WILLIAM D.LEWIS(ABERDARE)LIMITED

Register to unlock more data on OkredoRegister

WILLIAM D.LEWIS(ABERDARE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01051828

Incorporation date

27/04/1972

Size

Small

Contacts

Registered address

Registered address

Stuart Quarry, Church Road, Penderyn, Mid Glamorgan CF44 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1987)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/08/2025
Change of details for W D Lewis (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon22/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon16/02/2022
Appointment of Ms Nicola Jones as a secretary on 2022-02-10
dot icon16/02/2022
Termination of appointment of Martin Lewis as a secretary on 2022-02-10
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/11/2021
Registration of charge 010518280017, created on 2021-11-09
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon21/01/2021
Satisfaction of charge 010518280016 in full
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon04/01/2017
Audited abridged accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon24/02/2014
Registration of charge 010518280016
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Robert Andrew Lewis on 2011-07-31
dot icon25/08/2011
Director's details changed for Martin Lewis on 2011-07-31
dot icon21/12/2010
Appointment of Martin Lewis as a secretary
dot icon21/12/2010
Termination of appointment of Julia Lewis as a secretary
dot icon02/10/2010
Accounts for a small company made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/09/2009
Return made up to 31/07/09; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2008-03-31
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Accounts for a small company made up to 2007-03-31
dot icon03/08/2007
Return made up to 31/07/07; full list of members
dot icon18/10/2006
Accounts for a small company made up to 2006-03-31
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon14/08/2006
Director resigned
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon11/11/2004
Director resigned
dot icon21/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 31/07/04; full list of members
dot icon13/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon26/02/2003
Particulars of contract relating to shares
dot icon26/02/2003
Ad 31/01/02--------- £ si 2@1
dot icon17/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon06/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Return made up to 31/07/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon23/01/2000
Ad 03/12/99--------- £ si 20@1=20 £ ic 1625/1645
dot icon23/01/2000
Nc inc already adjusted 03/12/99
dot icon23/01/2000
Resolutions
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Return made up to 31/07/99; change of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Director resigned
dot icon06/08/1998
Return made up to 31/07/98; full list of members
dot icon21/07/1998
£ ic 1700/1625 31/08/97 £ sr 75@1=75
dot icon14/07/1998
Resolutions
dot icon07/01/1998
Particulars of mortgage/charge
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon05/09/1996
Full accounts made up to 1996-03-31
dot icon03/09/1996
Return made up to 31/07/96; change of members
dot icon24/04/1996
Resolutions
dot icon14/03/1996
Particulars of mortgage/charge
dot icon20/09/1995
£ sr 75@1 11/11/94
dot icon31/08/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Particulars of mortgage/charge
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon23/08/1994
Return made up to 31/07/94; change of members
dot icon22/04/1994
New director appointed
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Registered office changed on 22/12/93 from: 53 monk street aberdare glam CF44 7RF
dot icon04/12/1993
Particulars of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Return made up to 31/07/93; full list of members
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
£ ic 2000/1925 30/04/93 £ sr 75@1=75
dot icon23/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Ad 01/02/93--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Particulars of mortgage/charge
dot icon30/07/1992
Return made up to 31/07/92; no change of members
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 31/07/91; full list of members
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon03/03/1991
Resolutions
dot icon02/01/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
Return made up to 31/07/90; no change of members
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Return made up to 31/07/89; full list of members
dot icon10/01/1989
Nc inc already adjusted
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Resolutions
dot icon05/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon04/01/1989
Full accounts made up to 1988-03-31
dot icon22/11/1988
Return made up to 07/08/88; full list of members
dot icon02/12/1987
Full accounts made up to 1987-03-31
dot icon02/12/1987
Return made up to 07/08/87; full list of members
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon31/01/1987
Return made up to 07/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+57.99 % *

* during past year

Cash in Bank

£1,079,613.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.67M
-
0.00
1.35M
-
2022
2
996.04K
-
0.00
683.36K
-
2023
2
1.51M
-
0.00
1.08M
-
2023
2
1.51M
-
0.00
1.08M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.51M £Ascended51.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended57.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WILLIAM D.LEWIS(ABERDARE)LIMITED

WILLIAM D.LEWIS(ABERDARE)LIMITED is an(a) Active company incorporated on 27/04/1972 with the registered office located at Stuart Quarry, Church Road, Penderyn, Mid Glamorgan CF44 9JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM D.LEWIS(ABERDARE)LIMITED?

toggle

WILLIAM D.LEWIS(ABERDARE)LIMITED is currently Active. It was registered on 27/04/1972 .

Where is WILLIAM D.LEWIS(ABERDARE)LIMITED located?

toggle

WILLIAM D.LEWIS(ABERDARE)LIMITED is registered at Stuart Quarry, Church Road, Penderyn, Mid Glamorgan CF44 9JY.

What does WILLIAM D.LEWIS(ABERDARE)LIMITED do?

toggle

WILLIAM D.LEWIS(ABERDARE)LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does WILLIAM D.LEWIS(ABERDARE)LIMITED have?

toggle

WILLIAM D.LEWIS(ABERDARE)LIMITED had 2 employees in 2023.

What is the latest filing for WILLIAM D.LEWIS(ABERDARE)LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.