CWM ENVIRONMENTAL LTD.

CWM ENVIRONMENTAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCWM ENVIRONMENTAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02640102
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CWM ENVIRONMENTAL LTD.?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is CWM ENVIRONMENTAL LTD. located?

    Registered Office Address
    Head Office Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CWM ENVIRONMENTAL LTD.?

    Previous Company Names
    Company NameFromUntil
    CARMARTHEN DISTRICT WASTE DISPOSAL COMPANY LIMITEDNov 27, 1991Nov 27, 1991
    RJT 163 LIMITEDAug 22, 1991Aug 22, 1991

    What are the latest accounts for CWM ENVIRONMENTAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CWM ENVIRONMENTAL LTD.?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for CWM ENVIRONMENTAL LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Davies as a director on Jan 28, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Robert Dudley Thomas on Jun 18, 2024

    2 pagesCH01

    Termination of appointment of Jason Wyn Jones as a director on Jun 03, 2024

    1 pagesTM01

    Appointment of Mr Daniel William John as a director on Mar 20, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Mary Mullen as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Robert Dudley Thomas on Jun 01, 2020

    1 pagesCH03

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Registered office address changed from Mrf Unit Cillefwr Industrial Estate Alltycnap Road Johnstown Carmarthen SA31 3RA to Head Office Nantycaws Recycling Centre Llanddarog Road Carmarthen SA32 8BG on Apr 02, 2020

    1 pagesAD01

    Registration of charge 026401020004, created on Feb 24, 2020

    19 pagesMR01

    Appointment of Mr Jason Wyn Jones as a director on Feb 10, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of CWM ENVIRONMENTAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Robert Dudley
    Glantowy
    Tanerdy
    SA31 2HE Carmarthen
    6
    Wales
    Secretary
    Glantowy
    Tanerdy
    SA31 2HE Carmarthen
    6
    Wales
    British9295550002
    BOWEN, Owen William
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    Director
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    WalesWelsh244393340001
    DAVIES, Simon
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    Director
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    WalesBritish330201290001
    GALLAGHER, Sean Paschal Benedict
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    Director
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    WalesWelsh203882360001
    GILBERT, David
    Ferrara Square
    Maritime Village
    Swansea
    35
    Wales
    Director
    Ferrara Square
    Maritime Village
    Swansea
    35
    Wales
    WalesBritish45433010001
    JOHN, Daniel William
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    Director
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    WalesBritish321024980001
    THOMAS, Robert Dudley
    6, Glantowy
    Tanerdy
    SA31 2HE Carmarthen
    6, Glantowy
    United Kingdom
    Director
    6, Glantowy
    Tanerdy
    SA31 2HE Carmarthen
    6, Glantowy
    United Kingdom
    WalesBritish9295550004
    WILLIAMS, Ainsley
    Carmarthen
    SA31 1JP Carmarthen
    County Hall
    Wales
    Director
    Carmarthen
    SA31 1JP Carmarthen
    County Hall
    Wales
    WalesBritish248683270001
    BEVAN, David Alwyn
    9 Morfa Lane
    SA31 3AX Carmarthen
    Dyfed
    Director
    9 Morfa Lane
    SA31 3AX Carmarthen
    Dyfed
    British30340970001
    DAVIES, David
    23 Plas-Y-Fforest
    Pontardulais
    SA4 0TG Swansea
    West Glamorgan
    Director
    23 Plas-Y-Fforest
    Pontardulais
    SA4 0TG Swansea
    West Glamorgan
    United KingdomBritish7278170002
    HANCOCK, John Stuart
    Cillefwr Industrial Estate
    Alltycnap Road Johnstown
    SA31 3RA Carmarthen
    Mrf Unit
    Director
    Cillefwr Industrial Estate
    Alltycnap Road Johnstown
    SA31 3RA Carmarthen
    Mrf Unit
    WalesBritish72262660002
    HINES, Geoffrey Henry
    Ardenne Mill Lane
    HP8 4NR Chalfont St Giles
    Buckinghamshire
    Director
    Ardenne Mill Lane
    HP8 4NR Chalfont St Giles
    Buckinghamshire
    British4043340001
    JONES, Clifford Merlin, Councillor
    31 Brynmeurig
    Llangunnor
    SA31 2EE Carmarthen
    Dyfed
    Director
    31 Brynmeurig
    Llangunnor
    SA31 2EE Carmarthen
    Dyfed
    WalesBritish100375810001
    JONES, Jason Wyn
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    Director
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    WalesBritish267285070001
    JONES, Lance Bowen
    Ffordd Isaf Old School Road
    Llansteffan
    SA33 5HB Carmarthen
    Camarthenshire
    Director
    Ffordd Isaf Old School Road
    Llansteffan
    SA33 5HB Carmarthen
    Camarthenshire
    British73989210002
    JONES, Ryan, Cllr
    Lynton
    25 Black Lion Road Gorslas
    SA14 6RS Llanelli
    Carmarthen
    Director
    Lynton
    25 Black Lion Road Gorslas
    SA14 6RS Llanelli
    Carmarthen
    British52000310001
    KENAGHAN, Francis John George
    Post House
    Cwmbach
    SA34 0DR Whitland
    Dyfed
    Director
    Post House
    Cwmbach
    SA34 0DR Whitland
    Dyfed
    WalesBritish73297130001
    MORGAN, Emyr Wynn
    Cillefwr Industrial Estate
    Alltycnap Road Johnstown
    SA31 3RA Carmarthen
    Mrf Unit
    Director
    Cillefwr Industrial Estate
    Alltycnap Road Johnstown
    SA31 3RA Carmarthen
    Mrf Unit
    United KingdomBritish163608170002
    MULLEN, Ruth Mary
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    Director
    Nantycaws Recycling Centre
    Llanddarog Road
    SA32 8BG Carmarthen
    Head Office
    Wales
    WalesBritish248995430001
    OGDEN, Kath
    Mountain Road
    Betws
    SA18 2PN Ammanford
    Fullmoon
    Carmarthenshire
    United Kingdom
    Director
    Mountain Road
    Betws
    SA18 2PN Ammanford
    Fullmoon
    Carmarthenshire
    United Kingdom
    WalesWelsh136570430001
    PHILLIPS, David Charles, Councillor
    Tyrpwll
    Broadlay
    SA17 5UB Ferryside
    Dyfed
    Director
    Tyrpwll
    Broadlay
    SA17 5UB Ferryside
    Dyfed
    British30340940001
    POLLER, Adrian
    Ty Derlwyn Cottage
    Pandy
    NP7 8DR Abergavenny
    Monmouthshire
    Director
    Ty Derlwyn Cottage
    Pandy
    NP7 8DR Abergavenny
    Monmouthshire
    British58197980001
    REES, John Lewis
    71a Llandeilo Road
    Bryn Amman
    SA18 1BE Ammanford
    Dyfed
    Director
    71a Llandeilo Road
    Bryn Amman
    SA18 1BE Ammanford
    Dyfed
    United KingdomBritish107023910001

    Who are the persons with significant control of CWM ENVIRONMENTAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carmarthenshire County Council
    Carmarthen
    SA31 1JP Carmarthen
    County Hall
    Wales
    Apr 06, 2016
    Carmarthen
    SA31 1JP Carmarthen
    County Hall
    Wales
    No
    Legal FormLocal Authority
    Legal AuthorityLocal Authority
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0