Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED
Company Information for

SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED

WATERTON CENTRE, WATERTON INDUSTRIAL ESTATE, BRIDGEND, CF31 3WT,
Company Registration Number
08379693
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sector Development Wales Partnership Ltd
SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED was founded on 2013-01-29 and has its registered office in Bridgend. The organisation's status is listed as "Active". Sector Development Wales Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED
 
Legal Registered Office
WATERTON CENTRE
WATERTON INDUSTRIAL ESTATE
BRIDGEND
CF31 3WT
Other companies in CF31
 
Filing Information
Company Number 08379693
Company ID Number 08379693
Date formed 2013-01-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN DALTON
Director 2014-04-21
JAMES DAVIES
Director 2018-04-01
PAUL DAVIES
Director 2016-04-01
MICHAEL JAMES EVANS
Director 2014-04-21
ANTONIO PROVINI
Director 2016-02-01
IAN WATKINS
Director 2016-02-01
THOMAS JOHN WHYATT MBE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROGER EVANS MBE
Director 2014-04-21 2018-03-31
PETER JAMES GREIG
Director 2013-04-15 2018-03-31
DAVID GAREL RHYS CBE
Director 2013-04-15 2017-03-01
STUART WILKIE
Director 2016-02-15 2017-02-02
RICHARD DAVIS
Director 2014-02-12 2016-04-11
GARETH MANSEL JENKINS
Director 2014-02-12 2016-03-31
TERENCE JOHN GOODWIN
Director 2014-04-21 2016-02-01
BARNABY JAMES BRAND
Director 2014-04-21 2016-01-27
IAN DUNCAN MENZIES
Director 2013-04-15 2015-07-13
DAVID JOHN WARRENDER
Director 2013-01-29 2015-06-01
ROBERT OLIVER KATHRO
Director 2013-04-15 2014-06-02
MICHAEL PATRICK MCGUIRE
Director 2013-03-15 2014-02-12
MARK NORRIS
Director 2013-01-29 2014-02-12
ROBERT WILIAM HUNTER
Director 2013-02-06 2013-03-15
JEFF COLLINS
Director 2013-01-29 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN DALTON CLUB PENYBONT LIMITED Director 2017-03-06 CURRENT 2013-02-19 Active
STEVEN JOHN DALTON WIGGLEYS MEDIA ENTERPRISES LTD Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
JAMES DAVIES COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) Director 2017-10-05 CURRENT 1972-02-09 Active
JAMES DAVIES FILBUK 001 LIMITED Director 2006-09-12 CURRENT 1985-01-14 Active - Proposal to Strike off
JAMES DAVIES A.R.D. COMPONENTS LIMITED Director 2006-09-12 CURRENT 1983-04-20 Active - Proposal to Strike off
JAMES DAVIES MARELLI AUTOMOTIVE SYSTEMS UK LIMITED Director 2006-04-30 CURRENT 1987-07-16 Active
JAMES DAVIES MARELLI AUTOMOTIVE SYSTEMS EUROPE PLC Director 2006-04-30 CURRENT 1989-03-10 Active
PAUL DAVIES ECO-SPHERE WORLDWIDE LIMITED Director 2017-04-15 CURRENT 2014-08-29 Active - Proposal to Strike off
PAUL DAVIES PIERMONT MANAGEMENT COMPANY LIMITED Director 2015-01-30 CURRENT 2004-03-30 Active
MICHAEL JAMES EVANS COLEG SIR GAR Director 2017-12-13 CURRENT 2013-05-22 Active
MICHAEL JAMES EVANS ENGINUITY Director 2017-09-28 CURRENT 1988-12-05 Active
MICHAEL JAMES EVANS WELSH AUTOMOTIVE FORUM Director 2005-07-18 CURRENT 2001-03-15 Active
MICHAEL JAMES EVANS EBS AUTOMATION LTD Director 1997-01-31 CURRENT 1997-01-31 Active
ANTONIO PROVINI OCROBOTICS LIMITED Director 2017-06-07 CURRENT 2015-07-09 Liquidation
ANTONIO PROVINI OLIVER CRISPIN ROBOTICS LIMITED Director 2017-06-07 CURRENT 1997-09-22 Active
ANTONIO PROVINI GE AIRCRAFT ENGINE SERVICES LIMITED Director 2016-03-15 CURRENT 1991-04-29 Active
IAN WATKINS RAMP SURFACE COATINGS LIMITED Director 2016-02-19 CURRENT 2016-01-20 Active
IAN WATKINS LASER PRECISION ENGINEERING LIMITED Director 2016-01-28 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN WATKINS FUNDAMENTAL ENGINEERING SYSTEMS LTD Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-01-19
IAN WATKINS HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2016-11-29
IAN WATKINS CESB REALISATIONS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
IAN WATKINS RHINO SYSTEMS LIMITED Director 2015-07-01 CURRENT 2015-06-16 Active
IAN WATKINS CIM NOMINEES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
IAN WATKINS CYRUS R W HOLDINGS LIMITED Director 2008-04-03 CURRENT 2007-10-11 Liquidation
