Background WavePink WaveYellow Wave

DISPENSE SOLUTIONS (WALES) LIMITED (08671127)

DISPENSE SOLUTIONS (WALES) LIMITED (08671127) is an active UK company. incorporated on 2 September 2013. with registered office in Wrexham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DISPENSE SOLUTIONS (WALES) LIMITED has been registered for 12 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
08671127
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
3 Chester Road, Wrexham, LL12 0DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPENSE SOLUTIONS (WALES) LIMITED

DISPENSE SOLUTIONS (WALES) LIMITED is an active company incorporated on 2 September 2013 with the registered office located in Wrexham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DISPENSE SOLUTIONS (WALES) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08671127

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

3 Chester Road Rossett Wrexham, LL12 0DE,

Previous Addresses

Unit 1 Abbey Road Industrial Estate Neath West Glamorgan SA10 7DN Wales
From: 1 June 2015To: 11 September 2017
, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside, WA12 0HH
From: 26 May 2015To: 1 June 2015
, 95 High Street, Gorseinon, Swansea, Abertawe, SA4 4BL
From: 2 September 2013To: 26 May 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Sept 17
Director Left
Dec 19
Director Joined
Dec 20
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CADDY, Sarah Louise

Active
Chester Road, WrexhamLL12 0DE
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Chester Road, WrexhamLL12 0DE
Born July 1973
Director
Appointed 11 Sept 2017

NICHOLS, Matthew John

Active
Ashton Road, Newton-Le-WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

FREEMAN, Sidney Martin

Resigned
Abbey Road Industrial Estate, NeathSA10 7DN
Born August 1949
Director
Appointed 02 Sept 2013
Resigned 18 Dec 2015

JOHNSON, Andrew Stuart

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born April 1980
Director
Appointed 18 Dec 2015
Resigned 20 Dec 2019

NEWMAN, Richard Hugh

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

RATTIGAN, David Thomas

Resigned
Chester Road, WrexhamLL12 0DE
Born May 1969
Director
Appointed 08 Dec 2020
Resigned 25 Apr 2023

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2022
AAAnnual Accounts
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2019
AAAnnual Accounts
Legacy
17 May 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2018
AAAnnual Accounts
Legacy
11 May 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Legacy
8 June 2015
AGREEMENT2AGREEMENT2
Legacy
8 June 2015
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Incorporation Company
2 September 2013
NEWINCIncorporation