SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02525006

Incorporation date

24/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Avonbank, Feeder Road, Bristol BS2 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1990)
dot icon06/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon31/05/2024
Appointment of Mrs Jennifer Ann Dillon as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Neil David Briggs as a director on 2024-05-31
dot icon31/05/2024
Appointment of Katie Suzanne Hollis as a secretary on 2024-05-31
dot icon31/05/2024
Termination of appointment of Mark Richard Cox as a secretary on 2024-05-31
dot icon17/01/2024
Second filing to change the details of National Grid Electricity Distribution Investments as a person with significant control
dot icon19/12/2023
Termination of appointment of Alison Jane Sleightholm as a director on 2023-12-15
dot icon19/12/2023
Appointment of Darren Pettifer as a director on 2023-12-15
dot icon01/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon01/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/11/2023
Second filing of Confirmation Statement dated 2016-07-24
dot icon06/11/2023
Second filing of Confirmation Statement dated 2016-07-24
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon08/07/2023
Change of details for Western Power Distribution Investments Limited as a person with significant control on 2022-09-20
dot icon30/06/2023
Termination of appointment of Ann Sally Jones as a secretary on 2023-06-16
dot icon30/06/2023
Appointment of Mark Richard Cox as a secretary on 2023-06-16
dot icon29/06/2023
Termination of appointment of a secretary
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/10/2022
Appointment of Mrs Alison Jane Sleightholm as a director on 2022-10-10
dot icon08/08/2022
Termination of appointment of Ian Robert Williams as a director on 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2019
Termination of appointment of Susan Anne Underwood as a director on 2019-07-31
dot icon06/08/2019
Appointment of Mr Neil David Briggs as a director on 2019-08-01
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon04/04/2018
Appointment of Mr Ian Robert Williams as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Daniel Charl Stephanus Oosthuizen as a director on 2018-03-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/07/2017
Termination of appointment of Robert Charles Smyth as a director on 2017-07-28
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/10/2013
Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 2013-10-29
dot icon30/10/2013
Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 2013-10-29
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon14/01/2010
Director's details changed for Susan Anne Underwood on 2009-10-01
dot icon14/01/2010
Director's details changed for Robert Charles Smyth on 2009-10-01
dot icon14/01/2010
Secretary's details changed for Ann Sally Jones on 2009-10-01
dot icon14/01/2010
Director's details changed for Daniel Charl Stephanus Oosthuizen on 2009-10-01
dot icon02/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Return made up to 24/07/09; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/07/2008
Return made up to 24/07/08; full list of members
dot icon26/06/2008
Director's change of particulars / daniel oosthuizen / 20/06/2008
dot icon02/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/07/2007
Return made up to 24/07/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/07/2006
Return made up to 24/07/06; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/07/2005
Return made up to 24/07/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 24/07/04; full list of members
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon03/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon18/07/2002
Return made up to 24/07/02; full list of members
dot icon05/02/2002
Auditor's resignation
dot icon26/01/2002
Registered office changed on 26/01/02 from: newport road st. Mellons cardiff south glamorgan CF3 5WW
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 24/07/01; full list of members
dot icon22/05/2001
New director appointed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon02/10/2000
Return made up to 24/07/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon27/08/1999
Return made up to 24/07/99; full list of members
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Registered office changed on 28/06/99 from: newport road st. Mellons cardiff CF3 9XW.
dot icon14/10/1998
Auditor's resignation
dot icon28/08/1998
Director's particulars changed
dot icon20/08/1998
Return made up to 24/07/98; full list of members
dot icon04/07/1998
Full accounts made up to 1998-03-31
dot icon14/07/1997
Return made up to 24/07/97; full list of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon20/08/1996
Return made up to 24/07/96; full list of members
dot icon19/07/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Director resigned
dot icon28/03/1996
New secretary appointed
dot icon21/03/1996
Secretary resigned;director resigned;new director appointed
dot icon15/02/1996
Director resigned;new director appointed
dot icon18/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/08/1995
Return made up to 24/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Resolutions
dot icon14/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/08/1994
Return made up to 24/07/94; change of members
dot icon21/03/1994
Resolutions
dot icon28/10/1993
New director appointed
dot icon19/10/1993
Return made up to 24/07/93; full list of members
dot icon10/08/1993
Full accounts made up to 1993-03-31
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon07/09/1992
Return made up to 24/07/92; no change of members
dot icon21/05/1992
Director resigned
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon01/08/1991
Return made up to 24/07/91; full list of members
dot icon24/10/1990
Memorandum and Articles of Association
dot icon18/10/1990
New director appointed
dot icon11/10/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Director resigned;new director appointed
dot icon11/10/1990
Registered office changed on 11/10/90 from: watling house 35/37 cannon street london EC4M 5SD
dot icon11/10/1990
Accounting reference date notified as 31/03
dot icon28/09/1990
Certificate of change of name
dot icon24/09/1990
Resolutions
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon24/07/1990
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
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettifer, Darren
Director
15/12/2023 - Present
25
Williams, Ian Robert
Director
01/04/2018 - 31/07/2022
31
Dillon, Jennifer Ann
Director
31/05/2024 - Present
43
Sleightholm, Alison Jane
Director
10/10/2022 - 15/12/2023
26
Briggs, Neil David
Director
01/08/2019 - 31/05/2024
1

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 SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED

SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 24/07/1990 with the registered office located at Avonbank, Feeder Road, Bristol BS2 0TB. There are currently 3 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 SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED?

toggle

SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED is currently Active. It was registered on 24/07/1990 .

Where is SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED located?

toggle

SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED is registered at Avonbank, Feeder Road, Bristol BS2 0TB.

What does SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED do?

toggle

SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2025-03-31.