Background WavePink WaveYellow Wave

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY (04055414)

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY (04055414) is an active UK company. incorporated on 18 August 2000. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY has been registered for 25 years. Current directors include BRIDGELAND, Sally, EVANS, Iestyn David, JONES, Daniel Rhys and 6 others.

Company Number
04055414
Status
active
Type
plc
Incorporated
18 August 2000
Age
25 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRIDGELAND, Sally, EVANS, Iestyn David, JONES, Daniel Rhys, METHUEN-LEY, Kate Ann, OLDHAM, Paul, ROPAR, Annie, STAZIKER, David James, THORLEY, Giles Alexander, WALKER, Dianne Gillian Davies
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY is an active company incorporated on 18 August 2000 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04055414

PLC Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

FINANCE WALES PUBLIC LIMITED COMPANY
From: 18 August 2000To: 6 October 2017
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales
From: 7 September 2018To: 7 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
From: 26 November 2014To: 7 September 2018
Oakleigh House Park Place Cardiff CF10 3DQ
From: 18 August 2000To: 26 November 2014
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

BRIDGELAND, Sally

Active
Yale Business Village, WrexhamLL13 7YL
Born November 1964
Director
Appointed 25 Sept 2024

EVANS, Iestyn David

Active
Yale Business Village, WrexhamLL13 7YL
Born April 1975
Director
Appointed 01 Mar 2022

JONES, Daniel Rhys

Active
Yale Business Village, WrexhamLL13 7YL
Born November 1983
Director
Appointed 01 Mar 2020

METHUEN-LEY, Kate Ann

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1976
Director
Appointed 06 Apr 2021

OLDHAM, Paul

Active
Yale Business Village, WrexhamLL13 7YL
Born February 1964
Director
Appointed 17 Jul 2025

ROPAR, Annie

Active
Yale Business Village, WrexhamLL13 7YL
Born April 1972
Director
Appointed 01 Jul 2025

STAZIKER, David James

Active
Yale Business Village, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 04 Apr 2016

WALKER, Dianne Gillian Davies

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1965
Director
Appointed 01 Mar 2022

DAVIES, Michael James

Resigned
11 Beatty Avenue, CardiffCF23 5QR
Secretary
Appointed 24 Jun 2005
Resigned 17 Nov 2010

INGHAM, Norman Leonard

Resigned
52 Gwaelodygarth, Merthyr TydfilCF47 8YY
Secretary
Appointed 07 Oct 2002
Resigned 24 Jun 2005

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 30 Sept 2008
Resigned 01 Dec 2022

THOMAS, Roy John

Resigned
Ashley Cottage, CowbridgeCF71 7JG
Secretary
Appointed 18 Aug 2000
Resigned 04 Oct 2002

AKTERUZZAMAN, Mohammed

Resigned
14 Egremont Road, CardiffCF23 5LN
Born March 1943
Director
Appointed 16 Jan 2001
Resigned 31 Mar 2004

ALLEN, John, Sir

Resigned
6 Egremont Road, CardiffCF23 5LN
Born November 1928
Director
Appointed 18 Aug 2000
Resigned 16 Jan 2001

AMIRI, Iraj

Resigned
Yale Business Village, WrexhamLL13 7YL
Born February 1954
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2025

BALSOM, Susan Carol

Resigned
Y Glyn, AberystwythSY23 4BY
Born May 1950
Director
Appointed 16 Jan 2001
Resigned 31 Jan 2002

BELL, Carol, Dr

Resigned
Bickenhall Street, LondonW1U 6BX
Born October 1958
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2023

BELLIS, Karen Margaret Rich

Resigned
Ty Hir Farm, WrexhamLL11 3AH
Born July 1963
Director
Appointed 16 Jan 2001
Resigned 31 Mar 2004

BULLOCK, Gareth Richard

Resigned
Yale Business Village, WrexhamLL13 7YL
Born November 1953
Director
Appointed 23 Sept 2015
Resigned 25 Sept 2024

CLAYTON, Jane Elizabeth

Resigned
Dolgoy House West Cross Lane, SwanseaSA3 5LS
Born November 1952
Director
Appointed 01 Jun 2006
Resigned 31 May 2011

DRURY, Sheila

Resigned
1 Abertairnant, MoldCH7 4QT
Born September 1947
Director
Appointed 01 Apr 2003
Resigned 10 Sept 2003

GREY, Ivar Andreas Robert John

Resigned
1 Clos Cefn Bychan, CardiffCF15 9PF
Born December 1947
Director
Appointed 01 Jun 2006
Resigned 30 Sept 2016

HOWES, Brian John

Resigned
Bryn Celyn, AbergeleLL22 9DF
Born January 1938
Director
Appointed 16 Jan 2001
Resigned 31 Dec 2007

JENKINS, Timothy Joseph

Resigned
26 Roath Court Road, CardiffCF24 3SB
Born May 1967
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2006

JEYNES, Roger David

Resigned
Yale Business Village, WrexhamLL13 7YL
Born September 1952
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2025

JOHN, Ian Clive

Resigned
Tynwald, AmershamHP6 5HD
Born April 1954
Director
Appointed 01 Jun 2006
Resigned 30 Nov 2016

JOHNSON, Ian Roy

Resigned
Tumblers Chase, CowbridgeCF71 7DP
Born June 1953
Director
Appointed 15 Mar 2008
Resigned 30 Sept 2015

JONES, Graham Michael Thelwall

Resigned
Blaenau Farm, MoldCH7 4NS
Born December 1943
Director
Appointed 16 Jan 2001
Resigned 31 May 2011

JONES, Sian Lloyd

Resigned
Cornel Y Coed, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 03 Feb 2005
Resigned 30 Sept 2015

JONES, Trefor Glyn

Resigned
21 Bryn Coed, St AsaphLL17 0DQ
Born October 1937
Director
Appointed 18 Aug 2000
Resigned 31 Mar 2005

JONES-EVANS, Dylan, Professor

Resigned
27 Bryn Adda, BangorLL57 2LJ
Born May 1966
Director
Appointed 16 Jan 2001
Resigned 30 Jun 2006

KILLICK, Michael David

Resigned
1 Fryth Wood, ChepstowNP16 6DU
Born February 1962
Director
Appointed 01 Jun 2006
Resigned 31 May 2013

LAMB, Robert Alun

Resigned
Yale Business Village, WrexhamLL13 7YL
Born April 1981
Director
Appointed 06 Apr 2021
Resigned 09 Sept 2025

Persons with significant control

1

Welsh Ministers

Active
Cathays Park, CardiffCF10 3NQ

Nature of Control

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

Filing History

151

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Resolution
6 October 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
6 October 2017
NM06NM06
Change Of Name Notice
6 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
19 July 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
27 September 2000
CERT8CERT8
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
225Change of Accounting Reference Date
Application To Commence Business
27 September 2000
117117
Incorporation Company
18 August 2000
NEWINCIncorporation