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

DWT (ENTERPRISES) LIMITED

THE NATURE CENTRE, FOUNTAIN ROAD TONDU, BRIDGEND, CF32 0EH,
Company Registration Number
02702793
Private Limited Company
Active

Company Overview

About Dwt (enterprises) Ltd
DWT (ENTERPRISES) LIMITED was founded on 1992-04-01 and has its registered office in Bridgend. The organisation's status is listed as "Active". Dwt (enterprises) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DWT (ENTERPRISES) LIMITED
 
Legal Registered Office
THE NATURE CENTRE
FOUNTAIN ROAD TONDU
BRIDGEND
CF32 0EH
Other companies in CF32
 
Filing Information
Company Number 02702793
Company ID Number 02702793
Date formed 1992-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWT (ENTERPRISES) 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.

Company Officers of DWT (ENTERPRISES) LIMITED

Current Directors
Officer Role Date Appointed
DIANA GILLIAN CLARK
Company Secretary 2008-02-11
JOHN HAMILTON GALE
Director 2014-02-10
PETER GERALD HUNTER
Director 2014-02-10
SARAH LOUISE KESSELL
Director 2012-09-15
JOHN HUGH ALEXANDER TUSA
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
RHOSLYN SHERMAN
Director 2011-01-22 2014-05-15
MICHAEL ALLAN BUNNEY
Director 2011-01-22 2013-09-17
(NIKKI) ANGELA BARBARA ANDERSON
Director 2010-11-15 2012-09-15
LYNDA MARY HICKLING
Director 2008-10-13 2012-09-15
ROGER MAXWELL TURNER
Director 2008-10-13 2009-08-12
ANNE IZZARD
Director 2004-04-01 2008-10-13
PHILIP DAVID NICOLLE
Director 2003-07-24 2008-10-13
MICHAEL HENRY LLOYD SNOW
Company Secretary 1999-02-27 2008-02-01
DEREK MOORE
Director 2003-07-24 2006-07-31
ANDREW DAVID QUENTIN AGNEW
Director 1997-11-22 2003-07-24
RICHARD WILLIAM GEORGE HOWELLS
Director 1999-02-19 2003-07-24
RONALD FREDERICK ELLIOTT
Director 1997-01-31 1999-02-27
BRIAN KINGZETT
Director 1997-11-22 1999-02-17
MARGARET BROOKS
Company Secretary 1996-11-22 1999-01-15
JACK WILLIAM DONOVAN
Director 1997-05-23 1997-10-28
COLWYN JESTYN JOHN PHILIPPS
Director 1996-11-22 1997-07-20
DAVID RAYMOND SAUNDERS
Company Secretary 1992-04-01 1996-09-30
PETER EMERY BOSSOM
Director 1994-08-23 1996-09-30
THOMAS JOHN HEAL
Director 1994-08-23 1996-09-30
DAVID JOHN STACEY
Director 1994-08-23 1996-09-30
DAVID RAYMOND SAUNDERS
Director 1992-04-01 1994-08-23
MORGAN RICHARDS GARRETT
Director 1992-04-01 1993-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA GILLIAN CLARK AUTUMN PEAK LIMITED Company Secretary 2008-02-11 CURRENT 1996-10-11 Active
DIANA GILLIAN CLARK THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED Company Secretary 2008-01-22 CURRENT 2002-03-20 Active
DIANA GILLIAN CLARK THE WILDLIFE TRUST (WEST WALES) LTD. Company Secretary 2008-01-22 CURRENT 1962-06-27 Active
DIANA GILLIAN CLARK GLAMORGAN WILD LIFE TRUST LIMITED(THE) Company Secretary 2008-01-22 CURRENT 1961-05-24 Active
PETER GERALD HUNTER THE SUSTAINABLE ENERGY CO-OPERATIVE Director 2009-11-17 CURRENT 2007-12-21 Dissolved 2015-02-03
SARAH LOUISE KESSELL PORI NATUR A THREFTADAETH LTD Director 2010-08-23 CURRENT 2010-08-23 Active
SARAH LOUISE KESSELL ENVIRONMENT & ENERGY CONSULTANTS LIMITED Director 2010-07-12 CURRENT 2010-03-19 Active
JOHN HUGH ALEXANDER TUSA THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED Director 2009-12-05 CURRENT 2002-03-20 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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JOHN MARK VINCENT BRIAN
2023-09-13CESSATION OF JOHN MARK VINCENT BRIAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BAIN
2021-06-21PSC07CESSATION OF JOHN HUGH ALEXANDER TUSA AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AP01DIRECTOR APPOINTED MR STUART BAIN
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-04PSC07CESSATION OF JOHN HAMILTON GALE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON GALE
2018-11-29CH03SECRETARY'S DETAILS CHNAGED FOR DIANA GILLIAN CLARK on 2018-11-29
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-21AP01DIRECTOR APPOINTED MR JOHN MARK VINCENT BRIAN
