G.B. ENGINEERING (WALES) LIMITED
CRUMLIN

Hellopages » Caerphilly » Caerphilly » NP11 3AG

Company number 00863016
Status Active
Incorporation Date 2 November 1965
Company Type Private Limited Company
Address UNIT F BORDER GROUP, CROESPENMAEN INDUSTRIAL ESTATE, CRUMLIN, NP11 3AG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mrs Ursula Doreen Branfield on 13 February 2017; Director's details changed for Ms Tara Jane Branfield on 13 February 2017. The most likely internet sites of G.B. ENGINEERING (WALES) LIMITED are www.gbengineeringwales.co.uk, and www.g-b-engineering-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Brithdir Rail Station is 3.7 miles; to Crosskeys Rail Station is 4.2 miles; to Risca & Pontymister Rail Station is 5.8 miles; to Rhymney Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Engineering Wales Limited is a Private Limited Company. The company registration number is 00863016. G B Engineering Wales Limited has been working since 02 November 1965. The present status of the company is Active. The registered address of G B Engineering Wales Limited is Unit F Border Group Croespenmaen Industrial Estate Crumlin Np11 3ag. . BRANFIELD, Gerald Cecil is a Director of the company. BRANFIELD, Tara Jane is a Director of the company. BRANFIELD, Ursula Doreen is a Director of the company. Secretary BRANFIELD, Charles Ernest has been resigned. Secretary BRANFIELD, Leigh Charles has been resigned. Director BRANFIELD, Charles Ernest has been resigned. Director BRANFIELD, Leigh Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Director
BRANFIELD, Tara Jane
Appointed Date: 27 January 2009
54 years old

Director

Resigned Directors

Secretary
BRANFIELD, Charles Ernest
Resigned: 31 January 1994

Secretary
BRANFIELD, Leigh Charles
Resigned: 30 November 2008

Director
BRANFIELD, Charles Ernest
Resigned: 14 December 2002
84 years old

Director
BRANFIELD, Leigh Charles
Resigned: 30 November 2008
57 years old

Persons With Significant Control

Tara Jane Branfield
Notified on: 31 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Charles Ernest Branfield
Notified on: 31 January 2017
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.B. ENGINEERING (WALES) LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Feb 2017
Director's details changed for Mrs Ursula Doreen Branfield on 13 February 2017
13 Feb 2017
Director's details changed for Ms Tara Jane Branfield on 13 February 2017
13 Feb 2017
Director's details changed for Gerald Cecil Branfield on 13 February 2017
03 Feb 2017
Register(s) moved to registered inspection location 19 Gelliwastad Road Pontypridd CF37 2BW
...
... and 99 more events
06 Mar 1987
Return made up to 31/01/87; full list of members

13 Nov 1986
Full accounts made up to 31 October 1985

21 May 1986
Return made up to 31/03/86; full list of members

13 Jan 1984
Memorandum and Articles of Association
11 Jan 1984
Company name changed\certificate issued on 11/01/84

G.B. ENGINEERING (WALES) LIMITED Charges

2 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at parkway pen y fan industrial estate crumlin in…
31 May 2006
Debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Charge on deposit
Delivered: 4 November 2005
Status: Satisfied on 12 September 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £402,548 credited to account…
25 November 2004
Legal charge
Delivered: 29 November 2004
Status: Satisfied on 12 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of penyfan pond oakdale abercarn…
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 12 September 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 17/18 willow road, penyfan…
31 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 12 September 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 2 penyfan industrial estate…
31 July 2003
Third party legal charge
Delivered: 8 August 2003
Status: Satisfied on 12 September 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 2 penyfan industrial estate croespenmaen caerphilly…
26 June 1975
Legal mortgage
Delivered: 3 July 1975
Status: Satisfied on 4 January 2000
Persons entitled: National Provincial Bank LTD
Description: Land at penallta rd ystrad mynach hengoed mid glam…
26 June 1975
Legal mortgage
Delivered: 3 July 1975
Status: Satisfied on 4 January 2000
Persons entitled: National Provincial Bank LTD
Description: Cylla railway goods yard ystrad mynach conveyance 30.7.69…
17 December 1969
Legal charge
Delivered: 5 January 1970
Status: Satisfied on 4 January 2000
Persons entitled: National Provincial Bank LTD
Description: All the land and hereditaments comprised in or affected by…