DBW INVESTMENTS (2) LIMITED

DBW INVESTMENTS (2) LIMITED

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

    Company NameDBW INVESTMENTS (2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04811750
    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 DBW INVESTMENTS (2) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is DBW INVESTMENTS (2) LIMITED located?

    Registered Office Address
    Unit J Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of DBW INVESTMENTS (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCE WALES INVESTMENTS (2) LIMITEDNov 11, 2003Nov 11, 2003
    EVER 2135 LIMITEDJun 26, 2003Jun 26, 2003

    What are the latest accounts for DBW INVESTMENTS (2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DBW INVESTMENTS (2) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for DBW INVESTMENTS (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert William Hunter as a director on Mar 31, 2026

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Director's details changed for Mr Michael Owen on Sep 12, 2024

    2 pagesCH01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Judi May Oates as a secretary on Dec 01, 2022

    1 pagesTM02

    Appointment of Mrs Elizabeth Anne Hitchings as a secretary on Dec 01, 2022

    2 pagesAP03

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    37 pagesAA

    Appointment of Mr. Neil Maguinness as a director on Aug 21, 2019

    2 pagesAP01

    Appointment of Mr Robert William Hunter as a director on Aug 21, 2019

    2 pagesAP01

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Giles Alexander Thorley on Jun 17, 2019

    2 pagesCH01

    Director's details changed for Mr David James Staziker on Feb 12, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on Sep 08, 2018

    1 pagesAD01

    Who are the officers of DBW INVESTMENTS (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHINGS, Elizabeth Anne
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    Secretary
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    302877120001
    MAGUINNESS, Neil
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    Director
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    United KingdomBritish184732030001
    OWEN, Michael
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    Director
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    WalesBritish170745400001
    STAZIKER, David James
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    Director
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    WalesBritish147356050001
    THORLEY, Giles Alexander
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    Director
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    EnglandBritish81928120006
    DAVIES, Michael James
    11 Beatty Avenue
    Roath Park
    CF23 5QR Cardiff
    Secretary
    11 Beatty Avenue
    Roath Park
    CF23 5QR Cardiff
    British69576040002
    INGHAM, Norman Leonard
    52 Gwaelodygarth
    CF47 8YY Merthyr Tydfil
    Mid Glamorgan
    Secretary
    52 Gwaelodygarth
    CF47 8YY Merthyr Tydfil
    Mid Glamorgan
    British79215130001
    OATES, Judi May
    Heol Y Groes
    NP44 7LT Cwmbran
    59
    Gwent
    Wales
    Secretary
    Heol Y Groes
    NP44 7LT Cwmbran
    59
    Gwent
    Wales
    British133880820001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Director
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    United KingdomBritish33947050001
    DAVIES, Michael James
    11 Beatty Avenue
    Roath Park
    CF23 5QR Cardiff
    Director
    11 Beatty Avenue
    Roath Park
    CF23 5QR Cardiff
    WalesBritish69576040002
    HUNTER, Robert William
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    Director
    Yale Business Village
    Ellice Way
    LL13 7YL Wrexham
    Unit J
    Wales
    WalesBritish238749200001
    JAMES, Philip Wernford
    4 Queens Road
    Sketty
    SA2 0SD Swansea
    Director
    4 Queens Road
    Sketty
    SA2 0SD Swansea
    WalesBritish13759120004
    JONES, Graham Michael Thelwall
    Blaenau Farm
    Ffordd Y Blaenau, Treuddyn
    CH7 4NS Mold
    Flint
    Director
    Blaenau Farm
    Ffordd Y Blaenau, Treuddyn
    CH7 4NS Mold
    Flint
    United KingdomBritish36045780002
    JONES, Sian Lloyd
    Cornel Y Coed
    Llanwnog
    SY17 5NZ Caersws
    Powys
    Director
    Cornel Y Coed
    Llanwnog
    SY17 5NZ Caersws
    Powys
    United KingdomWelsh63689080001
    MITTEN, Colin
    Charlbury House, Village Walks
    Marford Hill
    LL12 8SZ Wrexham
    Director
    Charlbury House, Village Walks
    Marford Hill
    LL12 8SZ Wrexham
    British76706050001
    O'LEARY, Kevin Patrick
    Barquentine Place
    CF10 4NF Cardiff
    10
    Cardiff
    Wales
    Director
    Barquentine Place
    CF10 4NF Cardiff
    10
    Cardiff
    Wales
    United KingdomBritish155417730001
    SERVINI, Robert
    Summerfield House
    Plasdraw
    CF44 0NS Aberdare
    Mid Glamorgan
    Director
    Summerfield House
    Plasdraw
    CF44 0NS Aberdare
    Mid Glamorgan
    United KingdomBritish16433720001
    WRIGHT, Peter
    Stroat
    NP16 7LP Chepstow
    Little Wibdon
    Monmouthshire
    Director
    Stroat
    NP16 7LP Chepstow
    Little Wibdon
    Monmouthshire
    WalesBritish74905490004
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of DBW INVESTMENTS (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dbw Holdings Limited
    Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    1
    United Kingdom
    Mar 07, 2018
    Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10965662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Development Bank Of Wales Plc
    Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    1
    United Kingdom
    Apr 06, 2016
    Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredUk
    Registration Number4055414
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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