IAN WATKINS SPEED 5102 LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
IAN WATKINS WELLSTRIDE LIMITED Director 2005-05-13 CURRENT 2005-05-12 Dissolved 2016-04-19
IAN WATKINS BARTONDALE HOLDINGS LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
IAN WATKINS BARTONDALE (WATTSVILLE) LIMITED Director 2004-03-10 CURRENT 1998-07-17 Dissolved 2015-06-24
IAN WATKINS HANLEY CWRT MANAGEMENT COMPANY LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
IAN WATKINS CYRUS - RW GROUP LIMITED Director 2002-03-21 CURRENT 1995-06-09 In Administration/Administrative Receiver
IAN WATKINS REDIJO LIMITED Director 1994-09-08 CURRENT 1994-08-31 Liquidation
IAN WATKINS CHEPSCOTT ENGINEERING HOLDINGS LIMITED Director 1992-06-30 CURRENT 1977-03-10 Dissolved 2016-04-05
IAN WATKINS ALFRED COOK (PRECISION ENGINEERS) LIMITED Director 1992-06-30 CURRENT 1939-01-17 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-09CESSATION OF ANTONIO PROVINI AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09CESSATION OF IAN WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09CESSATION OF THOMAS JOHN WHYATT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-12AP01DIRECTOR APPOINTED MS CAROLINE LEWIS
2021-04-09PSC07CESSATION OF PAUL DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2021-04-09AP01DIRECTOR APPOINTED DR HUSHNEARA MIAH
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18AP01DIRECTOR APPOINTED PROFESSOR KEITH RIDGWAY
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-11PSC07CESSATION OF STEVEN JOHN DALTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DALTON
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19AP01DIRECTOR APPOINTED MR JAMES DAVIES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREIG
2018-06-19PSC07CESSATION OF JOHN ROGER EVANS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS MBE
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAREL RHYS CBE
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILKIE
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26AP01DIRECTOR APPOINTED MR STUART WILKIE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MANSEL JENKINS
2016-05-12AP01DIRECTOR APPOINTED MR PAUL DAVIES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2016-04-20AP01DIRECTOR APPOINTED MR IAN WATKINS
2016-03-17AR0129/01/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR ANTONIO PROVINI
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY JAMES BRAND
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN GOODWIN
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN MENZIES
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WARRENDER
2015-02-18AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. DAVID GAREL RHYS / 01/01/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROGER EVANS / 01/01/2015
2015-02-18AP01DIRECTOR APPOINTED MR THOMAS JOHN WHYATT MBE
2014-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-07AP01DIRECTOR APPOINTED MR. JOHN ROGER EVANS
2014-07-07AP01DIRECTOR APPOINTED MR STEVEN JOHN DALTON
2014-07-07AP01DIRECTOR APPOINTED DR TERENCE JOHN GOODWIN
2014-07-07AP01DIRECTOR APPOINTED MICHAEL JAMES EVANS
2014-07-07AP01DIRECTOR APPOINTED BARNABY BRAND
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KATHRO
2014-04-15RES01ADOPT ARTICLES 12/03/2014
2014-04-15MEM/ARTSARTICLES OF ASSOCIATION
2014-03-11AP01DIRECTOR APPOINTED RICHARD DAVIS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGUIRE
2014-02-25AP01DIRECTOR APPOINTED MR GARETH MANSEL JENKINS
2014-02-07AR0129/01/14 NO MEMBER LIST
2014-02-06AA01CURREXT FROM 31/01/2014 TO 31/03/2014
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER
2013-07-29AP01DIRECTOR APPOINTED MICHAEL PATRICK MCGUIRE
2013-05-30AP01DIRECTOR APPOINTED MR ROBERT OLIVER KATHRO
2013-05-30AP01DIRECTOR APPOINTED PETER JAMES GREIG
2013-05-15AP01DIRECTOR APPOINTED MR IAN DUNCAN MENZIES
2013-05-15AP01DIRECTOR APPOINTED PROF. DAVID GAREL RHYS
2013-05-14RES01ADOPT ARTICLES 09/04/2013
2013-02-07AP01DIRECTOR APPOINTED MR ROBERT WILIAM HUNTER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFF COLLINS
2013-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED
Trademarks
We have not found any records of SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.