Background WavePink WaveYellow Wave

CWM ENVIRONMENTAL LTD. (02640102)

CWM ENVIRONMENTAL LTD. (02640102) is an active UK company. incorporated on 22 August 1991. with registered office in Carmarthen. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). CWM ENVIRONMENTAL LTD. has been registered for 34 years. Current directors include BOWEN, Owen William, DAVIES, Simon, GALLAGHER, Sean Paschal Benedict and 4 others.

Company Number
02640102
Status
active
Type
ltd
Incorporated
22 August 1991
Age
34 years
Address
Head Office Nantycaws Recycling Centre, Carmarthen, SA32 8BG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BOWEN, Owen William, DAVIES, Simon, GALLAGHER, Sean Paschal Benedict, GILBERT, David, JOHN, Daniel William, THOMAS, Robert Dudley, WILLIAMS, Ainsley
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWM ENVIRONMENTAL LTD.

CWM ENVIRONMENTAL LTD. is an active company incorporated on 22 August 1991 with the registered office located in Carmarthen. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). CWM ENVIRONMENTAL LTD. was registered 34 years ago.(SIC: 38210)

Status

active

Active since 34 years ago

Company No

02640102

LTD Company

Age

34 Years

Incorporated 22 August 1991

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CARMARTHEN DISTRICT WASTE DISPOSAL COMPANY LIMITED
From: 27 November 1991To: 8 May 1997
RJT 163 LIMITED
From: 22 August 1991To: 27 November 1991
Contact
Address

Head Office Nantycaws Recycling Centre Llanddarog Road Carmarthen, SA32 8BG,

Previous Addresses

Mrf Unit Cillefwr Industrial Estate Alltycnap Road Johnstown Carmarthen SA31 3RA
From: 22 August 1991To: 2 April 2020
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Cleared
Nov 20
Director Left
Jan 22
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

THOMAS, Robert Dudley

Active
Glantowy, CarmarthenSA31 2HE
Secretary
Appointed N/A

BOWEN, Owen William

Active
Nantycaws Recycling Centre, CarmarthenSA32 8BG
Born December 1961
Director
Appointed 11 Jul 2018

DAVIES, Simon

Active
Nantycaws Recycling Centre, CarmarthenSA32 8BG
Born July 1972
Director
Appointed 28 Jan 2025

GALLAGHER, Sean Paschal Benedict

Active
Nantycaws Recycling Centre, CarmarthenSA32 8BG
Born August 1977
Director
Appointed 01 Jan 2016

GILBERT, David

Active
Ferrara Square, Swansea
Born May 1950
Director
Appointed 01 Jan 2016

JOHN, Daniel William

Active
Nantycaws Recycling Centre, CarmarthenSA32 8BG
Born June 1985
Director
Appointed 20 Mar 2024

THOMAS, Robert Dudley

Active
6, Glantowy, CarmarthenSA31 2HE
Born June 1944
Director
Appointed N/A

WILLIAMS, Ainsley

Active
Carmarthen, CarmarthenSA31 1JP
Born January 1966
Director
Appointed 11 Jul 2018

BEVAN, David Alwyn

Resigned
9 Morfa Lane, CarmarthenSA31 3AX
Born April 1924
Director
Appointed N/A
Resigned 31 Jul 1996

DAVIES, David

Resigned
23 Plas-Y-Fforest, SwanseaSA4 0TG
Born November 1945
Director
Appointed 16 Sept 1996
Resigned 01 Jul 2011

HANCOCK, John Stuart

Resigned
Cillefwr Industrial Estate, CarmarthenSA31 3RA
Born June 1941
Director
Appointed 01 Aug 1996
Resigned 31 Dec 2015

HINES, Geoffrey Henry

Resigned
Ardenne Mill Lane, Chalfont St GilesHP8 4NR
Born January 1932
Director
Appointed N/A
Resigned 31 Jul 1996

JONES, Clifford Merlin, Councillor

Resigned
31 Brynmeurig, CarmarthenSA31 2EE
Born May 1932
Director
Appointed 07 Jun 2004
Resigned 29 Jul 2005

JONES, Jason Wyn

Resigned
Nantycaws Recycling Centre, CarmarthenSA32 8BG
Born December 1970
Director
Appointed 10 Feb 2020
Resigned 03 Jun 2024

JONES, Lance Bowen

Resigned
Ffordd Isaf Old School Road, CarmarthenSA33 5HB
Born May 1966
Director
Appointed 01 Aug 1996
Resigned 15 Apr 2005

JONES, Ryan, Cllr

Resigned
Lynton, LlanelliSA14 6RS
Born May 1932
Director
Appointed 06 Feb 1998
Resigned 04 Jun 2004

KENAGHAN, Francis John George

Resigned
Post House, WhitlandSA34 0DR
Born August 1931
Director
Appointed N/A
Resigned 31 Jul 1996

MORGAN, Emyr Wynn

Resigned
Cillefwr Industrial Estate, CarmarthenSA31 3RA
Born July 1969
Director
Appointed 03 Oct 2011
Resigned 31 Dec 2018

MULLEN, Ruth Mary

Resigned
Nantycaws Recycling Centre, CarmarthenSA32 8BG
Born October 1965
Director
Appointed 19 Jul 2018
Resigned 31 Dec 2021

OGDEN, Kath

Resigned
Mountain Road, AmmanfordSA18 2PN
Born September 1967
Director
Appointed 02 Aug 2007
Resigned 11 Jul 2018

PHILLIPS, David Charles, Councillor

Resigned
Tyrpwll, FerrysideSA17 5UB
Born April 1924
Director
Appointed N/A
Resigned 06 Feb 1998

POLLER, Adrian

Resigned
Ty Derlwyn Cottage, AbergavennyNP7 8DR
Born June 1949
Director
Appointed 01 Aug 1996
Resigned 16 Sept 1996

REES, John Lewis

Resigned
71a Llandeilo Road, AmmanfordSA18 1BE
Born October 1953
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2015

Persons with significant control

1

Carmarthenshire County Council

Active
Carmarthen, CarmarthenSA31 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 October 2020
MR05Certification of Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
17 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Resolution
19 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2018
CC04CC04
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Miscellaneous
30 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
4 February 2012
MG01MG01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
353353
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
190190
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2003
AUDAUD
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Auditors Resignation Company
28 October 1998
AUDAUD
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
88(3)88(3)
Legacy
11 June 1998
88(2)R88(2)R
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
1 October 1992
363b363b
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Certificate Change Of Name Company
26 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1991
NEWINCIncorporation