LLANLLYR WATER COMPANY LIMITED
CEREDIGION LLANLLYR SPRING WATER COMPANY LIMITED DIPLEMA 407 LIMITED

Hellopages » Ceredigion » Ceredigion » SA48 8QB

Company number 03648492
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address TALSARN, LAMPETER, CEREDIGION, SA48 8QB
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 168,217.4 . The most likely internet sites of LLANLLYR WATER COMPANY LIMITED are www.llanllyrwatercompany.co.uk, and www.llanllyr-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Llanwrda Rail Station is 18.9 miles; to Llangadog Rail Station is 19.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llanllyr Water Company Limited is a Private Limited Company. The company registration number is 03648492. Llanllyr Water Company Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of Llanllyr Water Company Limited is Talsarn Lampeter Ceredigion Sa48 8qb. . DOWNIE, Ian Michael Stuart is a Secretary of the company. GEE, Patrick Robert Rupert is a Director of the company. ROMANS, Seth is a Director of the company. WALLINGTON, John Frank is a Director of the company. Secretary GEE, Patrick Robert Rupert has been resigned. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Secretary LOWTHER, Ian John has been resigned. Secretary WALSH, Thomas Patrick Macleod has been resigned. Secretary WEBSTER, Martin has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director BELL, Susan Lynn has been resigned. Director LOWTHER, Ian John has been resigned. Director MADGWICK, Ross has been resigned. Director MEHTA, Pareshkumar Ramanial has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Director RICHMOND, Robert has been resigned. Director SWALES, John Mark has been resigned. Director SWANWICK, Mark Christian David has been resigned. Director SYMMONDS, Andrew Bryant has been resigned. Director WEBSTER, Martin has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
DOWNIE, Ian Michael Stuart
Appointed Date: 22 April 2014

Director
GEE, Patrick Robert Rupert
Appointed Date: 16 February 1999
61 years old

Director
ROMANS, Seth
Appointed Date: 06 March 2014
51 years old

Director
WALLINGTON, John Frank
Appointed Date: 06 March 2014
53 years old

Resigned Directors

Secretary
GEE, Patrick Robert Rupert
Resigned: 06 March 2002
Appointed Date: 28 February 2001

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 29 July 2005
Appointed Date: 05 July 2004

Secretary
LOWTHER, Ian John
Resigned: 05 July 2004
Appointed Date: 06 March 2002

Secretary
WALSH, Thomas Patrick Macleod
Resigned: 28 February 2001
Appointed Date: 16 February 1999

Secretary
WEBSTER, Martin
Resigned: 16 February 1999
Appointed Date: 13 October 1998

Secretary
QUAYSECO LIMITED
Resigned: 01 May 2014
Appointed Date: 03 August 2005

Director
BELL, Susan Lynn
Resigned: 25 May 1999
Appointed Date: 16 February 1999
61 years old

Director
LOWTHER, Ian John
Resigned: 05 July 2004
Appointed Date: 14 December 2001
70 years old

Director
MADGWICK, Ross
Resigned: 17 September 2002
Appointed Date: 13 November 2001
67 years old

Director
MEHTA, Pareshkumar Ramanial
Resigned: 29 March 2010
Appointed Date: 23 August 2001
70 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 16 February 1999
Appointed Date: 13 October 1998
66 years old

Director
RICHMOND, Robert
Resigned: 31 August 2005
Appointed Date: 01 April 2003
58 years old

Director
SWALES, John Mark
Resigned: 06 March 2014
Appointed Date: 07 May 2010
69 years old

Director
SWANWICK, Mark Christian David
Resigned: 06 March 2014
Appointed Date: 25 May 1999
72 years old

Director
SYMMONDS, Andrew Bryant
Resigned: 06 March 2014
Appointed Date: 17 October 2008
55 years old

Director
WEBSTER, Martin
Resigned: 16 February 1999
Appointed Date: 13 October 1998
67 years old

Persons With Significant Control

Llanllyr Source Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLANLLYR WATER COMPANY LIMITED Events

22 Nov 2016
Confirmation statement made on 11 October 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 168,217.4

30 Nov 2015
Director's details changed for Mr Seth Romans on 8 October 2014
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 124 more events
15 Mar 1999
New secretary appointed
15 Mar 1999
New director appointed
15 Mar 1999
New director appointed
25 Feb 1999
Company name changed diplema 407 LIMITED\certificate issued on 26/02/99
13 Oct 1998
Incorporation

LLANLLYR WATER COMPANY LIMITED Charges

11 August 2015
Charge code 0364 8492 0008
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Aberdeen Growth Opportunities Vct PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Aberdeen Growth Vct 1 PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Debenture
Delivered: 10 April 2001
Status: Satisfied on 13 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Mark Christian David Swanwick
Description: Fixed and floating charges over the undertaking and all…
16 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied on 4 April 2003
Persons entitled: Mark Christian David Swanwick
Description: Fixed and floating charges over the undertaking and all…