KNOX & WELLS LIMITED
Development of building projects
KNOX & WELLS LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Creswell House Field Way Cardiff South Glamorgan CF14 4UH
Full company profile for KNOX & WELLS LIMITED (00306681), an active property, infrastructure and construction company based in Cardiff, United Kingdom. Incorporated 2 Nov 1935. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.24M
Net Assets
£4.21M
Total Liabilities
£8.02M
Turnover
£25.63M
Employees
66
Debt Ratio
66%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Baynham, Michael Thomas | Director | British | Wales | 26 Oct 2023 | Active |
| Evans, Daniel Llewelyn | Director | British | Wales | 7 Mar 2025 | Active |
| Lewis, Adrian Hugh | Secretary | British | Unknown | 26 Feb 2008 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Huw Mostyn Leach
British
- Ownership Of Shares 25 To 50 Percent
Guy Owen Leach
British
- Ownership Of Shares 25 To 50 Percent
Knox & Wells Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Greenclose Group Limited
Ceased 22 Jan 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south-west side of 37 Middlegate Court, Cowbridge (CF71 7EF) THE VALE OF GLAMORGAN | Freehold | - | 10 Aug 2020 |
2, Eastgate Court, Eastgate, Cowbridge (CF71 7AA) THE VALE OF GLAMORGAN | Freehold | - | 15 Feb 2019 |
The Royal British Legion, High Street, Cowbridge (CF71 7AD) THE VALE OF GLAMORGAN | Freehold | - | 15 Feb 2019 |
land on the south east side of Crickhowell Road, St Mellons, Cardiff CARDIFF | Freehold | - | 24 Apr 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Officers | Termination of Gareth Wilson Davies as director on 24 Apr 2026 | |
| 26 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 10 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Jan 2026 | Capital | Capital Variation Of Rights Attached To Shares | |
| 26 Jan 2026 | Resolution | Resolutions |
Termination of Gareth Wilson Davies as director on 24 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Capital Variation Of Rights Attached To Shares
Resolutions
Recent Activity
Latest Activity
Termination of Gareth Wilson Davies as director on 24 Apr 2026
2 weeks ago on 24 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 26 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 10 Feb 2026
Capital Variation Of Rights Attached To Shares
3 months ago on 26 Jan 2026
Resolutions
3 months ago on 26 Jan 2026
