Birwelco Limited SWANSEA


Founded in 2004, Birwelco, classified under reg no. 05177978 is an active company. Currently registered at Unit House Elba Business Park SA1 8QE, Swansea the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Vijay S., Gaurav S. and Cy W. and others. Of them, Cy W., Andrew W. have been with the company the longest, being appointed on 6 April 2020 and Vijay S. and Gaurav S. have been with the company for the least time - from 20 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birwelco Limited Address / Contact

Office Address Unit House Elba Business Park
Office Address2 Crymlyn Burrows
Town Swansea
Post code SA1 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177978
Date of Incorporation Tue, 13th Jul 2004
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Vijay S.

Position: Director

Appointed: 20 February 2024

Gaurav S.

Position: Director

Appointed: 20 February 2024

Cy W.

Position: Director

Appointed: 06 April 2020

Andrew W.

Position: Director

Appointed: 06 April 2020

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 03 April 2020

Angus D.

Position: Director

Appointed: 25 April 2019

Resigned: 18 December 2020

Ian A.

Position: Director

Appointed: 25 April 2019

Resigned: 02 April 2020

Leighton J.

Position: Secretary

Appointed: 16 December 2011

Resigned: 31 August 2017

Leighton J.

Position: Director

Appointed: 16 December 2011

Resigned: 31 August 2017

Malcolm O.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2018

Wynn J.

Position: Director

Appointed: 01 August 2010

Resigned: 28 December 2012

William L.

Position: Director

Appointed: 01 August 2010

Resigned: 25 April 2019

Phillip M.

Position: Director

Appointed: 01 August 2010

Resigned: 16 December 2011

Howard T.

Position: Nominee Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

John H.

Position: Director

Appointed: 13 July 2004

Resigned: 31 July 2010

Derrick G.

Position: Director

Appointed: 13 July 2004

Resigned: 01 August 2010

William T.

Position: Nominee Director

Appointed: 13 July 2004

Resigned: 13 July 2004

Paul G.

Position: Secretary

Appointed: 13 July 2004

Resigned: 01 August 2010

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we identified, there is Unitbirwelco Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Unitbirwelco (Group) Limited that entered Swansea, Wales as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Archover Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Unitbirwelco Ltd

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11506274
Notified on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unitbirwelco (Group) Limited

Unit House Elba Business Park Elba Crescent, Swansea, SA1 8QE, Wales

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11506274
Notified on 21 December 2018
Ceased on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Archover Limited

5th Floor Gracechurch Street, London, EC3V 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered London
Place registered England And Wales
Registration number 07235487
Notified on 24 August 2018
Ceased on 21 December 2018
Nature of control: 75,01-100% voting rights

William L.

Notified on 30 June 2016
Ceased on 24 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand91 060152 903128 4362 163
Current Assets825 9152 626 2953 649 2304 146 593
Debtors734 8552 473 3923 520 7944 144 430
Other Debtors43 49058 53819 00015 402
Property Plant Equipment16 31318 17046 33642 025
Net Assets Liabilities -77 422316 429807 592
Other
Accrued Liabilities400 022295 680534 144959 531
Accumulated Amortisation Impairment Intangible Assets237 500237 500237 500 
Accumulated Depreciation Impairment Property Plant Equipment136 206150 571161 416178 292
Amounts Owed By Group Undertakings162 8021 516 9232 356 2132 136 992
Amounts Owed To Group Undertakings 1 880 9932 460 3772 221 450
Amounts Recoverable On Contracts385 837211 301536 1981 184 830
Average Number Employees During Period14131619
Corporation Tax Payable 4 0854 0854 085
Creditors833 0332 721 88710 92792
Fixed Assets16 31318 17046 336271 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 780   
Increase From Depreciation Charge For Year Property Plant Equipment 14 36510 84516 876
Intangible Assets Gross Cost237 500237 500237 500466 600
Net Current Assets Liabilities-7 118-95 592281 020536 559
Number Shares Issued Fully Paid 252525
Other Creditors1 3275 7192 2222 881
Other Taxation Social Security Payable30 344 79 216147 501
Par Value Share 111
Payments Received On Account144 314299 262  
Prepayments23 08343 51747 351119 824
Profit Loss -136 617393 851491 163
Property Plant Equipment Gross Cost152 519168 741207 752220 317
Recoverable Value-added Tax16 2676 81920 25059 225
Total Additions Including From Business Combinations Property Plant Equipment 16 22239 01112 565
Total Assets Less Current Liabilities9 195-77 422327 356807 684
Trade Creditors Trade Payables257 026236 148277 763264 095
Trade Debtors Trade Receivables103 376636 294541 782628 157
Bank Borrowings Overdrafts   88
Finance Lease Liabilities Present Value Total  10 40310 403
Increase Decrease In Property Plant Equipment  39 011 
Intangible Assets   229 100
Total Additions Including From Business Combinations Intangible Assets   229 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 22nd, September 2023
Free Download (13 pages)

Company search

Advertisements