CABINET DEVELOPMENTS LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 2AN

Company number 01696015
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address UNIT 15, BRACKLA INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 2AN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Director's details changed for Mrs Eirwen Myfanwy Taylor on 27 February 2017; Secretary's details changed for Mr Paul Anthony Taylor on 27 February 2017. The most likely internet sites of CABINET DEVELOPMENTS LIMITED are www.cabinetdevelopments.co.uk, and www.cabinet-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and eight months. The distance to to Wildmill Rail Station is 1.2 miles; to Sarn Rail Station is 2.2 miles; to Pyle Rail Station is 6.3 miles; to Ynyswen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabinet Developments Limited is a Private Limited Company. The company registration number is 01696015. Cabinet Developments Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Cabinet Developments Limited is Unit 15 Brackla Industrial Estate Bridgend Mid Glamorgan Cf31 2an. The company`s financial liabilities are £245.2k. It is £67.78k against last year. And the total assets are £783.14k, which is £121.21k against last year. TAYLOR, Paul Anthony is a Secretary of the company. TAYLOR, Eirwen Myfanwy is a Director of the company. TAYLOR, Paul Anthony is a Director of the company. Secretary DAVIES, John Phillip Morgan has been resigned. Director DAVIES, John Phillip Morgan has been resigned. Director JOHNS, Brian Michael has been resigned. The company operates in "Manufacture of other furniture".


cabinet developments Key Finiance

LIABILITIES £245.2k
+38%
CASH n/a
TOTAL ASSETS £783.14k
+18%
All Financial Figures

Current Directors

Secretary
TAYLOR, Paul Anthony
Appointed Date: 14 December 2006

Director
TAYLOR, Eirwen Myfanwy
Appointed Date: 01 May 2013
73 years old

Director
TAYLOR, Paul Anthony

70 years old

Resigned Directors

Secretary
DAVIES, John Phillip Morgan
Resigned: 14 December 2006

Director
DAVIES, John Phillip Morgan
Resigned: 14 December 2006
76 years old

Director
JOHNS, Brian Michael
Resigned: 10 February 2012
78 years old

Persons With Significant Control

Mrs Eirwen Myfanwy Taylor
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Countyoffer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABINET DEVELOPMENTS LIMITED Events

28 Apr 2017
Total exemption full accounts made up to 31 January 2017
27 Feb 2017
Director's details changed for Mrs Eirwen Myfanwy Taylor on 27 February 2017
27 Feb 2017
Secretary's details changed for Mr Paul Anthony Taylor on 27 February 2017
27 Feb 2017
Director's details changed for Mr Paul Anthony Taylor on 27 February 2017
19 Sep 2016
Total exemption full accounts made up to 31 January 2016
...
... and 78 more events
03 Oct 1986
Director resigned;new director appointed

01 Oct 1986
Gazettable document

16 Jul 1986
Accounts for a small company made up to 31 January 1986

16 Jul 1986
Return made up to 01/06/86; full list of members

01 Feb 1983
Incorporation

CABINET DEVELOPMENTS LIMITED Charges

13 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Countryoffer Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2001
Debenture
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Countyoffer Limited
Description: All the undertaking and property including uncalled capital.
10 August 1999
Fixed charge
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x jet cnc machining centre with 4…
28 February 1997
Legal mortgage
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 15A brackla industrial estate…
11 August 1988
Legal mortgage
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 brackla industrial estate bridgend, mid glamorgan…
17 October 1986
Legal charge
Delivered: 30 October 1986
Status: Satisfied on 18 August 1994
Persons entitled: Commercial Financial Services Limited
Description: F/H unit 15, brackla industrial estate, bridgend, mid glam…
12 September 1985
Mortgage debenture
Delivered: 25 September 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…