MWC HOLDINGS LIMITED

Active Swindon

Activities of head offices

15 employees website.com
Property, infrastructure and construction Building materials & components Activities of head officesOther research and experimental development on natural sciences and engineering
M

MWC HOLDINGS LIMITED

Activities of head offices

Founded 19 Dec 2001 Active Swindon, United Kingdom 15 employees website.com
Property, infrastructure and construction Building materials & components Activities of head officesOther research and experimental development on natural sciences and engineering

Previous Company Names

ELLIOTT ROAD LIMITED 19 Dec 2001 — 13 Jun 2002
Accounts Submitted 31 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Mar 2026 Next due 4 Mar 2027 9 months remaining
Net assets £866K £865K 2024 year on year
Total assets £5M £489K 2024 year on year
Total Liabilities £4M £376K 2024 year on year
Charges 8
5 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Units A1 & A2 Stirling Road South Marston Swindon SN3 4TQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MWC HOLDINGS LIMITED (04342914), an active property, infrastructure and construction company based in Swindon, United Kingdom. Incorporated 19 Dec 2001. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£866.23k

Increased by £864.68k (+55894%)

Total Liabilities

£4.49M

Decreased by £375.98k (-8%)

Turnover

N/A

Employees

15

Debt Ratio

84%

Decreased by 16 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Bowers, Janet SusanSecretaryBritishUnknown23 May 2002Active

Shareholders

Shareholders (3)

David Adrian Bowers
90.0%
Jonathan Andrew Bowers
5.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr David Adrian Bowers

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1945
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr David Adrian Bowers

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1945
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MWC HOLDINGS LIMITED Current Company

Charges

Charges

5 outstanding 3 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit A2, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ) SWINDON
Leasehold£1,138,11815 Jun 2015
Unit A1, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ) SWINDON
Leasehold-11 Jan 2012
Unit A2, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ)
Leasehold £1,138,118
Added 15 Jun 2015
District SWINDON
Unit A1, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ)
Leasehold
Added 11 Jan 2012
District SWINDON

Documents

Company Filings

DateCategoryDescriptionDocument
8 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
4 Mar 2026Confirmation StatementConfirmation statement made on 18 Feb 2026 with updates
26 Feb 2026OfficersChange to director Mr Jonathan Andrew Bowers on 1 Feb 2026
31 Jan 2026MortgageMortgage Satisfy Charge Full
31 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
8 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

4 Mar 2026 Confirmation Statement

Confirmation statement made on 18 Feb 2026 with updates

26 Feb 2026 Officers

Change to director Mr Jonathan Andrew Bowers on 1 Feb 2026

31 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

31 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 8 May 2026

Confirmation statement made on 18 Feb 2026 with updates

2 months ago on 4 Mar 2026

Change to director Mr Jonathan Andrew Bowers on 1 Feb 2026

2 months ago on 26 Feb 2026

Mortgage Satisfy Charge Full

3 months ago on 31 Jan 2026

Annual accounts made up to 31 Dec 2024

4 months ago on 31 Dec 2025