CRAIG BRAGDY DESIGN LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 5TA

Company number 02167473
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address UNIT 10A, COLOMENDY INDUSTRIAL ESTATE, DENBIGH, DENBIGHSHIRE, LL16 5TA
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1,002 . The most likely internet sites of CRAIG BRAGDY DESIGN LIMITED are www.craigbragdydesign.co.uk, and www.craig-bragdy-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Prestatyn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craig Bragdy Design Limited is a Private Limited Company. The company registration number is 02167473. Craig Bragdy Design Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of Craig Bragdy Design Limited is Unit 10a Colomendy Industrial Estate Denbigh Denbighshire Ll16 5ta. . POWELL, Nicholas Ceri is a Secretary of the company. POWELL, Jean Gertrude is a Director of the company. POWELL, Nicholas Ceri is a Director of the company. POWELL, Shon Dafydd is a Director of the company. Secretary EDWARDS, Elisabeth Lloyd has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
POWELL, Nicholas Ceri
Appointed Date: 11 November 1996

Director

Director

Director
POWELL, Shon Dafydd

67 years old

Resigned Directors

Secretary
EDWARDS, Elisabeth Lloyd
Resigned: 11 November 1996

Persons With Significant Control

Mr Nicholas Ceri Powell
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shon Dafydd Powell
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIG BRAGDY DESIGN LIMITED Events

12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,002

16 Jun 2015
Satisfaction of charge 5 in full
30 May 2015
Satisfaction of charge 3 in full
...
... and 69 more events
30 Jun 1989
Particulars of mortgage/charge

23 Dec 1987
Particulars of mortgage/charge

20 Oct 1987
Secretary resigned;new secretary appointed

20 Oct 1987
Accounting reference date notified as 31/12

21 Sep 1987
Incorporation

CRAIG BRAGDY DESIGN LIMITED Charges

16 May 2015
Charge code 0216 7473 0008
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 10,10A and 37 colomendy industrial estate denbigh…
17 February 2015
Charge code 0216 7473 0007
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 January 2004
Legal charge
Delivered: 15 January 2004
Status: Satisfied on 30 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 37 colomendy industrial estate denbeigh. Fixed charge…
2 August 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 16 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 9A, colomendy industrial estate, denbigh, denbighshire.
2 May 2001
Legal charge
Delivered: 3 May 2001
Status: Satisfied on 30 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 10A colomendy industrial estate denbigh denbighshire.
8 September 2000
Debenture
Delivered: 14 September 2000
Status: Satisfied on 30 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
26 June 1989
Legal mortgage
Delivered: 30 June 1989
Status: Satisfied on 12 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as plot 7 colomendy industrial estate…
18 December 1987
Mortgage debenture
Delivered: 23 December 1987
Status: Satisfied on 12 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…