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

ITEM WALES LTD.

LLANELLI, CARMARTHENSHIRE, SA14,
Company Registration Number
03003399
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Item Wales Ltd.
ITEM WALES LTD. was founded on 1994-12-20 and had its registered office in Llanelli. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
ITEM WALES LTD.
 
Legal Registered Office
LLANELLI
CARMARTHENSHIRE
 
Previous Names
INNOVATIVE TECHNOLOGY & ENVIRONMENTAL MANAGEMENT CO. LTD.08/03/2005
METALLIC DUST PROCESSING (U.K.) LIMITED04/02/2004
ARC DUST PROCESSING LIMITED28/07/1997
ALLIED DUST PROCESSING LIMITED26/01/1996
Filing Information
Company Number 03003399
Date formed 1994-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-08-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-08 23:01:17
Primary Source:Companies House
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 ITEM WALES LTD.

Current Directors
Officer Role Date Appointed
ALLAN DOUGLAS CLARK
Company Secretary 1998-05-01
MARK JONATHAN BAGGOTT
Director 2009-01-06
ALLAN DOUGLAS CLARK
Director 1994-12-20
SIMON CLIFFORD MORRIS
Director 2004-09-01
KEVIN JOHN WRIGHT
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY CLARK
Director 2003-10-01 2007-07-09
HUGH JENKINS
Director 1999-03-30 2004-01-27
RONALD MCKELVIE HENDERSON
Company Secretary 1994-12-20 1998-05-01
HOWARD THOMAS
Nominated Secretary 1994-12-20 1994-12-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-12-20 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN BAGGOTT WEST WALES HOMES LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active
MARK JONATHAN BAGGOTT B & S ENTERPRISES (NEWCASTLE EMLYN) LIMITED Director 2003-07-23 CURRENT 2003-07-23 Dissolved 2017-04-25
MARK JONATHAN BAGGOTT MARK BAGGOTT LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
ALLAN DOUGLAS CLARK RYNFIELD CONSULTANCY LTD Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
ALLAN DOUGLAS CLARK ITEM RECYCLING LIMITED Director 2007-01-26 CURRENT 2007-01-26 Liquidation
ALLAN DOUGLAS CLARK METAL REDUCTION PROCESSING LIMITED Director 1994-12-19 CURRENT 1994-12-08 Dissolved 2013-12-24
ALLAN DOUGLAS CLARK ABERNEATH INDUSTRIES LIMITED Director 1992-05-17 CURRENT 1988-11-03 Voluntary Arrangement
SIMON CLIFFORD MORRIS ITEM RECYCLING LIMITED Director 2007-10-02 CURRENT 2007-01-26 Liquidation
KEVIN JOHN WRIGHT PENSARNAU DEVELOPMENTS LIMITED Director 2006-04-20 CURRENT 2006-04-20 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
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-18DS01APPLICATION FOR STRIKING-OFF
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-03LATEST SOC03/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-03AR0120/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AR0120/12/11 FULL LIST
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-30AR0120/12/10 FULL LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-01-14AR0120/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIFFORD MORRIS / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN BAGGOTT / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WRIGHT / 14/01/2010
2009-12-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07288aDIRECTOR APPOINTED MR MARK JONATHAN BAGGOTT
2009-01-07288aDIRECTOR APPOINTED MR KEVIN JOHN WRIGHT
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08CERTNMCOMPANY NAME CHANGED INNOVATIVE TECHNOLOGY & ENVIRONM ENTAL MANAGEMENT CO. LTD. CERTIFICATE ISSUED ON 08/03/05
2005-01-24363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 43 MAES-Y-CAPEL PEMBREY BURRY PORT CARMARTHEN SA16 0EG
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-08287REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 4.2 TROSTRE INDUSTRIAL PARK TROSTRE LLANELLI CARMARTHENSHIRE SA14 9UU
2004-02-04CERTNMCOMPANY NAME CHANGED METALLIC DUST PROCESSING (U.K.) LIMITED CERTIFICATE ISSUED ON 04/02/04
2004-02-03288bDIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-15288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-01-13363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29353LOCATION OF REGISTER OF MEMBERS
1999-04-29288aNEW SECRETARY APPOINTED
1999-04-29288bSECRETARY RESIGNED
1999-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-29363aRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-28287REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR
1997-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/97
1997-12-30363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ITEM WALES 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 ITEM WALES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-17 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 70,000
Creditors Due Within One Year 2012-04-01 £ 57,560

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ITEM WALES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 127,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ITEM WALES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ITEM WALES LTD.
Trademarks
We have not found any records of ITEM WALES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEM WALES 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as ITEM WALES LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ITEM WALES 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 ITEM WALES 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 ITEM WALES 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.