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

ALWYL INVESTMENTS LIMITED

ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF,
Company Registration Number
00439118
Private Limited Company
Active

Company Overview

About Alwyl Investments Ltd
ALWYL INVESTMENTS LIMITED was founded on 1947-07-18 and has its registered office in Stow On The Wold. The organisation's status is listed as "Active". Alwyl Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALWYL INVESTMENTS LIMITED
 
Legal Registered Office
ROSS HOUSE
THE SQUARE
STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1AF
Other companies in WS15
 
Filing Information
Company Number 00439118
Company ID Number 00439118
Date formed 1947-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALWYL INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NCTS LIMITED   TAXATION PRACTICAL SERVICE LIMITED   TPS TAX CONSULTANCY LIMITED   WILLIAM HINTON 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 ALWYL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANNE MORGAN JONES
Company Secretary 1991-12-29
CAROLYN ANNE MORGAN JONES
Director 1991-12-29
DAVID MORGAN JONES
Director 1991-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN MARSHALL
Director 1991-12-29 1998-11-02
ANNE MARY HAWKINS
Director 1991-12-29 1992-12-29
WILLIAM HENRY HINGLEY
Director 1991-12-29 1991-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANNE MORGAN JONES CARICIA LIMITED Company Secretary 1992-02-28 CURRENT 1954-12-31 Active
CAROLYN ANNE MORGAN JONES C.G.INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1953-03-18 Active
CAROLYN ANNE MORGAN JONES HOWTH HOLDINGS LIMITED Company Secretary 1991-12-29 CURRENT 1949-02-24 Active
CAROLYN ANNE MORGAN JONES H.M.W.REVERSION LIMITED Company Secretary 1991-03-16 CURRENT 1952-03-13 Active
CAROLYN ANNE MORGAN JONES PATRICIA PROPERTIES LIMITED Company Secretary 1991-03-09 CURRENT 1955-05-14 Active
CAROLYN ANNE MORGAN JONES WARLEY GARAGE LIMITED Company Secretary 1991-01-31 CURRENT 1946-07-04 Active
CAROLYN ANNE MORGAN JONES CARICIA LIMITED Director 1992-02-28 CURRENT 1954-12-31 Active
CAROLYN ANNE MORGAN JONES C.G.INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1953-03-18 Active
CAROLYN ANNE MORGAN JONES HOWTH HOLDINGS LIMITED Director 1991-12-29 CURRENT 1949-02-24 Active
CAROLYN ANNE MORGAN JONES PATRICIA PROPERTIES LIMITED Director 1991-03-09 CURRENT 1955-05-14 Active
DAVID MORGAN JONES CARICIA LIMITED Director 2017-10-25 CURRENT 1954-12-31 Active
DAVID MORGAN JONES THE SAILSPIRE PARTNERSHIP LIMITED Director 1993-02-13 CURRENT 1983-02-22 Active
DAVID MORGAN JONES C.G.INVESTMENTS LIMITED Director 1992-06-08 CURRENT 1953-03-18 Active
DAVID MORGAN JONES HOWTH HOLDINGS LIMITED Director 1991-12-29 CURRENT 1949-02-24 Active
DAVID MORGAN JONES H.M.W.REVERSION LIMITED Director 1991-03-16 CURRENT 1952-03-13 Active
DAVID MORGAN JONES WARLEY GARAGE LIMITED Director 1991-03-13 CURRENT 1946-07-04 Active
DAVID MORGAN JONES CRESCENT BAKERY LIMITED Director 1990-08-07 CURRENT 1990-06-25 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
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Change of details for Mrs Carolyn Ann Jones as a person with significant control on 2018-12-31
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20PSC04Change of details for Mrs Carolyn Ann Jones as a person with significant control on 2018-12-31
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM C/O Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 25000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN JONES / 13/04/2017
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLYN ANNE MORGAN JONES on 2017-04-13
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN JONES / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE MORGAN JONES / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE MORGAN JONES / 13/04/2017
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2012-01-17AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0129/12/09 ANNUAL RETURN FULL LIST
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/10 FROM St Johns Court Wiltell Road Lichfield Staffs WS14 9DS
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-10363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-24363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-06-01288bDIRECTOR RESIGNED
1998-12-18363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-03-09363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-28363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-18363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-01363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-09288DIRECTOR RESIGNED
1994-02-09363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1994-02-09363aRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1994-02-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-09363(288)DIRECTOR RESIGNED
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-10363(288)DIRECTOR RESIGNED
1992-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-10363sRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-04-22363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-10-25395PARTICULARS OF MORTGAGE/CHARGE
1990-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-03-01363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-04-18363RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS
1988-03-18363RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALWYL INVESTMENTS 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 ALWYL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-10-25 Outstanding BARCLAYS BANK PLC
MORTGAGE 1948-01-07 Outstanding H. B EVANS
LEGAL CHARGE 1947-03-20 Outstanding PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALWYL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALWYL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALWYL INVESTMENTS LIMITED
Trademarks
We have not found any records of ALWYL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE 2
FURTHER CHARGE 2
LEGAL CHARGE 1
MEMO OF DEPOSIT 1

We have found 6 mortgage charges which are owed to ALWYL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for ALWYL INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as ALWYL INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALWYL INVESTMENTS 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 ALWYL INVESTMENTS 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 ALWYL INVESTMENTS 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.