2018-07-21PSC07CESSATION OF PETER GERALD HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK VINCENT BRIAN
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD HUNTER
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03PSC07CESSATION OF JOHN HAMILTON GALE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUGH ALEXANDER TUSA
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HAMILTON GALE
2017-07-03AP01DIRECTOR APPOINTED MR JOHN HUGH ALEXANDER TUSA
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 40
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 40
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 40
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RHOSLYN SHERMAN
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 40
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR PETER GERALD HUNTER
2014-02-18AP01DIRECTOR APPOINTED MR JOHN HAMILTON GALE
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNNEY
2013-04-09AR0101/04/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-26AP01DIRECTOR APPOINTED MRS SARAH LOUISE KESSELL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA HICKLING
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR (NIKKI) ANGELA ANDERSON
2012-05-15AR0101/04/12 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0101/04/11 FULL LIST
2011-02-23AP01DIRECTOR APPOINTED MR MICHAEL ALLAN BUNNEY
2011-02-23AP01DIRECTOR APPOINTED MRS RHOSLYN SHERMAN
2011-01-04AP01DIRECTOR APPOINTED MRS (NIKKI) ANGELA BARBARA ANDERSON
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0101/04/10 FULL LIST
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ROGER TURNER
2009-05-22363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-13288aDIRECTOR APPOINTED ROGER MAXWELL TURNER
2008-11-13288aDIRECTOR APPOINTED LYNDA MARY HICKLING
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ANNE IZZARD
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NICOLLE
2008-04-04363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL HENRY LLOYD SNOW LOGGED FORM
2008-03-31288bAPPOINTMENT TERMINATE, SECRETARY ROGER MAXWELL TURNER LOGGED FORM
2008-02-14288aNEW SECRETARY APPOINTED
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE WELSH WILDLIFE CENTRE CILGERRAN CARDIGAN CEREDIGAN SA43 2TB
2005-04-18363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-21363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-28288aNEW DIRECTOR APPOINTED
2003-05-14363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2002-02-27363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2002-01-03225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: THE WELSH WILDLIFE CENTRE CILGERRAN CARDIGAN PEMBROKESHIRE SA43 2TB
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 7 MARKET STREET HAVERFORDWEST PEMBROKESHIRE SA61 1NF
2000-06-20363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-09363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities

Licences & Regulatory approval
We could not find any licences issued to DWT (ENTERPRISES) LIMITED 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 DWT (ENTERPRISES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DWT (ENTERPRISES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DWT (ENTERPRISES) LIMITED

Intangible Assets
Patents
We have not found any records of DWT (ENTERPRISES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWT (ENTERPRISES) LIMITED
Trademarks
We have not found any records of DWT (ENTERPRISES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWT (ENTERPRISES) 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 (55900 - Other accommodation) as DWT (ENTERPRISES) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DWT (ENTERPRISES) 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 DWT (ENTERPRISES) 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 DWT (ENTERPRISES) 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.