HYWEL DAVIES (CAERPHILLY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 01239799
Status Active
Incorporation Date 8 January 1976
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, WEST MIDLANDS, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HYWEL DAVIES (CAERPHILLY) LIMITED are www.hyweldaviescaerphilly.co.uk, and www.hywel-davies-caerphilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Hywel Davies Caerphilly Limited is a Private Limited Company. The company registration number is 01239799. Hywel Davies Caerphilly Limited has been working since 08 January 1976. The present status of the company is Active. The registered address of Hywel Davies Caerphilly Limited is Sapphire Court Walsgrave Triangle Coventry West Midlands Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary DAVIES, Gwynneth has been resigned. Secretary DAVIES, Hywel Thomas has been resigned. Secretary TYLER, Kathryn has been resigned. Director AUBREY, Lyn John has been resigned. Director BEER, Thorsten has been resigned. Director DAVIES, Gwynneth has been resigned. Director DAVIES, Hywel Thomas has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director THOMAS, Geoffrey James has been resigned. Director TYLER, Kathryn Maria has been resigned. Director TYLER, Peter Granville has been resigned. Director TYLER, Sharon Elizabeth has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 30 April 2008

Secretary
DAVIES, Gwynneth
Resigned: 07 March 2008
Appointed Date: 16 July 1995

Secretary
DAVIES, Hywel Thomas
Resigned: 15 July 1995

Secretary
TYLER, Kathryn
Resigned: 30 April 2008
Appointed Date: 07 March 2008

Director
AUBREY, Lyn John
Resigned: 19 November 2008
Appointed Date: 30 April 2008
68 years old

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
DAVIES, Gwynneth
Resigned: 30 April 2008
87 years old

Director
DAVIES, Hywel Thomas
Resigned: 15 July 1995
90 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 30 April 2008
74 years old

Director
THOMAS, Geoffrey James
Resigned: 14 January 2003
Appointed Date: 01 November 2002
62 years old

Director
TYLER, Kathryn Maria
Resigned: 30 April 2008
59 years old

Director
TYLER, Peter Granville
Resigned: 30 April 2008
Appointed Date: 06 April 2007
58 years old

Director
TYLER, Sharon Elizabeth
Resigned: 30 April 2008
Appointed Date: 26 April 1999
62 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 30 April 2008
62 years old

Persons With Significant Control

Admenta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HYWEL DAVIES (CAERPHILLY) LIMITED Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100

...
... and 111 more events
30 Jun 1986
Full accounts made up to 30 April 1985

30 Jun 1986
Return made up to 31/05/86; full list of members

24 Oct 1985
Accounts made up to 30 April 1984
16 May 1983
Accounts made up to 31 December 1982
08 Jan 1976
Incorporation

HYWEL DAVIES (CAERPHILLY) LIMITED Charges

28 August 2007
Debenture
Delivered: 29 August 2007
Status: Satisfied on 30 April 2008
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited
Description: The property known as heol penalta gelligaer 31 tonyfelin…
1 June 2007
Mortgage
Delivered: 11 June 2007
Status: Satisfied on 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Pharmacy unit at court house medical centre heol bro wen…
1 June 2007
Mortgage
Delivered: 11 June 2007
Status: Satisfied on 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground floor pharmacy k/a gelligaer pharmacy penallta…
19 April 2007
Debenture
Delivered: 26 April 2007
Status: Satisfied on 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…