ZONEWHIRL LIMITED
NR BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 6BJ

Company number 01572281
Status Active
Incorporation Date 3 July 1981
Company Type Private Limited Company
Address WOODCRAFT 82 VILLAGE FARM INDUSTRIAL ESTATE, PYLE, NR BRIDGEND, MID GLAMORGAN, CF33 6BJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle, 01430 - Raising of horses and other equines, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Register inspection address has been changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Clay Shaw Thomas 2 Old Field Road Bocam Park Bridgend CF35 5LJ; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ZONEWHIRL LIMITED are www.zonewhirl.co.uk, and www.zonewhirl.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Sarn Rail Station is 4.3 miles; to Wildmill Rail Station is 4.7 miles; to Port Talbot Parkway Rail Station is 6.1 miles; to Baglan Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zonewhirl Limited is a Private Limited Company. The company registration number is 01572281. Zonewhirl Limited has been working since 03 July 1981. The present status of the company is Active. The registered address of Zonewhirl Limited is Woodcraft 82 Village Farm Industrial Estate Pyle Nr Bridgend Mid Glamorgan Cf33 6bj. . JONES, Jane is a Secretary of the company. JONES, Cynthia is a Director of the company. JONES, Jane is a Director of the company. JONES, Jemima Jane is a Director of the company. JONES, Martyn Basil is a Director of the company. Secretary JONES, Cynthia has been resigned. Director JONES, Malcolm Basil has been resigned. Director THOMAS, Kristine Liane has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
JONES, Jane
Appointed Date: 08 October 2001

Director
JONES, Cynthia

86 years old

Director
JONES, Jane
Appointed Date: 29 October 1996
63 years old

Director
JONES, Jemima Jane
Appointed Date: 01 June 2015
35 years old

Director
JONES, Martyn Basil

62 years old

Resigned Directors

Secretary
JONES, Cynthia
Resigned: 08 October 2001

Director
JONES, Malcolm Basil
Resigned: 23 June 2014
89 years old

Director
THOMAS, Kristine Liane
Resigned: 01 April 1993
60 years old

Persons With Significant Control

Mr Martyn Basil Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZONEWHIRL LIMITED Events

16 Mar 2017
Register inspection address has been changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Clay Shaw Thomas 2 Old Field Road Bocam Park Bridgend CF35 5LJ
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 175

29 Jun 2015
Appointment of Jemima Jane Jones as a director on 1 June 2015
...
... and 102 more events
27 May 1988
Return made up to 31/12/87; full list of members

08 Apr 1988
Accounts for a small company made up to 31 October 1986

28 Oct 1987
New director appointed

15 Jan 1987
Return made up to 31/10/86; full list of members

10 Dec 1986
Accounts for a small company made up to 31 October 1985

ZONEWHIRL LIMITED Charges

19 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38 park street kenfig hill mid glamoorgan. Together…
19 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44 cribwr square kenfig hill bridgend mid glamorgan…
19 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1A st michaels road maesteg mid glamorgan. Together…
19 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19C & 19D high street nantyffyllon maesteg mid…
19 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 155 bridgend road maesteg south wales. Together with…
17 October 2006
Mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodcraft 82 village farm industrial…
18 August 2006
Mortgage
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H corntown farm corntown bridgend mid glamorgan t/nos…
8 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2004
Legal charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19C and 19D high street maesteg. By way of fixed charge the…
5 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59A and 59B castle street maesteg. By way of fixed charge…
4 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A st michaels road maesteg bridgend. By way of fixed…
28 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 155 bridgend road garth maesteg. By way of fixed charge the…
8 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 park street kenfig hill. By way of fixed charge the…
30 March 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 tonna road maesteg. By way of fixed charge the benefit…
12 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 cwmdu street maesteg.
12 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 cribbwr square kenfig hill bridgend. By way of fixed…
28 November 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 16 heol cambrensis hazel grove pyle…
19 September 1997
Legal charge
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Malcolm Jones and Cynthia Jones
Description: 53.39 acres situate at colwinston cowbridge.
10 January 1995
Debenture
Delivered: 21 January 1995
Status: Outstanding
Persons entitled: As Trustees of the Zonewhirl Limited Pension Trust Malcolm Basil Jones Cynthia Jones And Policy Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 1990
Legal mortgage
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H corntown farm bridgend mid-glamorgan t/nos wa 537158…
10 February 1983
Legal mortgage
Delivered: 15 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 10 village farm industrial estate pyle, bridgend…
25 June 1982
Mortgage debenture
Delivered: 8 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…