Background WavePink WaveYellow Wave

DG DEVELOPMENTS (WALES) LIMITED (04277506)

DG DEVELOPMENTS (WALES) LIMITED (04277506) is an active UK company. incorporated on 28 August 2001. with registered office in Kidwelly. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DG DEVELOPMENTS (WALES) LIMITED has been registered for 24 years. Current directors include GRAVELL, Charlotte Fiona, GRAVELL, Jonathan Thomas.

Company Number
04277506
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Gravells Service Centre, Kidwelly, SA17 4TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAVELL, Charlotte Fiona, GRAVELL, Jonathan Thomas
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DG DEVELOPMENTS (WALES) LIMITED

DG DEVELOPMENTS (WALES) LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Kidwelly. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DG DEVELOPMENTS (WALES) LIMITED was registered 24 years ago.(SIC: 41100, 68209)

Status

active

Active since 24 years ago

Company No

04277506

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

STARBLEND LIMITED
From: 28 August 2001To: 20 October 2004
Contact
Address

Gravells Service Centre Pembrey Road Kidwelly, SA17 4TF,

Previous Addresses

Gravells Service Centre Pembrey Road Kidwelly Dyfed SA17 4TF Wales
From: 22 February 2012To: 22 February 2012
3-5 Banc Pendre Kidwelly Carmarthenshire SA17 4TA
From: 28 August 2001To: 22 February 2012
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
May 11
Director Left
Jun 12
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Nov 25
Loan Cleared
Nov 25
New Owner
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRAVELL, Charlotte Fiona

Active
Pembrey Road, KidwellySA17 4TF
Born October 1973
Director
Appointed 02 Feb 2016

GRAVELL, Jonathan Thomas

Active
Pembrey Road, KidwellySA17 4TF
Born June 1973
Director
Appointed 25 May 2011

GRAVELL, David Edward

Resigned
Pembrey Road, KidwellySA17 4TF
Secretary
Appointed 19 Nov 2001
Resigned 02 Feb 2016

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 28 Aug 2001
Resigned 19 Nov 2001

GRAVELL, David Edward

Resigned
Pembrey Road, KidwellySA17 4TF
Born May 1941
Director
Appointed 27 Apr 2009
Resigned 02 Feb 2016

GRAVELL, Hannah Indeg Sophia

Resigned
Pembrey Road, KidwellySA17 4TF
Born April 1937
Director
Appointed 19 Nov 2001
Resigned 15 Jan 2012

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 28 Aug 2001
Resigned 19 Nov 2001

Persons with significant control

3

Mrs Charlotte Fiona Gravell

Active
Pembrey Road, KidwellySA17 4TF
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 19 Jan 2026

Mrs Alison Jayne Uzzell

Active
Riverside Business Park, SwanseaSA7 0AJ
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 19 Jan 2026

Mr Jonathan Gravell

Active
Pembrey Road, KidwellySA17 4TF
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
14 December 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363aAnnual Return
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 February 2003
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation