Background WavePink WaveYellow Wave

AWEL AMAN TAWE (03958840)

AWEL AMAN TAWE (03958840) is an active UK company. incorporated on 29 March 2000. with registered office in Ammanford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. AWEL AMAN TAWE has been registered for 26 years. Current directors include JERVIS, Ernest Martin, JOHNES, Christopher Brian, JONES, Brian and 4 others.

Company Number
03958840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2000
Age
26 years
Address
Hwb Y Gors Heol Y Gors, Ammanford, SA18 1RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
JERVIS, Ernest Martin, JOHNES, Christopher Brian, JONES, Brian, LLOYD, Alun Wyn, MABY, Catrin Myfanwy, Dr, POWIS, Katie Joanne, ROACH, Helen
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWEL AMAN TAWE

AWEL AMAN TAWE is an active company incorporated on 29 March 2000 with the registered office located in Ammanford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. AWEL AMAN TAWE was registered 26 years ago.(SIC: 74901)

Status

active

Active since 26 years ago

Company No

03958840

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

AWEL AMAN TAWE CYF.
From: 29 March 2000To: 24 January 2012
Contact
Address

Hwb Y Gors Heol Y Gors Cwmgors Ammanford, SA18 1RF,

Previous Addresses

Hwb Y Gors Heol Y Gors Cwmgors Ammanford SA18 1RF Wales
From: 10 September 2025To: 11 March 2026
76-78 Gwilym Road, Cwmllynfell Swansea Neath Port Talbot SA9 2GN
From: 29 March 2000To: 10 September 2025
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 10
Director Left
Dec 10
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Oct 20
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Loan Secured
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

MCCALLUM, Daniel

Active
Heol Y Gors, AmmanfordSA18 1RF
Secretary
Appointed 23 Jan 2008

JERVIS, Ernest Martin

Active
Heol Y Gors, AmmanfordSA18 1RF
Born June 1957
Director
Appointed 12 Dec 2018

JOHNES, Christopher Brian

Active
Heol Y Gors, AmmanfordSA18 1RF
Born April 1967
Director
Appointed 21 Sept 2022

JONES, Brian

Active
Heol Y Gors, AmmanfordSA18 1RF
Born June 1959
Director
Appointed 13 May 2015

LLOYD, Alun Wyn

Active
Heol Y Gors, AmmanfordSA18 1RF
Born January 1963
Director
Appointed 16 Mar 2022

MABY, Catrin Myfanwy, Dr

Active
Heol Y Gors, AmmanfordSA18 1RF
Born February 1957
Director
Appointed 21 Sept 2022

POWIS, Katie Joanne

Active
Heol Y Gors, AmmanfordSA18 1RF
Born February 1982
Director
Appointed 16 Mar 2022

ROACH, Helen

Active
Heol Y Gors, AmmanfordSA18 1RF
Born February 1981
Director
Appointed 16 Mar 2022

HINSHELWOOD, Emily

Resigned
Pant Yr Ywen, AmmanfordSA18 1UU
Secretary
Appointed 29 Mar 2000
Resigned 03 Oct 2001

MADDOCKS, Kenneth John Graham

Resigned
Pencae, RhydamanSA18 1AR
Secretary
Appointed 03 Oct 2001
Resigned 23 Jan 2008

BEVAN, Suzanne L, Dr

Resigned
76-78 Gwilym Road, Cwmllynfell, Neath Port TalbotSA9 2GN
Born June 1964
Director
Appointed 07 Sept 2009
Resigned 16 Jun 2020

BROCKLESBY, Mary Ann Shelley, Cllr

Resigned
76-78 Gwilym Road, Cwmllynfell, Neath Port TalbotSA9 2GN
Born August 1959
Director
Appointed 15 Mar 2006
Resigned 30 Jun 2021

CARR, Amanda Jayne

Resigned
14 Rhosfa Road, BrynamanSA18 1DF
Born February 1966
Director
Appointed 21 May 2008
Resigned 08 Nov 2010

DAVIES, Helen Eira

Resigned
Rhosamman House, AmmanfordSA18 1DL
Born December 1958
Director
Appointed 03 Oct 2001
Resigned 22 Apr 2005

EDWARDS, Bethan Eleri

Resigned
76-78 Gwilym Road, Cwmllynfell, Neath Port TalbotSA9 2GN
Born August 1983
Director
Appointed 12 Dec 2018
Resigned 08 Jul 2025

EVANS, Roydon Morgan

Resigned
26 Brynaman Road, AmmanfordSA18 1TP
Born October 1945
Director
Appointed 03 Sept 2001
Resigned 19 Nov 2003

HINSHELWOOD, Emily

Resigned
Pant Yr Ywen, AmmanfordSA18 1UU
Born January 1967
Director
Appointed 29 Mar 2000
Resigned 01 Nov 2005

JENKINS, Mark Linley

Resigned
76-78 Gwilym Road, Cwmllynfell, Neath Port TalbotSA9 2GN
Born July 1962
Director
Appointed 27 Sept 2006
Resigned 30 Jun 2021

LUCAS, Andrew Melbourne

Resigned
76-78 Gwilym Road, Cwmllynfell, Neath Port TalbotSA9 2GN
Born January 1963
Director
Appointed 27 Sept 2006
Resigned 17 Dec 2019

MADDOCK, Rhys

Resigned
Y Dderwen, SwanseaSA9 2XJ
Born August 1940
Director
Appointed 03 Oct 2001
Resigned 15 Nov 2006

MADDOCKS, Kenneth John Graham

Resigned
Pencae, RhydamanSA18 1AR
Born November 1945
Director
Appointed 23 May 2005
Resigned 23 Jan 2008

MCCALLUM, Daniel

Resigned
Llwyncelyn Road, AmmanfordSA18 1UU
Born November 1967
Director
Appointed 03 Oct 2001
Resigned 22 Apr 2005

MCGURGAN, Caroline

Resigned
Heol Y Gors, AmmanfordSA18 1RF
Born January 1982
Director
Appointed 01 May 2018
Resigned 02 Dec 2025

MORRIS, Jennifer Catherine Elizabeth

Resigned
Garth Rhyd-Y-Fro, SwanseaSA8 4ST
Born December 1933
Director
Appointed 29 Mar 2000
Resigned 21 Nov 2003

PHILLIPS, Da Clive

Resigned
Railway Terrace, CwmllynfellSA9 2GP
Born May 1940
Director
Appointed 21 May 2008
Resigned 08 Dec 2010

REYNOLDS, Sonia Helen

Resigned
Cilpentan Farm, AmmanfordSA18 1UU
Born December 1954
Director
Appointed 05 Oct 2005
Resigned 01 Oct 2008

REYNOLDS, Sonia Helen

Resigned
Cilpentan Farm, AmmanfordSA18 1UU
Born December 1954
Director
Appointed 03 Oct 2001
Resigned 17 Aug 2002

STONEHOUSE, John David

Resigned
76-78 Gwilym Road, Cwmllynfell, Neath Port TalbotSA9 2GN
Born May 1954
Director
Appointed 12 Dec 2017
Resigned 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 December 2011
MEM/ARTSMEM/ARTS
Resolution
16 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
25 January 2008
287Change of Registered Office
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Memorandum Articles
13 June 2005
MEM/ARTSMEM/ARTS
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
363sAnnual Return (shuttle)
Incorporation Company
29 March 2000
NEWINCIncorporation