Background WavePink WaveYellow Wave

DRAINS DIRECT (UK) LIMITED (07349536)

DRAINS DIRECT (UK) LIMITED (07349536) is an active UK company. incorporated on 18 August 2010. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DRAINS DIRECT (UK) LIMITED has been registered for 15 years. Current directors include THOMAS, Anthony Mark, TRAVERS, Malcolm John, TRAVERS, Martin Kevin and 2 others.

Company Number
07349536
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Wales Environmental Limited, Cardiff, CF10 4RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMAS, Anthony Mark, TRAVERS, Malcolm John, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen, WILLIAMS, Llyr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAINS DIRECT (UK) LIMITED

DRAINS DIRECT (UK) LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DRAINS DIRECT (UK) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07349536

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WALES ENVIRONMENTAL HOLDINGS LIMITED
From: 31 August 2012To: 30 April 2025
MANDACO 660 LIMITED
From: 18 August 2010To: 31 August 2012
Contact
Address

Wales Environmental Limited Longships Road Cardiff, CF10 4RP,

Previous Addresses

Unit 3 Regent Court Nettlefold Road Cardiff CF24 5JQ Wales
From: 28 January 2021To: 16 July 2024
The Old Airfield Templeton Narberth Pembrokshire SA67 8SR
From: 28 February 2011To: 28 January 2021
, 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL
From: 18 August 2010To: 28 February 2011
Timeline

37 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Mar 12
Loan Secured
May 15
Director Joined
Mar 16
Director Joined
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Capital Reduction
Aug 16
Share Buyback
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 19
Director Joined
Jan 21
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

THOMAS, Anthony Mark

Active
Longships Road, CardiffCF10 4RP
Born April 1970
Director
Appointed 21 May 2018

TRAVERS, Malcolm John

Active
Holyfield, Waltham AbbeyEN9 2EW
Born November 1975
Director
Appointed 21 Nov 2022

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Born February 1977
Director
Appointed 21 Nov 2022

TRAVERS, Michelle Kathleen

Active
Holyfield, Waltham AbbeyEN9 2EW
Born June 1978
Director
Appointed 21 Nov 2022

WILLIAMS, Llyr

Active
Templeton, PembrokeshireSA67 8SR
Born November 1978
Director
Appointed 14 Jan 2011

BUSBY, David

Resigned
Templeton, NarberthSA67 8SR
Secretary
Appointed 24 Feb 2011
Resigned 09 Aug 2016

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 18 Aug 2010
Resigned 14 Jan 2011

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 18 Aug 2010
Resigned 14 Jan 2011

BUSBY, David Edward

Resigned
Templeton, PembrokeshireSA67 8SR
Born June 1960
Director
Appointed 14 Jan 2011
Resigned 09 Aug 2016

DOE, Andrew Charles

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born February 1965
Director
Appointed 23 Feb 2016
Resigned 31 Aug 2017

EVANS, Nicola Jane

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born September 1963
Director
Appointed 03 Jun 2016
Resigned 29 Dec 2017

JOYCE, Adrian John

Resigned
Templeton, NarberthSA67 8SR
Born May 1968
Director
Appointed 07 Mar 2011
Resigned 09 Aug 2016

LEWIS, David

Resigned
Templeton, NarberthSA67 8SR
Born September 1964
Director
Appointed 29 Sept 2017
Resigned 10 Dec 2019

MURPHY, Barry

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born September 1963
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2023

O'ROURKE, Peter Cerith

Resigned
Nettlefold Road, CardiffCF24 5JQ
Born November 1961
Director
Appointed 27 Sept 2016
Resigned 03 May 2018

OLDHAM, Paul Leslie

Resigned
Templeton, NarberthSA67 8SR
Born July 1964
Director
Appointed 09 Aug 2016
Resigned 09 Apr 2019

SENNITT, Owen Stephen Alexander

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born May 1965
Director
Appointed 01 Sept 2011
Resigned 21 Nov 2022

TAPSON, Daniel

Resigned
Queen Square, BristolBS1 4NT
Born September 1989
Director
Appointed 09 Apr 2019
Resigned 21 Nov 2022

M AND A NOMINEES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 18 Aug 2010
Resigned 14 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Holyfield, Waltham AbbeyEN9 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2022

Mr Llyr Williams

Ceased
Nettlefold Road, CardiffCF24 5JQ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2021
MAMA
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Resolution
3 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
22 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Capital Cancellation Shares
1 September 2016
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
30 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Sail Address Company With New Address
7 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
25 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Resolution
7 March 2014
RESOLUTIONSResolutions
Resolution
7 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 August 2012
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Of Name Notice
26 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Resolution
13 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Legacy
18 March 2011
MG01MG01
Resolution
16 March 2011
RESOLUTIONSResolutions
Legacy
12 March 2011
MG01MG01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Legacy
11 March 2011
MG01MG01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Incorporation Company
18 August 2010
NEWINCIncorporation