Birwelco Limited

  • Active
  • Incorporated on 13 Jul 2004

Reg Address: Unit House Elba Business Park, Crymlyn Burrows, Swansea SA1 8QE

Company Classifications:
71121 - Engineering design activities for industrial process and production


  • Summary The company with name "Birwelco Limited" is a ltd and located in Unit House Elba Business Park, Crymlyn Burrows, Swansea SA1 8QE. Birwelco Limited is currently in active status and it was incorporated on 13 Jul 2004 (19 years 11 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Birwelco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Vijay Chandra Mohan Singh Director 20 Feb 2024 Indian Active
2 Gaurav Shukla Director 20 Feb 2024 Dutch Active
3 Cy Thomas Wilkinson Director 6 Apr 2020 British Active
4 Andrew John Williams Director 6 Apr 2020 British Active
5 HAMPDEN LEGAL PLC Corporate Secretary 3 Apr 2020 - Active
6 Ian Peter Maxwell Anderson Director 25 Apr 2019 British Resigned
2 Apr 2020
7 Angus Dent Director 25 Apr 2019 English Resigned
18 Dec 2020
8 Angus Dent Director 25 Apr 2019 English Resigned
18 Dec 2020
9 Leighton Jenkins Director 16 Dec 2011 British Resigned
31 Aug 2017
10 Leighton Jenkins Secretary 16 Dec 2011 - Resigned
31 Aug 2017
11 Malcolm William Oliver Director 1 Jul 2011 British Resigned
31 Mar 2018
12 Wynn Rees Jones Director 1 Aug 2010 British Resigned
28 Dec 2012
13 William Frank Ledwood Director 1 Aug 2010 British Resigned
25 Apr 2019
14 Phillip John Morgan Director 1 Aug 2010 British Resigned
16 Dec 2011
15 Paul Raymond Gandy Secretary 13 Jul 2004 - Resigned
1 Aug 2010
16 Derrick Turner Guest Director 13 Jul 2004 British Resigned
1 Aug 2010
17 John Nigel Hirst Director 13 Jul 2004 British Resigned
31 Jul 2010
18 William Andrew Joseph Tester Nominee Director 13 Jul 2004 British Resigned
13 Jul 2004
19 Howard Thomas Nominee Secretary 13 Jul 2004 - Resigned
13 Jul 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Unitbirwelco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
2 Jul 2019 - Active
2 Unitbirwelco (Group) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Dec 2018 - Ceased
2 Jul 2019
3 Archover Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
24 Aug 2018 - Ceased
21 Dec 2018
4 Mr William Frank Ledwood
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Jun 2016 British Ceased
24 Aug 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Birwelco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 28 Feb 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 28 Feb 2024 Download PDF
3 Accounts - Audit Exemption Subsiduary 22 Sep 2023 Download PDF
4 Other - Legacy 22 Sep 2023 Download PDF
5 Other - Legacy 22 Sep 2023 Download PDF
6 Accounts - Legacy 22 Sep 2023 Download PDF
7 Accounts - Small 22 Jul 2022 Download PDF
8 Confirmation Statement - No Updates 18 Jul 2022 Download PDF
3 Pages
9 Confirmation Statement - No Updates 21 Jul 2021 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Jan 2021 Download PDF
30 Pages
11 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
12 Confirmation Statement - No Updates 13 Jul 2020 Download PDF
3 Pages
13 Accounts - Small 27 Apr 2020 Download PDF
10 Pages
14 Officers - Appoint Corporate Secretary Company With Name Date 7 Apr 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Apr 2020 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 6 Apr 2020 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 2 Apr 2020 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Current Extended 7 Nov 2019 Download PDF
1 Pages
19 Confirmation Statement - Updates 6 Nov 2019 Download PDF
4 Pages
20 Accounts - Small 20 Sep 2019 Download PDF
8 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Aug 2019 Download PDF
1 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 13 Aug 2019 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 29 Apr 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 29 Apr 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 29 Apr 2019 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 21 Dec 2018 Download PDF
2 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Dec 2018 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 22 Nov 2018 Download PDF
1 Pages
29 Accounts - Change Account Reference Date Company Previous Extended 18 Sep 2018 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Aug 2018 Download PDF
1 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 31 Aug 2018 Download PDF
2 Pages
32 Confirmation Statement - No Updates 16 Aug 2018 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
34 Accounts - Full 2 Jan 2018 Download PDF
19 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Oct 2017 Download PDF
56 Pages
36 Officers - Termination Secretary Company With Name Termination Date 15 Sep 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 15 Sep 2017 Download PDF
1 Pages
38 Confirmation Statement - No Updates 21 Aug 2017 Download PDF
3 Pages
39 Accounts - Full 4 Jan 2017 Download PDF
14 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Oct 2016 Download PDF
22 Pages
41 Confirmation Statement - Updates 1 Aug 2016 Download PDF
5 Pages
42 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
