About

Registered Number: 01708208
Date of Incorporation: 21/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2RR

 

Based in Milford Haven in Pembrokeshire, Austwel Ltd was founded on 21 March 1983, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OBERMEYER, Elizabeth Edna Margaret N/A 20 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 July 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
AA - Annual Accounts 02 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 07 May 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 21 August 2001
AA - Annual Accounts 29 July 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 05 March 1999
225 - Change of Accounting Reference Date 26 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 05 February 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 21 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
AA - Annual Accounts 11 February 1997
395 - Particulars of a mortgage or charge 11 January 1997
395 - Particulars of a mortgage or charge 11 January 1997
395 - Particulars of a mortgage or charge 31 May 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 18 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1994
395 - Particulars of a mortgage or charge 14 October 1993
AA - Annual Accounts 17 September 1993
395 - Particulars of a mortgage or charge 12 August 1993
395 - Particulars of a mortgage or charge 14 April 1993
395 - Particulars of a mortgage or charge 14 April 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
MEM/ARTS - N/A 18 August 1989
395 - Particulars of a mortgage or charge 26 May 1989
RESOLUTIONS - N/A 20 March 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 23 September 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 10 March 1987
287 - Change in situation or address of Registered Office 02 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2014 Outstanding

N/A

Debenture 16 August 2001 Fully Satisfied

N/A

Legal charge 09 May 2001 Fully Satisfied

N/A

Legal charge 09 May 2001 Fully Satisfied

N/A

Legal mortgage 22 December 1999 Fully Satisfied

N/A

Legal mortgage 22 December 1999 Fully Satisfied

N/A

Debenture 08 January 1997 Fully Satisfied

N/A

Legal mortgage 08 January 1997 Fully Satisfied

N/A

Charge over credit balances 16 May 1996 Fully Satisfied

N/A

Charge over credit balances 07 October 1993 Fully Satisfied

N/A

Chattel mortgage 28 July 1993 Fully Satisfied

N/A

Charge over credit balances 05 April 1993 Fully Satisfied

N/A

Charge over credit balances 05 April 1993 Fully Satisfied

N/A

Mortgage debenture 12 May 1989 Fully Satisfied

N/A

Mortgage 04 July 1986 Fully Satisfied

N/A

Single debenture 17 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.