Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWELCO EIGHTY LIMITED
Company Information for

SWELCO EIGHTY LIMITED

TOWER HOUSE, PARC HENDRE, CAPEL HENDRE, AMMANFORD, CARMARTHENSHIRE, SA18 3SJ,
Company Registration Number
00330278
Private Limited Company
Active

Company Overview

About Swelco Eighty Ltd
SWELCO EIGHTY LIMITED was founded on 1937-07-29 and has its registered office in Ammanford. The organisation's status is listed as "Active". Swelco Eighty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWELCO EIGHTY LIMITED
 
Legal Registered Office
TOWER HOUSE
PARC HENDRE, CAPEL HENDRE
AMMANFORD
CARMARTHENSHIRE
SA18 3SJ
Other companies in SA18
 
Filing Information
Company Number 00330278
Company ID Number 00330278
Date formed 1937-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWELCO EIGHTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWELCO EIGHTY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROYSTON JONES
Company Secretary 2010-03-31
EROL BARRACLOUGH
Director 2003-06-23
STEPHEN ROYSTON JONES
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARGARET BARRACLOUGH
Company Secretary 2003-06-23 2010-03-31
GILLIAN MARGARET BARRACLOUGH
Director 2003-06-23 2010-03-31
JOHN LEONARD BASTIANI
Director 1991-06-30 2008-03-31
URSULA BASTIANI
Director 1994-06-18 2008-03-31
JOHN LEONARD BASTIAN
Company Secretary 1991-06-30 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EROL BARRACLOUGH ALTRON MANUFACTURING AND ENGINEERING LIMITED Director 2001-12-21 CURRENT 2001-03-12 Active
EROL BARRACLOUGH ALTRON COMMUNICATIONS EQUIPMENT LIMITED Director 1992-07-13 CURRENT 1971-09-21 Active
STEPHEN ROYSTON JONES ALTRON COMMUNICATIONS EQUIPMENT LIMITED Director 2006-04-01 CURRENT 1971-09-21 Active
STEPHEN ROYSTON JONES ALTRON MANUFACTURING AND ENGINEERING LIMITED Director 2006-04-01 CURRENT 2001-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2500
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2500
2016-06-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2500
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2500
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-20AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROYSTON JONES / 20/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EROL BARRACLOUGH / 20/06/2011
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-07AR0115/06/10 ANNUAL RETURN FULL LIST
2010-04-01AP03Appointment of Mr Stephen Royston Jones as company secretary
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARRACLOUGH
2010-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN BARRACLOUGH
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08363aReturn made up to 15/06/09; full list of members
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-03363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN BASTIANI
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR URSULA BASTIANI
2007-07-10363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-21288aNEW DIRECTOR APPOINTED
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-06-23363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-18225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/03
2003-07-15363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-07-10288bSECRETARY RESIGNED
2003-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-03225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-08-16363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/00
2000-07-10363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-20363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-06-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-19363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1994-07-12288NEW DIRECTOR APPOINTED
1994-06-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-30363sRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1993-09-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/93
1993-09-01363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWELCO EIGHTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWELCO EIGHTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1999-01-05 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1950-09-02 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWELCO EIGHTY LIMITED

Intangible Assets
Patents
We have not found any records of SWELCO EIGHTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWELCO EIGHTY LIMITED
Trademarks
We have not found any records of SWELCO EIGHTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWELCO EIGHTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SWELCO EIGHTY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SWELCO EIGHTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWELCO EIGHTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWELCO EIGHTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.