SUNBOURNE LIMITED
ABERYSTWYTH W.L. JONES LIMITED

Hellopages » Ceredigion » Ceredigion » SY23 3DT

Company number 01976098
Status Active
Incorporation Date 10 January 1986
Company Type Private Limited Company
Address GLAN Y MOR LEISURE PARK, CLARACH, ABERYSTWYTH, DYFED, SY23 3DT
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 September 2016 with updates; All of the property or undertaking has been released from charge 22. The most likely internet sites of SUNBOURNE LIMITED are www.sunbourne.co.uk, and www.sunbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Borth Rail Station is 3.8 miles; to Aberdovey Rail Station is 7.4 miles; to Penhelig Rail Station is 7.7 miles; to Dovey Junction Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunbourne Limited is a Private Limited Company. The company registration number is 01976098. Sunbourne Limited has been working since 10 January 1986. The present status of the company is Active. The registered address of Sunbourne Limited is Glan Y Mor Leisure Park Clarach Aberystwyth Dyfed Sy23 3dt. . HALE, Deborah Louise is a Secretary of the company. JONES, William Lloyd is a Director of the company. Secretary JONES, Elizabeth Ellen has been resigned. Director EVANS, Emyr Wynne has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
HALE, Deborah Louise
Appointed Date: 16 December 2010

Director
JONES, William Lloyd

73 years old

Resigned Directors

Secretary
JONES, Elizabeth Ellen
Resigned: 16 December 2010

Director
EVANS, Emyr Wynne
Resigned: 31 March 2003
Appointed Date: 01 December 1994
73 years old

Persons With Significant Control

Mr William Lloyd-Jones
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SUNBOURNE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
20 Sep 2016
All of the property or undertaking has been released from charge 22
20 Sep 2016
All of the property or undertaking has been released from charge 22
20 Sep 2016
All of the property or undertaking has been released from charge 21
...
... and 116 more events
26 Sep 1987
Accounts for a dormant company made up to 31 March 1987

26 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Aug 1987
Return made up to 21/07/87; full list of members

10 Jan 1986
Certificate of incorporation
10 Jan 1986
Incorporation

SUNBOURNE LIMITED Charges

7 June 2016
Charge code 0197 6098 0025
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 June 2016
Charge code 0197 6098 0024
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as glan y…
23 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Satisfied on 7 October 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H, l/h property described as swn y mor (formerly k/a…
23 March 2011
Legal mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property described as glan y mor leisure park, clarach…
24 January 2011
Debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2008
Debenture
Delivered: 6 November 2008
Status: Satisfied on 30 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Legal charge
Delivered: 25 September 2008
Status: Satisfied on 11 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Swn-y-mor holiday park ynyslas borth ceredigion t/no…
22 September 2008
Legal charge
Delivered: 25 September 2008
Status: Satisfied on 11 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Glan-y-mor leisure park clarach bay aberystwyth ceredigion…
25 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cambrian coast holiday park borth…
11 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as glan y mor leisure park…
26 March 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 16 penlan street pwllheli gwynedd t/n…
26 March 2001
Mortgage debenture
Delivered: 14 April 2001
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 March 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 60 high street pwllheli gwynedd t/n…
26 March 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as burbo caravan park park lane meols…
26 March 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: The chemist shop (y fferyllfa) y maes pwllheli gwynedd…
26 March 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the dispensary cardiff new…
26 March 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a east view touring park park lane meols…
14 February 1997
Legal mortgage
Delivered: 6 March 1997
Status: Satisfied on 11 September 1999
Persons entitled: Midland Bank PLC
Description: The property at d j evans the chemist y maes pwllheli…
23 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 11 September 1999
Persons entitled: Midland Bank PLC
Description: The property at co-op chemist 60 high street pwllheli…
12 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 11 September 1999
Persons entitled: Midland Bank PLC
Description: The pharmacy upper cardiff rd,pwllheli,gwynedd; wa 703797;…
5 January 1993
Legal charge
Delivered: 9 January 1993
Status: Satisfied on 11 September 1999
Persons entitled: Midland Bank PLC
Description: F/H-16 penlan street pwllheli gwynedd. Together with all…
10 March 1992
Fixed and floating charge
Delivered: 11 March 1992
Status: Satisfied on 11 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…
10 March 1992
Legal charge
Delivered: 11 March 1992
Status: Satisfied on 11 September 1999
Persons entitled: Midland Bank PLC
Description: F/H property known as 26 high street blaenau ffestiniog…
16 October 1989
Mortgage with lloyds bank PLC
Delivered: 17 October 1989
Status: Satisfied on 2 April 1993
Persons entitled: Lloyds Bank PLC
Description: All that property known as 26 high street blaenau…
3 July 1989
Single debenture
Delivered: 1 March 1990
Status: Satisfied on 26 June 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…