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

JOHN THOMAS & SONS (ABERAERON) LIMITED

20-21 MARKET ST, ABERAERON, DYFED, SA46 0AS,
Company Registration Number
01304916
Private Limited Company
Active

Company Overview

About John Thomas & Sons (aberaeron) Ltd
JOHN THOMAS & SONS (ABERAERON) LIMITED was founded on 1977-03-25 and has its registered office in Dyfed. The organisation's status is listed as "Active". John Thomas & Sons (aberaeron) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN THOMAS & SONS (ABERAERON) LIMITED
 
Legal Registered Office
20-21 MARKET ST
ABERAERON
DYFED
SA46 0AS
Other companies in SA46
 
Filing Information
Company Number 01304916
Company ID Number 01304916
Date formed 1977-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB124894746  
Last Datalog update: 2024-05-05 09:28:56
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 JOHN THOMAS & SONS (ABERAERON) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE THOMAS
Company Secretary 1991-08-17
CLIVE THOMAS
Director 1991-08-17
JOHN DAVID THOMAS
Director 1991-08-17
LEWIS MITCHELL THOMAS
Director 2017-07-26
SUSAN ROSEMARIE THOMAS
Director 2015-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE THOMAS JOHN THOMAS & SONS PROPERTY LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
LEWIS MITCHELL THOMAS JOHN THOMAS & SONS PROPERTY LIMITED Director 2018-08-06 CURRENT 2014-12-19 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
2024-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-04DIRECTOR APPOINTED MISS AMI AERONWEN THOMAS
2023-08-07Director's details changed for Mrs Susan Rosemarie Thomas on 2023-08-01
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS MITCHELL THOMAS
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013049160031
2021-03-26CH01Director's details changed for Mr Clive Thomas on 2021-03-26
2021-03-26PSC04Change of details for Mr Clive Thomas as a person with significant control on 2021-03-26
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-02-06PSC04Change of details for Mr John David Thomas as a person with significant control on 2020-02-06
2019-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-03CH01Director's details changed for Mr Lewis Mitchell Thomas on 2017-08-03
2017-08-02AP01DIRECTOR APPOINTED MR LEWIS MITCHELL THOMAS
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28MISCRP04 CS01 second filed CS01 07/08/2016 amended information about people with significant control
2016-09-28ANNOTATIONClarification
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MRS SUSAN ROSEMARIE THOMAS
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160034
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160034
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160030
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160031
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160032
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160033
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160029
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160027
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160028
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049160026
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS / 22/09/2014
2014-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE THOMAS / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID THOMAS / 22/09/2014
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0107/08/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0107/08/13 FULL LIST
2012-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-03AR0107/08/12 FULL LIST
2012-01-12RES01ADOPT ARTICLES 14/12/2011
2011-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-08-25AR0107/08/11 FULL LIST
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-22AR0107/08/10 FULL LIST
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-10RES01ALTER ARTICLES 12/10/2009
2010-01-10RES13SC AMENDED 12/10/2009
2009-11-02RES01ALTER ARTICLES
2009-11-02RES12VARYING SHARE RIGHTS AND NAMES
2009-09-03363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-08-27363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-05363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1998-11-25363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-15363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1022497 Active Licenced property: LAMPETER ROAD GLYNAERON ABERAERON GB SA46 0ED. Correspondance address: 20-21 MARKET ST ABERAERON GB SA46 0AS

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 JOHN THOMAS & SONS (ABERAERON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-25 Outstanding BARCLAYS BANK PLC
2015-03-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-08 Outstanding CHEVRON LIMITED
LEGAL MORTGAGE 2008-07-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-09-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-04-04 Satisfied SHELL U.K.LIMITED
LEGAL CHARGE 2002-04-04 Satisfied SHELL U.K.LIMITED
LEGAL MORTGAGE 2002-03-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-04-02 Satisfied THOMAS TERENCE DAVIES AND BUDDUG DAVIES
LEGAL MORTGAGE 2000-07-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-07-29 Satisfied EVAN DANIEL MEURIG LLOYD
LEGAL CHARGE 1996-07-29 Satisfied EVAN DANIEL MEURIG LLOYD
LEGAL CHARGE 1993-11-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-11-16 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1993-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 JOHN THOMAS & SONS (ABERAERON) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN THOMAS & SONS (ABERAERON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN THOMAS & SONS (ABERAERON) LIMITED
Trademarks
We have not found any records of JOHN THOMAS & SONS (ABERAERON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN THOMAS & SONS (ABERAERON) 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as JOHN THOMAS & SONS (ABERAERON) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where JOHN THOMAS & SONS (ABERAERON) 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 JOHN THOMAS & SONS (ABERAERON) 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 JOHN THOMAS & SONS (ABERAERON) 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.
    Other companies at postcode SA46 0AS