About

Registered Number: 07092596
Date of Incorporation: 01/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Wales & West House Spooner Close, Coedkernew, Newport, Gwent, NP10 8FZ

 

Wales & West Utilities Holdings Ltd was founded on 01 December 2009 with its registered office in Newport, it's status is listed as "Active". This company has 3 directors listed as Millar, Paul, Talbot, Christopher John, Breakspear, Adrian in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKSPEAR, Adrian 05 February 2010 09 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Paul 02 September 2013 - 1
TALBOT, Christopher John 05 February 2010 01 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 24 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 13 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 April 2015
AA01 - Change of accounting reference date 12 February 2015
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 01 December 2014
CH01 - Change of particulars for director 06 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP03 - Appointment of secretary 11 September 2013
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 27 December 2012
AA01 - Change of accounting reference date 20 December 2012
MISC - Miscellaneous document 18 December 2012
AUD - Auditor's letter of resignation 18 December 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 28 December 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 05 May 2010
SH01 - Return of Allotment of shares 15 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 12 March 2010
CERTNM - Change of name certificate 22 February 2010
CONNOT - N/A 22 February 2010
AD01 - Change of registered office address 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AA01 - Change of accounting reference date 08 February 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
Security agreement 31 March 2010 Outstanding

N/A

A security trust and intercreditor deed 31 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.