ST. MICHAEL'S SCHOOL (BRYN) LIMITED
DYFED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 9TU

Company number 01424406
Status Active
Incorporation Date 31 May 1979
Company Type Private Limited Company
Address BRYN, LLANELLI, DYFED, SA14 9TU
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 014244060017, created on 31 August 2016; Full accounts made up to 31 August 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 82,800 . The most likely internet sites of ST. MICHAEL'S SCHOOL (BRYN) LIMITED are www.stmichaelsschoolbryn.co.uk, and www.st-michael-s-school-bryn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Pontarddulais Rail Station is 3.5 miles; to Gowerton Rail Station is 4 miles; to Pembrey & Burry Port Rail Station is 6 miles; to Ammanford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Michael S School Bryn Limited is a Private Limited Company. The company registration number is 01424406. St Michael S School Bryn Limited has been working since 31 May 1979. The present status of the company is Active. The registered address of St Michael S School Bryn Limited is Bryn Llanelli Dyfed Sa14 9tu. . BROADWAY, Paul Nathan is a Secretary of the company. BROADWAY, Mark Alexander Victor is a Director of the company. Secretary BROADWAY, Joanne Marie has been resigned. Secretary BROADWAY, Mark Alexander Victor has been resigned. Secretary VAUGHAN EVANS, Rosemary Louise has been resigned. Director BADENOCH, Lindsay has been resigned. Director VAUGHAN EVANS, John has been resigned. Director VAUGHAN EVANS, Rosemary Louise has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
BROADWAY, Paul Nathan
Appointed Date: 22 June 2007

Director
BROADWAY, Mark Alexander Victor
Appointed Date: 22 September 1994
64 years old

Resigned Directors

Secretary
BROADWAY, Joanne Marie
Resigned: 22 June 2007
Appointed Date: 21 August 2006

Secretary
BROADWAY, Mark Alexander Victor
Resigned: 21 August 2006
Appointed Date: 22 September 1994

Secretary
VAUGHAN EVANS, Rosemary Louise
Resigned: 22 September 1994

Director
BADENOCH, Lindsay
Resigned: 21 August 2006
Appointed Date: 22 September 1994
77 years old

Director
VAUGHAN EVANS, John
Resigned: 22 September 1994
92 years old

Director
VAUGHAN EVANS, Rosemary Louise
Resigned: 22 September 1994
90 years old

ST. MICHAEL'S SCHOOL (BRYN) LIMITED Events

02 Sep 2016
Registration of charge 014244060017, created on 31 August 2016
24 May 2016
Full accounts made up to 31 August 2015
17 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 82,800

02 Jun 2015
Full accounts made up to 31 August 2014
11 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 82,800

...
... and 102 more events
12 Oct 1984
Accounts made up to 14 August 1983
11 Oct 1984
Accounts made up to 31 August 1982
09 Oct 1984
Accounts made up to 31 August 1981
08 Oct 1984
Accounts made up to 31 August 1980
31 May 1979
Incorporation

ST. MICHAEL'S SCHOOL (BRYN) LIMITED Charges

31 August 2016
Charge code 0142 4406 0017
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All that freehold property known as 1. st. Michaels school…
29 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as new bungalow cornel bach pn y…
23 August 2006
Charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lindsey Badenoch and Byford Investments Limited
Description: Playing fields at bryn llanelli t/n WA185625 (part).
23 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 3 pen-y-bryn, llanelli, t/no WA125558…
23 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a st michael's school and playing field…
23 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land lying to the east of pen-y-bryn…
23 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a plas-y-bryn, penbryn, bryn t/no…
23 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a being cornel bach, penybyrn, bryn t/no…
23 August 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 8 October 2009
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: The property k/a park house llangennech. By way of fixed…
11 July 1995
Legal mortgage
Delivered: 12 July 1995
Status: Satisfied on 8 October 2009
Persons entitled: Bank of Wales PLC
Description: Land and premises being plas y bryn penybryn bryn llanelli…
11 July 1995
Legal mortgage
Delivered: 12 July 1995
Status: Satisfied on 8 October 2009
Persons entitled: Bank of Wales PLC
Description: Land and premises being cornel beach penybryn bryn llanelli…
22 September 1994
Legal mortgage
Delivered: 29 September 1994
Status: Satisfied on 8 October 2009
Persons entitled: Bank of Wales PLC
Description: F/H land & buildings being 3 pen-y-bryn llanelli dyfed t/no…
22 September 1994
Mortgage debenture
Delivered: 24 September 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1992
Legal mortgage registered pursuant to an order of court dated 18/6/93
Delivered: 9 July 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land and premises being st. Michaels school and playing…
1 December 1988
Legal charge
Delivered: 6 December 1988
Status: Satisfied on 16 April 1993
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises st michael's school and…
7 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H st. Michaels school & playing field bryn, llanelli.