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

SKELTON-THOMAS ENGINEERING LIMITED

TANK FARM ROAD, LLANDARCY, NEATH, WEST GLAMORGAN, SA10 6EN,
Company Registration Number
02417996
Private Limited Company
Active

Company Overview

About Skelton-thomas Engineering Ltd
SKELTON-THOMAS ENGINEERING LIMITED was founded on 1989-08-30 and has its registered office in Neath. The organisation's status is listed as "Active". Skelton-thomas Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKELTON-THOMAS ENGINEERING LIMITED
 
Legal Registered Office
TANK FARM ROAD
LLANDARCY
NEATH
WEST GLAMORGAN
SA10 6EN
Other companies in SA10
 
Telephone01792323277
 
Filing Information
Company Number 02417996
Company ID Number 02417996
Date formed 1989-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKELTON-THOMAS ENGINEERING 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.

Company Officers of SKELTON-THOMAS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FRAZER LEWIS
Director 1999-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GEORGE LEWIS
Company Secretary 1991-08-30 2018-03-22
EDWARD GEORGE LEWIS
Director 1991-08-30 2018-03-22
DAVID LOADER
Director 1994-08-01 2003-04-30
GEORGE GEOFFREY JAMES
Director 1991-08-30 2000-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FRAZER LEWIS SPECTRA ASSET INTEGRITY MANAGEMENT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
TIMOTHY FRAZER LEWIS E. G. LEWIS HOLDINGS LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
TIMOTHY FRAZER LEWIS LINEAR PROPULSION SYSTEMS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
TIMOTHY FRAZER LEWIS E.G. LEWIS & COMPANY LIMITED Director 2005-12-06 CURRENT 1974-07-31 Active
TIMOTHY FRAZER LEWIS E.G. LEWIS DEVELOPMENTS LIMITED Director 2004-09-16 CURRENT 2004-09-16 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
2023-10-11CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-04-28Resolutions passed:<ul><li>Resolution Company business 11/08/2022</ul>
2023-04-24Resolutions passed:<ul><li>Resolution Company business 11/04/2022<li>Resolution passed adopt articles</ul>
2023-04-24Memorandum articles filed
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024179960007
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024179960007
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 024179960010
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179960010
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024179960006
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024179960006
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 024179960009
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179960009
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MRS SARAH WINIFRED LEWIS
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179960008
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-02-14PSC07CESSATION OF EDWARD GEORGE LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179960007
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024179960005
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE LEWIS
2018-03-28TM02Termination of appointment of Edward George Lewis on 2018-03-22
2018-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179960006
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 10100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10100
2015-09-10AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024179960005
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 10100
2014-10-09AR0130/08/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 10100
2013-09-04AR0130/08/13 ANNUAL RETURN FULL LIST
2012-10-10AA01CURREXT FROM 31/07/2012 TO 31/01/2013
2012-10-09AR0130/08/12 FULL LIST
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-16AR0130/08/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-10AR0130/08/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-09-08MISCSECTION 519 CEASING TO HOLD OFFICE
2009-09-03363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-09-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-09-13363aRETURN MADE UP TO 30/08/05; NO CHANGE OF MEMBERS
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: WORKSHOP OFFICES BP LLANDARCY LLANDARCY NEATH WEST GLAMORGAN SA10 6HJ
2004-09-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-01363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-12288bDIRECTOR RESIGNED
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-16363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: YNYS Y GWAS CWMAVON PORT TALBOT SA12 9AB
2000-08-25363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-04288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
1999-09-07363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/98
1998-08-25363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-03363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-15363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1996-06-14123£ NC 1000/11000 29/05/96
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-25363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-17395PARTICULARS OF MORTGAGE/CHARGE
1994-09-09363sRETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS
1994-08-22288NEW DIRECTOR APPOINTED
1994-06-17CERTNMCOMPANY NAME CHANGED SKELTON-THOMAS LIMITED CERTIFICATE ISSUED ON 20/06/94
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-09-03363sRETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-09-15363sRETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKELTON-THOMAS ENGINEERING 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 SKELTON-THOMAS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-07-29 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-08-08 Outstanding E G LEWIS DEVELOPMENTS LTD
DEBENTURE 2007-10-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-09 Outstanding WELSH DEVELOPMENT AGENCY
MORTGAGE DEBENTURE 1995-01-17 Outstanding BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SKELTON-THOMAS ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SKELTON-THOMAS ENGINEERING 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 SKELTON-THOMAS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKELTON-THOMAS ENGINEERING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as SKELTON-THOMAS ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SKELTON-THOMAS ENGINEERING 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 SKELTON-THOMAS ENGINEERING 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 SKELTON-THOMAS ENGINEERING 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.