UKBizDB.co.uk

DWT (ENTERPRISES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dwt (enterprises) Limited. The company was founded 32 years ago and was given the registration number 02702793. The firm's registered office is in BRIDGEND. You can find them at The Nature Centre, Fountain Road Tondu, Bridgend, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:DWT (ENTERPRISES) LIMITED
Company Number:02702793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56101 - Licensed restaurants
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Secretary11 February 2008Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director08 June 2021Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director12 December 2023Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director15 September 2012Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director20 June 2017Active
Dyfed Wildlife Trust 7 Market Street, Haverfordwest, SA61 1NF

Secretary22 November 1996Active
Woosung Pointfields, Hakin, Milford Haven, SA73 3EB

Secretary01 April 1992Active
Blaencoed, Eglwyswrw, Crymych, SA41 3ST

Secretary27 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1992Active
Garth House, Furnace, Machynlleth, SY20 8PG

Director22 November 1997Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director15 November 2010Active
Penrallt House, Llechryd, Cardigan, SA43 2QH

Director23 August 1994Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director20 July 2018Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director22 January 2011Active
5 Dingle Road, Crundale, Haverfordwest, SA62 4DJ

Director23 May 1997Active
10 Flemish Court, Lamphey, Pembroke, SA71 5PA

Director31 January 1997Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director10 February 2014Active
Longleat Johnston, Haverfordwest, SA62 3HL

Director01 April 1992Active
Ynys Y Rhyd Farm, Pont Ynyswen, Carmarthen, SA32 7PH

Director23 August 1994Active
Honeystone, Church Lane, East Williamston, Tenby, SA70 8RT

Director13 October 2008Active
Sefton Furzy Hill, Hook, Haverfordwest, SA62 4ND

Director19 February 1999Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director10 February 2014Active
230 Alwold Road, Weoley Castle, Birmingham, B29 5JS

Director01 April 2004Active
3 Llys Ffynnon, Fountain Hall, Carmarthen, SA31 1RQ

Director22 November 1997Active
Rowan Howe Gors Road, Salem, Llandeilo, SA19 7LY

Director24 July 2003Active
Basement Flat Derutzen, Market Street, Narbeth, SA67 7AX

Director24 July 2003Active
The Manor House, 14 Alwyne Place, London, N1 2NL

Director22 November 1996Active
Woosung Pointfields, Hakin, Milford Haven, SA73 3EB

Director01 April 1992Active
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH

Director22 January 2011Active
Mullach Mor Mill Pond Lane, Llanstephan, Carmarthen, SA33 5LG

Director23 August 1994Active
The Bells Narberth Road, Tenby, SA70 8TH

Director13 October 2008Active

People with Significant Control

Mr John Mark Vincent Brian
Notified on:29 June 2021
Status:Active
Date of birth:July 1954
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Bain
Notified on:29 June 2021
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Hugh Alexander Tusa
Notified on:29 June 2021
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Mark Vincent Brian
Notified on:20 July 2018
Status:Active
Date of birth:July 1954
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Hugh Alexander Tusa
Notified on:20 June 2017
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Kessell
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Hamilton Gale
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Gerald Hunter
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Hamilton Gale
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:The Nature Centre, Bridgend, CF32 0EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Change person secretary company with change date.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.