AUSTWEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUSTWEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05237560

Incorporation date

21/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire SA73 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon31/07/2019
Satisfaction of charge 5 in full
dot icon22/07/2019
Termination of appointment of Christopher John Davies as a director on 2019-07-17
dot icon22/07/2019
Termination of appointment of Jennifer Lynne Davies as a secretary on 2019-07-17
dot icon22/07/2019
Termination of appointment of Jennifer Lynne Davies as a director on 2019-07-17
dot icon22/07/2019
Notification of Crichton Industries Ltd as a person with significant control on 2019-07-16
dot icon22/07/2019
Cessation of Jennifer Lynne Davies as a person with significant control on 2019-07-16
dot icon22/07/2019
Cessation of Christopher John Davies as a person with significant control on 2019-07-16
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Appointment of Mrs Jessica Lynne Arnold as a director on 2019-04-04
dot icon30/04/2019
Appointment of Mrs Sarah Eileen Hanks as a director on 2019-04-04
dot icon30/04/2019
Appointment of Mr John Charles Davies as a director on 2019-04-04
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon24/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon22/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/06/2012
Annual return made up to 2011-09-22 with full list of shareholders
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon18/08/2010
Group of companies' accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/09/2008
Return made up to 21/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2008
Registered office changed on 05/03/2008 from firstone house walwyns castle haverfordwest pembrokeshire SA62 3EE
dot icon20/02/2008
Particulars of mortgage/charge
dot icon28/09/2007
Return made up to 21/09/07; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/06/2007
Ad 16/09/06--------- £ si 1@1
dot icon30/10/2006
Return made up to 21/09/06; full list of members
dot icon26/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/10/2005
Return made up to 21/09/05; full list of members
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed;new director appointed
dot icon27/09/2004
Registered office changed on 27/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon21/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon-82.75 % *

* during past year

Cash in Bank

£133,590.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.69M
-
0.00
774.31K
-
2022
5
4.57M
-
0.00
133.59K
-
2022
5
4.57M
-
0.00
133.59K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

4.57M £Descended-2.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.59K £Descended-82.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Charles
Director
04/04/2019 - Present
16
Harrison, Irene Lesley
Nominee Secretary
20/09/2004 - 20/09/2004
3811
Business Information Research & Reporting Limited
Nominee Director
20/09/2004 - 20/09/2004
5082
Davies, Christopher John
Director
20/09/2004 - 16/07/2019
7
Mrs Jennifer Lynne Davies
Director
20/09/2004 - 16/07/2019
4

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 AUSTWEL HOLDINGS LIMITED

AUSTWEL HOLDINGS LIMITED is an(a) Active company incorporated on 21/09/2004 with the registered office located at Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire SA73 2RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTWEL HOLDINGS LIMITED?

toggle

AUSTWEL HOLDINGS LIMITED is currently Active. It was registered on 21/09/2004 .

Where is AUSTWEL HOLDINGS LIMITED located?

toggle

AUSTWEL HOLDINGS LIMITED is registered at Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire SA73 2RR.

What does AUSTWEL HOLDINGS LIMITED do?

toggle

AUSTWEL HOLDINGS LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

How many employees does AUSTWEL HOLDINGS LIMITED have?

toggle

AUSTWEL HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for AUSTWEL HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.