Company NameBank Of Wales Limited
DirectorsSimon John Caddick and Anish Bipin Ambani
Company StatusActive
Company Number01002110
CategoryPrivate Limited Company
Incorporation Date9 February 1971(53 years, 3 months ago)
Previous NamesCommercial Bank Of Wales Public Limited Company and Bank Of Wales Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Caddick
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(47 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Anish Bipin Ambani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(53 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed15 February 2013(42 years after company formation)
Appointment Duration11 years, 2 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Malcolm Glover Thomas
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 1997)
RoleCompany Director
Correspondence Address84 Allt Yr Yn Avenue
Newport
Gwent
NP9 5DE
Wales
Director NameSir Alun Talfan Davies
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleQc Director
Correspondence Address10 Park Road
Penarth
South Glamorgan
CF63 1BN
Wales
Director NameSir David Bruce Pattullo
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 1998)
RoleBanker
Correspondence Address6 Cammo Road
Edinburgh
Lothian
EH4 8EB
Scotland
Director NameJohn Kenneth McDowall
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 June 1996)
RoleRetired Bank Official
Correspondence Address54 Sandown Lodge
Avenue Road
Epsom
Surrey
KT18 7QU
Director NameMr David Keith Marlais James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 September 2001)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressTrehedyn Cottage
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LG
Wales
Director NameThomas Eric Hector Crawford
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RoleBanker
Correspondence AddressTan Yr Allt Talycoed Lane
Llantilio Crossenny
Abergavenny
Gwent
NP7 8TH
Wales
Director NameJohn Wynford Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 September 2001)
RoleChairman Bank Of Wales Plc
Correspondence AddressHafod Wen 34 St Fagans Drive
St Fagans
Cardiff
South Glamorgan
CF5 6EF
Wales
Director NameArchibald Turner Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1993)
RoleBanker
Correspondence AddressGowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Secretary NameGerald Rees
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Heol Y Cwm
Watford Parc
Caerphilly
Mid Glamorgan
CF83 1NN
Wales
Director NameAlan James Reid Thomson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 1995)
RoleBanker
Correspondence Address20 Burnbrae
Maybury Drive
Edinburgh
Midlothian
EH12 8UB
Scotland
Director NameThomas Oliver Hutchison
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressShelleys Cottage White Hill
Dane End
Ware
Hertfordshire
SG12 0JT
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NameAustin Thomas Reilly
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(24 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address6 Richardson Place
Chelmsford
Essex
CM1 2GD
Director NameJohn Martin Bryant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(25 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2001)
RoleManaging Director
Correspondence AddressPark House
Merryhole Lane, Tockington
Bristol
Avon
BS32 4PT
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2003)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Director NameIain William St Clair Scott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1999)
RoleBanker
Correspondence Address22 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Director NameMrs Noreen Bray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(27 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Tydraw Road
Roath
Cardiff
South Glamorgan
CF23 5HD
Wales
Director NameColin Matthew
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleBanker
Correspondence AddressHailes Brae,18 Spylaw Bank Road
Colinton
Edinburgh
Midlothian
EH13 0JW
Scotland
Director NameJames Mackenzie Robertson Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2001)
RoleBanker
Correspondence Address39 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF15 8DD
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 November 2000(29 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NamePaul Gittens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(31 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2004)
RoleSecretary
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2006)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameDavid Charles Hasson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2008)
RoleChartered Accountant
Correspondence Address97 Greenbank Road
Greenbank
Edinburgh
Lothian
EH10 5RT
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJohn McGoldrick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2012)
RoleFinance Director
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameAllan Martin Griffiths
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(38 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2018)
RoleArea Director, Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House 4th Floor
Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(39 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Kevin Francis Dunne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2014(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Daniel Meredith Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(43 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ

Contact

Websitebankofwales.co.uk

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

108m at £0.2Bank Of Scotland PLC
100.00%
Ordinary
1 at £0.2Bank Of Scotland Edinburgh Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

