Studwelders Holdings Limited NEWHOUSE FARM IND. EST., MATHERN


Studwelders Holdings started in year 2004 as Private Limited Company with registration number 05034184. The Studwelders Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newhouse Farm Ind. Est., Mathern at Millennium House,. Postal code: NP16 6UN. Since 21st February 2006 Studwelders Holdings Limited is no longer carrying the name Datum.

The firm has 2 directors, namely Michael S., Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 4 February 2004 and Michael S. has been with the company for the least time - from 20 December 2023. 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.

Studwelders Holdings Limited Address / Contact

Office Address Millennium House,
Office Address2 Severn Link Distribution Centre
Town Newhouse Farm Ind. Est., Mathern
Post code NP16 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05034184
Date of Incorporation Wed, 4th Feb 2004
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 20 December 2023

Matthew S.

Position: Director

Appointed: 04 February 2004

Terence H.

Position: Director

Appointed: 12 December 2014

Resigned: 26 January 2017

Neil B.

Position: Director

Appointed: 03 September 2014

Resigned: 20 December 2023

Gail S.

Position: Secretary

Appointed: 28 August 2008

Resigned: 04 June 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 04 February 2004

Stephen H.

Position: Director

Appointed: 04 February 2004

Resigned: 28 October 2015

Stephen H.

Position: Secretary

Appointed: 04 February 2004

Resigned: 28 August 2008

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Cardiff Arms Holdings Limited from Auckland, New Zealand. The abovementioned PSC is categorised as "a nz limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kenai Holdings Limited that entered Chepstow, Wales as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cardiff Arms Holdings Limited

C/- Chapman Atk Level 4, 14 Vulcan Lane, Auckland Central, Auckland, New Zealand

Legal authority Companies Act 1993
Legal form Nz Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 82773007
Notified on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Kenai Holdings Limited

Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered England & Wales
Registration number 08727492
Notified on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Datum February 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand554 3021 475 825177 584674 1071 761 104770 24035 633
Current Assets7 010 9584 171 31412 653 04911 059 1989 808 85511 956 48236 099
Debtors6 456 6562 695 4894 806 7633 765 0757 611 78211 186 242466
Net Assets Liabilities8 426 7657 345 39810 112 6459 898 96513 285 29015 050 08711 974 648
Other Debtors5 760 301455 0001 709 0872 204 4771 844 4962 715 857466
Property Plant Equipment372 894387 352348 975378 983345 504  
Total Inventories  7 668 7026 620 016435 969  
Other
Accumulated Depreciation Impairment Property Plant Equipment338 142417 281470 278553 899658 086  
Additions Other Than Through Business Combinations Property Plant Equipment   136 629136 932111 795 
Amounts Owed By Related Parties  2 060 5981 560 5985 729 7898 072 255 
Amounts Owed To Group Undertakings  1 677 8711 527 4851 527 8124 608 198 
Average Number Employees During Period  22222
Bank Borrowings Overdrafts838 608523 347400 9242 592 3332 479 971780 522 
Corporation Tax Payable61 055   405 021239 73114 757
Creditors840 694523 3473 026 9242 637 6692 512 035780 52249 485
Disposals Investment Property Fair Value Model     756 4271 047 707
Finance Lease Liabilities Present Value Total2 0862 086 45 33632 064  
Fixed Assets3 943 9794 830 2173 920 3623 950 3708 717 3439 271 09913 742 638
Future Minimum Lease Payments Under Non-cancellable Operating Leases   478 093369 860158 33358 333
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      7 018 418
Increase From Depreciation Charge For Year Property Plant Equipment 89 13993 97697 462113 42992 817 
Investment Property755 5871 627 367755 587755 5875 555 9886 455 04813 742 638
Investment Property Fair Value Model755 5871 627 367755 587755 5875 555 9886 455 04813 742 638
Investments Fixed Assets2 815 4982 815 4982 815 8002 815 8002 815 8512 816 051 
Investments In Group Undertakings Participating Interests  2 815 8002 815 8002 815 8512 816 051 
Net Current Assets Liabilities5 381 3223 082 8389 251 4828 625 0537 119 7556 559 510-13 386
Other Creditors  302503 019415 357284 65622 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 8419 242750 903 
Other Disposals Property Plant Equipment   23 00066 2241 115 385 
Other Taxation Social Security Payable5485346326322 043 1 145
Percentage Class Share Held In Associate     25 
Percentage Class Share Held In Joint Venture     50 
Percentage Class Share Held In Subsidiary     100 
Property Plant Equipment Gross Cost711 036804 633819 253932 8821 003 590  
Provisions For Liabilities Balance Sheet Subtotal57 84244 31032 27538 78939 773 1 754 604
Total Assets Less Current Liabilities9 325 3017 913 05513 171 84412 575 42315 837 09815 830 60913 729 252
Trade Creditors Trade Payables31 8143 75890 2717 50718 71421 69510 930
Trade Debtors Trade Receivables    73 175398 130 
Amount Specific Advance Or Credit Directors1 223 956764 756102 012    
Amount Specific Advance Or Credit Made In Period Directors 73 95938 415    
Amount Specific Advance Or Credit Repaid In Period Directors 533 159701 159    
Accrued Liabilities15 47910 2317 871    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -13 532-12 035    
Additions Other Than Through Business Combinations Investment Property Fair Value Model 871 780     
Administrative Expenses 727 245444 775    
Amounts Owed By Group Undertakings  2 060 598    
Bank Borrowings 820 955     
Depreciation Expense Property Plant Equipment 89 13993 976    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 00040 979    
Disposals Property Plant Equipment 10 00054 141    
Gain Loss On Disposals Other Non-current Assets 543 941     
Income From Associates Joint Ventures Participating Interests 99 608     
Income From Shares In Group Undertakings 800 0003 000 000    
Interest Payable Similar Charges Finance Costs 38 69028 236    
Investments In Associates894 248894 248894 248    
Investments In Group Undertakings1 921 2501 921 2501 921 552    
Number Shares Issued Fully Paid  240    
Operating Profit Loss -504 150-218 562    
Other Interest Receivable Similar Income Finance Income 4 3922 010    
Par Value Share  1    
Prepayments696 355327 80113 267    
Profit Loss 918 6332 767 247    
Profit Loss On Ordinary Activities Before Tax 905 1012 755 212    
Provisions57 84244 31032 275    
Recoverable Value-added Tax  1 023 811    
Tax Tax Credit On Profit Or Loss On Ordinary Activities -13 532-12 035    
Total Additions Including From Business Combinations Property Plant Equipment 103 59768 761    
Turnover Revenue 223 095226 213    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements