LLIW BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LLIW BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606063

Incorporation date

29/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robert Price Builders Merchants Ltd, Park Road, Abergavenny NP7 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon10/04/2026
Appointment of Mr William Angus Godfrey as a director on 2026-04-02
dot icon10/04/2026
Appointment of Mr David James Pattison as a director on 2026-04-02
dot icon10/04/2026
Appointment of Mr Benjamin Raif Pike as a director on 2026-04-02
dot icon09/04/2026
Appointment of Mr Matthew Peter Binmore as a director on 2026-04-02
dot icon09/04/2026
Registered office address changed from Lliw Building Supplies Ltd Alloy Industrial Estate Pontardawe Swansea SA8 4EN to Robert Price Builders Merchants Ltd Park Road Abergavenny NP7 5PF on 2026-04-09
dot icon09/04/2026
Cessation of Elizabeth Jane Bevan-Jones as a person with significant control on 2026-04-02
dot icon09/04/2026
Appointment of Mr Matthew Peter Binmore as a secretary on 2026-04-02
dot icon09/04/2026
Cessation of Richard Ian Bevan-Jones as a person with significant control on 2026-04-02
dot icon09/04/2026
Cessation of Margaret Anne Llewelyn as a person with significant control on 2026-04-02
dot icon09/04/2026
Notification of Robert Price (Builders Merchants) Ltd as a person with significant control on 2026-04-02
dot icon09/04/2026
Termination of appointment of Richard Ian Bevan -Jones as a secretary on 2026-04-02
dot icon09/04/2026
Termination of appointment of Richard Ian Bevan -Jones as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Elizabeth Jane Bevan-Jones as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of William Geraint Llewelyn as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Margaret Anne Llewelyn as a director on 2026-04-02
dot icon09/04/2026
Cessation of William Geraint Llewelyn as a person with significant control on 2026-04-02
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon16/04/2025
Satisfaction of charge 026060630011 in full
dot icon11/09/2024
Change of details for Mrs Margaret Anne Llewelyn as a person with significant control on 2024-08-14
dot icon03/09/2024
Change of details for Mr William Geraint Llewelyn as a person with significant control on 2024-08-14
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon22/08/2024
Cessation of Keith Gerrett as a person with significant control on 2018-02-14
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon17/07/2024
Purchase of own shares.
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Resolutions
dot icon04/07/2024
Resolutions
dot icon02/07/2024
Notification of Richard Ian Bevan-Jones as a person with significant control on 2024-06-25
dot icon02/07/2024
Notification of Elizabeth Jane Bevan-Jones as a person with significant control on 2024-06-25
dot icon02/07/2024
Notification of William Geraint Llewelyn as a person with significant control on 2024-06-25
dot icon02/07/2024
Notification of Margaret Anne Llewelyn as a person with significant control on 2024-06-25
dot icon02/07/2024
Termination of appointment of Ann Carol Gerrett as a director on 2024-06-25
dot icon16/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon20/05/1993
Return made up to 29/04/93; full list of members
dot icon16/06/1992
Return made up to 29/04/92; full list of members
dot icon18/06/1991
Ad 07/06/91--------- £ si 1@1=1 £ ic 2/3
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon+19.88 % *

* during past year

Cash in Bank

£763,621.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
27
1.69M
-
0.00
637.01K
-
2022
27
1.75M
-
0.00
763.62K
-
2022
27
1.75M
-
0.00
763.62K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

763.62K £Ascended19.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Philip
Director
21/12/1992 - 31/12/1999
13
Gerrett, Keith
Director
29/04/1991 - 14/02/2018
1
Lazarus, Harry Pierre
Nominee Director
29/04/1991 - 29/04/1991
1046
Llewelyn, William Geraint
Director
29/04/1991 - 02/04/2026
1
Hopkins, Hywel Lewis
Director
21/12/1992 - 31/12/1999
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LLIW BUILDING SUPPLIES LIMITED

LLIW BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 29/04/1991 with the registered office located at Robert Price Builders Merchants Ltd, Park Road, Abergavenny NP7 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of LLIW BUILDING SUPPLIES LIMITED?

toggle

LLIW BUILDING SUPPLIES LIMITED is currently Active. It was registered on 29/04/1991 .

Where is LLIW BUILDING SUPPLIES LIMITED located?

toggle

LLIW BUILDING SUPPLIES LIMITED is registered at Robert Price Builders Merchants Ltd, Park Road, Abergavenny NP7 5PF.

What does LLIW BUILDING SUPPLIES LIMITED do?

toggle

LLIW BUILDING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does LLIW BUILDING SUPPLIES LIMITED have?

toggle

LLIW BUILDING SUPPLIES LIMITED had 27 employees in 2022.

What is the latest filing for LLIW BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr William Angus Godfrey as a director on 2026-04-02.