MACBRYDE HOMES LIMITED
ST ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0LJ

Company number 01932141
Status Active
Incorporation Date 19 July 1985
Company Type Private Limited Company
Address MACBRYDE HOUSE UNIT 28 ASAPH, BUSINESS PARK GLASCOED ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0LJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Gwyn Jones as a director on 16 January 2017; Termination of appointment of Philip Simon Palmer as a director on 26 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of MACBRYDE HOMES LIMITED are www.macbrydehomes.co.uk, and www.macbryde-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macbryde Homes Limited is a Private Limited Company. The company registration number is 01932141. Macbryde Homes Limited has been working since 19 July 1985. The present status of the company is Active. The registered address of Macbryde Homes Limited is Macbryde House Unit 28 Asaph Business Park Glascoed Road St Asaph Denbighshire Ll17 0lj. . WILLIAMS, Kevin Wyn is a Secretary of the company. JONES, Gwyn is a Director of the company. MACBRYDE, Ruth Melanie is a Director of the company. MACBRYDE, Simon Walt is a Director of the company. WILLIAMS, Kevin Wyn is a Director of the company. Director BORRETT, Paul has been resigned. Director HORNBY, Ian has been resigned. Director LYNCH, Gerrard Michael has been resigned. Director MACBRYDE, Louise has been resigned. Director NICHOLLS, Leslie has been resigned. Director PALMER, Philip Simon has been resigned. Director VENN, Peter William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
JONES, Gwyn
Appointed Date: 16 January 2017
38 years old

Director
MACBRYDE, Ruth Melanie
Appointed Date: 17 December 2010
59 years old

Director
MACBRYDE, Simon Walt

74 years old

Director
WILLIAMS, Kevin Wyn
Appointed Date: 23 March 2010
67 years old

Resigned Directors

Director
BORRETT, Paul
Resigned: 30 November 1994
Appointed Date: 04 January 1993
70 years old

Director
HORNBY, Ian
Resigned: 31 August 2008
Appointed Date: 21 November 2005
77 years old

Director
LYNCH, Gerrard Michael
Resigned: 31 May 1995
88 years old

Director
MACBRYDE, Louise
Resigned: 07 May 1996
72 years old

Director
NICHOLLS, Leslie
Resigned: 11 August 2014
Appointed Date: 01 October 2001
77 years old

Director
PALMER, Philip Simon
Resigned: 26 January 2017
Appointed Date: 11 August 2014
47 years old

Director
VENN, Peter William
Resigned: 30 June 1994
66 years old

MACBRYDE HOMES LIMITED Events

26 Jan 2017
Appointment of Mr Gwyn Jones as a director on 16 January 2017
26 Jan 2017
Termination of appointment of Philip Simon Palmer as a director on 26 January 2017
16 Sep 2016
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000

08 Jan 2016
Full accounts made up to 31 March 2015
...
... and 240 more events
11 May 1988
Declaration of satisfaction of mortgage/charge

