DBW INVESTMENTS (6) LIMITED

Register to unlock more data on OkredoRegister

DBW INVESTMENTS (6) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763979

Incorporation date

02/12/2008

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 02/12/2008)
dot icon03/04/2026
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 icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon02/12/2025
Cessation of Development Bank of Wales Plc as a person with significant control on 2025-12-02
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon13/09/2024
Director's details changed for Mr Michael Owen on 2024-09-12
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon22/02/2023
Satisfaction of charge 2 in full
dot icon22/02/2023
Satisfaction of charge 3 in full
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon02/12/2022
Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 2022-12-01
dot icon02/12/2022
Termination of appointment of Judi May Oates as a secretary on 2022-12-01
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 icon06/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon24/03/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-02 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 icon20/06/2019
Director's details changed for Mr Giles Alexander Thorley on 2019-06-17
dot icon15/02/2019
Director's details changed for Mr David James Staziker on 2019-02-12
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon02/10/2018
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 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Ellice Way Yale Business Village 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 Holdings Limited as a person with significant control on 2018-03-07
dot icon08/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon06/10/2017
Resolutions
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Satisfaction of charge 4 in full
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon12/12/2016
Confirmation statement made on 2016-12-02 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 icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Sian Lloyd Jones as a director on 2015-09-30
dot icon07/10/2015
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 icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/12/2014
Register inspection address has been changed from Oakleigh House 14- 16 Park Place Cardiff CF10 3DQ Wales to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
dot icon26/11/2014
Registered office address changed from Oakleigh House 14-16 Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2014-11-26
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 icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon14/02/2013
Appointment of Mr Kevin Patrick O'leary as a director
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon16/11/2012
Amended full accounts made up to 2012-03-31
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Michael Davies as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/12/2009
Registered office address changed from Oakleigh House 14-16 Park Place Cardiff South Glamorgan CF10 3DQ on 2009-12-03
dot icon03/12/2009
Register inspection address has been changed
dot icon05/06/2009
Accounting reference date extended from 31/03/2009 to 31/03/2010
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon02/12/2008
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
02/12/2026
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

1
psc login icon

Persons with Significant Control

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

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 INVESTMENTS (6) LIMITED

DBW INVESTMENTS (6) LIMITED is an(a) Active company incorporated on 02/12/2008 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 INVESTMENTS (6) LIMITED?

toggle

DBW INVESTMENTS (6) LIMITED is currently Active. It was registered on 02/12/2008 .

Where is DBW INVESTMENTS (6) LIMITED located?

toggle

DBW INVESTMENTS (6) LIMITED is registered at Unit J Yale Business Village, Ellice Way, Wrexham LL13 7YL.

What does DBW INVESTMENTS (6) LIMITED do?

toggle

DBW INVESTMENTS (6) LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for DBW INVESTMENTS (6) LIMITED?

toggle

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