GOMER PRESS LIMITED
LLANDYSUL J.D. LEWIS & SONS LIMITED

Hellopages » Ceredigion » Ceredigion » SA44 4JL

Company number 00429329
Status Active
Incorporation Date 8 February 1947
Company Type Private Limited Company
Address GOMER PRESS, PARC MENTER LLANDYSUL, LLANDYSUL, CEREDIGION, SA44 4JL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 55,000 . The most likely internet sites of GOMER PRESS LIMITED are www.gomerpress.co.uk, and www.gomer-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. The distance to to Ferryside Rail Station is 19.8 miles; to Whitland Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gomer Press Limited is a Private Limited Company. The company registration number is 00429329. Gomer Press Limited has been working since 08 February 1947. The present status of the company is Active. The registered address of Gomer Press Limited is Gomer Press Parc Menter Llandysul Llandysul Ceredigion Sa44 4jl. . LEWIS, John Harries is a Secretary of the company. LEWIS, John Harries is a Director of the company. LEWIS, Jonathan Edward is a Director of the company. LEWIS, Roderic John Harries is a Director of the company. Secretary LEWIS, Jonathan Edward has been resigned. Director ELIS GRUFFYDD, Ieuan Dyfed has been resigned. Director JONES, Mairwen Prys has been resigned. Director LEWIS, John Huw has been resigned. Director LEWIS, Jonathan Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
LEWIS, John Harries

93 years old

Director
LEWIS, Jonathan Edward
Appointed Date: 30 June 1995
64 years old

Director
LEWIS, Roderic John Harries
Appointed Date: 05 November 2001
66 years old

Resigned Directors

Secretary
LEWIS, Jonathan Edward
Resigned: 24 August 1998
Appointed Date: 26 June 1997

Director
ELIS GRUFFYDD, Ieuan Dyfed
Resigned: 30 September 1998
Appointed Date: 30 June 1997
82 years old

Director
JONES, Mairwen Prys
Resigned: 22 September 2000
Appointed Date: 01 October 1998
71 years old

Director
LEWIS, John Huw
Resigned: 30 June 1995
94 years old

Director
LEWIS, Jonathan Edward
Resigned: 30 June 1995
Appointed Date: 30 June 1995
64 years old

Persons With Significant Control

Mr Jonathan Edward Lewis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GOMER PRESS LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 55,000

13 Jul 2015
Full accounts made up to 31 March 2015
16 Sep 2014
Full accounts made up to 31 March 2014
...
... and 112 more events
23 Oct 1987
Accounts for a small company made up to 31 March 1987

23 Oct 1987
Return made up to 30/09/87; full list of members

17 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Jan 1987
Return made up to 01/09/86; full list of members

08 Feb 1947
Certificate of incorporation

GOMER PRESS LIMITED Charges

4 February 2009
Debenture
Delivered: 9 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2004
Chattels mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Kolbus book productions line model bf 511 s/no 39, kolbus…
6 November 2003
Legal charge
Delivered: 12 November 2003
Status: Satisfied on 13 July 2011
Persons entitled: Welsh Development Agency
Description: All that piece or parcel of land k/a cwm meudwy llandysul…
30 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at llandysul business park llandysul. With the…
26 June 1997
Legal mortgage
Delivered: 1 July 1997
Status: Satisfied on 19 May 2004
Persons entitled: Midland Bank PLC
Description: Land at wind street llandysul. With the benefit of all…
18 November 1985
Fixed and floating charge
Delivered: 5 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
7 January 1985
Legal charge
Delivered: 10 January 1985
Status: Satisfied on 20 May 1992
Persons entitled: Dyfed County Council
Description: All those portions of the building known as caxton hall…
4 March 1975
Mortgage & charge
Delivered: 10 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being germanian press…