BEER BARRELS & MINERALS (WALES) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 9TX

Company number 03074657
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address GUARDIAN HOUSE 5A SQUIRE DRIVE, BRYNMENYN INDUSTRIAL ESTATE, BRIDGEND, GLAMORGAN, CF32 9TX
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BEER BARRELS & MINERALS (WALES) LIMITED are www.beerbarrelsmineralswales.co.uk, and www.beer-barrels-minerals-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Wildmill Rail Station is 1.9 miles; to Bridgend Rail Station is 2.8 miles; to Pyle Rail Station is 5.5 miles; to Ynyswen Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beer Barrels Minerals Wales Limited is a Private Limited Company. The company registration number is 03074657. Beer Barrels Minerals Wales Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Beer Barrels Minerals Wales Limited is Guardian House 5a Squire Drive Brynmenyn Industrial Estate Bridgend Glamorgan Cf32 9tx. The company`s financial liabilities are £10.36k. It is £2.32k against last year. . BEDESHA, Gurmit Singh is a Director of the company. Secretary BEDESHA, Jack has been resigned. Secretary CHEEMA, Jasvir has been resigned. Secretary DOSANJ, Onkar Singh has been resigned. Secretary JEFFERIES, Paula has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director BEDESHA, Rachel has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


beer barrels & minerals (wales) Key Finiance

LIABILITIES £10.36k
+28%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEDESHA, Gurmit Singh
Appointed Date: 16 August 2001
63 years old

Resigned Directors

Secretary
BEDESHA, Jack
Resigned: 01 January 2006
Appointed Date: 13 April 1999

Secretary
CHEEMA, Jasvir
Resigned: 06 June 2008
Appointed Date: 01 January 2006

Secretary
DOSANJ, Onkar Singh
Resigned: 13 April 1999
Appointed Date: 30 September 1995

Secretary
JEFFERIES, Paula
Resigned: 04 April 1997
Appointed Date: 30 September 1995

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 30 September 1995
Appointed Date: 30 June 1995

Director
BEDESHA, Rachel
Resigned: 16 August 2001
Appointed Date: 23 December 1996
56 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 30 September 1995
Appointed Date: 30 June 1995

Persons With Significant Control

Mr Gurmit Singh Bedesha
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Bedesha
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEER BARRELS & MINERALS (WALES) LIMITED Events

31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
23 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

02 Apr 2015
Satisfaction of charge 2 in full
...
... and 63 more events
06 Oct 1995
Secretary resigned
06 Oct 1995
New secretary appointed
06 Oct 1995
New secretary appointed
06 Oct 1995
Registered office changed on 06/10/95 from: 32 duke street st james's london SW1Y 6DF
30 Jun 1995
Incorporation

BEER BARRELS & MINERALS (WALES) LIMITED Charges

3 September 2014
Charge code 0307 4657 0006
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
24 June 2011
Legal mortgage
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 5 squire drive brynmenyn industrial estate…
12 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as cambrian arms 49 briton ferry road…
17 August 2007
Legal mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H cambrian arms 49 briton ferry road neath castell-nedd…
30 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Legal charge
Delivered: 12 August 2005
Status: Satisfied on 2 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 squire drive brynmenyn industrial estate bridgend t/no…