1 Pages
44 Accounts - Small 17 Aug 2015 Download PDF
8 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2015 Download PDF
5 Pages
46 Accounts - Small 9 Oct 2014 Download PDF
8 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 22 Aug 2014 Download PDF
5 Pages
48 Mortgage - Create With Deed With Charge Number 13 Mar 2014 Download PDF
58 Pages
49 Mortgage - Satisfy Charge Full 4 Feb 2014 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2013 Download PDF
5 Pages
51 Accounts - Small 24 Jun 2013 Download PDF
6 Pages
52 Officers - Termination Director Company With Name 21 Jan 2013 Download PDF
1 Pages
53 Accounts - Small 28 Sep 2012 Download PDF
6 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2012 Download PDF
6 Pages
55 Officers - Termination Director Company With Name 18 Feb 2012 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 18 Feb 2012 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name 18 Feb 2012 Download PDF
1 Pages
58 Accounts - Small 27 Sep 2011 Download PDF
7 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2011 Download PDF
5 Pages
60 Officers - Appoint Person Director Company With Name 22 Aug 2011 Download PDF
2 Pages
61 Auditors - Resignation Company 19 Oct 2010 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 8 Sep 2010 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 8 Sep 2010 Download PDF
1 Pages
64 Officers - Termination Secretary Company With Name 8 Sep 2010 Download PDF
1 Pages
65 Address - Change Registered Office Company With Date Old 19 Aug 2010 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 19 Aug 2010 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 19 Aug 2010 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 19 Aug 2010 Download PDF
1 Pages
69 Resolution 11 Aug 2010 Download PDF
4 Pages
70 Mortgage - Legacy 10 Aug 2010 Download PDF
7 Pages
71 Mortgage - Legacy 6 Aug 2010 Download PDF
8 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2010 Download PDF
6 Pages
73 Accounts - Small 13 May 2010 Download PDF
8 Pages
74 Accounts - Small 4 Nov 2009 Download PDF
8 Pages
75 Annual Return - Legacy 21 Jul 2009 Download PDF
4 Pages
76 Accounts - Small 20 Aug 2008 Download PDF
8 Pages
77 Annual Return - Legacy 16 Jul 2008 Download PDF
4 Pages
78 Mortgage - Legacy 16 Nov 2007 Download PDF
3 Pages
79 Accounts - Small 3 Nov 2007 Download PDF
8 Pages
80 Annual Return - Legacy 1 Aug 2007 Download PDF
2 Pages
81 Accounts - Dormant 12 Sep 2006 Download PDF
5 Pages
82 Annual Return - Legacy 13 Jul 2006 Download PDF
3 Pages
83 Address - Legacy 30 May 2006 Download PDF
1 Pages
84 Resolution 14 Feb 2006 Download PDF
2 Pages
85 Resolution 14 Feb 2006 Download PDF
2 Pages
86 Accounts - Total Exemption Small 20 Oct 2005 Download PDF
4 Pages
87 Annual Return - Legacy 31 Aug 2005 Download PDF
7 Pages
88 Capital - Legacy 8 Aug 2005 Download PDF
2 Pages
89 Auditors - Resignation Company 3 Aug 2005 Download PDF
1 Pages
90 Auditors - Resignation Company 21 Feb 2005 Download PDF
2 Pages
91 Capital - Legacy 17 Dec 2004 Download PDF
2 Pages
92 Resolution 17 Dec 2004 Download PDF
1 Pages
93 Accounts - Legacy 23 Nov 2004 Download PDF
1 Pages
94 Officers - Legacy 3 Sep 2004 Download PDF
2 Pages
95 Officers - Legacy 3 Sep 2004 Download PDF
2 Pages
96 Officers - Legacy 3 Sep 2004 Download PDF
1 Pages
97 Officers - Legacy 3 Sep 2004 Download PDF
1 Pages
98 Address - Legacy 3 Sep 2004 Download PDF
1 Pages
99 Officers - Legacy 3 Sep 2004 Download PDF
2 Pages
100 Incorporation - Company 13 Jul 2004 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Turnaround And Transformation Ltd
Mutual People: Cy Thomas Wilkinson
Active
2 Pailton Engineering Limited
Mutual People: Cy Thomas Wilkinson
Active
3 Cressall Resistors Limited
Mutual People: Cy Thomas Wilkinson
Active
4 Birwelco Spv 10 Limited
Mutual People: Cy Thomas Wilkinson , Andrew John Williams
Active
5 Use Spv 10 Limited
Mutual People: Cy Thomas Wilkinson , Andrew John Williams
Active
6 Unit Engineers & Constructors Limited
Mutual People: Cy Thomas Wilkinson , Andrew John Williams
Active
7 Unit Superheater Engineering Limited
Mutual People: Cy Thomas Wilkinson , Andrew John Williams
Active
8 Unitbirwelco Ltd
Mutual People: Cy Thomas Wilkinson , Andrew John Williams
Active
9 Arcadia Properties (Uk) Limited
Mutual People: HAMPDEN LEGAL PLC
Active
10 Iron Rations Limited
Mutual People: HAMPDEN LEGAL PLC
Active
11 Hampdenfx Limited
Mutual People: HAMPDEN LEGAL PLC
Active
12 Old Company 22 Limited
Mutual People: HAMPDEN LEGAL PLC
Active
13 Hampden Underwriting Services Limited
Mutual People: HAMPDEN LEGAL PLC
Active
14 B.V.F. (Underwriting Management) Limited
Mutual People: HAMPDEN LEGAL PLC
Active
15 Hampden Private Capital Limited
Mutual People: HAMPDEN LEGAL PLC
Active
16 Old Company 23 Limited
Mutual People: HAMPDEN LEGAL PLC
Active
17 Hampden Plc
Mutual People: HAMPDEN LEGAL PLC
Active
18 Old Company 30 Limited
Mutual People: HAMPDEN LEGAL PLC
dissolved
19 Lakewood Insurance Company Limited
Mutual People: HAMPDEN LEGAL PLC
Active - Proposal To Strike Off
20 Present Planner Limited
Mutual People: HAMPDEN LEGAL PLC
dissolved