RHEIDOL DEVELOPMENTS LTD.
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 1WX

Company number 03688935
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address THE OLD CONVENT, LLANBADARN ROAD, ABERYSTWYTH, CEREDIGION, SY23 1WX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 036889350023, created on 5 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Satisfaction of charge 036889350020 in full; Satisfaction of charge 036889350022 in full. The most likely internet sites of RHEIDOL DEVELOPMENTS LTD. are www.rheidoldevelopments.co.uk, and www.rheidol-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Borth Rail Station is 6.1 miles; to Aberdovey Rail Station is 9.7 miles; to Penhelig Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rheidol Developments Ltd is a Private Limited Company. The company registration number is 03688935. Rheidol Developments Ltd has been working since 24 December 1998. The present status of the company is Active. The registered address of Rheidol Developments Ltd is The Old Convent Llanbadarn Road Aberystwyth Ceredigion Sy23 1wx. . JONES, Ruth Margaret is a Secretary of the company. JONES, Ian Alexander is a Director of the company. JONES, Ruth Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Ruth Margaret
Appointed Date: 24 December 1998

Director
JONES, Ian Alexander
Appointed Date: 24 December 1998
74 years old

Director
JONES, Ruth Margaret
Appointed Date: 24 December 1998
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Ian Alexander Jones
Notified on: 1 May 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Margaret Jones
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHEIDOL DEVELOPMENTS LTD. Events

08 Apr 2017
Registration of charge 036889350023, created on 5 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Apr 2017
Satisfaction of charge 036889350020 in full
01 Apr 2017
Satisfaction of charge 036889350022 in full
24 Mar 2017
Satisfaction of charge 17 in full
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
...
... and 80 more events
08 Mar 1999
New director appointed
08 Mar 1999
New director appointed
08 Mar 1999
New secretary appointed
06 Jan 1999
Registered office changed on 06/01/99 from: 1 mitchell lane bristol BS1 6BU
24 Dec 1998
Incorporation

RHEIDOL DEVELOPMENTS LTD. Charges

5 April 2017
Charge code 0368 8935 0023
Delivered: 8 April 2017
Status: Outstanding
Persons entitled: Gwendoline Shirley Jones Margaret Linda Pugh John David George Pugh
Description: Land at y gorlan llanilar aberystwyth ceredigion.
9 October 2015
Charge code 0368 8935 0022
Delivered: 17 October 2015
Status: Satisfied on 1 April 2017
Persons entitled: Colin Blakeway Roberts Juliet Frances Charnock Henry Blakeway Roberts
Description: Land adjoining maescrugiau rhydyfelin aberywtwyth…
18 August 2015
Charge code 0368 8935 0021
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Huw Alexander Jones as Trustees of the Rheidol Executive Pension Scheme Ruth Margaret Jones Ian Alexander Jones Rowanmoor Trustees Limited
Description: Contains fixed charge…
11 April 2014
Charge code 0368 8935 0020
Delivered: 30 April 2014
Status: Satisfied on 1 April 2017
Persons entitled: Colin Blakeway Roberts Julie Frances Charnock Henry Blakeway Roberts
Description: Land adjoining maescrugiau rhydyfelin aberyswyth ceredigion.
30 September 2013
Charge code 0368 8935 0019
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Ruth Margaret Jones Ian Alexander Jones Rowanmoor Trustees Limited
Description: 15 and 16 clos-y-fferm, aberporth, ceredigion.
29 April 2013
Charge code 0368 8935 0018
Delivered: 15 May 2013
Status: Satisfied on 2 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 August 2012
Legal charge
Delivered: 31 August 2012
Status: Satisfied on 24 March 2017
Persons entitled: Henry Blakeway Roberts, Juliet Frances Charnock and Colin Blakeway Roberts
Description: Land adjoining maes crugiau rhydyfelin aberystwyth…
5 January 2007
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 13 April 2012
Persons entitled: Ian Alexander Jones, Ruth Margaret Jones and Rowanmoor Trustees Limited
Description: F/H property k/a waunhelyg lledrod aberystwyth ceredigion.
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tan-y-bwlch manor, rhydyfelin, aberystwyth.
6 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 24 June 2008
Persons entitled: Barclays Bank PLC
Description: Land at pantdrain penrhyncoch aberystwyth ceredigion.
16 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of treherbet street lampeter…
16 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Units 1 & 3 alexandra road aberystwyth ceredigion.
16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Land at plas farm aberporth ceredigion.
17 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Phase iii penrhyncoch aberystwyth ceredigion.
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Land forming part of the farm and lands k/a pantdrain…
5 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Firstly all that piece or parcel of land forming part of…
31 July 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Land forming part of cwrt y cadno llanilar,near…
8 July 2002
Legal charge
Delivered: 27 July 2002
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Land at penllyn cilgerran pembrokeshire.
5 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H piece or parcel of land forming part of cwrt-y-cadno…
30 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Land adjacent to cwrt-y-cando llanilar aberystwyth…
16 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at maes iwan aberaeron ceredigion.
16 May 2000
Legal charge
Delivered: 26 May 2000
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: The freehold property known as nantllan farmhouse nantllan…
16 May 2000
Debenture
Delivered: 23 May 2000
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…