WALES & WEST UTILITIES FINANCE PLC

Register to unlock more data on OkredoRegister

WALES & WEST UTILITIES FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06766848

Incorporation date

05/12/2008

Size

Full

Contacts

Registered address

Registered address

Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport NP10 8FZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon13/12/2025
Notification of Wales & West Utilities Limited as a person with significant control on 2016-04-06
dot icon12/12/2025
Withdrawal of a person with significant control statement on 2025-12-12
dot icon04/08/2025
Full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon02/10/2024
Director's details changed for Mr Chao Chung, Charles Tsai on 2024-09-23
dot icon15/08/2024
Full accounts made up to 2024-03-31
dot icon01/08/2024
Appointment of Mr Kim Pierre Slaminka as a director on 2024-07-18
dot icon30/05/2024
Director's details changed for Mr Angus Ng Chiu on 2024-04-18
dot icon02/05/2024
Appointment of Mr Angus Ng Chiu as a director on 2024-04-18
dot icon02/05/2024
Director's details changed for Mr Angus Ng Chiu on 2024-04-18
dot icon01/05/2024
Appointment of Ms Jenny Ka Man Yu as a director on 2024-04-18
dot icon01/05/2024
Termination of appointment of Wai Che Wendy Tong Barnes as a director on 2024-04-18
dot icon01/05/2024
Director's details changed for Ms Jenny Ka Man Yu on 2024-04-18
dot icon15/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon19/10/2023
Auditor's resignation
dot icon19/09/2023
Director's details changed for Andrew John Hunter on 2023-09-12
dot icon04/09/2023
Full accounts made up to 2023-03-31
dot icon15/08/2023
Director's details changed for Mr Loi Shun Chan on 2023-08-15
dot icon05/07/2023
Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01
dot icon13/04/2023
Appointment of Mr Peter Michael Davis as a director on 2023-04-01
dot icon06/12/2022
Termination of appointment of Michael James Pavia as a director on 2022-12-05
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates

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
05/12/2026
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
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Adrian Joseph Morris
Director
05/12/2008 - 04/06/2009
946
Chan, Loi Shun
Director
10/10/2012 - Present
64
Ip, Tak Chuen Edmond
Director
10/10/2012 - 06/08/2019
22
Tsai, Chao Chung, Charles
Director
19/11/2012 - Present
36
Kam, Hing Lam
Director
10/10/2012 - Present
55

Persons with Significant Control

2
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 WALES & WEST UTILITIES FINANCE PLC

WALES & WEST UTILITIES FINANCE PLC is an(a) Active company incorporated on 05/12/2008 with the registered office located at Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport NP10 8FZ. There are currently 14 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 WALES & WEST UTILITIES FINANCE PLC?

toggle

WALES & WEST UTILITIES FINANCE PLC is currently Active. It was registered on 05/12/2008 .

Where is WALES & WEST UTILITIES FINANCE PLC located?

toggle

WALES & WEST UTILITIES FINANCE PLC is registered at Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport NP10 8FZ.

What does WALES & WEST UTILITIES FINANCE PLC do?

toggle

WALES & WEST UTILITIES FINANCE PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WALES & WEST UTILITIES FINANCE PLC?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-05 with no updates.