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

GWYN THOMAS LIMITED

UNIT 1, SILVER END BUSINESS PARK, BRIERLEY HILL, DY5 3LG,
Company Registration Number
01259319
Private Limited Company
Active

Company Overview

About Gwyn Thomas Ltd
GWYN THOMAS LIMITED was founded on 1976-05-19 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Gwyn Thomas Limited is a Private Limited Company registered in ENGLAND 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
GWYN THOMAS LIMITED
 
Legal Registered Office
UNIT 1
SILVER END BUSINESS PARK
BRIERLEY HILL
DY5 3LG
Other companies in B62
 
Telephone01217077447
 
Filing Information
Company Number 01259319
Company ID Number 01259319
Date formed 1976-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 13:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWYN THOMAS 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 GWYN THOMAS LIMITED
The following companies were found which have the same name as GWYN THOMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GWYN THOMAS AND CO LIMITED 1 THOMAS BUILDINGS NEW STREET PWLLHELI LL53 5HH Active Company formed on the 2012-10-26
GWYN THOMAS PROPERTY LIMITED UNIT 1 SILVER END BUSINESS PARK BRIERLEY HILL DY5 3LG Active Company formed on the 2021-07-15

Company Officers of GWYN THOMAS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL SEWELL
Company Secretary 2006-06-14
ANDREW PAUL SEWELL
Director 1996-04-09
SUSANNA BRIDGET SEWELL
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH CHILDS
Director 1993-01-28 2010-03-24
BRIDGET KATHLEEN CHILDS
Company Secretary 1993-04-30 2006-06-14
JAMES JOSEPH CHILDS
Company Secretary 1993-01-28 1993-04-30
GERALD ARMSTRONG
Director 1993-01-28 1993-04-30

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
2024-10-11CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012593190007
2023-10-17CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 217 Long Lane Halesowen West Midlands B62 9JT
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012593190007
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-17AR0113/11/15 FULL LIST
2015-11-17AR0113/11/15 FULL LIST
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-29AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Ms Susanna Bridget Mcguinness on 2014-10-11
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-13CH01Director's details changed for Andrew Paul Sewell on 2013-10-18
2013-11-13AP01DIRECTOR APPOINTED MS SUSANNA BRIDGET MCGUINNESS
2013-11-13CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW PAUL SEWELL on 2013-10-18
2013-07-24AR0122/07/13 ANNUAL RETURN FULL LIST
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0122/07/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07MG01Particulars of a mortgage or charge / charge no: 6
2011-08-05AR0122/07/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0122/07/10 FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHILDS
2010-02-24AR0128/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SEWELL / 28/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH CHILDS / 28/01/2010
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM SHAWTON HOUSE 792 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0PJ
2008-06-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288bSECRETARY RESIGNED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1192 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6BT
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29288cSECRETARY'S PARTICULARS CHANGED
2006-06-29288aNEW SECRETARY APPOINTED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-09363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-15363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-08-20225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-01363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-04-07363aRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1998-04-07288cSECRETARY'S PARTICULARS CHANGED
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 1 ST JAMES PLACE NECHELLS BIRMINGHAM B74 JE
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GWYN THOMAS 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 GWYN THOMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-09-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-06-30 Outstanding CHALLENGE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 1981-08-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-08-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1978-08-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1978-01-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 GWYN THOMAS LIMITED

Intangible Assets
Patents
We have not found any records of GWYN THOMAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GWYN THOMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWYN THOMAS 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 (71129 - Other engineering activities) as GWYN THOMAS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GWYN THOMAS 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.
Import/Export of Goods
Goods imported/exported by GWYN THOMAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0073053100Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally welded (excl. products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2017-04-0084219910
2017-03-0073
2017-02-0073053100Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally welded (excl. products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWYN THOMAS 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 GWYN THOMAS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1