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

SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED

Unit 23 Mardon Estate, MARDON ESTATE, Port Talbot, SA12 7AX,
Company Registration Number
04281914
Private Limited Company
Active

Company Overview

About South Wales Industrial Equipment Ltd
SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED was founded on 2001-09-05 and has its registered office in Port Talbot. The organisation's status is listed as "Active". South Wales Industrial Equipment Limited is a Private Limited Company registered in 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
SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED
 
Legal Registered Office
Unit 23 Mardon Estate
MARDON ESTATE
Port Talbot
SA12 7AX
Other companies in SA12
 
Filing Information
Company Number 04281914
Company ID Number 04281914
Date formed 2001-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-09-02
Return next due 2024-09-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779685349  
Last Datalog update: 2024-05-20 13:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WALES INDUSTRIAL EQUIPMENT 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 SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE FRASER
Company Secretary 2001-09-05
JOHN BERNARD COLSTON
Director 2011-03-30
CATHERINE JANE FRASER
Director 2001-09-05
JACK ARNOLD FRASER
Director 2013-09-06
MARK O'CONNOR
Director 2005-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH FRASER FRASER
Director 2001-09-05 2013-08-28
ADRIAN HUGH LEWIS
Director 2004-04-14 2007-08-28
ROBERT KINGSLEY ARNOLD
Director 2001-09-05 2004-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-05 2001-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERNARD COLSTON NANTYFFYLLON RUGBY FOOTBALL CLUB LIMITED Director 2018-04-11 CURRENT 2018-03-21 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
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 042819140012
2023-09-15CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2022-10-13Termination of appointment of Catherine Jane Fraser on 2022-10-12
2022-10-13APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE FRASER
2022-10-13CESSATION OF JOHN BERNARD COLSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13Notification of Swie Holdings Limited as a person with significant control on 2022-10-12
2022-10-13PSC02Notification of Swie Holdings Limited as a person with significant control on 2022-10-12
2022-10-13PSC07CESSATION OF JOHN BERNARD COLSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE FRASER
2022-10-13TM02Termination of appointment of Catherine Jane Fraser on 2022-10-12
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-04-2731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-05SH06Cancellation of shares. Statement of capital on 2018-11-12 GBP 50,096.00
2022-04-05SH03Purchase of own shares
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 042819140011
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042819140011
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JACK ARNOLD FRASER
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-05-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-03-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042819140010
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042819140010
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-07-08AP01DIRECTOR APPOINTED MR MATTHEW DAVID JAMES
2019-04-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042819140009
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042819140008
2017-04-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03RES13Resolutions passed:
  • Share holder agreement be varied. 03/01/2017
  • ADOPT ARTICLES
2017-03-03RES01ADOPT ARTICLES 03/01/2017
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 50100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50100
2015-10-26AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-16SH0122/02/15 STATEMENT OF CAPITAL GBP 50100
2015-04-23RES13OTHER COMPANY BUSINESS 28/01/2015
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of allotment of securities
2015-02-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-05CH01Director's details changed for Mark O'connor on 2014-08-01
2014-05-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AP01DIRECTOR APPOINTED MR JACK ARNOLD FRASER
2013-09-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FRASER
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FRASER
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042819140007
2013-04-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA
2012-09-11AR0105/09/12 FULL LIST
2012-03-27AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-07AR0105/09/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN COLSTON / 17/05/2011
2011-05-16SH0204/04/11 STATEMENT OF CAPITAL GBP 50000
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-13AP01DIRECTOR APPOINTED MR BERNARD JOHN COLSTON
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-11AR0105/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK O'CONNOR / 04/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRASER FRASER / 04/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE FRASER / 03/10/2009
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-04-22AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-08363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-27AA30/08/07 TOTAL EXEMPTION SMALL
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-13288aNEW DIRECTOR APPOINTED
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-09363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2003-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-01363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-11225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2002-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/02
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-1188(2)RAD 22/11/01--------- £ SI 79999@1=79999 £ IC 1/80000
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07288bSECRETARY RESIGNED
2001-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1056624 Active Licenced property: MARDON ESTATE UNIT 23 BAGLAN ENERGY PARK PORT TALBOT BAGLAN ENERGY PARK GB SA12 7AX.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1056624 Active Licenced property: MARDON ESTATE UNIT 23 BAGLAN ENERGY PARK PORT TALBOT BAGLAN ENERGY PARK GB SA12 7AX.

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 SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding LLOYDS BANK PLC
2013-04-20 Outstanding CATHERINE FRASER
CHATTELS MORTGAGE 2010-10-29 Outstanding ROWANMOOR TRUSTEES LIMITED AND KENNETH & CATHERINE FRASER AS TRUSTEES OF SWIE LIMITED
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2010-01-12 Outstanding ING LEASE (UK) LIMITED
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2008-09-04 Satisfied ING LEASE (UK) LTD
FIXED CHARGE OVER CHATTELS 2008-01-26 ALL of the property or undertaking has been released from charge BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2006-09-30 ALL of the property or undertaking has been released from charge BANK OF IRELAND BUSINESS FINANCE LIMITED
DEBENTURE 2001-11-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED registering or being granted any patents
Domain Names

SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED owns 1 domain names.

swie.co.uk  

Trademarks
We have not found any records of SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WALES INDUSTRIAL EQUIPMENT 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 (33120 - Repair of machinery) as SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WALES INDUSTRIAL EQUIPMENT 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 SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.

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 SOUTH WALES INDUSTRIAL EQUIPMENT 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 SOUTH WALES INDUSTRIAL EQUIPMENT 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.