West Wales Maritime Heritage PEMBROKE DOCK


Founded in 1991, West Wales Maritime Heritage, classified under reg no. 02611959 is an active company. Currently registered at Hancocks Yard SA72 6JY, Pembroke Dock the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Malcolm B., Christopher B. and Philip C. and others. In addition one secretary - Philip C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Wales Maritime Heritage Address / Contact

Office Address Hancocks Yard
Office Address2 Front Street
Town Pembroke Dock
Post code SA72 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611959
Date of Incorporation Fri, 17th May 1991
Industry Museums activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Malcolm B.

Position: Director

Appointed: 18 March 2024

Christopher B.

Position: Director

Appointed: 18 March 2024

Philip C.

Position: Director

Appointed: 31 March 2022

Philip C.

Position: Secretary

Appointed: 31 March 2022

Philip J.

Position: Director

Appointed: 03 March 2017

Brian K.

Position: Director

Appointed: 04 May 2022

Resigned: 18 March 2024

Chris M.

Position: Director

Appointed: 04 May 2022

Resigned: 18 March 2024

Steven P.

Position: Director

Appointed: 04 May 2022

Resigned: 18 March 2024

Neil B.

Position: Director

Appointed: 04 May 2022

Resigned: 18 March 2024

Peter K.

Position: Director

Appointed: 31 March 2022

Resigned: 18 March 2024

Steven P.

Position: Secretary

Appointed: 24 April 2020

Resigned: 31 March 2022

Steven P.

Position: Director

Appointed: 20 February 2020

Resigned: 31 March 2022

Robert P.

Position: Director

Appointed: 20 February 2020

Resigned: 31 March 2022

Malcolm G.

Position: Director

Appointed: 03 March 2017

Resigned: 05 March 2018

Chris M.

Position: Director

Appointed: 03 March 2017

Resigned: 24 April 2020

Brian K.

Position: Director

Appointed: 03 March 2017

Resigned: 10 March 2020

Stuart A.

Position: Director

Appointed: 03 March 2017

Resigned: 18 March 2024

Jem B.

Position: Director

Appointed: 03 March 2017

Resigned: 16 August 2022

Peter W.

Position: Director

Appointed: 18 May 1995

Resigned: 17 April 2000

Ronald B.

Position: Director

Appointed: 21 April 1994

Resigned: 18 May 1995

Derek S.

Position: Director

Appointed: 21 April 1994

Resigned: 18 April 1998

Robin U.

Position: Director

Appointed: 21 January 1994

Resigned: 18 April 1998

Clive W.

Position: Director

Appointed: 13 January 1994

Resigned: 24 April 2020

Alan W.

Position: Director

Appointed: 13 January 1994

Resigned: 12 May 1994

Anthony H.

Position: Director

Appointed: 13 January 1994

Resigned: 17 May 2002

Hywel J.

Position: Director

Appointed: 13 January 1994

Resigned: 12 May 2003

Thomas B.

Position: Director

Appointed: 07 May 1992

Resigned: 06 December 2009

Earl S.

Position: Director

Appointed: 17 May 1991

Resigned: 17 April 2000

David J.

Position: Director

Appointed: 17 May 1991

Resigned: 10 March 2020

Robert K.

Position: Director

Appointed: 17 May 1991

Resigned: 03 March 2017

Ronald B.

Position: Director

Appointed: 17 May 1991

Resigned: 24 April 1992

Barrington B.

Position: Director

Appointed: 17 May 1991

Resigned: 18 April 1998

George C.

Position: Director

Appointed: 17 May 1991

Resigned: 24 February 1992

Ivan C.

Position: Director

Appointed: 17 May 1991

Resigned: 12 May 2003

David D.

Position: Director

Appointed: 17 May 1991

Resigned: 24 April 1992

Peter D.

Position: Director

Appointed: 17 May 1991

Resigned: 01 March 2015

Alan H.

Position: Director

Appointed: 17 May 1991

Resigned: 17 April 2001

David H.

Position: Director

Appointed: 17 May 1991

Resigned: 07 December 2009

David J.

Position: Secretary

Appointed: 17 May 1991

Resigned: 10 March 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Stuart A. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David J. This PSC has significiant influence or control over the company,.

Stuart A.

Notified on 3 March 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

David J.

Notified on 3 March 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets38 84546 53555 794
Net Assets Liabilities81 86491 457121 498
Other
Fixed Assets41 47543 95065 704
Net Current Assets Liabilities40 38947 50755 794
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 544972 
Total Assets Less Current Liabilities81 86491 457121 498

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search