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

CWM ENVIRONMENTAL LTD.

HEAD OFFICE NANTYCAWS RECYCLING CENTRE, LLANDDAROG ROAD, CARMARTHEN, SA32 8BG,
Company Registration Number
02640102
Private Limited Company
Active

Company Overview

About Cwm Environmental Ltd.
CWM ENVIRONMENTAL LTD. was founded on 1991-08-22 and has its registered office in Carmarthen. The organisation's status is listed as "Active". Cwm Environmental Ltd. is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CWM ENVIRONMENTAL LTD.
 
Legal Registered Office
HEAD OFFICE NANTYCAWS RECYCLING CENTRE
LLANDDAROG ROAD
CARMARTHEN
SA32 8BG
Other companies in SA31
 
Filing Information
Company Number 02640102
Company ID Number 02640102
Date formed 1991-08-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB811031592  
Last Datalog update: 2024-03-07 00:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWM ENVIRONMENTAL LTD.
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 CWM ENVIRONMENTAL LTD.
The following companies were found which have the same name as CWM ENVIRONMENTAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CWM ENVIRONMENTAL INC Pennsylvannia Unknown

Company Officers of CWM ENVIRONMENTAL LTD.

Current Directors
Officer Role Date Appointed
ROBERT DUDLEY THOMAS
Company Secretary 1992-08-22
SEAN GALLAGHER
Director 2016-01-01
DAVID GILBERT
Director 2016-01-01
EMYR WYNN MORGAN
Director 2011-10-03
KATH OGDEN
Director 2007-08-02
ROBERT DUDLEY THOMAS
Director 1992-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART HANCOCK
Director 1996-08-01 2015-12-31
JOHN LEWIS REES
Director 2005-07-29 2015-12-31
DAVID DAVIES
Director 1996-09-16 2011-07-01
CLIFFORD MERLIN JONES
Director 2004-06-07 2005-07-29
LANCE BOWEN JONES
Director 1996-08-01 2005-04-15
RYAN JONES
Director 1998-02-06 2004-06-04
DAVID CHARLES PHILLIPS
Director 1992-08-22 1998-02-06
ADRIAN POLLER
Director 1996-08-01 1996-09-16
DAVID ALWYN BEVAN
Director 1992-08-22 1996-07-31
GEOFFREY HENRY HINES
Director 1992-08-22 1996-07-31
FRANCIS JOHN GEORGE KENAGHAN
Director 1992-08-22 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DUDLEY THOMAS PEMBROKESHIRE RECYCLING COMPANY LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Active
DAVID GILBERT WELSH AIR AMBULANCE CHARITABLE TRUST Director 2009-03-17 CURRENT 2000-07-19 Active
KATH OGDEN FULL MOON FREIGHT LIMITED Director 2009-02-25 CURRENT 2009-02-25 Dissolved 2015-05-05
KATH OGDEN CARMARTHENSHIRE RECYCLING COMPANY LIMITED Director 2007-08-02 CURRENT 2000-06-14 Active
KATH OGDEN PEMBROKESHIRE RECYCLING COMPANY LIMITED Director 2007-08-02 CURRENT 2004-10-15 Active
ROBERT DUDLEY THOMAS PEMBROKESHIRE RECYCLING COMPANY LIMITED Director 2004-10-15 CURRENT 2004-10-15 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
2024-03-26DIRECTOR APPOINTED MR DANIEL WILLIAM JOHN
2024-01-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-12-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RUTH MARY MULLEN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARY MULLEN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-29MR05All of the property or undertaking has been released from charge for charge number 2
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DUDLEY THOMAS on 2020-06-01
2020-04-17AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Mrf Unit Cillefwr Industrial Estate Alltycnap Road Johnstown Carmarthen SA31 3RA
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026401020004
2020-02-18AP01DIRECTOR APPOINTED MR JASON WYN JONES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EMYR WYNN MORGAN
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MRS RUTH MARY MULLEN
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KATH OGDEN
2018-07-23AP01DIRECTOR APPOINTED MR OWEN WILLIAM BOWEN
2018-07-19RES13Resolutions passed:
  • Conflicts of interests 11/07/2018
  • ADOPT ARTICLES
2018-07-19CC04Statement of company's objects
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-04-05CH01Director's details changed for Mr Wynn Emyr Morgan on 2017-04-01
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 329002
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-01-05AP01DIRECTOR APPOINTED MR DAVID GILBERT
2016-01-04AP01DIRECTOR APPOINTED MR SEAN GALLAGHER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 329002
2015-09-04AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Miss Kath Ogden on 2015-08-01
2015-07-17CH01Director's details changed for John Stuart Hancock on 2015-07-01
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 329002
2014-09-23AR0113/08/14 FULL LIST
2013-12-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-10-30MISCAUD RES SECT 519
2013-09-04AR0113/08/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0113/08/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-07AP01DIRECTOR APPOINTED MR WYNN EMYR MORGAN
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0113/08/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2010-09-01AR0113/08/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-03363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM CILLEFWR INDUSTRIAL ESTATE ALLTYCNAP ROAD JOHNSTOWN CARMARTHEN CARMS SA31 3RA
2008-08-18190LOCATION OF DEBENTURE REGISTER
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2006-12-08363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: NANTYCAWS LANDFILL SITE LLANDDAROG ROAD NANTYCAWS CARMARTHEN CARMARTHENSHIRE SA32 8BG
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-21363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27288bDIRECTOR RESIGNED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-27288aNEW DIRECTOR APPOINTED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19288bDIRECTOR RESIGNED
2003-10-30363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29AUDAUDITOR'S RESIGNATION
2002-10-09363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-16363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-28AUDAUDITOR'S RESIGNATION
1998-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-19363sRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS
1998-06-11SRES04NC INC ALREADY ADJUSTED 22/08/97
1998-06-11123£ NC 1000/329002 26/08/97
1998-06-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-05-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-24288bDIRECTOR RESIGNED
1998-02-12288aNEW DIRECTOR APPOINTED
1997-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-09363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-06-08225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to CWM ENVIRONMENTAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
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 CWM ENVIRONMENTAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-07-16 ALL of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 1997-01-20 Outstanding CARMARTHENSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CWM ENVIRONMENTAL LTD.

Intangible Assets
Patents
We have not found any records of CWM ENVIRONMENTAL LTD. registering or being granted any patents
Domain Names

CWM ENVIRONMENTAL LTD. owns 1 domain names.

cwmenvironmental.co.uk  

Trademarks
We have not found any records of CWM ENVIRONMENTAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWM ENVIRONMENTAL LTD.. 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 (38210 - Treatment and disposal of non-hazardous waste) as CWM ENVIRONMENTAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CWM ENVIRONMENTAL LTD. 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 CWM ENVIRONMENTAL LTD. 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 CWM ENVIRONMENTAL LTD. 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.