Background WavePink WaveYellow Wave

WALES ENVIRONMENTAL LIMITED (02530769)

WALES ENVIRONMENTAL LIMITED (02530769) is an active UK company. incorporated on 14 August 1990. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. WALES ENVIRONMENTAL LIMITED has been registered for 35 years. Current directors include THOMAS, Anthony Mark, TRAVERS, Malcolm John, TRAVERS, Martin Kevin and 2 others.

Company Number
02530769
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
Wales Environmental Limited, Cardiff, CF10 4RP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
THOMAS, Anthony Mark, TRAVERS, Malcolm John, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen, WILLIAMS, Llyr
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES ENVIRONMENTAL LIMITED

WALES ENVIRONMENTAL LIMITED is an active company incorporated on 14 August 1990 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. WALES ENVIRONMENTAL LIMITED was registered 35 years ago.(SIC: 38110)

Status

active

Active since 35 years ago

Company No

02530769

LTD Company

Age

35 Years

Incorporated 14 August 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CABLEFIELD LIMITED
From: 14 August 1990To: 24 August 1995
Contact
Address

Wales Environmental Limited Longships Road Cardiff, CF10 4RP,

Previous Addresses

Unit 3 Regents Court Nettlefold Road Cardiff CF24 5JQ Wales
From: 26 January 2021To: 16 July 2024
The Old Airfield Templeton Narberth Pembrokeshire SA67 8SR
From: 14 August 1990To: 26 January 2021
Timeline

31 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Oct 14
Loan Secured
May 15
Director Joined
Mar 16
Director Joined
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Loan Secured
May 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

THOMAS, Anthony Mark

Active
Longships Road, CardiffCF10 4RP
Born April 1970
Director
Appointed 21 May 2018

TRAVERS, Malcolm John

Active
Holyfield, Waltham AbbeyEN9 2EW
Born November 1975
Director
Appointed 21 Nov 2022

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Born February 1977
Director
Appointed 21 Nov 2022

TRAVERS, Michelle Kathleen

Active
Holyfield, Waltham AbbeyEN9 2EW
Born June 1978
Director
Appointed 21 Nov 2022

WILLIAMS, Llyr

Active
Longships Road, CardiffCF10 4RP
Born November 1978
Director
Appointed 07 Mar 2011

BUSBY, David Edward

Resigned
The Old Airfield, NarberthSA67 8SR
Secretary
Appointed 07 Mar 2011
Resigned 09 Aug 2016

JOYCE, Adrian John

Resigned
Fiddlers Lane, TenbySA70 8BA
Secretary
Appointed 20 Dec 2000
Resigned 07 Mar 2011

WOODHALL, Jill, Mrs.

Resigned
Marina The Strand, SaundersfootSA69 9ET
Secretary
Appointed N/A
Resigned 20 Dec 2000

BUSBY, David Edward

Resigned
The Old Airfield, NarberthSA67 8SR
Born June 1960
Director
Appointed 07 Mar 2011
Resigned 09 Aug 2016

DOE, Andrew Charles

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born February 1965
Director
Appointed 23 Feb 2016
Resigned 31 Aug 2017

EVANS, Nicola Jane

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born September 1963
Director
Appointed 03 Jun 2016
Resigned 29 Dec 2017

JOYCE, Adrian John

Resigned
The Old Airfield, NarberthSA67 8SR
Born May 1968
Director
Appointed 01 Oct 2014
Resigned 09 Aug 2016

JOYCE, Adrian John

Resigned
Fiddlers Lane, TenbySA70 8BA
Born May 1968
Director
Appointed 20 Dec 2000
Resigned 07 Mar 2011

KELLY, Robin Peter

Resigned
The Old Airfield, NarberthSA67 8SR
Born September 1968
Director
Appointed 01 Sept 2018
Resigned 16 Jan 2019

LEWIS, David

Resigned
The Old Airfield, NarberthSA67 8SR
Born September 1964
Director
Appointed 29 Sept 2017
Resigned 10 Dec 2019

MURPHY, Barry

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born September 1963
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2023

O'ROURKE, Peter Cerith

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born November 1961
Director
Appointed 27 Sept 2016
Resigned 03 May 2018

SENNITT, Owen Stephen Alexander

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born May 1965
Director
Appointed 01 Sept 2011
Resigned 21 Nov 2022

WOODHALL, Jill, Mrs.

Resigned
Marina The Strand, SaundersfootSA69 9ET
Born June 1948
Director
Appointed 20 Dec 2000
Resigned 28 Mar 2003

WOODHALL, Martin Anthony

Resigned
Marina The Strand, SaundersfootSA69 9ET
Born March 1949
Director
Appointed N/A
Resigned 07 Mar 2011

Persons with significant control

1

Templeton, NarberthSA67 8SR

Nature of Control

Significant influence or control as firm
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

151

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Sail Address Company With New Address
2 June 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
27 November 2014
AAMDAAMD
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
18 May 2012
MG01MG01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
2 October 2000
88(2)R88(2)R
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
29 September 2000
123Notice of Increase in Nominal Capital
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1992
AAAnnual Accounts
Resolution
28 January 1992
RESOLUTIONSResolutions
Legacy
28 January 1992
363aAnnual Return
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
287Change of Registered Office
Memorandum Articles
20 November 1990
MEM/ARTSMEM/ARTS
Resolution
20 November 1990
RESOLUTIONSResolutions
Incorporation Company
14 August 1990
NEWINCIncorporation