Background WavePink WaveYellow Wave

POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED (03999077)

POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED (03999077) is an active UK company. incorporated on 17 May 2000. with registered office in Brecon. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED has been registered for 25 years. Current directors include DENNISON, Robert William, DREWETT, Hazel Lorena Joy, HUNT, John Brewster, Professor and 4 others.

Company Number
03999077
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2000
Age
25 years
Address
Unit 4 Royal Building, Brecon, LD3 7LB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DENNISON, Robert William, DREWETT, Hazel Lorena Joy, HUNT, John Brewster, Professor, LOWE, Norman Ralph, SIVERS, Emilia-Silvia, WELCH, Bradley Alan, WILSON, John Fawcett
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED

POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED is an active company incorporated on 17 May 2000 with the registered office located in Brecon. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED was registered 25 years ago.(SIC: 63110, 63990)

Status

active

Active since 25 years ago

Company No

03999077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 17 May 2000

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 29 July 2025 (9 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

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 4 Royal Building 6,The Bulwark Brecon, LD3 7LB,

Previous Addresses

First Floor Offices Coliseum House 7 Wheat Street Brecon Powys LD3 7DG
From: 17 May 2000To: 29 March 2011
Timeline

34 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Apr 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Aug 23
Director Left
May 24
Director Left
Aug 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WOODCOCK, Sarah Elizabeth

Active
Royal Building, BreconLD3 7LB
Secretary
Appointed 19 Nov 2024

DENNISON, Robert William

Active
Royal Building, BreconLD3 7LB
Born July 1953
Director
Appointed 18 Nov 2010

DREWETT, Hazel Lorena Joy

Active
Royal Building, BreconLD3 7LB
Born January 1959
Director
Appointed 14 Jul 2020

HUNT, John Brewster, Professor

Active
The Park, PontypoolNP4 9AQ
Born April 1965
Director
Appointed 19 Nov 2024

LOWE, Norman Ralph

Active
Royal Building, BreconLD3 7LB
Born May 1947
Director
Appointed 18 Nov 2010

SIVERS, Emilia-Silvia

Active
Royal Building, BreconLD3 7LB
Born February 1992
Director
Appointed 14 Mar 2023

WELCH, Bradley Alan

Active
Meadow Side, BreconLD3 8PJ
Born February 1968
Director
Appointed 18 Nov 2025

WILSON, John Fawcett

Active
Royal Building, BreconLD3 7LB
Born January 1948
Director
Appointed 17 Mar 2013

CLOUGHLEY, Patrick

Resigned
The Flat Warwick House, Llandrindod WellsLD1 6AG
Secretary
Appointed 17 May 2000
Resigned 10 Jul 2000

DREWETT, Hazel Lorena Joy

Resigned
Bryngroes, Llandrindod WellsLD1 5RE
Secretary
Appointed 15 Mar 2005
Resigned 15 Nov 2005

IMLACH, Janet

Resigned
Royal Building, BreconLD3 7LB
Secretary
Appointed 02 Aug 2012
Resigned 17 Nov 2020

JONES, Julian Alfred Roger

Resigned
7 Ridgebourne Close, LlandrindodLD1 5NQ
Secretary
Appointed 15 Nov 2005
Resigned 29 Sept 2006

MILBORROW, Joanna Louise Havard

Resigned
Royal Building, BreconLD3 7LB
Secretary
Appointed 15 Nov 2022
Resigned 19 Nov 2024

PACKER, Stephen Edward

Resigned
Penwaun, Llandrindod WellsLD1 6PD
Secretary
Appointed 11 Jul 2006
Resigned 02 Aug 2012

TULLY, Christopher

Resigned
Tortola, Llandrindod WellsLD1 5HT
Secretary
Appointed 10 Jul 2000
Resigned 04 Feb 2005

WELCH, Bradley Alan, Dr

Resigned
Royal Building, BreconLD3 7LB
Secretary
Appointed 17 Nov 2020
Resigned 15 Nov 2022

DAVIES, Jeremy, Councillor

Resigned
Wellingtonia Close, Merthyr TydfilCF47 9BL
Born August 1973
Director
Appointed 12 Jul 2022
Resigned 11 Jul 2023

