Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Auction House South East Wales Limited
Auction House South East Wales Limited is an active company incorporated on 6 January 2014 with the registered office located in Cwmbran, Gwent. Auction House South East Wales Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08833406
Private limited company
Age
11 years
Incorporated
6 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(7 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Auction House South East Wales Limited
Contact
Update Details
Address
4a Brecon Court
William Brown Close
Llantarnam Industrial Park
NP44 3AB
Address changed on
12 Feb 2024
(1 year 9 months ago)
Previous address was
24 Bridge Street Newport NP20 4SF
Companies in NP44 3AB
Telephone
01633212555
Email
Available in Endole App
Website
Auctionhouse.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Michael Haywood
PSC • Director • British • Lives in UK • Born in Feb 1965
Marc William Morrish
Director • British • Lives in Wales • Born in Aug 1977
Timothy William Parker
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1978
Jonathan Mark Iles
Director • Chartered Surveyor • British • Lives in Wales • Born in Jan 1969
Mr Marc William Moorish
PSC • British • Lives in UK • Born in Aug 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Linnells Limited
Timothy William Parker is a mutual person.
Active
Michael Graham Young Limited
Jonathan Mark Iles is a mutual person.
Active
Willdot Developments Limited
Jonathan Mark Iles is a mutual person.
Active
Property Expert (Wales) Ltd
Jonathan Mark Iles is a mutual person.
Active
Ijams Ltd
Jonathan Mark Iles is a mutual person.
Active
JMJ Surveyors Limited
Jonathan Mark Iles is a mutual person.
Active
NP Linnells LLP
Timothy William Parker is a mutual person.
Active
Trade Wind Property Management Limited
Jonathan Mark Iles is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£201.56K
Increased by £25.19K (+14%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£211.18K
Increased by £28.28K (+15%)
Total Liabilities
-£70.23K
Decreased by £1.61K (-2%)
Net Assets
£140.95K
Increased by £29.89K (+27%)
Debt Ratio (%)
33%
Decreased by 6.02% (-15%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 10 Sep 2025
Own Shares Purchased
5 Months Ago on 4 Jun 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Marc William Moorish (PSC) Appointed
8 Months Ago on 21 Feb 2025
Michael Haywood (PSC) Appointed
8 Months Ago on 21 Feb 2025
Timothy William Parker Resigned
8 Months Ago on 21 Feb 2025
Jonathan Mark Iles Resigned
8 Months Ago on 21 Feb 2025
New Charge Registered
9 Months Ago on 30 Jan 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Auction House South East Wales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Purchase of own shares.
Submitted on 4 Jun 2025
Notification of Marc William Moorish as a person with significant control on 21 February 2025
Submitted on 3 Apr 2025
Withdrawal of a person with significant control statement on 3 April 2025
Submitted on 3 Apr 2025
Notification of Michael Haywood as a person with significant control on 21 February 2025
Submitted on 3 Apr 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 2 Apr 2025
Termination of appointment of Jonathan Mark Iles as a director on 21 February 2025
Submitted on 31 Mar 2025
Termination of appointment of Timothy William Parker as a director on 21 February 2025
Submitted on 31 Mar 2025
Registration of charge 088334060001, created on 30 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 2 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs