Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALES ENVIRONMENTAL LIMITED
Company Information for

WALES ENVIRONMENTAL LIMITED

UNIT 3 REGENTS COURT, NETTLEFOLD ROAD, CARDIFF, CF24 5JQ,
Company Registration Number
02530769
Private Limited Company
Active

Company Overview

About Wales Environmental Ltd
WALES ENVIRONMENTAL LIMITED was founded on 1990-08-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Wales Environmental Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WALES ENVIRONMENTAL LIMITED
 
Legal Registered Office
UNIT 3 REGENTS COURT
NETTLEFOLD ROAD
CARDIFF
CF24 5JQ
Other companies in SA67
 
Telephone01834860777
 
Filing Information
Company Number 02530769
Company ID Number 02530769
Date formed 1990-08-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 05:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALES ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALES ENVIRONMENTAL LIMITED
The following companies were found which have the same name as WALES ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALES ENVIRONMENTAL HOLDINGS LIMITED UNIT 3 REGENT COURT NETTLEFOLD ROAD CARDIFF CF24 5JQ Active Company formed on the 2010-08-18

Company Officers of WALES ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Director 2017-09-29
OWEN STEPHEN ALEXANDER SENNITT
Director 2011-09-01
ANTHONY MARK THOMAS
Director 2018-05-21
LLYR WILLIAMS
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CERITH O'ROURKE
Director 2016-09-27 2018-05-03
NICOLA JANE EVANS
Director 2016-06-03 2017-12-29
ANDREW CHARLES DOE
Director 2016-02-23 2017-08-31
DAVID EDWARD BUSBY
Company Secretary 2011-03-07 2016-08-09
DAVID EDWARD BUSBY
Director 2011-03-07 2016-08-09
ADRIAN JOHN JOYCE
Director 2014-10-01 2016-08-09
ADRIAN JOHN JOYCE
Company Secretary 2000-12-20 2011-03-07
ADRIAN JOHN JOYCE
Director 2000-12-20 2011-03-07
MARTIN ANTHONY WOODHALL
Director 1991-08-14 2011-03-07
JILL WOODHALL
Director 2000-12-20 2003-03-28
JILL WOODHALL
Company Secretary 1991-08-14 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS WALES ENVIRONMENTAL HOLDINGS LIMITED Director 2017-09-29 CURRENT 2010-08-18 Active
OWEN STEPHEN ALEXANDER SENNITT HEXIGONE INHIBITORS LIMITED Director 2017-07-11 CURRENT 2016-06-10 Active
OWEN STEPHEN ALEXANDER SENNITT PROPRACTICES ADVISORY LTD Director 2015-08-24 CURRENT 2014-08-11 Active - Proposal to Strike off
OWEN STEPHEN ALEXANDER SENNITT DRAINS DIRECT (UK) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
OWEN STEPHEN ALEXANDER SENNITT DRAINOLOGY LIMITED Director 2015-05-06 CURRENT 1995-05-05 Active
OWEN STEPHEN ALEXANDER SENNITT CARDIFF DRAIN CLEANING COMPANY LIMITED Director 2014-04-25 CURRENT 2003-07-25 Active
OWEN STEPHEN ALEXANDER SENNITT WALES ENVIRONMENTAL HOLDINGS LIMITED Director 2011-09-01 CURRENT 2010-08-18 Active
OWEN STEPHEN ALEXANDER SENNITT CINE DEPLOYMENT LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2018-02-09
OWEN STEPHEN ALEXANDER SENNITT CURIA CORPORATE FINANCE LIMITED Director 2009-09-07 CURRENT 2009-08-25 Active
ANTHONY MARK THOMAS WALES ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-21 CURRENT 2010-08-18 Active
ANTHONY MARK THOMAS DRAINOLOGY LIMITED Director 2018-05-21 CURRENT 1995-05-05 Active
LLYR WILLIAMS WE SOLUTIONS GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
LLYR WILLIAMS DRAINS DIRECT (UK) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
LLYR WILLIAMS DRAINOLOGY LIMITED Director 2015-05-06 CURRENT 1995-05-05 Active
LLYR WILLIAMS CARDIFF DRAIN CLEANING COMPANY LIMITED Director 2014-04-25 CURRENT 2003-07-25 Active
LLYR WILLIAMS WALES ENVIRONMENTAL HOLDINGS LIMITED Director 2011-01-14 CURRENT 2010-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20REGISTRATION OF A CHARGE / CHARGE CODE 025307690010
2023-07-06APPOINTMENT TERMINATED, DIRECTOR BARRY MURPHY
2023-06-19CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-15Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-28AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OWEN STEPHEN ALEXANDER SENNITT
2022-11-28AP01DIRECTOR APPOINTED MR MARTIN KEVIN TRAVERS
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-10-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR BARRY MURPHY
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM The Old Airfield Templeton Narberth Pembrokeshire SA67 8SR
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER KELLY
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10AP01DIRECTOR APPOINTED MR ROBIN PETER KELLY
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR ANTHONY MARK THOMAS
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CERITH O'ROURKE
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE EVANS
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR DAVID LEWIS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES DOE
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MR PETER CERITH O'ROURKE
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUSBY
2016-08-23TM02Termination of appointment of David Edward Busby on 2016-08-09
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOYCE
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025307690009
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-03AP01DIRECTOR APPOINTED MRS NICOLA JANE EVANS
2016-06-03AD03Registers moved to registered inspection location of Unit 3 Regents Court Nettlefold Road Cardiff CF24 5JQ
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-02AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MR ANDREW CHARLES DOE
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-02AD02Register inspection address changed to Unit 3 Regents Court Nettlefold Road Cardiff CF24 5JQ
2015-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025307690009
2014-11-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AP01DIRECTOR APPOINTED MR ADRIAN JOHN JOYCE
2014-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0130/05/14 FULL LIST
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-02AR0130/05/13 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19AR0130/05/12 FULL LIST
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-07AP01DIRECTOR APPOINTED MR OWEN STEPHEN ALEXANDER SENNIT
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-19AR0130/05/11 FULL LIST
2011-03-21AP03SECRETARY APPOINTED MR DAVID EDWARD BUSBY
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN JOYCE
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOYCE
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODHALL
2011-03-21AP01DIRECTOR APPOINTED MR LLYR WILLIAMS
2011-03-21AP01DIRECTOR APPOINTED MR DAVID EDWARD BUSBY
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-28AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY WOODHALL / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN JOYCE / 03/05/2010
2009-12-09AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOYCE / 01/06/2009
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOYCE / 01/01/2008
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-13363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-30288bDIRECTOR RESIGNED
2002-12-24225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-13363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-16288bSECRETARY RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-0288(2)RAD 27/09/00--------- £ SI 20@1=20 £ IC 2/22
2000-09-29SRES04NC INC ALREADY ADJUSTED 25/09/00
2000-09-29123£ NC 100/10000 25/09/00
2000-08-09363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: PENTLEPOIR GARAGE PENTLEPOIR SAUNDERSFOOT DYFED SA69 9BN
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-23363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0091295 Active Licenced property: TEMPLETON THE OLD AIRFIELD NARBERTH GB SA67 8SR;STATION YARD LLANFYRNACH GB SA35 0BZ;BRUNEL QUAY DALE SAILING COMPANY LIMITED NEYLAND MILFORD HAVEN NEYLAND GB SA73 1PY;WHELSTONE HOUSE K CORBETT BAGILLT ROAD BOOT END BAGILLT BAGILLT ROAD GB CH6 6JB;ALLTYCNAP ROAD FORMER BRS DEPOT JOHNSTOWN CARMARTHEN JOHNSTOWN GB SA31 3NF;BODFFORDD PARC CEFNI LLANGEFNI GB LL77 7PJ;COLDSTORES ROAD UNIT 1 QUEEN ALEXANDRA DOCK CARDIFF QUEEN ALEXANDRA DOCK GB CF10 4LL. Correspondance address: REGENTS COURT UNIT 3 NETTLEFOLD ROAD CARDIFF NETTLEFOLD ROAD GB CF24 5JQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1137887 Active Licenced property: GALBRAITH ROAD BALSDONS VEHICLE SERVICE HAMELDOWN BUSINESS PARK OKEHAMPTON HAMELDOWN BUSINESS PARK GB EX20 1UF. Correspondance address: REGENTS COURT UNIT 3 NETTLEFOLD ROAD CARDIFF NETTLEFOLD ROAD GB CF24 5JQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALES ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-09 Satisfied FINANCE WALES INVESTMENTS (8) LTD
ASSIGNMENT 2012-05-18 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2011-03-19 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2011-03-19 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-03-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (“THE SECURITY HOLDER”)
FLOATING CHARGE (ALL ASSETS) 2011-03-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (“THE SECURITY HOLDER”)
DEBENTURE 2011-03-12 Satisfied ADRIAN JOYCE
DEBENTURE 2011-03-11 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 1996-06-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALES ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of WALES ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WALES ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALES ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as WALES ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALES ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALES ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALES ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.