You are here: bizstats.co.uk > a-z index > D list > DW list

Dwt (enterprises) Limited BRIDGEND


Founded in 1992, Dwt (enterprises), classified under reg no. 02702793 is an active company. Currently registered at The Nature Centre CF32 0EH, Bridgend the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Jenny H., Stuart B. and John T. and others. In addition one secretary - Diana C. - is with the firm. At present 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.

Dwt (enterprises) Limited Address / Contact

Office Address The Nature Centre
Office Address2 Fountain Road Tondu
Town Bridgend
Post code CF32 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702793
Date of Incorporation Wed, 1st Apr 1992
Industry Licensed restaurants
Industry Other accommodation
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jenny H.

Position: Director

Appointed: 12 December 2023

Stuart B.

Position: Director

Appointed: 08 June 2021

John T.

Position: Director

Appointed: 20 June 2017

Sarah K.

Position: Director

Appointed: 15 September 2012

Diana C.

Position: Secretary

Appointed: 11 February 2008

John B.

Position: Director

Appointed: 20 July 2018

Resigned: 05 September 2023

Peter H.

Position: Director

Appointed: 10 February 2014

Resigned: 20 July 2018

John G.

Position: Director

Appointed: 10 February 2014

Resigned: 01 April 2019

Rhoslyn S.

Position: Director

Appointed: 22 January 2011

Resigned: 15 May 2014

Michael B.

Position: Director

Appointed: 22 January 2011

Resigned: 17 September 2013

(Nikki) A.

Position: Director

Appointed: 15 November 2010

Resigned: 15 September 2012

Lynda H.

Position: Director

Appointed: 13 October 2008

Resigned: 15 September 2012

Roger T.

Position: Director

Appointed: 13 October 2008

Resigned: 12 August 2009

Anne I.

Position: Director

Appointed: 01 April 2004

Resigned: 13 October 2008

Philip N.

Position: Director

Appointed: 24 July 2003

Resigned: 13 October 2008

Derek M.

Position: Director

Appointed: 24 July 2003

Resigned: 31 July 2006

Michael S.

Position: Secretary

Appointed: 27 February 1999

Resigned: 01 February 2008

Richard H.

Position: Director

Appointed: 19 February 1999

Resigned: 24 July 2003

Brian K.

Position: Director

Appointed: 22 November 1997

Resigned: 17 February 1999

Andrew A.

Position: Director

Appointed: 22 November 1997

Resigned: 24 July 2003

Jack D.

Position: Director

Appointed: 23 May 1997

Resigned: 28 October 1997

Ronald E.

Position: Director

Appointed: 31 January 1997

Resigned: 27 February 1999

Colwyn P.

Position: Director

Appointed: 22 November 1996

Resigned: 20 July 1997

Margaret B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 15 January 1999

David S.

Position: Director

Appointed: 23 August 1994

Resigned: 30 September 1996

Peter B.

Position: Director

Appointed: 23 August 1994

Resigned: 30 September 1996

Thomas H.

Position: Director

Appointed: 23 August 1994

Resigned: 30 September 1996

Morgan G.

Position: Director

Appointed: 01 April 1992

Resigned: 04 November 1993

David S.

Position: Secretary

Appointed: 01 April 1992

Resigned: 30 September 1996

David S.

Position: Director

Appointed: 01 April 1992

Resigned: 23 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1992

Resigned: 01 June 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 9 names. As BizStats researched, there is Stuart B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is John T. This PSC and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Stuart B.

Notified on 29 June 2021
Nature of control: 25-50% voting rights

John T.

Notified on 29 June 2021
Nature of control: 25-50% voting rights

John B.

Notified on 29 June 2021
Ceased on 5 September 2023
Nature of control: 25-50% voting rights

John T.

Notified on 20 June 2017
Ceased on 8 June 2021
Nature of control: 25-50% shares

John B.

Notified on 20 July 2018
Ceased on 8 June 2021
Nature of control: 25-50% voting rights

Sarah K.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: 25-50% voting rights

John G.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights

Peter H.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 25-50% voting rights

John G.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements