Background WavePink WaveYellow Wave

GWYNEDD ENVIRONMENTAL WASTE SERVICES LIMITED (04364145)

GWYNEDD ENVIRONMENTAL WASTE SERVICES LIMITED (04364145) is an active UK company. incorporated on 31 January 2002. with registered office in Gwynedd. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. GWYNEDD ENVIRONMENTAL WASTE SERVICES LIMITED has been registered for 24 years. Current directors include JONES, Sarah Elizabeth Ellen, JONES, Shaun Kelvin, THOMAS, Elin Rayner and 2 others.

Company Number
04364145
Status
active
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
Cookes Industrial Estate, Gwynedd, LL48 6LT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
JONES, Sarah Elizabeth Ellen, JONES, Shaun Kelvin, THOMAS, Elin Rayner, THOMAS, Gareth, THOMAS, Gwilym
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWYNEDD ENVIRONMENTAL WASTE SERVICES LIMITED

GWYNEDD ENVIRONMENTAL WASTE SERVICES LIMITED is an active company incorporated on 31 January 2002 with the registered office located in Gwynedd. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. GWYNEDD ENVIRONMENTAL WASTE SERVICES LIMITED was registered 24 years ago.(SIC: 38110, 38210)

Status

active

Active since 24 years ago

Company No

04364145

LTD Company

Age

24 Years

Incorporated 31 January 2002

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 4 August 2025 (8 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TIMESPORT LIMITED
From: 31 January 2002To: 20 February 2002
Contact
Address

Cookes Industrial Estate Penrhyndeudraeth Gwynedd, LL48 6LT,

Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 09
Director Left
Jan 11
Loan Secured
Dec 13
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Funding Round
Jul 20
New Owner
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Loan Cleared
May 22
New Owner
Feb 24
Loan Secured
Jul 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JONES, Sarah Elizabeth Ellen

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born February 1965
Director
Appointed 11 May 2018

JONES, Shaun Kelvin

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born November 1984
Director
Appointed 11 May 2018

THOMAS, Elin Rayner

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born April 1993
Director
Appointed 11 May 2018

THOMAS, Gareth

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born January 1982
Director
Appointed 30 Jun 2020

THOMAS, Gwilym

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born January 1959
Director
Appointed 11 May 2018

JONES, Sarah Elizabeth Ellen

Resigned
Fedwen Arian, PenrhyndeudraethLL48 6PP
Secretary
Appointed 14 Feb 2002
Resigned 27 Mar 2009

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 31 Jan 2002
Resigned 14 Feb 2002

THOMAS, David Price

Resigned
Tyn Y Coed, PenrhyndraethLL48 6HU
Born March 1956
Director
Appointed 14 Feb 2002
Resigned 25 Mar 2021

THOMAS, Elizabeth Rayner

Resigned
Tyn Y Coed, PenrhyndeudraethLL48 6HU
Born July 1958
Director
Appointed 14 Feb 2002
Resigned 07 Jan 2020

WILLIAMS, Llyr

Resigned
Victoria Park, CardiffCF5 1HQ
Born November 1978
Director
Appointed 01 Jun 2009
Resigned 17 Dec 2010

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 31 Jan 2002
Resigned 14 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Rayner Thomas

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr David Price Thomas

Ceased
Cookes Industrial Estate, GwyneddLL48 6LT
Born March 1956

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 25 Mar 2021

Mr Dafydd Price Thomas

Active
Cookes Industrial Estate, GwyneddLL48 6LT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
8 September 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
88(2)R88(2)R
Legacy
10 April 2002
225Change of Accounting Reference Date
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 February 2002
RESOLUTIONSResolutions
Incorporation Company
31 January 2002
NEWINCIncorporation