Background WavePink WaveYellow Wave

DWMH LIMITED (04329968)

DWMH LIMITED (04329968) is an active UK company. incorporated on 28 November 2001. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). DWMH LIMITED has been registered for 24 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
04329968
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWMH LIMITED

DWMH LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). DWMH LIMITED was registered 24 years ago.(SIC: 38210)

Status

active

Active since 24 years ago

Company No

04329968

LTD Company

Age

24 Years

Incorporated 28 November 2001

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

DWML HOLDINGS LIMITED
From: 13 December 2004To: 22 April 2013
BONDCO 903 LIMITED
From: 28 November 2001To: 13 December 2004
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter, EX2 8PW,

Previous Addresses

14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA
From: 25 May 2010To: 13 October 2015
Exeter Transfer Station Grace Road South Marsh Barton Exeter Devon EX2 8QE
From: 28 November 2001To: 25 May 2010
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 10
Director Joined
Oct 10
Loan Secured
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DELVE, Emily Anne

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born April 1982
Director
Appointed 01 Sept 2014

HADLEY, Steven Eric Paul

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born February 1972
Director
Appointed 01 Oct 2010

HICKLING, Collin Richard

Resigned
7 Whidborne Avenue, TorquayTQ1 2PG
Secretary
Appointed 09 Sept 2003
Resigned 06 Apr 2014

MELBOURNE, Sharron

Resigned
10 Mount Pleasant Court, ExmouthEX8 4QX
Secretary
Appointed 05 Sept 2006
Resigned 22 Mar 2013

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 09 Sept 2003

CHRISTISON, Christopher

Resigned
Heatherbrae, WotterPL7 5HP
Born June 1948
Director
Appointed 09 Sept 2003
Resigned 05 Sept 2006

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2021

HICKLING, Collin Richard

Resigned
7 Whidborne Avenue, TorquayTQ1 2PG
Born September 1962
Director
Appointed 09 Sept 2003
Resigned 06 Apr 2014

MARSH, Richard Wynford

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born August 1963
Director
Appointed 01 Nov 2014
Resigned 01 Jun 2021

MAY, Richard Nathaniel

Resigned
35 Rydon Lane, ExeterEX2 7AN
Born May 1944
Director
Appointed 09 Sept 2003
Resigned 05 Sept 2006

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 29 Apr 2013
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Brampford Speke, ExeterEX5 5HH
Born January 1949
Director
Appointed 21 Sept 2006
Resigned 01 Jun 2021

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 28 Nov 2001
Resigned 09 Sept 2003

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Auditors Resignation Company
9 July 2009
AUDAUD
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
13 March 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)a155(6)a
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
7 March 2005
363aAnnual Return
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Legacy
7 January 2005
288cChange of Particulars
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
88(2)R88(2)R
Legacy
18 February 2004
123Notice of Increase in Nominal Capital
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
18 January 2004
287Change of Registered Office
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
2 December 2003
287Change of Registered Office
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
88(2)R88(2)R
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
24 June 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 June 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
27 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 November 2002
287Change of Registered Office
Incorporation Company
28 November 2001
NEWINCIncorporation