Background WavePink WaveYellow Wave

M.W.S. (RUTHIN) LIMITED (02483001)

M.W.S. (RUTHIN) LIMITED (02483001) is an active UK company. incorporated on 20 March 1990. with registered office in Ruthin. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). M.W.S. (RUTHIN) LIMITED has been registered for 36 years. Current directors include BIBBY, David Owen, BIBBY, Gwion Lloyd, BIBBY, Richard Gwyn and 1 others.

Company Number
02483001
Status
active
Type
ltd
Incorporated
20 March 1990
Age
36 years
Address
Watergate House, 3 Ffordd Celyn, Ruthin, LL15 1NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BIBBY, David Owen, BIBBY, Gwion Lloyd, BIBBY, Richard Gwyn, MORRIS, Sion Edward
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.W.S. (RUTHIN) LIMITED

M.W.S. (RUTHIN) LIMITED is an active company incorporated on 20 March 1990 with the registered office located in Ruthin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). M.W.S. (RUTHIN) LIMITED was registered 36 years ago.(SIC: 33190)

Status

active

Active since 36 years ago

Company No

02483001

LTD Company

Age

36 Years

Incorporated 20 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Watergate House, 3 Ffordd Celyn Lon Parcwr Business Park Ruthin, LL15 1NJ,

Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Capital Reduction
Feb 20
New Owner
Mar 20
New Owner
Mar 20
Share Buyback
Mar 20
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 22
Director Joined
Jul 25
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIBBY, David Owen

Active
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born June 1955
Director
Appointed 16 Mar 2021

BIBBY, Gwion Lloyd

Active
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born October 1998
Director
Appointed 16 Mar 2021

BIBBY, Richard Gwyn

Active
Nantglyn, DenbighLL16 5RA
Born May 1954
Director
Appointed 16 Mar 2021

MORRIS, Sion Edward

Active
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born January 1986
Director
Appointed 18 Jul 2025

ROBERTS, John Hugh

Resigned
Hyfrydle, DenbighLL16 4HB
Secretary
Appointed 23 Jan 2003
Resigned 31 Mar 2012

WILLIAMS, Bethan

Resigned
Gronwen, RuthinLL15 2UH
Secretary
Appointed N/A
Resigned 23 Jan 2003

JONES, David Neil

Resigned
6 Ffordd Celyn, Colwyn BayLL29 8RN
Born December 1968
Director
Appointed 06 Apr 2005
Resigned 04 Sept 2007

MORRIS, Elfed

Resigned
Argoed, St AsaphLL17 0AU
Born June 1950
Director
Appointed 03 Dec 2007
Resigned 16 Mar 2021

WILLIAMS, Brya

Resigned
34 Erw Goch, RuthinLL15 1RR
Born May 1956
Director
Appointed N/A
Resigned 20 Mar 1993

WILLIAMS, John Alwyn

Resigned
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born February 1952
Director
Appointed N/A
Resigned 16 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Gwion Lloyd Bibby

Ceased
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2021
Ceased 16 Mar 2021
Nantglyn, DenbighLL16 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021

Mr John Alwyn Williams

Ceased
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017
Ceased 16 Mar 2021

Mr Elfed Morris

Ceased
Watergate House, 3 Ffordd Celyn, RuthinLL15 1NJ
Born June 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2017
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 March 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2020
PSC09Update to PSC Statements
Capital Cancellation Shares
25 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
363aAnnual Return
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Legacy
29 March 1990
88(2)R88(2)R
Legacy
29 March 1990
224224
Incorporation Company
20 March 1990
NEWINCIncorporation