BABERS OF BLACKWOOD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6PW

Company number 00517610
Status Active
Incorporation Date 24 March 1953
Company Type Private Limited Company
Address 80 RHYDYPENAU ROAD, CYNCOED, CARDIFF, CF23 6PW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BABERS OF BLACKWOOD LIMITED are www.babersofblackwood.co.uk, and www.babers-of-blackwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9.3 miles; to Barry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babers of Blackwood Limited is a Private Limited Company. The company registration number is 00517610. Babers of Blackwood Limited has been working since 24 March 1953. The present status of the company is Active. The registered address of Babers of Blackwood Limited is 80 Rhydypenau Road Cyncoed Cardiff Cf23 6pw. . BABER, Ruth Kathleen is a Secretary of the company. BABER, Ruth Kathleen is a Director of the company. WELSHER, Catherine Jane is a Director of the company. Secretary BABER, Philip Charles Mountjoy has been resigned. Secretary BABER, Thomas Raymond has been resigned. Director BABER, Norah has been resigned. Director BABER, Philip Charles Mountjoy has been resigned. Director BABER, Thomas Raymond has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BABER, Ruth Kathleen
Appointed Date: 10 November 2011

Director
BABER, Ruth Kathleen
Appointed Date: 17 September 2006
75 years old

Director
WELSHER, Catherine Jane
Appointed Date: 01 October 2011
51 years old

Resigned Directors

Secretary
BABER, Philip Charles Mountjoy
Resigned: 03 September 2011
Appointed Date: 01 February 1996

Secretary
BABER, Thomas Raymond
Resigned: 01 February 1996

Director
BABER, Norah
Resigned: 17 September 2006
113 years old

Director
BABER, Philip Charles Mountjoy
Resigned: 03 September 2011
80 years old

Director
BABER, Thomas Raymond
Resigned: 05 December 2000
110 years old

Persons With Significant Control

Ruth Kathleen Baber
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Beryl Cann
Notified on: 6 April 2016
106 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BABERS OF BLACKWOOD LIMITED Events

27 Mar 2017
Micro company accounts made up to 31 January 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000

21 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 85 more events
25 Mar 1987
Accounts for a small company made up to 31 January 1984

24 Feb 1987
Accounts for a small company made up to 31 January 1985

24 Feb 1987
Return made up to 31/12/86; full list of members

13 Nov 1986
Declaration of satisfaction of mortgage/charge

24 Mar 1953
Incorporation

BABERS OF BLACKWOOD LIMITED Charges

1 February 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 22 October 2013
Persons entitled: The Welsh Ministers
Description: All that piece or parcel of land k/a palace buildings 65-77…
26 July 1989
Fixed and floating charge
Delivered: 2 August 1989
Status: Satisfied on 20 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
25 September 1967
Further charge
Delivered: 29 September 1967
Status: Satisfied on 26 March 1998
Persons entitled: United Friendly Insurance Company Limited
Description: L/H land known as palace cinema building and f/h land known…
16 December 1964
Legal charge
Delivered: 23 December 1964
Status: Satisfied on 26 March 1998
Persons entitled: United Friendly Insurance Company Limited
Description: 61/69 high street blackwood, monmouthshire.
9 June 1959
Charge
Delivered: 19 June 1959
Status: Satisfied on 11 July 1998
Persons entitled: Midland Bank PLC
Description: Undertaking & all property present and future including…