CAERPHILLY BLENDERS LIMITED
BEDWAS

Hellopages » Caerphilly » Caerphilly » CF83 8DR
Company number 05533283
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address UNIT 12 (2B) PANTGLAS INDUSTRIAL ESTATE, NEWPORT ROAD, BEDWAS, CAERPHILLY, CF83 8DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016. The most likely internet sites of CAERPHILLY BLENDERS LIMITED are www.caerphillyblenders.co.uk, and www.caerphilly-blenders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bargoed Rail Station is 7.4 miles; to Cardiff Queen Street Rail Station is 7.4 miles; to Cardiff Central Rail Station is 7.8 miles; to Grangetown (Cardiff) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caerphilly Blenders Limited is a Private Limited Company. The company registration number is 05533283. Caerphilly Blenders Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Caerphilly Blenders Limited is Unit 12 2b Pantglas Industrial Estate Newport Road Bedwas Caerphilly Cf83 8dr. . PATTERSON, James Stuart is a Director of the company. WALSH, Julia Maria, Dr is a Director of the company. Secretary DOWDLE, Eileen has been resigned. Secretary PATTERSON, Leslie Stuart has been resigned. Director BOWEN, Gayle Elizabeth has been resigned. Director HOSKYNS-ABRAHALL, Bennet Mansel Leigh has been resigned. Director JAMES, Mark Ronald has been resigned. Director JAMES, Mark Ronald has been resigned. Director PATTERSON, Leslie Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATTERSON, James Stuart
Appointed Date: 04 January 2013
50 years old

Director
WALSH, Julia Maria, Dr
Appointed Date: 13 March 2015
77 years old

Resigned Directors

Secretary
DOWDLE, Eileen
Resigned: 18 August 2009
Appointed Date: 14 December 2005

Secretary
PATTERSON, Leslie Stuart
Resigned: 14 December 2005
Appointed Date: 10 August 2005

Director
BOWEN, Gayle Elizabeth
Resigned: 02 July 2016
Appointed Date: 13 March 2015
51 years old

Director
HOSKYNS-ABRAHALL, Bennet Mansel Leigh
Resigned: 31 December 2015
Appointed Date: 13 March 2015
54 years old

Director
JAMES, Mark Ronald
Resigned: 04 January 2013
Appointed Date: 04 December 2006
66 years old

Director
JAMES, Mark Ronald
Resigned: 14 December 2005
Appointed Date: 10 August 2005
66 years old

Director
PATTERSON, Leslie Stuart
Resigned: 05 February 2008
Appointed Date: 14 December 2005
78 years old

Persons With Significant Control

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

CAERPHILLY BLENDERS LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
26 Jul 2016
Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016
27 Jan 2016
Termination of appointment of Bennet Mansel Leigh Hoskyns-Abrahall as a director on 31 December 2015
24 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000

...
... and 43 more events
11 Jan 2006
New director appointed
20 Dec 2005
Director resigned
20 Dec 2005
Secretary resigned
20 Dec 2005
New secretary appointed
10 Aug 2005
Incorporation

CAERPHILLY BLENDERS LIMITED Charges

13 March 2015
Charge code 0553 3283 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Nvm Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
13 March 2015
Charge code 0553 3283 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
18 July 2013
Charge code 0553 3283 0002
Delivered: 20 July 2013
Status: Satisfied on 17 March 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Notification of addition to or amendment of charge…
19 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 20 February 2015
Persons entitled: Finance Wales Investments Limited
Description: All the undertaking,property,and assets of the borrower…