2 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (3 pages)
7 February 2020Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 7 February 2020 (1 page)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 January 2019Director's details changed for Mr Simon John Caddick on 4 January 2019 (2 pages)
4 December 2018Appointment of Mr Simon John Caddick as a director on 3 December 2018 (2 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Allan Martin Griffiths as a director on 1 June 2018 (1 page)
17 January 2018Director's details changed for Mr Andrew John Wykes on 17 January 2018 (2 pages)
19 December 2017Statement by Directors (2 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 0.25
(3 pages)
19 December 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 08/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2017Solvency Statement dated 08/12/17 (2 pages)
6 December 2017Termination of appointment of Daniel Meredith Jones as a director on 5 December 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Mr Daniel Meredith Jones on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Daniel Meredith Jones on 20 June 2017 (2 pages)
25 May 2017Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017 (1 page)
13 March 2017Director's details changed for Mr Andrew John Wykes on 9 February 2015 (2 pages)
13 March 2017Director's details changed for Mr Andrew John Wykes on 22 January 2016 (2 pages)
13 March 2017Director's details changed for Mr Andrew John Wykes on 22 January 2016 (2 pages)
13 March 2017Director's details changed for Mr Andrew John Wykes on 9 February 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 27,000,000
(7 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 27,000,000
(7 pages)
21 December 2015Director's details changed for Mr Kevin Francis Dunne on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Kevin Francis Dunne on 21 December 2015 (2 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 27,000,000
(7 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 27,000,000
(7 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 January 2015Director's details changed for Mr Andrew John Wykes on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Andrew John Wykes on 13 January 2015 (2 pages)
23 December 2014Appointment of Mr Andrew John Wykes as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Daniel Meredith Jones as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Kevin Francis Dunne as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Andrew John Wykes as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Kevin Francis Dunne as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Daniel Meredith Jones as a director on 23 December 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 27,000,000
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 27,000,000
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
21 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 February 2013Termination of appointment of Paul Gittins as a secretary (1 page)
19 February 2013Termination of appointment of Paul Gittins as a secretary (1 page)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
31 May 2012Termination of appointment of John Mcgoldrick as a director (1 page)
31 May 2012Termination of appointment of John Mcgoldrick as a director (1 page)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Director's details changed for Allan Martin Griffiths on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Allan Martin Griffiths on 27 January 2012 (2 pages)
20 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
20 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
7 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
7 September 2010Termination of appointment of John Morrissey as a director (1 page)
7 September 2010Termination of appointment of John Morrissey as a director (1 page)
7 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
25 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
10 November 2009Director's details changed for Allan Martin Griffiths on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Allan Martin Griffiths on 10 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
29 October 2009Director's details changed for John Mcgoldrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Mcgoldrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Mcgoldrick on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 August 2009Director appointed john michael morrissey (1 page)
21 August 2009Director appointed john mcgoldrick (1 page)
21 August 2009Director appointed john mcgoldrick (1 page)
21 August 2009Director appointed timothy mark blackwell (1 page)
21 August 2009Director appointed allan martin griffiths (1 page)
21 August 2009Director appointed timothy mark blackwell (1 page)
21 August 2009Director appointed allan martin griffiths (1 page)
21 August 2009Director appointed john michael morrissey (1 page)
20 August 2009Appointment terminated director alistair webster (1 page)
20 August 2009Appointment terminated director stuart ballingall (1 page)
20 August 2009Appointment terminated director stuart ballingall (1 page)
20 August 2009Appointment terminated director alistair webster (1 page)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 June 2008Return made up to 10/06/08; full list of members (5 pages)
16 June 2008Return made up to 10/06/08; full list of members (5 pages)
9 May 2008Appointment terminated director david hasson (1 page)
9 May 2008Appointment terminated director david hasson (1 page)
9 May 2008Director appointed stuart james ballingall (3 pages)
9 May 2008Director appointed stuart james ballingall (3 pages)
31 March 2008Full accounts made up to 31 December 2007 (14 pages)
31 March 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2007Registered office changed on 24/10/07 from: one kingsway, cardiff, south glamorgan, CF10 3YB (1 page)
24 October 2007Registered office changed on 24/10/07 from: one kingsway, cardiff, south glamorgan, CF10 3YB (1 page)
22 June 2007Return made up to 10/06/07; full list of members (5 pages)
22 June 2007Return made up to 10/06/07; full list of members (5 pages)
22 February 2007Full accounts made up to 31 December 2006 (14 pages)
22 February 2007Full accounts made up to 31 December 2006 (14 pages)
14 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2006Re-registration of Memorandum and Articles (13 pages)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2006Re-registration of Memorandum and Articles (13 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
26 June 2006Return made up to 10/06/06; full list of members (5 pages)
26 June 2006Return made up to 10/06/06; full list of members (5 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (16 pages)
