HAFREN DYFRDWY CYFYNGEDIG - WREXHAM


Company Profile Company Filings

Overview

HAFREN DYFRDWY CYFYNGEDIG is a Private Limited Company from WREXHAM and has the status: Active.
HAFREN DYFRDWY CYFYNGEDIG was incorporated 26 years ago on 13/03/1998 and has the registered number: 03527628. The accounts status is FULL and accounts are next due on 31/12/2024.

HAFREN DYFRDWY CYFYNGEDIG - WREXHAM

This company is listed in the following categories:
36000 - Water collection, treatment and supply

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PACKSADDLE WREXHAM ROAD
WREXHAM
CLWYD
LL14 4EH

This Company Originates in : United Kingdom
Previous trading names include:
HAFREN DYFRDWY LIMITED (until 07/11/2018)
DEE VALLEY WATER LIMITED (until 29/06/2018)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUZANNE JANET GREENOP Secretary 2022-10-05 CURRENT
MR JOHN BERNARD COGHLAN Apr 1958 Irish Director 2017-02-17 CURRENT
MRS CHRISTINE MARY HODGSON Nov 1964 British Director 2020-04-01 CURRENT
MR JAMES JOHN JESIC Sep 1978 British Director 2020-07-15 CURRENT
MRS SALLY JONES-EVANS Jul 1966 British Director 2018-04-01 CURRENT
MR MOHAMMED MEHMET Jun 1960 British Director 2018-04-01 CURRENT
MR ADAM PETER STEPHENS Apr 1983 British Director 2023-04-01 CURRENT
MS. ANN BEYNON Apr 1953 Cymraes Director 2018-04-01 CURRENT
MR GRAHAM ROBERT SCOTT Dec 1944 British Director 2000-03-22 UNTIL 2002-08-16 RESIGNED
MR JONATHAN HUGH SCHOFIELD Feb 1961 British Director 2010-11-01 UNTIL 2017-02-17 RESIGNED
MR GRAHAM ROBERT SCOTT Dec 1944 British Director 2003-08-01 UNTIL 2014-07-31 RESIGNED
DAVID THOMAS WEIR Mar 1947 British Director 2000-03-22 UNTIL 2015-07-31 RESIGNED
ALAN ARTHUR WATSON May 1937 British Director 1998-03-13 UNTIL 1999-03-22 RESIGNED
MR NORMAN CHARLES HOLLADAY Dec 1951 British Director 2009-02-02 UNTIL 2014-05-05 RESIGNED
DR ANGELA ROSEMARY EMILY STRANK Oct 1952 British Director 2017-02-17 UNTIL 2018-04-01 RESIGNED
MR DAVID EDWARD STRAHAN Nov 1977 British Director 2013-01-01 UNTIL 2014-08-26 RESIGNED
MR KEVIN STARLING Jan 1964 British Director 2015-05-28 UNTIL 2017-02-17 RESIGNED
MR DAVID JAMES GUEST Apr 1953 British Secretary 1998-03-13 UNTIL 2013-01-01 RESIGNED
MR DAVID EDWARD STRAHAN Secretary 2013-01-01 UNTIL 2014-05-06 RESIGNED
MS SHARMILA NEBHRAJANI Mar 1966 British Director 2021-04-01 UNTIL 2022-07-12 RESIGNED
MR ANDREW ALAN BICKERTON Secretary 2014-05-06 UNTIL 2016-04-25 RESIGNED
MS HANNAH ELIZABETH WOODALL-PAGAN Secretary 2018-10-12 UNTIL 2022-10-05 RESIGNED
MR VAUGHN BRADLEY WALTON Secretary 2018-01-12 UNTIL 2018-10-12 RESIGNED
MS BRONAGH KENNEDY Secretary 2017-02-17 UNTIL 2018-01-12 RESIGNED
MRS TRACY ELAINE BRAGG Secretary 2016-10-21 UNTIL 2017-02-17 RESIGNED
MR PHILIP BERNARD HOLDER Dec 1948 British Director 2014-01-21 UNTIL 2017-02-17 RESIGNED
MRS OLIVIA RUTH GARFIELD Sep 1975 British Director 2017-02-17 UNTIL 2020-07-14 RESIGNED
MR ANDREW JAMES DUFF Apr 1959 British Director 2017-02-17 UNTIL 2020-03-31 RESIGNED
MR JAMES BOWLING Nov 1968 British Director 2017-02-17 UNTIL 2020-07-14 RESIGNED
MR ANDREW CHARLES BIRD Apr 1962 British Director 2004-02-02 UNTIL 2011-01-31 RESIGNED
MR ANDREW ALAN BICKERTON Jun 1976 British Director 2014-05-06 UNTIL 2016-04-25 RESIGNED
MR DAVID JAMES GUEST Apr 1953 British Director 1998-03-13 UNTIL 2013-01-01 RESIGNED
