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

ABERDARE DEMOLITION LIMITED

PROSPECT HOUSE CANAL ROAD, CWMBACH, ABERDARE, RHONDDA CYNON TAFF, CF44 0AG,
Company Registration Number
02614795
Private Limited Company
Active

Company Overview

About Aberdare Demolition Ltd
ABERDARE DEMOLITION LIMITED was founded on 1991-05-28 and has its registered office in Aberdare. The organisation's status is listed as "Active". Aberdare Demolition 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
ABERDARE DEMOLITION LIMITED
 
Legal Registered Office
PROSPECT HOUSE CANAL ROAD
CWMBACH
ABERDARE
RHONDDA CYNON TAFF
CF44 0AG
Other companies in CF44
 
Filing Information
Company Number 02614795
Company ID Number 02614795
Date formed 1991-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650918332  
Last Datalog update: 2024-03-06 16:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDARE DEMOLITION 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 ABERDARE DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
KEVIN STUART JONES
Company Secretary 2012-05-01
KEVIN STUART JONES
Director 1992-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
DALE MARTIN JONES
Director 2007-03-09 2016-01-21
DONNA ANDREA JONES
Company Secretary 1992-05-28 2012-05-01
DONNA ANDREA JONES
Director 1992-05-28 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN STUART JONES PRESTIGE TANNING (ABERDARE) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
KEVIN STUART JONES ASTRA PLANT LIMITED Director 2001-11-22 CURRENT 2001-11-22 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-03-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-02-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE MARTIN JONES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-05-14PSC07CESSATION OF KEVIN STUART JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEIGHTON JONES
2020-06-24AP01DIRECTOR APPOINTED MR DALE MARTIN JONES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-04TM02Termination of appointment of Kevin Stuart Jones on 2020-02-12
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STUART JONES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AP01DIRECTOR APPOINTED MR STEVEN REED
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DALE MARTIN JONES
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026147950002
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-11CH01Director's details changed for Dale Martin Jones on 2014-09-01
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0123/04/14 ANNUAL RETURN FULL LIST
2014-03-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-28AP03Appointment of Mr Kevin Stuart Jones as company secretary
2012-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONNA JONES
2011-12-09AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0123/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-27AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART JONES / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE MARTIN JONES / 23/04/2010
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM WEIGHBRIDGE YARD CANAL ROAD CWMBACH ABERDARE CF44 0PN
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 23/04/09; NO CHANGE OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION FULL
2008-05-20363sRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION FULL
2007-05-25363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-24288aNEW DIRECTOR APPOINTED
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-29363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-06363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-09363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/01
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: OLD CANAL HOUSE NEW ROAD CWMBACH ABERDARE MID GLAM
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-15363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-06-24363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1998-07-16363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-17395PARTICULARS OF MORTGAGE/CHARGE
1997-05-21363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-15363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-06-22363sRETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS
1995-01-2988(2)RAD 16/01/95--------- £ SI 98@1=98 £ IC 3604/3702
1995-01-19288DIRECTOR RESIGNED
1994-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1994-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93
1994-05-25363sRETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS
1992-10-12363aRETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS
1992-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 29/08/92
1992-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92
1991-06-24287REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1991-06-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1014009 Active Licenced property: CANAL CWMBACH NEW ROAD WEIGHBRIDGE YARD CWMBACH ABERDARE CWMBACH GB CF44 0PN;CANAL ROAD PROSPECT HOUSE, ABERDARE GB CF44 0AG. Correspondance address: CANAL ROAD PROSPECT HOUSE ABERDARE GB CF44 0AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ABERDARE DEMOLITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-08 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ABERDARE DEMOLITION LIMITED

Intangible Assets
Patents
We have not found any records of ABERDARE DEMOLITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDARE DEMOLITION LIMITED
Trademarks
We have not found any records of ABERDARE DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDARE DEMOLITION 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 (43110 - Demolition) as ABERDARE DEMOLITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABERDARE DEMOLITION 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 ABERDARE DEMOLITION 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 ABERDARE DEMOLITION 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.