AUSTWEL LIMITED

Register to unlock more data on OkredoRegister

AUSTWEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01708208

Incorporation date

21/03/1983

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 02/08/1986)
dot icon27/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon26/06/2025
Second filing of Confirmation Statement dated 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/07/2024
Cessation of Austwel Holdings Limited as a person with significant control on 2024-06-28
dot icon02/07/2024
Notification of Marywel Ltd as a person with significant control on 2024-06-28
dot icon02/07/2024
Registration of charge 017082080017, created on 2024-06-28
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/05/2024
Satisfaction of charge 017082080016 in full
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon25/07/2023
Appointment of Mr Stephen Charles Powell as a director on 2023-07-12
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Termination of appointment of Wendy Lynne Goldsworthy as a director on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Notification of Austwel Holdings Limited as a person with significant control on 2021-11-05
dot icon05/11/2021
Cessation of Jennifer Lynne Davies as a person with significant control on 2021-11-05
dot icon05/11/2021
Cessation of Christopher John Davies as a person with significant control on 2021-11-05
dot icon25/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon01/12/2020
Appointment of Mrs Wendy Lynne Goldsworthy as a director on 2020-10-27
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon22/07/2019
Appointment of Mr John Charles Davies as a director on 2019-07-17
dot icon22/07/2019
Appointment of Ms Sarah Eileen Hanks as a director on 2019-07-17
dot icon22/07/2019
Appointment of Ms Jessica Lynne Arnold as a director on 2019-07-17
dot icon22/07/2019
Termination of appointment of Christopher John Davies as a secretary on 2019-07-17
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 director on 2019-07-17
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/06/2016
Accounts for a small company made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon24/06/2015
Accounts for a small company made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon24/06/2014
Registration of charge 017082080016
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/06/2013
Accounts for a small company made up to 2012-09-30
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon30/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/04/2009
Return made up to 21/03/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/04/2008
Return made up to 21/03/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from, firstone house, walwyns castle, haverfordwest, pembrokeshire, SA62 3EE
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 21/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/03/2006
Return made up to 21/03/06; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/04/2005
Return made up to 21/03/05; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon27/03/2004
Return made up to 21/03/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/05/2003
Return made up to 21/03/03; full list of members
dot icon02/04/2002
Return made up to 21/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon22/03/2001
Return made up to 21/03/01; full list of members
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon27/03/2000
Return made up to 21/03/00; full list of members
dot icon18/02/2000
Secretary's particulars changed;director's particulars changed
dot icon18/02/2000
Director's particulars changed
dot icon18/02/2000
Registered office changed on 18/02/00 from: williamston house, 7 goat street, haverfordwest, pembrokeshire SA61 1PX
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon09/07/1999
Secretary's particulars changed;director's particulars changed
dot icon24/04/1999
Return made up to 30/03/99; no change of members
dot icon05/03/1999
Accounts for a small company made up to 1998-09-30
dot icon26/08/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Secretary resigned
dot icon07/04/1998
Return made up to 30/03/98; full list of members
dot icon05/02/1998
Registered office changed on 05/02/98 from: unit 18, thornton industrial estate, milford haven, dyfed SA73 2RR
dot icon05/11/1997
Accounts for a small company made up to 1997-05-31
dot icon21/03/1997
Return made up to 30/03/97; no change of members
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Accounts for a small company made up to 1996-05-31
dot icon11/01/1997
Particulars of mortgage/charge
dot icon11/01/1997
Particulars of mortgage/charge
dot icon31/05/1996
Particulars of mortgage/charge
dot icon12/04/1996
Return made up to 30/03/96; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-05-31
dot icon05/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-05-31
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Return made up to 30/03/94; no change of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon17/09/1993
Full accounts made up to 1993-05-31
dot icon12/08/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Return made up to 30/03/93; no change of members
dot icon10/09/1992
Full accounts made up to 1992-05-31
dot icon01/04/1992
Return made up to 30/03/92; full list of members
dot icon20/09/1991
Full accounts made up to 1991-05-31
dot icon30/05/1991
Return made up to 30/03/91; no change of members
dot icon12/09/1990
Full accounts made up to 1990-05-31
dot icon12/09/1990
Return made up to 30/03/90; full list of members
dot icon25/09/1989
Full accounts made up to 1989-05-31
dot icon25/09/1989
Return made up to 30/03/89; full list of members
dot icon18/08/1989
Memorandum and Articles of Association
dot icon26/05/1989
Particulars of mortgage/charge
dot icon20/03/1989
Resolutions
dot icon03/11/1988
Return made up to 30/03/88; full list of members
dot icon23/09/1988
Full accounts made up to 1988-05-31
dot icon16/06/1988
Full accounts made up to 1987-05-31
dot icon15/09/1987
Return made up to 30/03/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/08/1986
Registered office changed on 02/08/86 from: 3 walter road, swansea, west glamorgan
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-40 *

* during past year

Number of employees

49
2022
change arrow icon-1.11 % *

* during past year

Cash in Bank

£1,043,921.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
352.35K
-
0.00
1.06M
-
2022
49
353.56K
-
0.00
1.04M
-
2022
49
353.56K
-
0.00
1.04M
-

Employees

2022

Employees

49 Descended-45 % *

Net Assets(GBP)

353.56K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-1.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Charles
Director
17/07/2019 - Present
16
Goldsworthy, Wendy Lynne
Director
27/10/2020 - 21/03/2023
10
Hanks, Sarah Eileen
Director
17/07/2019 - Present
5
Arnold, Jessica Lynne
Director
17/07/2019 - Present
3
Davies, Christopher John
Secretary
19/07/1998 - 16/07/2019
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AUSTWEL LIMITED

AUSTWEL LIMITED is an(a) Active company incorporated on 21/03/1983 with the registered office located at Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire SA73 2RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTWEL LIMITED?

toggle

AUSTWEL LIMITED is currently Active. It was registered on 21/03/1983 .

Where is AUSTWEL LIMITED located?

toggle

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

What does AUSTWEL LIMITED do?

toggle

AUSTWEL LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AUSTWEL LIMITED have?

toggle

AUSTWEL LIMITED had 49 employees in 2022.

What is the latest filing for AUSTWEL LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-21 with no updates.