Background WavePink WaveYellow Wave

DMMWALES GROUP LIMITED (03110401)

DMMWALES GROUP LIMITED (03110401) is an active UK company. incorporated on 5 October 1995. with registered office in Caernarfon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DMMWALES GROUP LIMITED has been registered for 30 years. Current directors include FRAZER, Stephen John Joseph, HALL, Frederick Alan, MARSH, Simon and 2 others.

Company Number
03110401
Status
active
Type
ltd
Incorporated
5 October 1995
Age
30 years
Address
Accounts Bungalow Y Glyn, Caernarfon, LL55 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FRAZER, Stephen John Joseph, HALL, Frederick Alan, MARSH, Simon, PARRY, Robert Gethin, RUST, Richard Peter William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMMWALES GROUP LIMITED

DMMWALES GROUP LIMITED is an active company incorporated on 5 October 1995 with the registered office located in Caernarfon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DMMWALES GROUP LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03110401

LTD Company

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

EXCALIBUR (WALES) LIMITED
From: 25 October 1995To: 24 March 2025
TERIMILL LIMITED
From: 5 October 1995To: 25 October 1995
Contact
Address

Accounts Bungalow Y Glyn Llanberis Caernarfon, LL55 4EL,

Previous Addresses

Accounts Bungalow, Y Glyn Llanberis Caernarfon Gwynedd LL55 4EL
From: 5 October 1995To: 21 April 2015
Timeline

43 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
Oct 13
Share Buyback
Aug 15
Share Buyback
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Share Buyback
Sept 17
Share Buyback
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Reduction
Aug 18
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Share Buyback
Jun 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Sept 24
Director Joined
May 25
Funding Round
Feb 26
26
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FRAZER, Stephen John Joseph

Active
Y Glyn, CaernarfonLL55 4EL
Born November 1961
Director
Appointed 28 Apr 2025

HALL, Frederick Alan

Active
Groeslon, CaernarfonLL55 4EX
Born November 1952
Director
Appointed 16 Oct 1995

MARSH, Simon

Active
Y Glyn, CaernarfonLL55 4EL
Born January 1962
Director
Appointed 01 Jan 2018

PARRY, Robert Gethin

Active
Y Glyn, CaernarfonLL55 4EL
Born November 1974
Director
Appointed 25 Aug 2016

RUST, Richard Peter William

Active
Llansadwrn, Menai BridgeLL59 5SE
Born June 1967
Director
Appointed 01 Jul 2011

CUTHBERTSON, Richard Andrew

Resigned
Penmynydd, LlangefniLL77 7SH
Secretary
Appointed 16 Oct 1995
Resigned 01 Sept 2016

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Oct 1995
Resigned 16 Oct 1995

ATKINSON, Martin

Resigned
Williamson Road, SheffieldS11 9AR
Born February 1962
Director
Appointed 01 Jul 2011
Resigned 01 Jun 2012

CUTHBERTSON, Richard Andrew

Resigned
Penmynydd, LlangefniLL77 7SH
Born January 1950
Director
Appointed 16 Oct 1995
Resigned 01 Sept 2016

CUTHBERTSON, Robert Ian

Resigned
14, Ffriddoedd Road, BangorLL57 2EH
Born May 1947
Director
Appointed 01 Oct 2013
Resigned 01 Sept 2016

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 05 Oct 1995
Resigned 16 Oct 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 05 Oct 1995
Resigned 16 Oct 1995

NODDINGS, David James

Resigned
Y Glyn, CaernarfonLL55 4EL
Born November 1979
Director
Appointed 26 Nov 2019
Resigned 30 Jun 2024

ROSCOE, Peter Wyn

Resigned
Y Glyn, CaernarfonLL55 4EL
Born October 1971
Director
Appointed 01 Jan 2018
Resigned 26 Nov 2019

SIMKISS, Paul Nicholas

Resigned
Llandeiniolen, CaernarfonLL55 3NF
Born November 1955
Director
Appointed 16 Oct 1995
Resigned 01 Sept 2016

THORMAN-JONES, Dilwyn

Resigned
Y Glyn, CaernarfonLL55 4EL
Born May 1963
Director
Appointed 01 Jan 2018
Resigned 26 Nov 2019

Persons with significant control

1

Mr Frederick Alan Hall

Active
Y Glyn, CaernarfonLL55 4EL
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Capital Cancellation Shares
24 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Capital Cancellation Shares
15 August 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
27 September 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
27 August 2015
SH03Return of Purchase of Own Shares
Resolution
20 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
30 December 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
20 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Auditors Resignation Company
23 October 2007
AUDAUD
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 December 2003
AAMDAAMD
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
88(3)88(3)
Legacy
11 August 1996
88(2)O88(2)O
Legacy
31 July 1996
88(2)P88(2)P
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
224224
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Legacy
13 November 1995
123Notice of Increase in Nominal Capital
Resolution
13 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1995
NEWINCIncorporation