EAST WALES LIMITED had 3 employees in 2022.

What is the latest filing for AUCTION HOUSE SOUTH EAST WALES LIMITED?

toggle

The latest filing was on 10/09/2025: Unaudited abridged accounts made up to 2024-12-31.