Background WavePink WaveYellow Wave

BIRWELCO LIMITED (05177978)

BIRWELCO LIMITED (05177978) is an active UK company. incorporated on 13 July 2004. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. BIRWELCO LIMITED has been registered for 21 years. Current directors include SHUKLA, Gaurav, SINGH, Vijay Chandra Mohan, WILKINSON, Cy Thomas and 1 others.

Company Number
05177978
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Unit House Elba Business Park, Swansea, SA1 8QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
SHUKLA, Gaurav, SINGH, Vijay Chandra Mohan, WILKINSON, Cy Thomas, WILLIAMS, Andrew John
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRWELCO LIMITED

BIRWELCO LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. BIRWELCO LIMITED was registered 21 years ago.(SIC: 71121)

Status

active

Active since 21 years ago

Company No

05177978

LTD Company

Age

21 Years

Incorporated 13 July 2004

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 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

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

Previous Addresses

Freeman House Orbital 24 Oldham Street Denton Manchester M34 3SU
From: 13 July 2004To: 19 August 2010
Timeline

35 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Oct 16
Director Left
Sept 17
Loan Secured
Oct 17
Director Left
Apr 18
Owner Exit
Aug 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Funding Round
Mar 23
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SHUKLA, Gaurav

Active
Elba Business Park, SwanseaSA1 8QE
Born July 1984
Director
Appointed 20 Feb 2024

SINGH, Vijay Chandra Mohan

Active
Elba Business Park, SwanseaSA1 8QE
Born October 1973
Director
Appointed 20 Feb 2024

WILKINSON, Cy Thomas

Active
Elba Crescent, SwanseaSA1 8QE
Born October 1970
Director
Appointed 06 Apr 2020

WILLIAMS, Andrew John

Active
Elba Crescent, SwanseaSA1 8QE
Born August 1958
Director
Appointed 06 Apr 2020

GANDY, Paul Raymond

Resigned
31 Barnfield Crescent, SaleM33 6WJ
Secretary
Appointed 13 Jul 2004
Resigned 01 Aug 2010

JENKINS, Leighton

Resigned
Elba Business Park, SwanseaSA1 8QE
Secretary
Appointed 16 Dec 2011
Resigned 31 Aug 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 03 Apr 2020
Resigned 14 Jul 2025

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 25 Apr 2019
Resigned 02 Apr 2020

DENT, Angus

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 25 Apr 2019
Resigned 18 Dec 2020

GUEST, Derrick Turner

Resigned
Garden Cottage, Chipping NortonOX7 3AU
Born September 1942
Director
Appointed 13 Jul 2004
Resigned 01 Aug 2010

HIRST, John Nigel

Resigned
Brow Top, BuryBL8 1RD
Born November 1954
Director
Appointed 13 Jul 2004
Resigned 31 Jul 2010

JENKINS, Leighton

Resigned
Elba Business Park, SwanseaSA1 8QE
Born October 1959
Director
Appointed 16 Dec 2011
Resigned 31 Aug 2017

JONES, Wynn Rees

Resigned
Elba Business Park, SwanseaSA1 8QE
Born February 1941
Director
Appointed 01 Aug 2010
Resigned 28 Dec 2012

LEDWOOD, William Frank

Resigned
Elba Business Park, SwanseaSA1 8QE
Born March 1947
Director
Appointed 01 Aug 2010
Resigned 25 Apr 2019

MORGAN, Phillip John

Resigned
Elba Business Park, SwanseaSA1 8QE
Born September 1970
Director
Appointed 01 Aug 2010
Resigned 16 Dec 2011

OLIVER, Malcolm William

Resigned
Elba Business Park, SwanseaSA1 8QE
Born December 1957
Director
Appointed 01 Jul 2011
Resigned 31 Mar 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Jul 2004
Resigned 13 Jul 2004

Persons with significant control

4

1 Active
3 Ceased
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Elba Crescent, SwanseaSA1 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 02 Jul 2019
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Aug 2018
Ceased 21 Dec 2018

Mr William Frank Ledwood

Ceased
Elba Business Park, SwanseaSA1 8QE
Born March 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
24 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 March 2026
GUARANTEE2GUARANTEE2
Legacy
24 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Auditors Resignation Company
19 October 2010
AUDAUD
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Resolution
11 August 2010
RESOLUTIONSResolutions
Legacy
10 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
30 May 2006
287Change of Registered Office
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
88(2)R88(2)R
Auditors Resignation Company
3 August 2005
AUDAUD
Auditors Resignation Company
21 February 2005
AUDAUD
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
88(2)R88(2)R
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Incorporation Company
13 July 2004
NEWINCIncorporation