BANK OF WALES LIMITED

Register to unlock more data on OkredoRegister

BANK OF WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01002110

Incorporation date

09/02/1971

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon06/01/2026
Termination of appointment of Simon John Caddick as a director on 2025-12-22
dot icon09/12/2025
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon09/12/2025
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon26/11/2025
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
dot icon21/11/2025
Declaration of solvency
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on 2025-11-21
dot icon12/11/2025
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2025-11-10
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon21/03/2024
Termination of appointment of Andrew John Wykes as a director on 2024-03-20
dot icon13/03/2024
Appointment of Mr Anish Bipin Ambani as a director on 2024-03-13
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2021
Statement of company's objects
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon07/02/2020
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 2020-02-07
dot icon18/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Director's details changed for Mr Simon John Caddick on 2019-01-04
dot icon04/12/2018
Appointment of Mr Simon John Caddick as a director on 2018-12-03
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon05/06/2018
Termination of appointment of Allan Martin Griffiths as a director on 2018-06-01
dot icon17/01/2018
Director's details changed for Mr Andrew John Wykes on 2018-01-17
dot icon19/12/2017
Statement by Directors
dot icon19/12/2017
Statement of capital on 2017-12-19
dot icon19/12/2017
Solvency Statement dated 08/12/17
dot icon19/12/2017
Resolutions
dot icon06/12/2017
Termination of appointment of Daniel Meredith Jones as a director on 2017-12-05
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/06/2017
Director's details changed for Mr Daniel Meredith Jones on 2017-06-20
dot icon25/05/2017
Termination of appointment of Kevin Francis Dunne as a director on 2017-05-25
dot icon13/03/2017
Director's details changed for Mr Andrew John Wykes on 2016-01-22
dot icon13/03/2017
Director's details changed for Mr Andrew John Wykes on 2015-02-09
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Kevin Francis Dunne on 2015-12-21
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Director's details changed for Mr Andrew John Wykes on 2015-01-13
dot icon23/12/2014
Termination of appointment of Michael John David Griffiths as a director on 2014-12-23
dot icon23/12/2014
Appointment of Mr Kevin Francis Dunne as a director on 2014-12-23
dot icon23/12/2014
Appointment of Mr Andrew John Wykes as a director on 2014-12-23
dot icon23/12/2014
Appointment of Mr Daniel Meredith Jones as a director on 2014-12-23
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon21/02/2013
Appointment of Lloyds Secretaries Limited as a secretary
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Termination of appointment of Paul Gittins as a secretary
dot icon24/09/2012
Resolutions
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon31/05/2012
Termination of appointment of John Mcgoldrick as a director
dot icon14/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Director's details changed for Allan Martin Griffiths on 2012-01-27
dot icon20/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon13/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon07/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon07/09/2010
Termination of appointment of John Morrissey as a director
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon14/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon25/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon10/11/2009
Director's details changed for Allan Martin Griffiths on 2009-11-10
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon29/10/2009
Director's details changed for John Mcgoldrick on 2009-10-01
dot icon21/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon21/08/2009
Director appointed john mcgoldrick
dot icon21/08/2009
Director appointed allan martin griffiths
dot icon21/08/2009
Director appointed timothy mark blackwell
dot icon21/08/2009
Director appointed john michael morrissey
dot icon20/08/2009
Appointment terminated director stuart ballingall
dot icon20/08/2009
Appointment terminated director alistair webster
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon23/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2008
Return made up to 10/06/08; full list of members
dot icon09/05/2008
Director appointed stuart james ballingall
dot icon09/05/2008
Appointment terminated director david hasson
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Registered office changed on 24/10/07 from: one kingsway, cardiff, south glamorgan, CF10 3YB
dot icon22/06/2007
Return made up to 10/06/07; full list of members
dot icon22/02/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon14/12/2006
Application for reregistration from PLC to private
dot icon14/12/2006
Re-registration of Memorandum and Articles
dot icon14/12/2006
Resolutions
dot icon13/11/2006
Director's particulars changed
dot icon26/06/2006
Return made up to 10/06/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon13/07/2005
Return made up to 10/06/05; full list of members
dot icon13/07/2005
Location of debenture register
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon12/07/2004
Return made up to 10/06/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 10/06/03; full list of members
dot icon15/01/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon06/12/2002
Director's particulars changed
dot icon04/11/2002
Director resigned
dot icon22/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 10/06/02; full list of members
dot icon02/01/2002
Director resigned
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon27/09/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon13/08/2001
Group of companies' accounts made up to 2001-02-28
