DBW FM LIMITED

Register to unlock more data on OkredoRegister

DBW FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01833687

Incorporation date

17/07/1984

Size

Full

Contacts

Registered address

Registered address

Unit J Yale Business Village, Ellice Way, Wrexham LL13 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1984)
dot icon01/04/2026
Termination of appointment of Robert William Hunter as a director on 2026-03-31
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon12/09/2024
Director's details changed for Mr Michael Owen on 2024-09-12
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon22/02/2023
Satisfaction of charge 1 in full
dot icon22/02/2023
Satisfaction of charge 2 in full
dot icon22/02/2023
Satisfaction of charge 3 in full
dot icon22/02/2023
Satisfaction of charge 4 in full
dot icon01/12/2022
Termination of appointment of Judi May Oates as a secretary on 2022-12-01
dot icon01/12/2022
Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 2022-12-01
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon18/10/2022
Full accounts made up to 2022-03-31
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon23/08/2019
Appointment of Mr. Neil Maguinness as a director on 2019-08-21
dot icon23/08/2019
Appointment of Mr. Robert William Hunter as a director on 2019-08-21
dot icon19/06/2019
Director's details changed for Mr Giles Alexander Thorley on 2019-06-17
dot icon13/02/2019
Director's details changed for Mr David James Staziker on 2019-02-12
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon08/09/2018
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 2018-09-08
dot icon07/09/2018
Registered office address changed from Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 2018-09-07
dot icon07/09/2018
Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Ellice Way Yale Business Park Wrexham LL13 7YL on 2018-09-07
dot icon04/04/2018
Appointment of Dr David James Staziker as a director on 2018-04-01
dot icon04/04/2018
Termination of appointment of Kevin Patrick O'leary as a director on 2018-03-31
dot icon08/03/2018
Change of details for Finance Wales Plc as a person with significant control on 2018-03-07
dot icon08/03/2018
Notification of Dbw Managers Limited as a person with significant control on 2018-03-07
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon06/10/2017
Resolutions
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon06/04/2016
Appointment of Mr Giles Alexander Thorley as a director on 2016-04-04
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Sian Lloyd Jones as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mr Michael Owen as a director on 2015-10-01
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon26/11/2014
Registered office address changed from 3Rd Floor Oakleigh House Park Place Cardiff CF10 3DG to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2014-11-26
dot icon05/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Peter Wright as a director on 2014-10-31
dot icon31/07/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Secretary's details changed for Mrs Judi May Oates on 2014-07-01
dot icon11/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon24/11/2010
Appointment of Mr Kevin Patrick O'leary as a director
dot icon24/11/2010
Termination of appointment of Michael Davies as a director
dot icon10/09/2010
Full accounts made up to 2010-03-31
dot icon06/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Peter Wright on 2009-11-06
dot icon06/11/2009
Director's details changed for Ms Sian Lloyd Jones on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Michael James Davies on 2009-11-06
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon13/10/2008
Secretary appointed mrs judi may oates
dot icon10/10/2008
Appointment terminated secretary michael davies
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Director's change of particulars / peter wright / 01/05/2008
dot icon06/11/2007
Return made up to 04/11/07; full list of members
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon19/07/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon08/11/2005
Return made up to 04/11/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon23/09/2005
Miscellaneous
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon16/11/2004
Return made up to 04/11/04; full list of members
dot icon16/07/2004
Full accounts made up to 2004-03-31
dot icon25/03/2004
Director resigned
dot icon05/12/2003
Director's particulars changed
dot icon24/11/2003
Return made up to 04/11/03; full list of members
dot icon06/08/2003
New director appointed
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon12/12/2002
Return made up to 04/11/02; full list of members
dot icon04/12/2002
Return made up to 04/11/01; full list of members; amend
dot icon04/12/2002
Return made up to 04/11/00; full list of members; amend
dot icon04/12/2002
Return made up to 04/11/99; full list of members; amend
dot icon04/12/2002
Return made up to 04/11/98; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from: principality house the friary cardiff CF10 3FE
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon11/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon05/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 04/11/01; full list of members
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned
dot icon05/11/2001
Memorandum and Articles of Association
dot icon31/10/2001
Certificate of change of name
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon27/11/2000
Return made up to 04/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
Secretary resigned
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Return made up to 04/11/99; full list of members
dot icon28/10/1999
New secretary appointed
dot icon05/05/1999
New director appointed
dot icon20/11/1998
Return made up to 12/11/98; full list of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon06/02/1998
Return made up to 24/11/97; no change of members
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Resolutions
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
Director resigned
dot icon03/02/1997
Return made up to 24/11/96; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon04/02/1996
Return made up to 24/11/95; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon17/11/1995
Registered office changed on 17/11/95 from: pearl house greyfriars road cardiff CF1 3AG
dot icon31/03/1995
Director resigned;new director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Return made up to 24/11/94; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1993
Return made up to 24/11/93; full list of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon10/02/1993
Return made up to 24/11/92; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 24/11/91; no change of members
dot icon28/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 23/11/90; full list of members
dot icon23/10/1990
New director appointed
dot icon14/09/1990
Director resigned
dot icon14/09/1990
Director resigned
dot icon11/07/1990
Director resigned
dot icon04/07/1990
Director resigned
dot icon01/02/1990
Return made up to 24/11/89; full list of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon10/10/1989
Director resigned
dot icon10/05/1989
New director appointed
dot icon27/04/1989
Director resigned;new director appointed
dot icon13/04/1989
New director appointed
dot icon20/03/1989
Director resigned
dot icon20/03/1989
Director resigned
dot icon09/02/1989
Director resigned
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Return made up to 11/11/88; full list of members
dot icon24/11/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon14/11/1988
Resolutions
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 27/11/87; full list of members
dot icon11/02/1988
Director resigned
dot icon23/06/1987
Auditor's resignation
dot icon09/01/1987
Full accounts made up to 1985-03-31
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon09/01/1987
Return made up to 01/11/86; full list of members
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorley, Giles Alexander
Director
04/04/2016 - Present
247
Staziker, David James
Director
01/04/2018 - Present
43
Owen, Michael
Director
01/10/2015 - Present
34
Maguinness, Neil
Director
21/08/2019 - Present
18
Hunter, Robert William
Director
21/08/2019 - 31/03/2026
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBW FM LIMITED

DBW FM LIMITED is an(a) Active company incorporated on 17/07/1984 with the registered office located at Unit J Yale Business Village, Ellice Way, Wrexham LL13 7YL. There are currently 5 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 DBW FM LIMITED?

toggle

DBW FM LIMITED is currently Active. It was registered on 17/07/1984 .

Where is DBW FM LIMITED located?

toggle

DBW FM LIMITED is registered at Unit J Yale Business Village, Ellice Way, Wrexham LL13 7YL.

What does DBW FM LIMITED do?

toggle

DBW FM LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for DBW FM LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Robert William Hunter as a director on 2026-03-31.