CARREG FAWR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARREG FAWR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221170

Incorporation date

15/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen NP44 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1988)
dot icon21/01/2026
Registration of charge 022211700005, created on 2026-01-16
dot icon19/01/2026
Termination of appointment of Wayne Rowland as a director on 2026-01-16
dot icon19/01/2026
Termination of appointment of Marcel John Baillon as a secretary on 2026-01-16
dot icon19/01/2026
Termination of appointment of Marcel John Baillon as a director on 2026-01-16
dot icon24/12/2025
-
dot icon24/12/2025
-
dot icon24/12/2025
-
dot icon24/12/2025
-
dot icon24/12/2025
-
dot icon19/11/2025
Particulars of variation of rights attached to shares
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Notification of a person with significant control statement
dot icon01/09/2025
Cessation of Waymar Limited as a person with significant control on 2022-04-06
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Memorandum and Articles of Association
dot icon26/06/2023
Statement of company's objects
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon26/10/2022
Registered office address changed from Office Suite a Limekiln Business Centre Pontnewynydd Pontypool Torfaen NP4 6TF United Kingdom to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 2022-10-26
dot icon20/10/2022
Change of details for Waymar Limited as a person with significant control on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr Wayne Rowland on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr Marcel John Baillon on 2022-10-20
dot icon20/10/2022
Secretary's details changed for Mr Marcel John Baillon on 2022-10-20
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Second filing of Confirmation Statement dated 2022-04-19
dot icon09/08/2022
Change of details for Waymar Limited as a person with significant control on 2022-04-06
dot icon09/08/2022
Cessation of Wayne Rowland as a person with significant control on 2022-04-06
dot icon09/08/2022
Cessation of Marcel John Baillon as a person with significant control on 2022-04-06
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon12/04/2022
Appointment of Mr Gavin Lewis as a director on 2022-04-06
dot icon12/04/2022
Appointment of Mrs Samantha Baillon as a director on 2022-04-06
dot icon08/03/2022
Satisfaction of charge 022211700004 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon10/08/2018
Change of details for Mr Wayne Rowland as a person with significant control on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Wayne Rowland on 2018-08-10
dot icon29/06/2018
Director's details changed for Mr Wayne Rowland on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Marcel John Baillon on 2018-06-29
dot icon29/06/2018
Secretary's details changed for Mr Marcel John Baillon on 2018-06-29
dot icon29/06/2018
Change of details for Waymar Limited as a person with significant control on 2018-06-29
dot icon29/06/2018
Change of details for Mr Wayne Rowland as a person with significant control on 2018-06-29
dot icon29/06/2018
Change of details for Mr Marcel John Baillon as a person with significant control on 2018-06-29
dot icon29/06/2018
Registered office address changed from Old Estate Yard Pontymoile Pontypool Gwent NP4 8ES to Office Suite a Limekiln Business Centre Pontnewynydd Pontypool Torfaen NP4 6TF on 2018-06-29
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon10/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/06/2016
Registration of charge 022211700004, created on 2016-06-13
dot icon27/04/2016
Termination of appointment of Donald Richard Bowen as a director on 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Marcel John Baillon on 2014-08-19
dot icon16/07/2015
Director's details changed for Mr Wayne Rowland on 2014-08-19
dot icon16/07/2015
Secretary's details changed for Mr Marcel John Baillon on 2014-08-19
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Carey Glyde as a director
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Resolutions
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Wayne Rowland on 2012-07-31
dot icon12/09/2012
Secretary's details changed for Mr Marcel John Baillon on 2012-07-31
dot icon06/06/2012
Appointment of Mr Marcel John Baillon as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Carey Lawrence Glyde on 2010-07-31
dot icon26/08/2010
Director's details changed for Wayne Rowland on 2010-07-31
dot icon26/08/2010
Director's details changed for Mr Donald Richard Bowen on 2010-07-31
dot icon25/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Secretary's change of particulars / marcel baillon / 18/08/2009
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Secretary's particulars changed
dot icon31/03/2007
New secretary appointed
dot icon31/03/2007
Secretary resigned
dot icon31/03/2007
New director appointed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 31/07/05; full list of members
dot icon19/09/2005
Ad 01/11/04--------- £ si 1000@1=1000 £ ic 900/1900
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Nc inc already adjusted 15/09/04
dot icon23/09/2004
Resolutions
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/10/2002
Director resigned
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
New secretary appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 31/07/01; full list of members
dot icon03/09/2001
New director appointed
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 31/07/00; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon27/09/1999
Return made up to 31/07/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/09/1998
Return made up to 31/07/98; no change of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/09/1997
Return made up to 31/07/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
Particulars of mortgage/charge
dot icon03/11/1996
Return made up to 31/07/96; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon10/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 31/07/94; no change of members
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/08/1993
Return made up to 31/07/93; full list of members
dot icon17/05/1993
Director resigned
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon13/08/1992
Return made up to 31/07/92; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-03-31
dot icon11/03/1992
Return made up to 31/07/91; no change of members
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon17/03/1991
Return made up to 31/01/91; full list of members
dot icon01/09/1989
New director appointed
dot icon01/09/1989
Full accounts made up to 1989-03-31
dot icon01/09/1989
Return made up to 31/07/89; full list of members
dot icon15/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1988
Registered office changed on 15/09/88 from: old estate yard pontymoile pontypool gwent
dot icon20/06/1988
Certificate of change of name
dot icon20/06/1988
Director resigned;new director appointed
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon20/06/1988
Registered office changed on 20/06/88 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon08/06/1988
Memorandum and Articles of Association
dot icon06/06/1988
Resolutions
dot icon15/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
639.95K
-
0.00
30.75K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baillon, Samantha May
Director
06/04/2022 - Present
4
Baillon, Marcel John
Secretary
06/04/2007 - 16/01/2026
-
Baillon, Marcel John
Director
01/04/2012 - 16/01/2026
3
Lewis, Gavin
Director
06/04/2022 - Present
5
Rowland, Wayne
Director
06/04/2007 - 16/01/2026
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARREG FAWR DEVELOPMENTS LIMITED

CARREG FAWR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/02/1988 with the registered office located at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen NP44 3AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARREG FAWR DEVELOPMENTS LIMITED?

toggle

CARREG FAWR DEVELOPMENTS LIMITED is currently Active. It was registered on 15/02/1988 .

Where is CARREG FAWR DEVELOPMENTS LIMITED located?

toggle

CARREG FAWR DEVELOPMENTS LIMITED is registered at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen NP44 3AU.

What does CARREG FAWR DEVELOPMENTS LIMITED do?

toggle

CARREG FAWR DEVELOPMENTS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for CARREG FAWR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Registration of charge 022211700005, created on 2026-01-16.