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

ABERDARE DEVELOPMENTS LIMITED

C/O MR STEVE REED GRAEME JOHN SOLICITORS, 1 VICTORIA SQUARE, ABERDARE, RHONDDA CYNON TAFF, CF44 7LA,
Company Registration Number
04987763
Private Limited Company
Active

Company Overview

About Aberdare Developments Ltd
ABERDARE DEVELOPMENTS LIMITED was founded on 2003-12-08 and has its registered office in Aberdare. The organisation's status is listed as "Active". Aberdare Developments Limited is a Private Limited Company registered in WALES 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O MR STEVE REED GRAEME JOHN SOLICITORS
1 VICTORIA SQUARE
ABERDARE
RHONDDA CYNON TAFF
CF44 7LA
Other companies in CF37
 
Filing Information
Company Number 04987763
Company ID Number 04987763
Date formed 2003-12-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/12/2023
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831749025  
Last Datalog update: 2024-03-06 15:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDARE DEVELOPMENTS 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.
Companies with same name ABERDARE DEVELOPMENTS LIMITED
The following companies were found which have the same name as ABERDARE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABERDARE DEVELOPMENTS (COMMERCIAL) LIMITED C/O MR STEVE REED GRAEME JOHN SOLICITORS 1 VICTORIA SQUARE ABERDARE RHONDDA CYNON TAFF CF44 7LA Active Company formed on the 2005-09-16

Company Officers of ABERDARE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HYWEL GEORGE
Company Secretary 2009-01-01
GREGORY BIRCHMORE
Director 2013-02-20
COLIN THOMAS DAVIES
Director 2003-12-08
ABDUL JAMAL
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX JOHN MARTIN
Director 2003-12-08 2014-01-14
FREDERICK ALBERT JAMES EGBEARE
Company Secretary 2003-12-08 2008-11-30
GREGORY BIRCHMORE
Director 2003-12-08 2008-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-12-08 2003-12-08
LONDON LAW SERVICES LIMITED
Nominated Director 2003-12-08 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HYWEL GEORGE AACG ABERDARE LIMITED Company Secretary 2009-01-01 CURRENT 2003-12-08 Active
HYWEL GEORGE ABERDARE DEVELOPMENTS (COMMERCIAL) LIMITED Company Secretary 2009-01-01 CURRENT 2005-09-16 Active
GREGORY BIRCHMORE HEXSHELF 8 LIMITED Director 2016-03-26 CURRENT 2007-05-29 Active - Proposal to Strike off
GREGORY BIRCHMORE BRAND ECO LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
GREGORY BIRCHMORE AACG ABERDARE LIMITED Director 2013-02-20 CURRENT 2003-12-08 Active
GREGORY BIRCHMORE ABERDARE DEVELOPMENTS (COMMERCIAL) LIMITED Director 2013-02-20 CURRENT 2005-09-16 Active
GREGORY BIRCHMORE STONEBAY PLYMOUTH LIMITED Director 2004-12-01 CURRENT 2003-01-22 Active - Proposal to Strike off
GREGORY BIRCHMORE DCC REALISATIONS LIMITED Director 2004-01-23 CURRENT 1999-01-06 Dissolved 2017-02-28
COLIN THOMAS DAVIES THE BOOT HOTEL LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2017-02-21
COLIN THOMAS DAVIES BRIARMOON LTD Director 2008-01-02 CURRENT 2007-09-25 Active - Proposal to Strike off
COLIN THOMAS DAVIES ABERDARE DEVELOPMENTS (COMMERCIAL) LIMITED Director 2005-09-16 CURRENT 2005-09-16 Active
COLIN THOMAS DAVIES AACG ABERDARE LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
COLIN THOMAS DAVIES DAVIES BROTHERS (WALES) LIMITED Director 1994-11-23 CURRENT 1994-11-22 Active
ABDUL JAMAL AACG ABERDARE LIMITED Director 2004-01-22 CURRENT 2003-12-08 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
2024-02-28Compulsory strike-off action has been discontinued
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ABDUL JAMAL
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE REED
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Highdale House Main Avenue 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR
2021-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2021-02-12AP03Appointment of Mr Colin Thomas Davies as company secretary on 2020-11-01
2021-02-12TM02Termination of appointment of Hywel George on 2020-11-01
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL JAMAL
2018-12-19CH03SECRETARY'S DETAILS CHNAGED FOR HYWEL GEORGE on 2018-12-08
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20PSC07CESSATION OF GREGORY BIRCHMORE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVIES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BIRCHMORE
2018-01-17CH01Director's details changed for Abdul Jamal on 2018-01-17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 5050
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2018-01-16CH01Director's details changed for Mr Colin Thomas Davies on 2018-01-02
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5050
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 5050
2015-12-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5050
2015-03-02AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Abdul Jamal on 2015-02-12
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JOHN MARTIN
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5050
2014-01-02AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR GREGORY BIRCHMORE
2012-12-20AR0108/12/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0108/12/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AR0108/12/10 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 08/12/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0108/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN MARTIN / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DAVIES / 08/12/2009
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-16288aSECRETARY APPOINTED HYWEL GEORGE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR GREGORY BIRCHMORE
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY FREDERICK EGBEARE
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O C/O O'BRIEN AND PARTNERS HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST IND EST PONTYPRIDD CF37 5YR
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM FRANCIS CLARK SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-05-0488(2)RAD 26/03/04--------- £ SI 50@1=50 £ IC 5000/5050
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-1888(2)RAD 08/01/04--------- £ SI 4999@1=4999 £ IC 1/5000
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288bSECRETARY RESIGNED
2003-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ABERDARE DEVELOPMENTS 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 ABERDARE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERDARE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2012-12-31 £ 771,906
Creditors Due After One Year 2011-12-31 £ 626,106
Creditors Due Within One Year 2012-12-31 £ 519,411
Creditors Due Within One Year 2011-12-31 £ 376,275

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,050
Called Up Share Capital 2011-12-31 £ 5,050
Cash Bank In Hand 2012-12-31 £ 3,288
Cash Bank In Hand 2011-12-31 £ 12,023
Current Assets 2012-12-31 £ 950,606
Current Assets 2011-12-31 £ 719,001
Debtors 2012-12-31 £ 69,496
Debtors 2011-12-31 £ 52,121
Stocks Inventory 2012-12-31 £ 877,822
Stocks Inventory 2011-12-31 £ 654,857

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABERDARE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDARE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ABERDARE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDARE DEVELOPMENTS 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 (41100 - Development of building projects) as ABERDARE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ABERDARE DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.