TY MAWR LIME LIMITED

Register to unlock more data on OkredoRegister

TY MAWR LIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752242

Incorporation date

14/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ty Mawr Lime Limited, Unit 12 Brecon Enterprise Park, Brecon, Powys LD3 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/04/2024
Change of details for Mr Nigel John Gervis as a person with significant control on 2024-04-24
dot icon25/04/2024
Change of details for Mrs Kathryn Joyce Morgan-Gervis as a person with significant control on 2024-04-24
dot icon25/04/2024
Secretary's details changed for Mrs Kathryn Joyce Morgan-Gervis on 2024-04-24
dot icon25/04/2024
Director's details changed for Mr Nigel John Gervis on 2024-04-24
dot icon25/04/2024
Director's details changed for Mrs Kathryn Joyce Morgan-Gervis on 2024-04-24
dot icon25/04/2024
Registered office address changed from Tymawr Llangasty Brecon Powys LD3 7PJ to Ty Mawr Lime Limited Unit 12 Brecon Enterprise Park Brecon Powys LD3 8BT on 2024-04-25
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon31/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon01/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/04/2016
Annual return made up to 2016-04-14
dot icon19/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon07/03/2014
Registration of charge 037522420003
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mrs Kathryn Joyce Morgan-Gervis on 2010-04-14
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 14/04/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/12/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon12/05/2008
Return made up to 14/04/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 14/04/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 14/04/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 14/04/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 14/04/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/04/2003
Return made up to 14/04/03; full list of members
dot icon05/04/2003
Particulars of mortgage/charge
dot icon26/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/04/2002
Return made up to 14/04/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon22/05/2001
Return made up to 14/04/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-05-31
dot icon08/06/2000
Return made up to 14/04/00; full list of members
dot icon20/12/1999
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon08/06/1999
Memorandum and Articles of Association
dot icon02/06/1999
Certificate of change of name
dot icon20/05/1999
Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon14/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

30
2023
change arrow icon-19.98 % *

* during past year

Cash in Bank

£173,617.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
700.02K
-
0.00
287.42K
-
2022
30
663.69K
-
0.00
216.98K
-
2023
30
698.00K
-
0.00
173.62K
-
2023
30
698.00K
-
0.00
173.62K
-

Employees

2023

Employees

30 Ascended0 % *

Net Assets(GBP)

698.00K £Ascended5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.62K £Descended-19.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1999 - 26/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/1999 - 26/04/1999
43699
Gervis, Nigel John
Director
27/04/1999 - Present
2
Morgan-Gervis, Kathryn Joyce
Director
27/04/1999 - Present
3
Morgan-Gervis, Kathryn Joyce
Secretary
27/04/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About TY MAWR LIME LIMITED

TY MAWR LIME LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at Ty Mawr Lime Limited, Unit 12 Brecon Enterprise Park, Brecon, Powys LD3 8BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of TY MAWR LIME LIMITED?

toggle

TY MAWR LIME LIMITED is currently Active. It was registered on 14/04/1999 .

Where is TY MAWR LIME LIMITED located?

toggle

TY MAWR LIME LIMITED is registered at Ty Mawr Lime Limited, Unit 12 Brecon Enterprise Park, Brecon, Powys LD3 8BT.

What does TY MAWR LIME LIMITED do?

toggle

TY MAWR LIME LIMITED operates in the Manufacture of lime and plaster (23.52 - SIC 2007) sector.

How many employees does TY MAWR LIME LIMITED have?

toggle

TY MAWR LIME LIMITED had 30 employees in 2023.

What is the latest filing for TY MAWR LIME LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.