ANGLO WELSH LIMITED
BRISTOL AQUATRAVEL LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0BH

Company number 04062985
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address 2 THE HIDE MARKET, WEST STREET, BRISTOL, BS2 0BH
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of ANGLO WELSH LIMITED are www.anglowelsh.co.uk, and www.anglo-welsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Anglo Welsh Limited is a Private Limited Company. The company registration number is 04062985. Anglo Welsh Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Anglo Welsh Limited is 2 The Hide Market West Street Bristol Bs2 0bh. . PHIPPS, Peter is a Secretary of the company. LAWRENCE, Robert James is a Director of the company. MEDLOCK, David John is a Director of the company. PARKER, Timothy Jonathan Nelson is a Director of the company. PEYER, Geoffrey Richard is a Director of the company. Secretary OWEN, Gary Desmond has been resigned. Secretary PAGE, David Stanley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FURNISS, William Martin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
PHIPPS, Peter
Appointed Date: 01 August 2013

Director
LAWRENCE, Robert James
Appointed Date: 14 September 2000
63 years old

Director
MEDLOCK, David John
Appointed Date: 30 October 2000
70 years old

Director
PARKER, Timothy Jonathan Nelson
Appointed Date: 01 November 2011
76 years old

Director
PEYER, Geoffrey Richard
Appointed Date: 14 September 2000
80 years old

Resigned Directors

Secretary
OWEN, Gary Desmond
Resigned: 04 March 2001
Appointed Date: 14 September 2000

Secretary
PAGE, David Stanley
Resigned: 31 July 2013
Appointed Date: 09 May 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 September 2000
Appointed Date: 31 August 2000

Director
FURNISS, William Martin
Resigned: 31 December 2000
Appointed Date: 14 September 2000
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 September 2000
Appointed Date: 31 August 2000

Persons With Significant Control

Mr Geoffrey Richard Peyer Cta Fmaat Imc
Notified on: 31 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Medlock
Notified on: 31 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO WELSH LIMITED Events

21 Apr 2017
Satisfaction of charge 1 in full
03 Oct 2016
Confirmation statement made on 31 August 2016 with updates
18 Jul 2016
Accounts for a small company made up to 31 October 2015
18 Mar 2016
Statement by Directors
18 Mar 2016
Statement of capital on 18 March 2016
  • GBP 600,000

...
... and 77 more events
15 Dec 2000
New secretary appointed
15 Dec 2000
New director appointed
15 Dec 2000
Secretary resigned
15 Dec 2000
Director resigned
31 Aug 2000
Incorporation

ANGLO WELSH LIMITED Charges

17 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 20 July 2010
Persons entitled: Beeley Wood Properties Limited
Description: All land present and future including goodwill bookdebts…
24 June 2002
Deed of covenant
Delivered: 27 June 2002
Status: Satisfied on 16 July 2010
Persons entitled: British Waterways Board
Description: The sum of £28,425.
24 June 2002
Deed of covenant
Delivered: 27 June 2002
Status: Satisfied on 16 July 2010
Persons entitled: British Waterways Board
Description: The sum of £6,525.
24 June 2002
Deed of covenant
Delivered: 27 June 2002
Status: Satisfied on 16 July 2010
Persons entitled: British Waterways Board
Description: The sum of £1,850.
24 June 2002
Deed of covenant
Delivered: 27 June 2002
Status: Satisfied on 16 July 2010
Persons entitled: British Waterways Board
Description: The sum of £13,200.
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Satisfied on 16 July 2010
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of property…
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of premises k/a land…
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of premises k/a land…
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of premises k/a land…
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of premises k/a land…
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Satisfied on 16 July 2010
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of premises k/a land…
24 June 2002
Rent deposit deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: British Waterways Board
Description: A sum equivalent to three months' rent of premises k/a…
16 January 2001
Mortgage debenture
Delivered: 31 January 2001
Status: Satisfied on 21 April 2017
Persons entitled: David John Medlock,Jacqueline Mary Medlock,Richard Ian Stevenson (Trusteesof the Hebron and Medlock Unapproved Retirementbenefits Scheme
Description: Fixed and floating charges over the undertaking and all…