W.R.DAVIES(MOTORS)LIMITED
LLANDUDNO JUNCTION

Hellopages » Conwy » Conwy » LL31 9BA

Company number 00347316
Status Active
Incorporation Date 14 December 1938
Company Type Private Limited Company
Address W.R.DAVIES, CONWY ROAD, LLANDUDNO JUNCTION, GWYNEDD, LL31 9BA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 003473160025, created on 5 July 2016. The most likely internet sites of W.R.DAVIES(MOTORS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to Glan Conwy Rail Station is 1.1 miles; to Conwy Rail Station is 1.2 miles; to Colwyn Bay Rail Station is 3.3 miles; to Tal-y-Cafn Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W R Davies Motors Limited is a Private Limited Company. The company registration number is 00347316. W R Davies Motors Limited has been working since 14 December 1938. The present status of the company is Active. The registered address of W R Davies Motors Limited is W R Davies Conwy Road Llandudno Junction Gwynedd Ll31 9ba. . PRITCHARD, Bernard Rees is a Secretary of the company. CONWAY, Douglas James is a Director of the company. DAVIES, Jonathan Rees is a Director of the company. PRITCHARD, Bernard Rees is a Director of the company. SULLIVAN, Neil Douglas is a Director of the company. Secretary PRITCHARD, Margaret Beryl has been resigned. Director DAVIES, Evan Rees has been resigned. Director DAVIES, Margery Lottie Joyce has been resigned. Director PRITCHARD, Margaret Beryl has been resigned. Director PRITCHARD, Robert has been resigned. Director PRITCHARD, William Stephen has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PRITCHARD, Bernard Rees
Appointed Date: 26 February 1999

Director
CONWAY, Douglas James
Appointed Date: 17 September 2013
60 years old

Director
DAVIES, Jonathan Rees
Appointed Date: 31 December 1996
53 years old

Director
PRITCHARD, Bernard Rees
Appointed Date: 31 December 1996
61 years old

Director
SULLIVAN, Neil Douglas
Appointed Date: 17 September 2013
58 years old

Resigned Directors

Secretary
PRITCHARD, Margaret Beryl
Resigned: 26 February 1999

Director
DAVIES, Evan Rees
Resigned: 31 October 2001
98 years old

Director
DAVIES, Margery Lottie Joyce
Resigned: 31 October 2001
92 years old

Director
PRITCHARD, Margaret Beryl
Resigned: 26 February 1999
100 years old

Director
PRITCHARD, Robert
Resigned: 16 September 2008
Appointed Date: 31 December 1996
77 years old

Director
PRITCHARD, William Stephen
Resigned: 09 November 2012
Appointed Date: 31 December 1996
73 years old

Persons With Significant Control

Mr Jonathan Rees Davies
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

W.R.DAVIES(MOTORS)LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Jul 2016
Registration of charge 003473160025, created on 5 July 2016
06 Jul 2016
Registration of charge 003473160024, created on 5 July 2016
23 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,828

...
... and 125 more events
06 Nov 1984
Accounts made up to 31 December 1983
03 Dec 1983
Accounts made up to 31 December 1982
01 Nov 1982
Accounts made up to 31 December 1981
14 Dec 1938
Certificate of incorporation
14 Dec 1938
Incorporation

W.R.DAVIES(MOTORS)LIMITED Charges

5 July 2016
Charge code 0034 7316 0025
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being. Nissan dealership…
5 July 2016
Charge code 0034 7316 0024
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being. Toyota shrewsbury,…
3 September 2015
Charge code 0034 7316 0023
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0034 7316 0022
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0034 7316 0021
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as:. Ford garage, industrial estate…
27 November 2013
Charge code 0034 7316 0020
Delivered: 30 November 2013
Status: Satisfied on 3 September 2015
Persons entitled: Toyota Financial Services (UK) PLC
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0034 7316 0019
Delivered: 30 November 2013
Status: Satisfied on 3 September 2015
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H land and buildings on the east side of industrial…
11 September 2012
Legal charge
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: The Trustees of the W R Davies (Motors) Limited Pension Scheme
Description: Land and buildings at the garage salop road welshpool powys…
30 September 2010
Legal charge
Delivered: 13 October 2010
Status: Satisfied on 14 September 2012
Persons entitled: The Trustees of the W R Davies (Motors) Limited Pension Scheme
Description: Land an buildings at the garage, salop road, welshpool…
18 November 2009
Legal charge
Delivered: 19 November 2009
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage in apartment 23 the waterfront…
14 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 24 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and premises at pool road newtown powys t/no wa 8477…
19 October 2007
Debenture
Delivered: 23 October 2007
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Satisfied on 28 September 2002
Persons entitled: Hsbc Bank PLC
Description: Property at salop rd,welshpool powys. With the benefit of…
20 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Satisfied on 28 September 2002
Persons entitled: Hsbc Bank PLC
Description: W r davies (motors) limited salop road welshpool powys…
20 December 2000
Debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Debenture
Delivered: 2 September 2000
Status: Satisfied on 13 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1998
Charge on vehicle stocks
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Floating charge all such of the present and future property…
29 July 1994
Legal charge
Delivered: 5 August 1994
Status: Satisfied on 13 February 2008
Persons entitled: Midland Bank PLC
Description: Land on the south east side of the road from newtown to…
29 July 1994
Charge on vehicle stocks
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles which are from time to time during…
18 May 1994
Debenture
Delivered: 19 May 1994
Status: Satisfied on 21 May 1999
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1994
Charge over bulk deposit & other receivables
Delivered: 17 May 1994
Status: Satisfied on 3 June 1999
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the company…
24 July 1992
Fixed and floating charge
Delivered: 27 July 1992
Status: Satisfied on 13 February 2008
Persons entitled: Midland Bank PLC
Description: Goodwill bookdebts and patents. Undertaking and all…
1 January 1960
Mortgage
Delivered: 15 January 1960
Status: Satisfied on 28 September 2002
Persons entitled: Midland Bank PLC
Description: Land and premises with total area of 2 roods 29 perches…
10 May 1946
Mortgage
Delivered: 16 May 1946
Status: Satisfied on 28 September 2002
Persons entitled: Midland Bank PLC
Description: Freehold land with garage. Salop rd welshpool montgomery…