3 May 2006Full accounts made up to 31 December 2005 (16 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
13 July 2005Return made up to 10/06/05; full list of members (5 pages)
13 July 2005Location of debenture register (1 page)
13 July 2005Return made up to 10/06/05; full list of members (5 pages)
13 July 2005Location of debenture register (1 page)
15 March 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2004Return made up to 10/06/04; full list of members (5 pages)
12 July 2004Return made up to 10/06/04; full list of members (5 pages)
16 March 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Full accounts made up to 31 December 2003 (15 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (3 pages)
1 August 2003Full accounts made up to 31 December 2002 (16 pages)
1 August 2003Full accounts made up to 31 December 2002 (16 pages)
9 July 2003Return made up to 10/06/03; full list of members (5 pages)
9 July 2003Return made up to 10/06/03; full list of members (5 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
30 December 2002New director appointed (4 pages)
30 December 2002New director appointed (4 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
22 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
13 August 2001Group of companies' accounts made up to 28 February 2001 (29 pages)
13 August 2001Group of companies' accounts made up to 28 February 2001 (29 pages)
10 July 2001Registered office changed on 10/07/01 from: one kingsway, cardiff, south glamorgan CF10 3PW (1 page)
10 July 2001Registered office changed on 10/07/01 from: one kingsway, cardiff, south glamorgan CF10 3PW (1 page)
6 July 2001Return made up to 10/06/01; full list of members (8 pages)
6 July 2001Return made up to 10/06/01; full list of members (8 pages)
12 April 2001Registered office changed on 12/04/01 from: kingsway, cardiff, south glamorgan, CF10 3YB (1 page)
12 April 2001Registered office changed on 12/04/01 from: kingsway, cardiff, south glamorgan, CF10 3YB (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
11 December 2000New secretary appointed (4 pages)
11 December 2000New secretary appointed (4 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
21 June 2000Return made up to 10/06/00; full list of members (8 pages)
21 June 2000Return made up to 10/06/00; full list of members (8 pages)
1 June 2000Full group accounts made up to 29 February 2000 (31 pages)
1 June 2000Full group accounts made up to 29 February 2000 (31 pages)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
29 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(15 pages)
29 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(15 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
3 June 1999Full group accounts made up to 28 February 1999 (30 pages)
3 June 1999Auditor's resignation (1 page)
3 June 1999Full group accounts made up to 28 February 1999 (30 pages)
3 June 1999Auditor's resignation (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
15 June 1998Return made up to 10/06/98; full list of members (16 pages)
15 June 1998Return made up to 10/06/98; full list of members (16 pages)
27 April 1998Full group accounts made up to 28 February 1998 (32 pages)
27 April 1998Full group accounts made up to 28 February 1998 (32 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (4 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (4 pages)
19 June 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 1997Full group accounts made up to 28 February 1997 (32 pages)
28 April 1997Full group accounts made up to 28 February 1997 (32 pages)
27 February 1997Reduction of iss capital and minute (oc) £ ic 29000000/ 2700000 (3 pages)
27 February 1997Reduction of iss capital and minute (oc) £ ic 29000000/ 2700000 (3 pages)
27 February 1997Certificate of reduction of issued capital (1 page)
27 February 1997Certificate of reduction of issued capital (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
5 July 1996Director resigned (3 pages)
5 July 1996Director resigned (3 pages)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
14 June 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/96
(16 pages)
14 June 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/96
(16 pages)
8 May 1996Full group accounts made up to 29 February 1996 (28 pages)
8 May 1996Full group accounts made up to 29 February 1996 (28 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
21 June 1995Return made up to 14/06/95; full list of members (28 pages)
21 June 1995Return made up to 14/06/95; full list of members (28 pages)
22 May 1995Full group accounts made up to 28 February 1995 (29 pages)
22 May 1995Full group accounts made up to 28 February 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
3 June 1994Full group accounts made up to 28 February 1994 (28 pages)
3 June 1994Full group accounts made up to 28 February 1994 (28 pages)
31 May 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
31 May 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
15 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 1992£ nc 16250000/26250000 04/06/92 (1 page)
15 June 1992£ nc 16250000/26250000 04/06/92 (1 page)
15 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1991Full group accounts made up to 28 February 1991 (37 pages)
4 July 1991Full group accounts made up to 28 February 1991 (37 pages)
15 June 1989Wd 01/06/89 ad 02/06/89--------- £ si 5000000@1=5000000 £ ic 9500000/14500000 (2 pages)
15 June 1989£ nc 10000000/16250000 (2 pages)
15 June 1989Wd 01/06/89 ad 02/06/89--------- £ si 5000000@1=5000000 £ ic 9500000/14500000 (2 pages)
15 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(67 pages)
15 June 1989£ nc 10000000/16250000 (2 pages)
15 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(67 pages)
25 April 1989Listing of particulars (16 pages)
25 April 1989Listing of particulars (16 pages)
31 August 1988Wd 01/08/88 ad 23/06/88--------- premium £ si [email protected]=2000000 £ ic 7500000/9500000 (2 pages)
31 August 1988Wd 01/08/88 ad 23/06/88--------- premium £ si [email protected]=2000000 £ ic 7500000/9500000 (2 pages)
21 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1988£ nc 7500000/10000000 (1 page)
21 July 1988£ nc 7500000/10000000 (1 page)
30 July 1987Full group accounts made up to 28 February 1987 (25 pages)
30 July 1987Full group accounts made up to 28 February 1987 (25 pages)
30 July 1987Return made up to 11/06/87; full list of members (24 pages)
15 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 1986Return made up to 25/04/86; full list of members (11 pages)
15 May 1986Full accounts made up to 31 December 1985 (25 pages)
15 May 1986Full accounts made up to 31 December 1985 (25 pages)