BRYN BACH COAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LY

Company number 03424431
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address DHB ACCOUNTANTS LIMITED, 110 WHITCHURCH ROAD, CARDIFF, CF14 3LY
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of BRYN BACH COAL LIMITED are www.brynbachcoal.co.uk, and www.bryn-bach-coal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 1.8 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryn Bach Coal Limited is a Private Limited Company. The company registration number is 03424431. Bryn Bach Coal Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Bryn Bach Coal Limited is Dhb Accountants Limited 110 Whitchurch Road Cardiff Cf14 3ly. . JAMES, Christopher Michael is a Secretary of the company. JAMES, Christopher Michael is a Director of the company. MORRIS, Julian Marc Lloyd is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director EDWARDS, Stephen has been resigned. Director MCHUGH, John Patrick has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
JAMES, Christopher Michael
Appointed Date: 26 August 1997

Director
JAMES, Christopher Michael
Appointed Date: 26 August 1997
69 years old

Director
MORRIS, Julian Marc Lloyd
Appointed Date: 26 August 1997
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Director
EDWARDS, Stephen
Resigned: 05 January 1999
Appointed Date: 26 August 1997
74 years old

Director
MCHUGH, John Patrick
Resigned: 15 October 1998
Appointed Date: 26 August 1997
97 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Persons With Significant Control

Mr Christopher Michael James
Notified on: 26 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Marc Lloyd Morris
Notified on: 26 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYN BACH COAL LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
16 Dec 2015
Satisfaction of charge 3 in full
16 Dec 2015
Satisfaction of charge 4 in full
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
28 Aug 1997
New director appointed
28 Aug 1997
New director appointed
28 Aug 1997
New secretary appointed;new director appointed
28 Aug 1997
Registered office changed on 28/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
26 Aug 1997
Incorporation

BRYN BACH COAL LIMITED Charges

8 October 2012
Legal mortgage
Delivered: 11 October 2012
Status: Satisfied on 16 December 2015
Persons entitled: Betws Common Holdings Limited
Description: Land at shands road llandybie carmarthenshire t/nos…
8 October 2012
Chattles mortgage
Delivered: 11 October 2012
Status: Satisfied on 16 December 2015
Persons entitled: Betws Common Holdings Limited
Description: The chattels. Cat 319DL - 20 tonne hydraulic tracked…
11 June 2012
Mortgage
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 32 wernoleu road ammanford.
23 September 1998
Debenture
Delivered: 29 September 1998
Status: Satisfied on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…