MALLARD (WALES) LIMITED

Register to unlock more data on OkredoRegister

MALLARD (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582310

Incorporation date

05/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Chapel Street, Mumbles, Swansea SA3 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon12/02/2025
Change of share class name or designation
dot icon10/02/2025
Resolutions
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/12/2024
Satisfaction of charge 1 in full
dot icon03/12/2024
Satisfaction of charge 2 in full
dot icon03/12/2024
Satisfaction of charge 3 in full
dot icon03/12/2024
Satisfaction of charge 6 in full
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Solvency Statement dated 29/10/24
dot icon13/11/2024
Statement by Directors
dot icon13/11/2024
Statement of capital on 2024-11-13
dot icon08/11/2024
Registered office address changed from 1 College Street the Square Ammanford Carmarthenshire SA18 3AB to 23 Chapel Street Mumbles Swansea SA3 4NH on 2024-11-08
dot icon08/11/2024
Change of share class name or designation
dot icon07/11/2024
Termination of appointment of Alun Meurig Thomas as a director on 2024-10-29
dot icon07/11/2024
Cessation of Alun Meurig Thomas as a person with significant control on 2024-10-29
dot icon07/11/2024
Change of details for Mr David Jason Gwilym Williams as a person with significant control on 2024-10-29
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon26/09/2023
Notification of Rhodri Thomas Poiner as a person with significant control on 2016-04-06
dot icon26/09/2023
Notification of Alun Meurig Thomas as a person with significant control on 2016-04-06
dot icon17/08/2023
Satisfaction of charge 5 in full
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon03/07/2020
Registration of charge 045823100007, created on 2020-06-29
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon23/01/2019
Director's details changed for Rhodri Thomas Poiner on 2019-01-23
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon22/06/2018
Termination of appointment of Michael Philip Rees as a director on 2018-06-08
dot icon22/06/2018
Termination of appointment of Michael Philip Rees as a secretary on 2018-06-08
dot icon21/06/2018
Sub-division of shares on 2018-06-08
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Director's details changed for Rhodri Thomas Poiner on 2015-11-17
dot icon17/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Director's details changed for Alun Meurig Thomas on 2015-01-20
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/02/2014
Director's details changed for Alun Meurig Thomas on 2014-01-28
dot icon20/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon20/11/2013
Secretary's details changed for Michael Philip Rees on 2013-11-05
dot icon20/11/2013
Director's details changed for Michael Philip Rees on 2013-11-05
dot icon20/11/2013
Director's details changed for Alun Meurig Thomas on 2013-11-05
dot icon20/11/2013
Director's details changed for Mr David Jason Gwilym Williams on 2013-11-05
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/09/2012
Appointment of Rhodri Thomas Poiner as a director
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon10/08/2012
Memorandum and Articles of Association
dot icon10/08/2012
Resolutions
dot icon10/08/2012
Resolutions
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Michael Philip Rees on 2009-11-05
dot icon05/01/2010
Director's details changed for Alun Meurig Thomas on 2009-11-05
dot icon05/01/2010
Director's details changed for David Jason Gwilym Williams on 2009-11-05
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 05/11/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2008
Return made up to 05/11/07; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 05/11/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 05/11/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2003
Return made up to 05/11/03; full list of members
dot icon29/11/2003
Ad 01/07/03--------- £ si 98@1=98 £ ic 6/104
dot icon03/04/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon25/03/2003
Resolutions
dot icon03/12/2002
New director appointed
dot icon02/12/2002
Ad 18/11/02--------- £ si 4@1=4 £ ic 2/6
dot icon12/11/2002
Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon08/11/2002
Certificate of change of name
dot icon05/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
525.72K
-
0.00
310.50K
-
2022
17
638.15K
-
0.00
410.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Jason Gwilym
Director
05/11/2002 - Present
3
Poiner, Rhodri Thomas
Director
27/07/2012 - Present
-
Thomas, Alun Meurig
Director
18/11/2002 - 29/10/2024
1

Persons with Significant Control

4
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 MALLARD (WALES) LIMITED

MALLARD (WALES) LIMITED is an(a) Active company incorporated on 05/11/2002 with the registered office located at 23 Chapel Street, Mumbles, Swansea SA3 4NH. 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 MALLARD (WALES) LIMITED?

toggle

MALLARD (WALES) LIMITED is currently Active. It was registered on 05/11/2002 .

Where is MALLARD (WALES) LIMITED located?

toggle

MALLARD (WALES) LIMITED is registered at 23 Chapel Street, Mumbles, Swansea SA3 4NH.

What does MALLARD (WALES) LIMITED do?

toggle

MALLARD (WALES) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for MALLARD (WALES) LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.