DREWETT, Hazel Lorena Joy

Resigned
Bryngroes, Llandrindod WellsLD1 5RE
Born January 1959
Director
Appointed 15 Nov 2004
Resigned 15 Nov 2005

EVANS, Anne Vaughan, Dr

Resigned
Llwyncelyn Fawr Modrydd, BreconLD3 8NE
Born May 1952
Director
Appointed 17 May 2000
Resigned 31 Mar 2003

FURBER, Susan Branwen

Resigned
Royal Building, BreconLD3 7LB
Born May 1944
Director
Appointed 22 Mar 2012
Resigned 16 May 2024

JAMES, Andrew

Resigned
Royal Building, BreconLD3 7LB
Born April 1966
Director
Appointed 17 Nov 2020
Resigned 14 Mar 2022

JENKINS, Bronwen

Resigned
35 Wye View, Builth WellsLD2 3RL
Born April 1937
Director
Appointed 14 Nov 2006
Resigned 14 Nov 2007

MARSDEN, James Hugh

Resigned
Royal Building, BreconLD3 7LB
Born October 1957
Director
Appointed 13 Dec 2017
Resigned 01 Aug 2018

NOBLE, Keith

Resigned
Royal Building, BreconLD3 7LB
Born January 1946
Director
Appointed 20 Mar 2014
Resigned 02 Aug 2024

PACKER, Stephen Edward

Resigned
Penwaun, Llandrindod WellsLD1 6PD
Born June 1946
Director
Appointed 11 Jul 2006
Resigned 02 Aug 2012

PERKIN, Deborah Jane

Resigned
Royal Building, BreconLD3 7LB
Born November 1958
Director
Appointed 19 Dec 2018
Resigned 14 Jul 2020

ROWAT, Ian James Stuart

Resigned
Royal Building, BreconLD3 7LB
Born December 1950
Director
Appointed 02 Aug 2012
Resigned 06 Dec 2017

SEAMAN, Peter

Resigned
Brynhyfryd, BreconLD3 7EQ
Born August 1946
Director
Appointed 14 Nov 2006
Resigned 18 Nov 2010

TULLY, Christopher

Resigned
Tortola, Llandrindod WellsLD1 5HT
Born April 1954
Director
Appointed 17 May 2000
Resigned 04 Feb 2005

UNDERWOOD, Margaret Caroline

Resigned
Royal Building, BreconLD3 7LB
Born May 1952
Director
Appointed 18 Nov 2010
Resigned 02 Aug 2012

WOODCOCK, Sarah Elizabeth

Resigned
Wtsww/Bwt, BreconLD3 7AY
Born February 1981
Director
Appointed 20 Nov 2018
Resigned 15 Nov 2022

YOUNG, Colin Mallows

Resigned
Heolfanog, BreconLD3 8LE
Born April 1937
Director
Appointed 02 Jun 2003
Resigned 22 Mar 2012

BRECKNOCK WILDLIFE TRUST

Resigned
Bethel Square, BreconLD3 7AY
Corporate director
Appointed 17 May 2000
Resigned 18 Nov 2010

MONTGOMERYSHIRE WILDLIFE TRUST LIMITED

Resigned
20 Severn Street, WelshpoolSY21 7AD
Corporate director
Appointed 17 May 2000
Resigned 18 Nov 2010

RADNORSHIRE WILDLIFE TRUST LIMITED

Resigned
High Street, Llandrindod WellsLD1 6AG
Corporate director
Appointed 17 May 2000
Resigned 18 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Hazel Lorena Joy Drewett

Active
Royal Building, BreconLD3 7LB
Born January 1959

Nature of Control

Significant influence or control
Notified 19 Nov 2024

Mr Norman Ralph Lowe

Ceased
Royal Building, BreconLD3 7LB
Born May 1947

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Resolution
9 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 November 2012
CC04CC04
Memorandum Articles
28 November 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
5 September 2005
287Change of Registered Office
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
225Change of Accounting Reference Date
Legacy
7 November 2000
287Change of Registered Office
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Incorporation Company
17 May 2000
NEWINCIncorporation