Background WavePink WaveYellow Wave

PWIDF LTD (04034925)

PWIDF LTD (04034925) is an active UK company. incorporated on 17 July 2000. with registered office in Newport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PWIDF LTD has been registered for 25 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, WALKER, Joseph Methuen and 1 others.

Company Number
04034925
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
Premier Forest Products West Way Road, Newport, NP20 2PQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, WALKER, Joseph Methuen, WILLIAMS, Victoria Rhianne
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWIDF LTD

PWIDF LTD is an active company incorporated on 17 July 2000 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PWIDF LTD was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

04034925

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

P.W. FASTENERS & BUILDING SUPPLIES LIMITED
From: 17 July 2000To: 1 December 2016
Contact
Address

Premier Forest Products West Way Road Alexandra Dock Newport, NP20 2PQ,

Previous Addresses

Unit B24 Langland Park West Langland Way Newport NP19 4ED Wales
From: 29 October 2019To: 2 November 2023
Unit 15 Usk Side Business Park Usk Way Newport Gwent NP20 2BW
From: 7 July 2014To: 29 October 2019
Unit 3 Albany Trading Estate Albany Street Newport NP20 5NQ
From: 17 July 2000To: 7 July 2014
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Nov 16
New Owner
Aug 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Mar 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAVIES, Neil

Active
Alexandra Dock, NewportNP20 2PQ
Born November 1975
Director
Appointed 31 Oct 2023

EDGELL, Terence Edward Arthur

Active
Alexandra Dock, NewportNP20 2PQ
Born December 1965
Director
Appointed 31 Oct 2023

WALKER, Joseph Methuen

Active
Alexandra Dock, NewportNP20 2PQ
Born July 1967
Director
Appointed 31 Oct 2023

WILLIAMS, Victoria Rhianne

Active
Alexandra Dock, NewportNP20 2PQ
Born February 1981
Director
Appointed 31 Oct 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Jul 2000
Resigned 17 Jul 2000

WHITE, Sarah Marie

Resigned
Alexandra Dock, NewportNP20 2PQ
Secretary
Appointed 17 Jul 2000
Resigned 31 Oct 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Jul 2000
Resigned 17 Jul 2000

WHITE, Paul Andrew

Resigned
Alexandra Dock, NewportNP20 2PQ
Born February 1972
Director
Appointed 17 Jul 2000
Resigned 31 Oct 2023

WHITE, Sarah Marie

Resigned
Alexandra Dock, NewportNP20 2PQ
Born November 1971
Director
Appointed 17 Mar 2002
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Alexandra Dock, NewportNP20 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2023

Mrs Sarah Marie White

Ceased
Alexandra Dock, NewportNP20 2PQ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 31 Oct 2023

Mr Paul Andrew White

Ceased
Alexandra Dock, NewportNP20 2PQ
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jul 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
5 February 2003
288cChange of Particulars
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Legacy
18 February 2002
288cChange of Particulars
Legacy
21 August 2001
288cChange of Particulars
Legacy
21 August 2001
288cChange of Particulars
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Incorporation Company
17 July 2000
NEWINCIncorporation