FFYNONAU DUON MINES LIMITED
BARGOED

Hellopages » Caerphilly » Caerphilly » CF81 9NP
Company number 01024041
Status Active
Incorporation Date 14 September 1971
Company Type Private Limited Company
Address PENTWYN FARM, PENTWYN, BARGOED, GLAMORGAN, CF81 9NP
Home Country United Kingdom
Nature of Business 05200 - Mining of lignite
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Bernard John Llewellyn as a director on 2 August 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FFYNONAU DUON MINES LIMITED are www.ffynonauduonmines.co.uk, and www.ffynonau-duon-mines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Pentre-Bach Rail Station is 2.8 miles; to Merthyr Tydfil Rail Station is 3.5 miles; to Bargoed Rail Station is 4 miles; to Cwmbach Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ffynonau Duon Mines Limited is a Private Limited Company. The company registration number is 01024041. Ffynonau Duon Mines Limited has been working since 14 September 1971. The present status of the company is Active. The registered address of Ffynonau Duon Mines Limited is Pentwyn Farm Pentwyn Bargoed Glamorgan Cf81 9np. . WILLIAMS, Beth is a Secretary of the company. LLEWELLYN, Bernard John is a Director of the company. WILLIAMS, Beth is a Director of the company. Secretary LLEWELLYN, David Ivor has been resigned. Secretary LLEWELYN, Gwilym Scott has been resigned. Secretary PROWER, Aubyn James Sugden has been resigned. Secretary WILLIAMS, Beth has been resigned. Director LLEWELLYN, Bernard John has been resigned. Director LLEWELLYN, Bernard John has been resigned. Director LLEWELLYN, David Ivor has been resigned. Director LLEWELLYN, Gwilym Scot has been resigned. Director LLEWELLYN, Gwilym Scot has been resigned. Director POYNER, James Thomas has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director SMYTH, Pamela June has been resigned. Director TILLMAN, Stephen has been resigned. The company operates in "Mining of lignite".


Current Directors

Secretary
WILLIAMS, Beth
Appointed Date: 20 December 2007

Director
LLEWELLYN, Bernard John
Appointed Date: 02 August 2016
84 years old

Director
WILLIAMS, Beth
Appointed Date: 30 September 2009
59 years old

Resigned Directors

Secretary
LLEWELLYN, David Ivor
Resigned: 30 April 1995

Secretary
LLEWELYN, Gwilym Scott
Resigned: 23 August 1999
Appointed Date: 01 May 1995

Secretary
PROWER, Aubyn James Sugden
Resigned: 20 December 2007
Appointed Date: 28 September 2007

Secretary
WILLIAMS, Beth
Resigned: 28 September 2007
Appointed Date: 23 August 1999

Director
LLEWELLYN, Bernard John
Resigned: 28 September 2007
Appointed Date: 22 July 2002
84 years old

Director
LLEWELLYN, Bernard John
Resigned: 23 August 1999
84 years old

Director
LLEWELLYN, David Ivor
Resigned: 30 April 1995
81 years old

Director
LLEWELLYN, Gwilym Scot
Resigned: 06 October 2009
Appointed Date: 20 December 2007
56 years old

Director
LLEWELLYN, Gwilym Scot
Resigned: 28 September 2007
Appointed Date: 23 August 1999
56 years old

Director
POYNER, James Thomas
Resigned: 20 December 2007
Appointed Date: 28 September 2007
78 years old

Director
PROWER, Aubyn James Sugden
Resigned: 20 December 2007
Appointed Date: 28 September 2007
70 years old

Director
SMYTH, Pamela June
Resigned: 20 December 2007
Appointed Date: 28 September 2007
61 years old

Director
TILLMAN, Stephen
Resigned: 20 December 2007
Appointed Date: 28 September 2007
60 years old

FFYNONAU DUON MINES LIMITED Events

23 Aug 2016
Appointment of Mr Bernard John Llewellyn as a director on 2 August 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 105,010

23 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 101 more events
03 Aug 1987
Return made up to 30/06/87; full list of members

17 Jun 1986
Return made up to 30/04/86; full list of members
16 May 1986
Accounts for a small company made up to 30 September 1985
24 May 1984
Accounts made up to 30 September 1983
22 Sep 1982
Annual return made up to 01/09/82

FFYNONAU DUON MINES LIMITED Charges

26 August 1997
Security deed in respect of cash deposit
Delivered: 3 September 1997
Status: Outstanding
Persons entitled: The Coal Authority
Description: All the company's right title and interest in and to the…
8 July 1997
Debenture
Delivered: 15 July 1997
Status: Satisfied on 3 August 2007
Persons entitled: Brian Clarke
Description: Fixed and floating charges over the undertaking and all…
9 April 1997
Security deed in respect of a cash deposit held by the coal authority re: ffynonau duon no.3 Colliery - ref:
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: The Coal Authority
Description: The cash deposit and all right title benefit and interest…
17 January 1996
Debenture
Delivered: 19 January 1996
Status: Satisfied on 3 August 2007
Persons entitled: Elizabeth Ann Llewellyn
Description: Floating charge all its undertaking and property whatsoever…
19 May 1995
Security deed
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: The Coal Authority
Description: The cash deposit (£9,984.73) and all right title benefit…
19 May 1995
Security deed
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: The Coal Authority
Description: The cash deposit (£11,150.03) and all right title benefit…
19 May 1995
Security deed
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: The Coal Authority
Description: The cash deposit (£6,020.52) and all right title benefit…
28 July 1989
Debenture
Delivered: 2 August 1989
Status: Satisfied on 19 January 1996
Persons entitled: George Conway David Ivor Llewellyn Bernard John Llewellyn
Description: Undertaking and all property and assets present and future…
1 July 1985
Debenture
Delivered: 5 July 1985
Status: Satisfied on 2 August 1989
Persons entitled: David Ivor Llewellyn George Conway Bernard John Llewellyn
Description: All book debts of the company.