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

WHITLAND ENGINEERING LIMITED

UNIT B, WEST STREET, WHITLAND, DYFED, SA34 0AE,
Company Registration Number
02566083
Private Limited Company
Active

Company Overview

About Whitland Engineering Ltd
WHITLAND ENGINEERING LIMITED was founded on 1990-12-06 and has its registered office in Whitland. The organisation's status is listed as "Active". Whitland Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHITLAND ENGINEERING LIMITED
 
Legal Registered Office
UNIT B
WEST STREET
WHITLAND
DYFED
SA34 0AE
Other companies in SA34
 
Filing Information
Company Number 02566083
Company ID Number 02566083
Date formed 1990-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB557852990  
Last Datalog update: 2023-12-05 11:43:08
Primary Source:Companies House
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 WHITLAND ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
EURIG JONES
Company Secretary 2003-08-08
WILLIAM HUW DAVIES
Director 2003-08-08
EURIG JONES
Director 2003-08-08
JAMES LEWIS OWEN
Director 2003-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARWYN DONOVAN
Director 2005-11-13 2016-03-21
RAYMOND JOHN LESLIE GRIFFITHS
Director 2003-12-03 2013-05-28
PENNI ANNE JONES
Company Secretary 1994-10-31 2003-08-08
PAUL ANTHONY JONES
Director 1991-12-06 2003-08-08
ANGELA MARGARET OWENS
Company Secretary 1994-01-03 1994-10-31
GWENDOLINE HELEN MORGAN
Company Secretary 1991-12-06 1994-01-03
SIDNEY DAVID JOHN
Director 1991-12-06 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HUW DAVIES H AND L DEVELOPMENTS LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-01-05
WILLIAM HUW DAVIES H & L DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-12-10
WILLIAM HUW DAVIES CELTIC PROCESS SYSTEMS LIMITED Director 2003-05-02 CURRENT 2003-05-02 Active
EURIG JONES CELTIC PROCESS SYSTEMS LIMITED Director 2003-05-02 CURRENT 2003-05-02 Active
JAMES LEWIS OWEN CELTIC PROCESS SYSTEMS LIMITED Director 2003-05-02 CURRENT 2003-05-02 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
2023-08-01FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-11APPOINTMENT TERMINATED, DIRECTOR EURIG JONES
2023-01-11Termination of appointment of Eurig Jones on 2023-01-01
2023-01-11TM02Termination of appointment of Eurig Jones on 2023-01-01
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EURIG JONES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0112/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRIFFITHS
2013-04-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04MG01Particulars of a mortgage or charge / charge no: 4
2012-11-14AR0112/11/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0112/11/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06MG01Particulars of a mortgage or charge / charge no: 3
2010-12-15AR0112/11/10 ANNUAL RETURN FULL LIST
2010-08-09AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0112/11/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS OWEN / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EURIG JONES / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN LESLIE GRIFFITHS / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUW DAVIES / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARWYN DONOVAN / 01/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-10363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-10363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-20288aNEW SECRETARY APPOINTED
2004-04-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01RES13DEBENTURE GUARANTEE LOA 08/08/03
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bSECRETARY RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288bSECRETARY RESIGNED
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-26363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-01363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-29363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-19363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-22363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-02363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-29363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to WHITLAND ENGINEERING 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 WHITLAND ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-05-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-08-22 Outstanding PAUL ANTHONY JONES AND PENNELOPE ANNE JONES
MORTGAGE DEBENTURE 1993-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WHITLAND ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITLAND ENGINEERING LIMITED
Trademarks
We have not found any records of WHITLAND ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITLAND ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as WHITLAND ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITLAND ENGINEERING 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 WHITLAND ENGINEERING 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 WHITLAND ENGINEERING 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.
    Other companies at postcode SA34 0AE