Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED
Company Information for

WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED

PLAS DOLERW, MILFORD ROAD, NEWTOWN, POWYS, SY16 2EH,
Company Registration Number
00906215
Private Limited Company
Active

Company Overview

About Welsh Town-planning And Housing Trust Ltd
WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED was founded on 1967-05-16 and has its registered office in Newtown. The organisation's status is listed as "Active". Welsh Town-planning And Housing Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED
 
Legal Registered Office
PLAS DOLERW
MILFORD ROAD
NEWTOWN
POWYS
SY16 2EH
Other companies in SY16
 
Filing Information
Company Number 00906215
Company ID Number 00906215
Date formed 1967-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 11:19:29
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 WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH HAMER
Company Secretary 1993-11-01
DENIS FRANK BALSOM
Director 2002-11-11
DAVID BARON DAVIES
Director 2000-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ISLWYN EDMUND EVAN DAVIES
Director 1992-02-20 2002-10-05
JONATHAN HUGH DAVIES
Director 1992-02-20 2001-05-12
GEORGE DENZIL JONES
Company Secretary 1992-02-20 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS FRANK BALSOM FBA GROUP LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
DENIS FRANK BALSOM FBA MEDIA LIMITED Director 2002-09-05 CURRENT 2002-08-05 Active
DENIS FRANK BALSOM CEFNLLAN MANAGEMENT COMPANY LTD. Director 2001-03-26 CURRENT 2001-03-26 Active
DENIS FRANK BALSOM GWASG GREGYNOG LIMITED Director 1995-12-01 CURRENT 1978-08-23 Active
DAVID BARON DAVIES MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN Director 2002-11-18 CURRENT 1950-09-28 Active
DAVID BARON DAVIES LLANDINAM DEVELOPERS LIMITED Director 1993-06-22 CURRENT 1993-06-22 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
2024-03-01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-03-03CESSATION OF DENIS FRANK BALSOM AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03CESSATION OF DANIEL DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03Notification of a person with significant control statement
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-06-21TM02Termination of appointment of Susan Elizabeth Hamer on 2021-06-18
2021-06-21AP03Appointment of Mrs Heather Lynn Black as company secretary on 2021-04-26
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-11-12AP01DIRECTOR APPOINTED MR DANIEL DAVIES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVIES
2018-11-12PSC07CESSATION OF DAVID BARON DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARON DAVIES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-03-01AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAMER on 2016-02-10
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENIS FRANK BALSOM / 10/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID BARON DAVIES / 10/02/2016
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0120/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH01Director's details changed for Lord David Baron Davies on 2013-10-30
2013-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-03-22AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-22CH01Director's details changed for Lord David Baron Davies on 2012-07-05
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/13 FROM Plas Dolerw Milford Road Newtown Powys SY16 2EH
2012-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM THE OFFICES PLAS DINAM LLANDINAM SY17 5DQ
2012-02-22AR0120/02/12 FULL LIST
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID DAVIES / 01/11/2011
2011-03-25AR0120/02/11 NO CHANGES
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-04-06AR0120/02/10 NO CHANGES
2010-04-06AR0120/02/09 FULL LIST
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-01-22AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-03-07363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-04-02363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-03-03363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-03-02363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/04
2004-05-05363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-04-13225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-11-26288bDIRECTOR RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-06363sRETURN MADE UP TO 20/02/01; CHANGE OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-17SRES01ALTER MEMORANDUM 23/06/00
2000-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-25363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-19363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-27363sRETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-06363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1994-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/94
1994-03-03363sRETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS
1993-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-17363sRETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
1992-12-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-17363bRETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-16363aRETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS
1991-04-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-23AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED
Trademarks
We have not found any records of WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELSH TOWN-PLANNING AND HOUSING TRUST 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 (74990 - Non-trading company) as WELSH TOWN-PLANNING AND HOUSING TRUST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WELSH TOWN-PLANNING AND HOUSING TRUST 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 WELSH TOWN-PLANNING AND HOUSING TRUST 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 WELSH TOWN-PLANNING AND HOUSING TRUST 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.