Background WavePink WaveYellow Wave

ENGINEERING EDUCATION SCHEME WALES LIMITED (07776138)

ENGINEERING EDUCATION SCHEME WALES LIMITED (07776138) is an active UK company. incorporated on 16 September 2011. with registered office in Bridgend. The company operates in the Education sector, engaged in technical and vocational secondary education. ENGINEERING EDUCATION SCHEME WALES LIMITED has been registered for 14 years. Current directors include CARR, Peter, ELWARD, Robert, EVANS, Benjamin James, Dr and 8 others.

Company Number
07776138
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2011
Age
14 years
Address
Waterton Technology Centre, Bridgend, CF31 3WT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CARR, Peter, ELWARD, Robert, EVANS, Benjamin James, Dr, JONES, Brandon Mark Griffith, KERTON, Rhian, LEWIS, Kathryn Anne, MABBETT, Ian, MCCANN, Denis, NUTT, Graham, PHILLIPS, David John, WILLIAMS, Timothy John
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERING EDUCATION SCHEME WALES LIMITED

ENGINEERING EDUCATION SCHEME WALES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Bridgend. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ENGINEERING EDUCATION SCHEME WALES LIMITED was registered 14 years ago.(SIC: 85320)

Status

active

Active since 14 years ago

Company No

07776138

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Waterton Technology Centre Waterton Bridgend, CF31 3WT,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

11 Active
9 Resigned

CARR, Peter

Active
Waterton, BridgendCF31 3WT
Born July 1972
Director
Appointed 19 Dec 2024

ELWARD, Robert

Active
Waterton, BridgendCF31 3WT
Born May 1948
Director
Appointed 15 Dec 2020

EVANS, Benjamin James, Dr

Active
Waterton, BridgendCF31 3WT
Born July 1981
Director
Appointed 19 Jun 2012

JONES, Brandon Mark Griffith

Active
Waterton, BridgendCF31 3WT
Born July 1998
Director
Appointed 19 Dec 2024

KERTON, Rhian

Active
Waterton, BridgendCF31 3WT
Born September 1977
Director
Appointed 15 Dec 2020

LEWIS, Kathryn Anne

Active
Waterton, BridgendCF31 3WT
Born June 1981
Director
Appointed 19 Dec 2024

MABBETT, Ian

Active
Waterton, BridgendCF31 3WT
Born October 1983
Director
Appointed 31 May 2018

MCCANN, Denis

Active
Waterton, BridgendCF31 3WT
Born January 1951
Director
Appointed 21 Jul 2020

NUTT, Graham

Active
Waterton, BridgendCF31 3WT
Born November 1949
Director
Appointed 15 Dec 2020

PHILLIPS, David John

Active
Waterton, BridgendCF31 3WT
Born May 1952
Director
Appointed 22 May 2017

WILLIAMS, Timothy John

Active
Waterton, BridgendCF31 3WT
Born August 1954
Director
Appointed 16 Sept 2011

CATER, Robert

Resigned
Waterton, BridgendCF31 3WT
Born December 1944
Director
Appointed 15 Dec 2020
Resigned 02 Dec 2021

EVANS, John Roger

Resigned
Waterton, BridgendCF31 3WT
Born October 1954
Director
Appointed 16 Sept 2011
Resigned 26 Jan 2024

HOLFORD, Karen Margaret, Professor

Resigned
Princes Street, CardiffCF24 3PS
Born February 1962
Director
Appointed 16 Sept 2011
Resigned 15 Jun 2015

JONES, Jessica

Resigned
Waterton, BridgendCF31 3WT
Born July 1994
Director
Appointed 15 Dec 2014
Resigned 07 Sept 2020

OWEN, Robert, Dr

Resigned
Waterton, BridgendCF31 3WT
Born November 1955
Director
Appointed 07 Jun 2013
Resigned 21 Jul 2020

RHYS, David Garel, Prof.

Resigned
Maes-Yr-Awel, CardiffCF15 8AN
Born February 1940
Director
Appointed 16 Sept 2011
Resigned 07 Jun 2013

ROBERTS, Geraint

Resigned
Waterton, BridgendCF31 3WT
Born February 1961
Director
Appointed 15 Dec 2014
Resigned 15 Jun 2021

SETCHI, Rossi, Professor

Resigned
PenarthCF34 3NT
Born January 1959
Director
Appointed 23 Sept 2015
Resigned 02 Sept 2020

WILLIAMS, Robin Hughes, Professor

Resigned
Trerhyngyll, CowbridgeCF71 7TW
Born December 1941
Director
Appointed 16 Sept 2011
Resigned 31 Mar 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Incorporation Company
16 September 2011
NEWINCIncorporation