dot icon10/07/2001
Registered office changed on 10/07/01 from: one kingsway, cardiff, south glamorgan CF10 3PW
dot icon06/07/2001
Return made up to 10/06/01; full list of members
dot icon06/07/2001
Location of debenture register address changed
dot icon12/04/2001
Registered office changed on 12/04/01 from: kingsway, cardiff, south glamorgan, CF10 3YB
dot icon08/01/2001
Secretary resigned
dot icon11/12/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon21/06/2000
Return made up to 10/06/00; full list of members
dot icon01/06/2000
Full group accounts made up to 2000-02-29
dot icon23/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon07/10/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon29/06/1999
Return made up to 10/06/99; no change of members
dot icon08/06/1999
Director's particulars changed
dot icon03/06/1999
Full group accounts made up to 1999-02-28
dot icon03/06/1999
Auditor's resignation
dot icon05/02/1999
New director appointed
dot icon05/10/1998
Auditor's resignation
dot icon15/06/1998
Return made up to 10/06/98; full list of members
dot icon27/04/1998
Full group accounts made up to 1998-02-28
dot icon05/03/1998
Director resigned
dot icon03/09/1997
New director appointed
dot icon03/09/1997
Director resigned
dot icon19/06/1997
Return made up to 10/06/97; no change of members
dot icon28/04/1997
Full group accounts made up to 1997-02-28
dot icon27/02/1997
Certificate of reduction of issued capital
dot icon27/02/1997
Reduction of iss capital and minute (oc) £ ic 29000000/ 2700000
dot icon16/01/1997
Director resigned
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon24/07/1996
Director's particulars changed
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon14/06/1996
Return made up to 10/06/96; no change of members
dot icon08/05/1996
Full group accounts made up to 1996-02-29
dot icon12/04/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon03/11/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon21/06/1995
Return made up to 14/06/95; full list of members
dot icon22/05/1995
Full group accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 14/06/94; no change of members
dot icon03/06/1994
Full group accounts made up to 1994-02-28
dot icon31/05/1994
Resolutions
dot icon07/05/1994
Director resigned
dot icon14/12/1993
Director resigned
dot icon15/11/1993
New director appointed
dot icon01/11/1993
Director resigned
dot icon09/09/1993
Director resigned
dot icon18/08/1993
Full group accounts made up to 1993-02-28
dot icon15/07/1993
Return made up to 14/06/93; no change of members
dot icon08/07/1993
New director appointed
dot icon29/06/1993
Director's particulars changed
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
£ nc 26250000/46250000 26/02/93
dot icon20/07/1992
Return made up to 14/06/92; bulk list available separately
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
£ nc 16250000/26250000 04/06/92
dot icon28/05/1992
New director appointed
dot icon28/05/1992
Full group accounts made up to 1992-02-28
dot icon28/07/1991
Return made up to 14/06/91; bulk list available separately
dot icon11/07/1991
Director's particulars changed
dot icon04/07/1991
Full group accounts made up to 1991-02-28
dot icon20/06/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon03/07/1990
Full group accounts made up to 1990-02-28
dot icon03/07/1990
Return made up to 14/06/90; bulk list available separately
dot icon12/06/1990
Director resigned
dot icon19/10/1989
Director resigned
dot icon13/10/1989
New director appointed
dot icon15/08/1989
Registered office changed on 15/08/89 from: 114-116, st mary st,, cardiff, CF1 1DY
dot icon04/07/1989
Return made up to 15/06/89; bulk list available separately
dot icon29/06/1989
Full accounts made up to 1989-02-28
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Wd 01/06/89 ad 02/06/89--------- £ si 5000000@1=5000000 £ ic 9500000/14500000
dot icon15/06/1989
£ nc 10000000/16250000
dot icon25/04/1989
Listing of particulars
dot icon13/04/1989
Director resigned
dot icon21/11/1988
New director appointed
dot icon21/11/1988
Director resigned
dot icon31/08/1988
Wd 01/08/88 ad 23/06/88--------- premium £ si [email protected]=2000000 £ ic 7500000/9500000
dot icon21/07/1988
Resolutions
dot icon21/07/1988
£ nc 7500000/10000000
dot icon20/07/1988
Director resigned
dot icon07/07/1988
Full accounts made up to 1988-02-29
dot icon07/07/1988
Return made up to 09/06/88; full list of members
dot icon17/06/1988
New director appointed
dot icon07/06/1988
Director resigned
dot icon20/01/1988
New director appointed
dot icon30/07/1987
Full group accounts made up to 1987-02-28
dot icon30/07/1987
Return made up to 11/06/87; full list of members
dot icon15/07/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Certificate of change of name
dot icon18/11/1986
Accounting reference date extended from 31/12 to 28/02
dot icon28/10/1986
New director appointed
dot icon10/10/1986
New director appointed
dot icon07/10/1986
New director appointed
dot icon20/08/1986
Director resigned
dot icon14/06/1986
Return made up to 25/04/86; full list of members
dot icon15/05/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Allan Martin
Director
30/06/2009 - 01/06/2018
2
LLOYDS SECRETARIES LIMITED
Corporate Secretary
15/02/2013 - 10/11/2025
74
Burt, Peter Alexander, Sir
Director
27/06/1996 - 06/01/2003
17
Mr Andrew John Wykes
Director
23/12/2014 - 20/03/2024
5
Blackwell, Timothy Mark
Director
30/06/2009 - 19/09/2011
126

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF WALES LIMITED

BANK OF WALES LIMITED is an(a) Liquidation company incorporated on 09/02/1971 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF WALES LIMITED?

toggle

BANK OF WALES LIMITED is currently Liquidation. It was registered on 09/02/1971 .

Where is BANK OF WALES LIMITED located?

toggle

BANK OF WALES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BANK OF WALES LIMITED do?

toggle

BANK OF WALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANK OF WALES LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Simon John Caddick as a director on 2025-12-22.