Background WavePink WaveYellow Wave

LLANELEC HOLDINGS LIMITED (06558623)

LLANELEC HOLDINGS LIMITED (06558623) is an active UK company. incorporated on 8 April 2008. with registered office in Neath. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. LLANELEC HOLDINGS LIMITED has been registered for 17 years. Current directors include JOHN, Spencer Courtney, THORNTON, Matthew Thomas.

Company Number
06558623
Status
active
Type
ltd
Incorporated
8 April 2008
Age
17 years
Address
Nidum House Neath Abbey Business Park, Neath, SA10 7DR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
JOHN, Spencer Courtney, THORNTON, Matthew Thomas
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANELEC HOLDINGS LIMITED

LLANELEC HOLDINGS LIMITED is an active company incorporated on 8 April 2008 with the registered office located in Neath. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. LLANELEC HOLDINGS LIMITED was registered 17 years ago.(SIC: 25110)

Status

active

Active since 17 years ago

Company No

06558623

LTD Company

Age

17 Years

Incorporated 8 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Nidum House Neath Abbey Business Park Neath Abbey Neath, SA10 7DR,

Previous Addresses

Jenkins Road Neath Abbey Business Park Skewen Neath SA10 7GA
From: 8 April 2008To: 2 August 2022
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 14
Director Left
May 14
New Owner
Jun 20
Share Buyback
Sept 20
Owner Exit
Jun 21
Loan Secured
Oct 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Capital Reduction
May 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JOHN, Spencer Courtney

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born October 1973
Director
Appointed 24 Oct 2023

THORNTON, Matthew Thomas

Active
Neath Abbey Business Park, NeathSA10 7DR
Born June 1981
Director
Appointed 21 Jan 2026

JOHN, Christine

Resigned
Ffrwd Vale, NeathSA10 7BA
Secretary
Appointed 09 Jul 2008
Resigned 10 Jul 2008

WAKLEY, Keith

Resigned
Twmbarlwm, NewportNP10 8SR
Secretary
Appointed 09 Jul 2008
Resigned 02 Apr 2024

WILLIAMS, Paul

Resigned
Waun Daniel, SwanseaSA8 3HS
Secretary
Appointed 08 Apr 2008
Resigned 09 Jul 2008

COWAN, David Jonathan

Resigned
Neath Abbey Business Park, NeathSA10 7DR
Born September 1978
Director
Appointed 24 Jul 2025
Resigned 21 Jan 2026

EDWARDS, Granville Wyn

Resigned
Heol Y Nant, NeathSA10 7PP
Born March 1958
Director
Appointed 08 Apr 2008
Resigned 09 Jul 2008

JOHN, Christine

Resigned
Neath Abbey Business Park, NeathSA10 7DR
Born December 1947
Director
Appointed 01 Jul 2024
Resigned 24 Jul 2025

JOHN, Leonard Courtney

Resigned
Neath Abbey Business Park, NeathSA10 7DR
Born July 1944
Director
Appointed 01 May 2014
Resigned 31 May 2024

MARTIN, Nicola Laura

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born July 1971
Director
Appointed 24 Oct 2023
Resigned 24 Jul 2025

WAKLEY, Keith

Resigned
Twmbarlwm, NewportNP10 8SR
Born May 1952
Director
Appointed 09 Jul 2008
Resigned 24 Oct 2023

WALTERS, Keith Emlyn

Resigned
24 Heol Penlan, NeathSA10 7LB
Born April 1949
Director
Appointed 09 Jul 2008
Resigned 30 Apr 2014

Persons with significant control

6

1 Active
5 Ceased

Mrs Nicola Laura Martin

Ceased
Neath Abbey Business Park, NeathSA10 7DR
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025
Ceased 23 Jul 2025

Mr Spencer Courtney John

Ceased
Neath Abbey Business Park, NeathSA10 7DR
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025
Ceased 23 Jul 2025

Mrs Christine John

Ceased
Neath Abbey Business Park, NeathSA10 7DR
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025
Ceased 23 Jul 2025
Neath Abbey Business Park, NeathSA10 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2025

Mr Leonard Courtney John

Ceased
Neath Abbey Business Park, NeathSA10 7DR
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2020
Ceased 23 Jul 2025

Mr Keith Wakley

Ceased
St. Brides Wentlooge, NewportNP10 8SR
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
11 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Memorandum Articles
13 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
16 May 2025
SH06Cancellation of Shares
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
3 September 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
8 April 2008
NEWINCIncorporation