YSTWYTH HOMES LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 4NN

Company number 02075597
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address YSTWYTH WORKS, LLANFARIAN, ABERYSTWYTH, CEREDIGION, SY23 4NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 12 West Castle Street Bridgnorth Shropshire WV16 4AB; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of YSTWYTH HOMES LIMITED are www.ystwythhomes.co.uk, and www.ystwyth-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Borth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ystwyth Homes Limited is a Private Limited Company. The company registration number is 02075597. Ystwyth Homes Limited has been working since 19 November 1986. The present status of the company is Active. The registered address of Ystwyth Homes Limited is Ystwyth Works Llanfarian Aberystwyth Ceredigion Sy23 4nn. . DOYLE, Rachel is a Secretary of the company. CRANE, Samuel Sidney is a Director of the company. IRVING, Elizabeth Margaret Eileen is a Director of the company. Secretary IRVING, Elizabeth Margaret Eileen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOYLE, Rachel
Appointed Date: 26 February 1996

Director
CRANE, Samuel Sidney

73 years old

Director

Resigned Directors

Secretary
IRVING, Elizabeth Margaret Eileen
Resigned: 26 February 1996

YSTWYTH HOMES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Register(s) moved to registered inspection location 12 West Castle Street Bridgnorth Shropshire WV16 4AB
29 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 103 more events
01 Jun 1987
Accounting reference date notified as 31/12

22 Dec 1986
Director resigned;new director appointed

04 Dec 1986
Secretary resigned;new secretary appointed

04 Dec 1986
Registered office changed on 04/12/86 from: 17 widegate street london E1 7HP

19 Nov 1986
Certificate of Incorporation

YSTWYTH HOMES LIMITED Charges

11 January 1999
Legal mortgage
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land at rhydyfelin aberystwyth ceredigion. With the…
23 October 1997
Legal mortgage
Delivered: 28 October 1997
Status: Satisfied on 12 January 2002
Persons entitled: Midland Bank PLC
Description: 18-22 queen street aberystwyth. With the benefit of all…
16 February 1996
Fixed and floating charge
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Satisfied on 12 January 2002
Persons entitled: Midland Bank PLC
Description: Land k/a nantcellan fawr llangorwen clarach aberystwyth…
16 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Satisfied on 12 January 2002
Persons entitled: Midland Bank PLC
Description: Pantyfedwen borth dyfed with the benefit of all rights…
16 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Satisfied on 9 October 1998
Persons entitled: Midland Bank PLC
Description: Grays inn road aberystwyth dyfed with the benefits of all…
31 May 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 12 January 2002
Persons entitled: Barclays Bank PLC
Description: Land at cwrt y cadno llanilar aberystwyth dyfed (plot nos…
20 May 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: Development land at william street aberystwyth dyfed.
21 December 1992
Legal charge
Delivered: 11 January 1993
Status: Satisfied on 23 December 1994
Persons entitled: Barclays Bank PLC
Description: Land at trefelhan (formerly avondale gardens now garage…
21 December 1992
Debenture
Delivered: 4 January 1993
Status: Satisfied on 6 March 1996
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
14 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied on 6 March 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land being part of the farm &…
24 February 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 2 April 1993
Persons entitled: Barclays Bank PLC
Description: All those plots of land numbered 44,45,46,47,48,49,50,51,62…