Background WavePink WaveYellow Wave

DWR BRONABER CYF (06928693)

DWR BRONABER CYF (06928693) is an active UK company. incorporated on 9 June 2009. with registered office in Carnforth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. DWR BRONABER CYF has been registered for 16 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
06928693
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWR BRONABER CYF

DWR BRONABER CYF is an active company incorporated on 9 June 2009 with the registered office located in Carnforth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. DWR BRONABER CYF was registered 16 years ago.(SIC: 36000)

Status

active

Active since 16 years ago

Company No

06928693

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

South Lakeland House Yealand Redmayne Carnforth, LA5 9RN,

Previous Addresses

Ger Y Traeth Lower Morannedd Criccieth Gwynedd LL52 0LA
From: 9 June 2009To: 6 August 2019
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Secured
Feb 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Jun 21
Loan Cleared
Dec 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALSTON, Dean Simon

Active
Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 12 Jul 2019

CATLIN, Jody Ann

Resigned
Ger Y Traeth, CricciethLL52 0LA
Secretary
Appointed 09 Jun 2009
Resigned 12 Jul 2019

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Secretary
Appointed 12 Jul 2019
Resigned 31 Jan 2025

CATLIN, Jody Ann

Resigned
Ger Y Traeth, CricciethLL52 0LA
Born April 1971
Director
Appointed 09 Jun 2009
Resigned 12 Jul 2019

EVANS, Rhys

Resigned
165 High Street, BarnetEN5 5SU
Born December 1978
Director
Appointed 09 Jun 2009
Resigned 09 Jun 2009

ROBERTS, Hedd Gwynant

Resigned
Ger Y Traeth, CricciethLL52 0LA
Born March 1972
Director
Appointed 09 Jun 2009
Resigned 12 Jul 2019

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 12 Jul 2019
Resigned 31 Jan 2025

STOTT, Boyd St John

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born December 1962
Director
Appointed 12 Jul 2019
Resigned 31 Jul 2019

WALKER, Gordon Alexander

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born November 1964
Director
Appointed 15 Mar 2021
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born April 1952
Director
Appointed 12 Jul 2019
Resigned 01 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2019

Mr Hedd Gwynant Roberts

Ceased
Lower Morannedd, CricciethLL52 0LA
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 12 Jul 2019

Miss Jody Ann Catlin

Ceased
Lower Morannedd, CricciethLL52 0LA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
288bResignation of Director or Secretary
Incorporation Company
9 June 2009
NEWINCIncorporation