Background WavePink WaveYellow Wave

WBCP (BEDWELLTY) LIMITED (09293469)

WBCP (BEDWELLTY) LIMITED (09293469) is an active UK company. incorporated on 4 November 2014. with registered office in Abergavenny. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WBCP (BEDWELLTY) LIMITED has been registered for 11 years. Current directors include GRIFFITHS, Alun, GRIFFITHS, William James Caradog.

Company Number
09293469
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
21 Nevill Street, Abergavenny, NP7 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFITHS, Alun, GRIFFITHS, William James Caradog
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBCP (BEDWELLTY) LIMITED

WBCP (BEDWELLTY) LIMITED is an active company incorporated on 4 November 2014 with the registered office located in Abergavenny. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WBCP (BEDWELLTY) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09293469

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

21 Nevill Street Abergavenny, NP7 5AA,

Previous Addresses

21 Nevill Street Nevill Street Abergavenny Gwent NP7 5AA
From: 23 November 2015To: 15 January 2016
Waterways House, Merthyr Road, Llanfoist, Abergavenny. NP7 9PE United Kingdom
From: 4 November 2014To: 23 November 2015
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 19
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Nov 25
Owner Exit
Jan 26
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Alun

Active
Llanvetherine,, Abergavenny.NP7 8RB
Born August 1945
Director
Appointed 04 Nov 2014

GRIFFITHS, William James Caradog

Active
Llanvetherine,, Abergavenny.NP7 8NN
Born June 1974
Director
Appointed 04 Nov 2014

HILLMAN, Barbara

Resigned
7, Cantref Road,, Abergavenny.NP7 7DL
Secretary
Appointed 04 Nov 2014
Resigned 04 Nov 2018

GRIFFITHS, Pauline Eynon

Resigned
Llanvetherine,, Abergavenny.NP7 8RB
Born September 1943
Director
Appointed 04 Nov 2014
Resigned 04 Nov 2018

MARLBOROUGH, Edla

Resigned
Llanvetherine,, Abergavenny.NP7 8RB
Born May 1968
Director
Appointed 04 Nov 2014
Resigned 04 Nov 2018

Persons with significant control

6

3 Active
3 Ceased

Mrs Edla Marlborough

Active
Nevill Street, AbergavennyNP7 5AA
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2024

Mr David Herbert Councel Lloyd

Ceased
Nevill Street, AbergavennyNP7 5AA
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023
Ceased 02 Jan 2026

Mrs Alison Jayne Uzzell

Active
Nevill Street, AbergavennyNP7 5AA
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023

Mrs Edla Marlborough

Ceased
Nevill Street, AbergavennyNP7 5AA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2018
Ceased 04 Jul 2023

Mrs Edla Marlborough

Ceased
Llanvetherine, AbergavennyNP7 8RB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2018

Mr William James Caradog Griffiths

Active
Llanvetherine, AbergavennyNP7 8NN
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
17 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2014
NEWINCIncorporation