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

ACW PROPERTIES LIMITED

PENTWYN BARN, NEWCHURCH, CHEPSTOW, NP16 6DD,
Company Registration Number
01695457
Private Limited Company
Active

Company Overview

About Acw Properties Ltd
ACW PROPERTIES LIMITED was founded on 1983-01-28 and has its registered office in Chepstow. The organisation's status is listed as "Active". Acw Properties 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
ACW PROPERTIES LIMITED
 
Legal Registered Office
PENTWYN BARN
NEWCHURCH
CHEPSTOW
NP16 6DD
Other companies in NP20
 
Previous Names
MONMOUTHSHIRE TIMBER SUPPLIES LIMITED02/01/2007
Filing Information
Company Number 01695457
Company ID Number 01695457
Date formed 1983-01-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB394060157  
Last Datalog update: 2024-03-07 02:03:45
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.
Companies with same name ACW PROPERTIES LIMITED
The following companies were found which have the same name as ACW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACW PROPERTIES INC. 2 TAYLOR ST EXT STEUBEN CANISTEO NEW YORK 14823 Active Company formed on the 2006-12-15
ACW Properties LLC 8721 Fairall Rd Morrison CO 80465 Good Standing Company formed on the 2013-05-16
ACW PROPERTIES SERIES 2 LLC 106 5TH AVE SE OLYMPIA WA 98501 Dissolved Company formed on the 2007-12-13
ACW PROPERTIES SERIES 1 LLC 106 5TH AVE SE OLYMPIA WA 98501 Dissolved Company formed on the 2007-12-13
ACW Properties, LLC 705 Willow Ct Danville CA 46122 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-03-26
ACW PROPERTIES LLC 3611 HUFFINGTON CIRLCE - AVON OH 44011 Active Company formed on the 2009-05-13
ACW PROPERTIES PTY. LTD. Active Company formed on the 2009-08-24
ACW PROPERTIES LLC Delaware Unknown
ACW PROPERTIES, LLC 6650 NE 4TH AVE MIAMI FL 33138 Active Company formed on the 2011-02-16
ACW PROPERTIES, LLC 589 3RD AVENUE EXTENSION Rensselaer RENSSELAER NY 12144 Active Company formed on the 2018-04-13
ACW PROPERTIES LLC 2535 HIGHWAY 35 E MONTICELLO AR 71655 Active Company formed on the 2018-08-17
ACW PROPERTIES LLC Georgia Unknown
ACW PROPERTIES LLC Michigan UNKNOWN
ACW PROPERTIES LLC California Unknown
Acw Properties LLC Connecticut Unknown
ACW PROPERTIES LLC Georgia Unknown
ACW PROPERTIES L.L.C Arkansas Unknown

Company Officers of ACW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHRISTOPHER WORTHY
Company Secretary 2001-01-19
ROBERT EDWARDS SMITH
Director 2004-08-01
ALAN CHRISTOPHER WORTHY
Director 1991-01-15
CHRISTOPHER PAUL WORTHY
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HAROLD DAVIES
Director 2003-01-02 2004-02-09
THOMAS JOHN MOSES
Company Secretary 1991-01-15 2001-01-19
THOMAS JOHN MOSES
Director 1991-01-15 2001-01-19
CHRISTOPHER PAUL WORTHY
Director 1997-02-01 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHRISTOPHER WORTHY MONMOUTHSHIRE TIMBER SUPPLIES LIMITED Company Secretary 2004-02-05 CURRENT 2004-02-05 Active
ROBERT EDWARDS SMITH MONMOUTHSHIRE TIMBER SUPPLIES LIMITED Director 2006-12-31 CURRENT 2004-02-05 Active
CHRISTOPHER PAUL WORTHY WORTHY DEVELOPMENTS LIMITED Director 2012-08-14 CURRENT 2010-07-15 Active
CHRISTOPHER PAUL WORTHY MONMOUTHSHIRE TIMBER SUPPLIES LIMITED Director 2004-02-05 CURRENT 2004-02-05 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
2024-02-16CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-03-21DIRECTOR APPOINTED MRS SUSAN JANE WORTHY
2023-03-21DIRECTOR APPOINTED MRS SUSAN JANE WORTHY
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM PO Box 20 Uskway Alexandra Dock North End Newport South Wales NP20 2YQ
2023-01-25CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-03-03PSC07CESSATION OF CHRISTOPHER PAUL WORTHY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER WORTHY
2020-01-15TM02Termination of appointment of Alan Christopher Worthy on 2020-01-02
2020-01-15PSC02Notification of Worthy Business Holdings Limited as a person with significant control on 2020-01-02
2020-01-15PSC07CESSATION OF ALAN CHRISTOPHER WORTHY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR JOSHUA THOMAS WORTHY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS SMITH
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0118/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12RES01ADOPT ARTICLES 12/02/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0118/01/13 ANNUAL RETURN FULL LIST
2013-02-07CH01Director's details changed for Alan Christopher Worthy on 2013-02-01
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0118/01/12 ANNUAL RETURN FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WORTHY / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARDS SMITH / 01/02/2012
2012-02-01CH03SECRETARY'S DETAILS CHNAGED FOR ALAN CHRISTOPHER WORTHY on 2012-02-01
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0118/01/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0118/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WORTHY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER WORTHY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARDS SMITH / 18/01/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-02-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-01-02CERTNMCOMPANY NAME CHANGED MONMOUTHSHIRE TIMBER SUPPLIES LI MITED CERTIFICATE ISSUED ON 02/01/07
2006-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-22363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-08-10288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-23363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-01-19395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-28288aNEW DIRECTOR APPOINTED
1999-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-22363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to ACW PROPERTIES 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 ACW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-07-05 Outstanding HSBC BANK PLC
DEED OF CHARGE 2003-12-18 Outstanding ASSOCIATED BRITISH PORTS
LEGAL MORTGAGE 2003-02-22 Outstanding HSBC BANK PLC
DEBENTURE 2003-02-01 Outstanding HSBC BANK PLC
DEED OF CHARGE 2003-01-16 Outstanding ASSOCIATED BRITISH PORTS
DEED OF CHARGE 2001-10-18 Outstanding ASSOCIATED BRITISH PORTS
LEGAL MORTGAGE 2001-07-04 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-01-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL MORTGAGE 1996-12-03 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-05-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-10-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-07-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ACW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ACW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACW PROPERTIES LIMITED
Trademarks
We have not found any records of ACW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACW PROPERTIES 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 (01410 - Raising of dairy cattle) as ACW PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACW PROPERTIES 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 ACW PROPERTIES 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 ACW PROPERTIES 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.