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

AFON HOLDINGS LIMITED

CAMFFRWD WAY, SWANSEA VALE BUSINESS PARK, SWANSEA, SA6 8QD,
Company Registration Number
05041070
Private Limited Company
Active

Company Overview

About Afon Holdings Ltd
AFON HOLDINGS LIMITED was founded on 2004-02-11 and has its registered office in Swansea. The organisation's status is listed as "Active". Afon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AFON HOLDINGS LIMITED
 
Legal Registered Office
CAMFFRWD WAY
SWANSEA VALE BUSINESS PARK
SWANSEA
SA6 8QD
Other companies in SA6
 
Filing Information
Company Number 05041070
Company ID Number 05041070
Date formed 2004-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:32:05
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 AFON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CARL ANTHONY BEAUJEAN
Company Secretary 2004-02-11
ANDREW JAMES BEAUJEAN
Director 2012-10-10
ANTHONY BEAUJEAN
Director 2004-02-11
CARL ANTHONY BEAUJEAN
Director 2012-10-10
HAZEL BEAUJEAN
Director 2017-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ANN LAZARUS
Nominated Secretary 2004-02-11 2004-02-11
HARRY PIERRE LAZARUS
Nominated Director 2004-02-11 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ANTHONY BEAUJEAN AFON TOOLMAKERS & ENGINEERS LIMITED Company Secretary 1998-08-31 CURRENT 1981-05-11 Active
ANDREW JAMES BEAUJEAN CAJB PROPERTIES LTD Director 2016-04-07 CURRENT 2016-04-07 Active
ANDREW JAMES BEAUJEAN AFON TOOLMAKERS & ENGINEERS LIMITED Director 2005-08-31 CURRENT 1981-05-11 Active
ANTHONY BEAUJEAN AFON TOOLMAKERS & ENGINEERS LIMITED Director 1991-12-31 CURRENT 1981-05-11 Active
CARL ANTHONY BEAUJEAN CAJB PROPERTIES LTD Director 2016-04-07 CURRENT 2016-04-07 Active
CARL ANTHONY BEAUJEAN AFON TOOLMAKERS & ENGINEERS LIMITED Director 2001-11-30 CURRENT 1981-05-11 Active
HAZEL BEAUJEAN AFON TOOLMAKERS & ENGINEERS LIMITED Director 2017-01-01 CURRENT 1981-05-11 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
2024-02-14CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-08PSC08Notification of a person with significant control statement
2021-02-08PSC07CESSATION OF ANTHONY BEAUJEAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MR ANTHONY BEAUJEAN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEAUJEAN
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-01-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 16002
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL BEAUJEAN
2017-12-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-02SH08Change of share class name or designation
2017-08-30AP01DIRECTOR APPOINTED HAZEL BEAUJEAN
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 16002
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 16002
2016-02-17AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 16002
2015-02-16AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 16002
2014-02-21AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-06AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-11AP01DIRECTOR APPOINTED MR ANDREW BEAUJEAN
2012-10-11AP01DIRECTOR APPOINTED MR CARL ANTHONY BEAUJEAN
2012-03-02AR0111/02/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-23MG01Particulars of a mortgage or charge / charge no: 1
2011-03-01AR0111/02/11 ANNUAL RETURN FULL LIST
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-02-25AR0111/02/10 ANNUAL RETURN FULL LIST
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-13225PREVEXT FROM 31/01/2008 TO 30/04/2008
2008-02-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-09363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-20363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-2288(2)RAD 25/01/05--------- £ SI 16000@1
2005-05-19363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-04-01123NC INC ALREADY ADJUSTED 25/01/05
2005-04-01RES04£ NC 1000/17000 25/01/
2004-09-28225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bSECRETARY RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
2004-03-17288aNEW SECRETARY APPOINTED
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AFON HOLDINGS 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 AFON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-23 Outstanding AFON TOOLMAKERS & ENGINEERS LIMITED RETIREMENT BENEFIT SCHEME
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AFON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AFON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFON HOLDINGS LIMITED
Trademarks
We have not found any records of AFON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFON HOLDINGS 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 (70100 - Activities of head offices) as AFON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AFON HOLDINGS 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 AFON HOLDINGS 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 AFON HOLDINGS 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.