MR BRYNLEY BELLIS May 1948 British Director 1998-03-13 UNTIL 2009-12-01 RESIGNED
MR. KEVIN STANLEY BEESTON Sep 1962 British Director 2017-02-17 UNTIL 2018-04-01 RESIGNED
THE HON. PHILIP JOHN REMNANT Dec 1954 British Director 2017-02-17 UNTIL 2018-04-01 RESIGNED
MS EMMA FITZGERALD Jan 1967 British Director 2017-02-17 UNTIL 2017-12-15 RESIGNED
DR STUART BELTON HOWARTH Nov 1944 British Director 1998-03-13 UNTIL 2002-11-01 RESIGNED
MR BRIAN STUART JENKINS May 1934 British Director 1998-03-13 UNTIL 2004-07-21 RESIGNED
MRS HELEN MARIE MILES Jan 1971 British Director 2020-07-15 UNTIL 2023-04-01 RESIGNED
MR KEITH GARETH WILLIAMS Mar 1957 British Director 2009-02-02 UNTIL 2014-05-09 RESIGNED
MR IAN JOHN ALEXANDER PLENDERLEITH Dec 1963 British Director 2014-08-26 UNTIL 2017-02-17 RESIGNED
DOMINIQUE JACQUELINE NICOLE REINICHE Jul 1955 French Director 2017-02-17 UNTIL 2018-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Severn Trent Draycote Limited 2022-03-31 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Severn Trent Water Limited 2019-03-28 - 2022-03-31 Coventry   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Severn Trent Water Limited 2018-11-19 - 2022-03-31 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Severn Trent Draycote Limited 2018-11-19 - 2018-11-19 Coventry   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Severn Trent Water Limited 2018-08-17 - 2018-11-19 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dee Valley Water (Holdings) Limited 2016-04-06 - 2018-08-17 Wrexham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARLOWS HOLDINGS LIMITED NEWCASTLE UNDER LYME ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ROYAL TELEVISION SOCIETY LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
NATIONAL FILM AND TELEVISION SCHOOL(THE) BEACONSFIELD, Active FULL 85320 - Technical and vocational secondary education
BUSINESS IN THE COMMUNITY Active GROUP 94110 - Activities of business and employers membership organizations
SEVERN TRENT PLC COVENTRY Active GROUP 70100 - Activities of head offices
SEVERN TRENT WATER LIMITED COVENTRY Active GROUP 36000 - Water collection, treatment and supply
CARTREFI CYMRU CO-OPERATIVE LIMITED CARDIFF Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
WATER PLUS SELECT LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
WATER PLUS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
BARLOWS ASSET MANAGEMENT LIMITED TARPORLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DEE VALLEY GROUP LIMITED COVENTRY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SHERMAN CYMRU CARDIFF Active GROUP 90010 - Performing arts
WREXHAM RUGBY UNION FOOTBALL CLUB LIMITED WREXHAM WALES Active MICRO ENTITY 93120 - Activities of sport clubs
Y COLEG CYMRAEG CENEDLAETHOL CAERFYRDDIN Active FULL 85590 - Other education n.e.c.
FUW INSURANCE SERVICES LIMITED ABERYSTWYTH Active FULL 66220 - Activities of insurance agents and brokers
CWMNI DIGIDOL CYF CARDIFF Dissolved... DORMANT 62020 - Information technology consultancy activities
CWMNI ANN BEYNON CYF CARDIFF WALES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARDIFF FRENCH CENTRE CARDIFF Dissolved... NO ACCOUNTS FILED None Supplied
WATER PLUS GROUP LIMITED STOKE-ON-TRENT UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEE VALLEY LIMITED WREXHAM WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.