BARLEYBIND LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3HS

Company number 02594246
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address CARTREF AEL-Y-BRYN, PENYBANC ROAD, AMMANFORD, CARMARTHENSHIRE, SA18 3HS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of BARLEYBIND LIMITED are www.barleybind.co.uk, and www.barleybind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Pontarddulais Rail Station is 5.2 miles; to Llangennech Rail Station is 7.4 miles; to Bynea Rail Station is 9 miles; to Gowerton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barleybind Limited is a Private Limited Company. The company registration number is 02594246. Barleybind Limited has been working since 22 March 1991. The present status of the company is Active. The registered address of Barleybind Limited is Cartref Ael Y Bryn Penybanc Road Ammanford Carmarthenshire Sa18 3hs. . YOGANATHAN, Vijayarany is a Secretary of the company. YOGANATHAN, Chelliah, Dr is a Director of the company. YOGANATHAN, Thasan is a Director of the company. YOGANATHAN, Vijayarany is a Director of the company. Secretary YOGANATHAN, Chelliah, Dr has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
YOGANATHAN, Vijayarany
Appointed Date: 01 April 2014

Director
YOGANATHAN, Chelliah, Dr
Appointed Date: 18 April 1991
72 years old

Director
YOGANATHAN, Thasan
Appointed Date: 01 April 2013
47 years old

Director

Resigned Directors

Secretary
YOGANATHAN, Chelliah, Dr
Resigned: 31 March 2014
Appointed Date: 18 April 1991

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 April 1991
Appointed Date: 22 March 1991

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1991

Persons With Significant Control

Mrs Vijayarany Yoganathan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARLEYBIND LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Termination of appointment of Thasan Yoganathan as a director on 31 December 9999
  • ANNOTATION Rectified The TM01 was removed from the public register on 16/07/2015 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate and was forged

...
... and 66 more events
18 Sep 1991
Accounting reference date notified as 31/03
01 May 1991
Secretary resigned;new secretary appointed;new director appointed
01 May 1991
Director resigned;new director appointed

01 May 1991
Registered office changed on 01/05/91 from: bridge house 181 queen victoria street london EC4V 4DD
22 Mar 1991
Incorporation

BARLEYBIND LIMITED Charges

22 July 2013
Charge code 0259 4246 0007
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cilymaenllwyd care home, pwll, llanelli, carmarthenshire.
18 July 2013
Charge code 0259 4246 0006
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 August 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a cartref ael y bryn, residential home…
16 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied on 21 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Debenture
Delivered: 4 February 1997
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Wales PLC
Description: All fixed and floating assets of the company.