DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04055414

Incorporation date

18/08/2000

Size

Group

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 18/08/2000)
dot icon03/11/2025
Termination of appointment of Roger David Jeynes as a director on 2025-10-31
dot icon26/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Robert Alun Lamb as a director on 2025-09-09
dot icon01/09/2025
Termination of appointment of Iraj Amiri as a director on 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon30/07/2025
Second filing for the appointment of Paul Oldham as a director
dot icon17/07/2025
Appointment of Paul Oldham as a director on 2025-07-07
dot icon09/07/2025
Appointment of Ms Annie Ropar as a director on 2025-07-01
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Memorandum and Articles of Association
dot icon01/10/2024
Appointment of Mrs Sally Bridgeland as a director on 2024-09-25
dot icon01/10/2024
Termination of appointment of Gareth Richard Bullock as a director on 2024-09-25
dot icon25/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon13/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Carol Bell as a director on 2023-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon04/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/02/2023
Satisfaction of charge 1 in full
dot icon08/02/2023
Satisfaction of charge 2 in full
dot icon01/12/2022
Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 2022-12-01
dot icon01/12/2022
Termination of appointment of Judi May Oates as a secretary on 2022-12-01
dot icon18/11/2022
Termination of appointment of Robert Huw Morgan as a director on 2022-11-17
dot icon21/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon01/03/2022
Appointment of Mr Iestyn David Evans as a director on 2022-03-01
dot icon01/03/2022
Appointment of Ms Dianne Gillian Davies Walker as a director on 2022-03-01
dot icon06/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/09/2021
Termination of appointment of Margaret Jennifer Llewellyn as a director on 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon08/04/2021
Appointment of Mr Robert Alun Lamb as a director on 2021-04-06
dot icon08/04/2021
Appointment of Ms Kate Ann Methuen-Ley as a director on 2021-04-06
dot icon14/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon03/03/2020
Appointment of Mr Daniel Rhys Jones as a director on 2020-03-01
dot icon04/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon19/06/2019
Director's details changed for Mr Giles Alexander Thorley on 2019-06-17
dot icon31/01/2019
Director's details changed for Mr David James Staziker on 2019-01-30
dot icon26/09/2018
Group of companies' 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 icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon04/04/2018
Termination of appointment of Kevin Patrick O'leary as a director on 2018-03-31
dot icon04/04/2018
Appointment of Dr David James Staziker as a director on 2018-04-01
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Change of name with request to seek comments from relevant body
dot icon06/10/2017
Change of name notice
dot icon20/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon01/12/2016
Termination of appointment of Ian Clive John as a director on 2016-11-30
dot icon04/11/2016
Appointment of Mr Roger David Jeynes as a director on 2016-11-01
dot icon03/10/2016
Termination of appointment of Ivar Andreas Robert John Grey as a director on 2016-09-30
dot icon05/09/2016
Appointment of Mr Iraj Amiri as a director on 2016-09-01
dot icon01/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/04/2016
Termination of appointment of Michael Owen as a director on 2016-04-04
dot icon06/04/2016
Appointment of Mr Giles Alexander Thorley as a director on 2016-04-04
dot icon06/10/2015
Termination of appointment of Sian Lloyd Jones as a director on 2015-09-30
dot icon06/10/2015
Termination of appointment of Ian Roy Johnson as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mr Michael Owen as a director on 2015-10-01
dot icon29/09/2015
Appointment of Mr Gareth Richard Bullock as a director on 2015-09-23
dot icon21/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon21/08/2015
Director's details changed for Ms Margaret Jennifer Llewellyn on 2015-08-14
dot icon18/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/11/2014
Registered office address changed from Oakleigh House Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2014-11-26
dot icon07/10/2014
Appointment of Dr Carol Bell as a director on 2014-10-01
dot icon07/10/2014
Termination of appointment of Christopher Paul Rowlands as a director on 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon08/08/2014
Group of companies' 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 icon21/11/2013
Appointment of Mr Robert Huw Morgan as a director
dot icon22/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/06/2013
Termination of appointment of Michael Killick as a director
dot icon04/09/2012
Appointment of Ms Margaret Jennifer Llewellyn as a director
dot icon22/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon09/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/06/2011
Termination of appointment of Peter Radcliffe as a director
dot icon07/06/2011
Termination of appointment of Jane Clayton as a director
dot icon07/06/2011
Termination of appointment of Graham Jones as a director
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 secretary
dot icon10/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon06/04/2010
Appointment of Mr Christopher Paul Rowlands as a director
dot icon16/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 18/08/09; full list of members
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Secretary appointed mrs judi may oates
dot icon19/08/2008
Return made up to 18/08/08; full list of members
dot icon24/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed ian roy johnson
dot icon07/03/2008
Appointment terminated director frederick woodall
dot icon08/01/2008
Director resigned
dot icon07/09/2007
Return made up to 18/08/07; full list of members
dot icon09/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon22/08/2006
Return made up to 18/08/06; full list of members
dot icon18/08/2006
New director appointed
dot icon16/08/2006
Director's particulars changed
dot icon19/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon24/08/2005
Return made up to 18/08/05; full list of members
dot icon17/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon29/12/2004
Director resigned
dot icon10/08/2004
Return made up to 18/08/04; full list of members
dot icon16/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon31/10/2003
Return made up to 18/08/03; no change of members
dot icon25/09/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon30/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon11/11/2002
New director appointed
dot icon07/11/2002
Registered office changed on 07/11/02 from: principality house the friary cardiff south glamorgan CF10 3FE
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon14/10/2002
Return made up to 18/08/02; no change of members
dot icon10/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/11/2001
New director appointed
dot icon17/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Return made up to 18/08/01; full list of members
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon27/09/2000
Certificate of authorisation to commence business and borrow
dot icon27/09/2000
Ad 12/09/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/09/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon27/09/2000
Application to commence business
dot icon18/08/2000
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
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oates, Judi May
Secretary
30/09/2008 - 01/12/2022
-
Hitchings, Elizabeth Anne
Secretary
01/12/2022 - Present
-
Jones, Daniel Rhys
Director
01/03/2020 - Present
2
Ropar, Annie
Director
01/07/2025 - Present
1
Bell, Carol, Dr
Director
01/10/2014 - 30/09/2023
34

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 DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 18/08/2000 with the registered office located at Unit J Yale Business Village, Ellice Way, Wrexham LL13 7YL. There are currently 10 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 DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY?

toggle

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY is currently Active. It was registered on 18/08/2000 .

Where is DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY located?

toggle

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY is registered at Unit J Yale Business Village, Ellice Way, Wrexham LL13 7YL.

What does DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY do?

toggle

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Roger David Jeynes as a director on 2025-10-31.