Background WavePink WaveYellow Wave

LEDWOOD MECHANICAL ENGINEERING LIMITED (04045742)

LEDWOOD MECHANICAL ENGINEERING LIMITED (04045742) is an active UK company. incorporated on 2 August 2000. with registered office in Pembroke Dock. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. LEDWOOD MECHANICAL ENGINEERING LIMITED has been registered for 25 years. Current directors include DAVIES, Allan Thomas, FERGUSON, Colin, REVELL, Liam Nicholas and 1 others.

Company Number
04045742
Status
active
Type
ltd
Incorporated
2 August 2000
Age
25 years
Address
Units 9-11 Waterloo, Pembroke Dock, SA72 4RR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DAVIES, Allan Thomas, FERGUSON, Colin, REVELL, Liam Nicholas, REVELL, Nicholas David
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDWOOD MECHANICAL ENGINEERING LIMITED

LEDWOOD MECHANICAL ENGINEERING LIMITED is an active company incorporated on 2 August 2000 with the registered office located in Pembroke Dock. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. LEDWOOD MECHANICAL ENGINEERING LIMITED was registered 25 years ago.(SIC: 25110, 25990)

Status

active

Active since 25 years ago

Company No

04045742

LTD Company

Age

25 Years

Incorporated 2 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MC154 LIMITED
From: 2 August 2000To: 28 November 2000
Contact
Address

Units 9-11 Waterloo Industrial Estate Pembroke Dock, SA72 4RR,

Timeline

27 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
Mar 12
Director Left
Mar 12
Loan Cleared
Aug 13
Loan Secured
Jan 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Director Joined
Jul 17
Loan Secured
Sept 22
Loan Cleared
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DAVIES, Allan Thomas

Active
55 Whitehall Drive, PembrokeSA71 4QS
Born September 1946
Director
Appointed 09 Nov 2000

FERGUSON, Colin

Active
Sageston Fields, TenbySA70 8TQ
Born June 1969
Director
Appointed 14 Jul 2008

REVELL, Liam Nicholas

Active
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Born July 1990
Director
Appointed 19 Jul 2017

REVELL, Nicholas David

Active
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Born March 1966
Director
Appointed 22 Feb 2010

JOHNSON, Paul Michael

Resigned
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Secretary
Appointed 29 May 2008
Resigned 31 Dec 2011

MCLEAN, William

Resigned
10 Parklands, TenbySA70 8NL
Secretary
Appointed 09 Nov 2000
Resigned 24 Nov 2000

MILLER, Andrew

Resigned
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Secretary
Appointed 05 Nov 2024
Resigned 15 Jan 2026

O'SULLIVAN, Geoffrey David Terence

Resigned
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Secretary
Appointed 17 Feb 2012
Resigned 30 Apr 2021

OSULLIVAN, Geoffrey David Terence

Resigned
2 Croft Terrace, Pembroke DockSA72 6BA
Secretary
Appointed 05 Sept 2003
Resigned 07 Oct 2003

PUGH, Richard Lloyd

Resigned
Bronllwyn North Road, WhitlandSA34 0BH
Secretary
Appointed 25 Nov 2000
Resigned 29 May 2008

THOMAS, Christopher Newton Henry

Resigned
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Secretary
Appointed 01 Oct 2021
Resigned 20 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2000
Resigned 09 Nov 2000

CLARKE, David Robert Smalley

Resigned
Mayeston House, Pembroke DockSA72 4UQ
Born May 1939
Director
Appointed 25 Nov 2000
Resigned 29 May 2008

JENKINS, Leighton

Resigned
15 Parklands View, SwanseaSA2 8LX
Born October 1959
Director
Appointed 25 Nov 2000
Resigned 31 Oct 2005

JOHNSON, Paul Michael

Resigned
Glen View, KilgettySA68 0XG
Born November 1964
Director
Appointed 05 Jun 2007
Resigned 31 Dec 2011

MCLEAN, William

Resigned
10 Parklands, TenbySA70 8NL
Born May 1959
Director
Appointed 09 Nov 2000
Resigned 25 Nov 2000

MCLEAN, William

Resigned
10 Parklands, TenbySA70 8NL
Born May 1959
Director
Appointed 09 Nov 2000
Resigned 29 Jun 2008

PHILIPPS, Geoffrey Mark

Resigned
Slebech Park, HaverfordwestSA62 4AX
Born November 1948
Director
Appointed 21 Dec 2000
Resigned 29 May 2008

PUGH, Richard Lloyd

Resigned
Bronllwyn North Road, WhitlandSA34 0BH
Born September 1951
Director
Appointed 29 May 2008
Resigned 26 Jan 2012

RANKMORE, Raymond Collin

Resigned
Pembroke Cottage Middle Street, PeterboroughPE8 6RA
Born February 1943
Director
Appointed 29 May 2008
Resigned 06 May 2010

SANGSTER, Anthony Edward

Resigned
1 The Close, HaverfordwestSA62 5QH
Born April 1947
Director
Appointed 25 Nov 2000
Resigned 06 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2000
Resigned 09 Nov 2000

Persons with significant control

2

Waterloo, Pembroke DockSA72 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016

Mr Nicholas David Revell

Active
Units 9-11 Waterloo, Pembroke DockSA72 4RR
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Resolution
10 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Legacy
3 April 2012
MG02MG02
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
8 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
31 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
12 September 2008
169169
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
403b403b
Legacy
5 June 2008
403b403b
Legacy
5 June 2008
403b403b
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
190190
Resolution
25 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
123Notice of Increase in Nominal Capital
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
88(2)R88(2)R
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Memorandum Articles
21 December 2000
MEM/ARTSMEM/ARTS
Legacy
21 December 2000
88(2)R88(2)R
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
287Change of Registered Office
Incorporation Company
2 August 2000
NEWINCIncorporation