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

J.M. FABWELD LIMITED

GRAHAM PAUL LIMITED, COURT HOUSE, COURT ROAD, BRIDGEND, MID GLAMORGAN, CF31 1BE,
Company Registration Number
00943348
Private Limited Company
Active

Company Overview

About J.m. Fabweld Ltd
J.M. FABWELD LIMITED was founded on 1968-11-29 and has its registered office in Bridgend. The organisation's status is listed as "Active". J.m. Fabweld Limited is a Private Limited Company registered in 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
J.M. FABWELD LIMITED
 
Legal Registered Office
GRAHAM PAUL LIMITED
COURT HOUSE
COURT ROAD
BRIDGEND
MID GLAMORGAN
CF31 1BE
Other companies in CF31
 
Filing Information
Company Number 00943348
Company ID Number 00943348
Date formed 1968-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:24:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.M. FABWELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAHAM PAUL LIMITED   MORRIS & THOMAS (BRIDGEND) 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 J.M. FABWELD LIMITED

Current Directors
Officer Role Date Appointed
RHYS JOHN HOWELL
Director 2018-06-01
LEE KARL SEXTON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID MOXHAM
Company Secretary 2003-06-13 2018-06-01
ARTHUR WYNNE HOWELL
Director 1991-09-18 2018-06-01
JOHN DAVID MOXHAM
Director 1991-09-18 2018-06-01
GARETH JONES
Company Secretary 1991-09-18 2003-06-13
GARETH JONES
Director 1991-09-18 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYS JOHN HOWELL LSRH LIMITED Director 2017-07-10 CURRENT 2017-07-10 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
2024-03-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-10-15PSC04Change of details for Mr Rhys John Howell as a person with significant control on 2020-10-15
2020-10-15CH01Director's details changed for Mr Rhys John Howell on 2020-10-15
2020-03-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-04-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KARL SEXTON
2018-09-07PSC07CESSATION OF ARTHUR WYNNE HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009433480005
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009433480005
2018-06-01AP01DIRECTOR APPOINTED MR LEE KARL SEXTON
2018-06-01AP01DIRECTOR APPOINTED MR RHYS JOHN HOWELL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOXHAM
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOWELL
2018-06-01TM02Termination of appointment of John David Moxham on 2018-06-01
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009433480004
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-07AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-01-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-11-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-25AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM C/O Graham Paul & Co 10 Dunraven Place Bridgend CF31 1JD
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-06AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-22AR0131/08/13 FULL LIST
2013-09-06AR0130/08/13 FULL LIST
2012-10-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-28AR0130/08/12 FULL LIST
2011-10-05AR0130/08/11 FULL LIST
2011-09-20AA31/07/11 TOTAL EXEMPTION SMALL
2010-09-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-13AR0130/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MOXHAM / 30/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WYNNE HOWELL / 30/08/2010
2009-10-28AR0130/08/09 FULL LIST
2009-09-28AA31/07/09 TOTAL EXEMPTION SMALL
2008-09-29363sRETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS
2008-09-17AA31/07/08 TOTAL EXEMPTION SMALL
2007-09-27363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-06363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-04363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-27363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-26363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-03169£ IC 3000/2000 13/06/03 £ SR 1000@1=1000
2003-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288aNEW SECRETARY APPOINTED
2003-06-21288bSECRETARY RESIGNED
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-11363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-10363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-27363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-06363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-17363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-28363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-11363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-09-20363sRETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS
1993-11-15363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1992-10-02363sRETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS
1992-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1991-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-09-26363aRETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS
1990-11-16363RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS
1990-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1989-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-10-10363RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS
1989-03-02395PARTICULARS OF MORTGAGE/CHARGE
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 J.M. FABWELD 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 J.M. FABWELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1989-03-02 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1979-06-08 Outstanding COMMERCIAL CREDIT SERVICES LIMITED
DEBENTURE 1971-04-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 J.M. FABWELD LIMITED

Intangible Assets
Patents
We have not found any records of J.M. FABWELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.M. FABWELD LIMITED
Trademarks
We have not found any records of J.M. FABWELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.M. FABWELD 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 J.M. FABWELD 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 J.M. FABWELD 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 J.M. FABWELD 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 J.M. FABWELD 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.