11 May 1988
Declaration of satisfaction of mortgage/charge

29 Apr 1988
Particulars of mortgage/charge

05 Feb 1988
Declaration of satisfaction of mortgage/charge

05 Feb 1988
Declaration of satisfaction of mortgage/charge

MACBRYDE HOMES LIMITED Charges

19 November 2015
Charge code 0193 2141 0101
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: All that freehold land and property registered under title…
20 March 2015
Charge code 0193 2141 0100
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: 76 and 79 bidston road prenton wirral t/no's MS348828 and…
19 February 2014
Charge code 0193 2141 0099
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: The freehold land and property at templadee, 47 parkgate…
23 January 2014
Charge code 0193 2141 0098
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: Freehold land and property at whitchurch road, beeston…
5 August 2013
Charge code 0193 2141 0097
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: F/H land and property at vyner road south bidston…
17 June 2013
Charge code 0193 2141 0095
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Bridgemere Developments Capital PLC
Description: F/H land and property at south drive, sandfield park…
13 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land know as ground floor premises, 25-29 nicholas…
23 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plas gannock, gannock park west, deganwy, conwy, t/no:…
31 March 2011
Legal charge
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: All that f/h property at victoria drive deanwy conwy t/no…
5 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
Legal charge
Delivered: 9 March 2010
Status: Satisfied on 16 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land at cross lane bebington wirral t/n's MS555166 and…
17 July 2009
Legal charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: F/H property k/a cross lane, bebington, wirral t/nos…
5 May 2009
Supplemental funding agreement
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: F/H property at marl farm llandudno junction conwy t/no…
17 October 2007
Legal charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Bridgemere Development Capital PLC
Description: The f/h land and property at marl farm llandudno junction…
15 May 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: F/H land and property at penrhyn avenue rhos on sea conwy.
14 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H land on the south west side and land lying to the south…
30 January 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 18 May 2010
Persons entitled: Harrow Estates PLC
Description: A first ranking floating charge over the whole of the…
30 January 2007
Second charge
Delivered: 6 February 2007
Status: Satisfied on 14 March 2008
Persons entitled: Bridgemere Properties Limited and Harrow Estates PLC
Description: F/H land and property at stops house 25-29 (odd) nicholas…
24 January 2007
Third deed of variation
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: The f/h land and property at penrhyn avenue colwyn bay t/n…
17 January 2007
Second deed of variation
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: F/H land and property at penrhyn avenue colwyn bay t/nos wa…
14 July 2006
Deed of variation
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: Land and property at penrhyn avenue colwyn bay t/no's…
29 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: The f/h land and property at penrhyn avenue colwyn bay…
18 November 2005
Legal charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: F/H land and property at york road deganwy t/no WA671139.
17 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 16 April 2015
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: Development land situated off york road deganwy conway t/n…
9 November 2005
Legal charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: F/H plas newydd farm meliden prestatyn denbighshire t/ns…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 16 April 2015
Persons entitled: Kleinwort Benson (Channel Islands) Limited Guernsey Branch
Description: Development land k/a phase iv amberley park plas newydd…
30 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: F/H land and property at plas newydd farm meliden prestatyn…
15 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 21 July 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h land together with the building erected on it known…
9 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Bridgemere Properties Limited
Description: F/H land and property at greenacres llangollen denbighshire…
8 April 2004
Mortgage deed
Delivered: 21 April 2004
Status: Satisfied on 16 April 2015
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H development land adjoining green acres, fron bache…
16 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 29 April 2004
Persons entitled: Bridgemere Properties Limited
Description: All that freehold land and property at greenacres…
27 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plas newydd farm, prestatyn. T/n's…
8 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a whineacres llanrwst road colwyn bay…
31 May 2001
Legal charge
Delivered: 1 June 2001
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at plas newydd prestatyn.
14 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Bryn erias abegele road colwyn bay conwy t/n WA638673.
31 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a hunters lodge dean row road wilmslow…
21 January 2000
Charge and assignment by way of security
Delivered: 22 January 2000
Status: Satisfied on 29 November 2005
Persons entitled: West Register (Land) Limited
Description: Full title guarantee and as a continuing security for the…
30 October 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 7 December 2000
Persons entitled: Barclays Bank PLC
Description: Land at fourways twiss green lane culceth warrington…
15 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied on 7 December 2000
Persons entitled: Barclays Bank PLC
Description: Land at high pastures,pentwyn rd,deganwy,gwynedd.
30 May 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 29 November 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north and east of blantyre street situate at…
8 May 1997
Legal charge
Delivered: 20 May 1997
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land to the rear of church lane eccleston st. Helens…
7 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 30 March 2007
Persons entitled: Constance Elizabeth Brownlow George Morris Brownlow
Description: Land to the rear of 31/33 church lane eccleston st helens…
2 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 30 March 2007
Persons entitled: Dennis Ruane Audrey Jean Watters
Description: Land to the rear of 31/33 church lane eccleston st helens…
28 February 1997
Legal charge
Delivered: 10 March 1997
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land on the east side of priory road west kirby wirral…
17 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: 84 albert drive, deganwy, conwy title number WA728619.
12 November 1996
Deed of charge over credit balances
Delivered: 3 December 1996
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being all sums of…
24 May 1996
Legal charge
Delivered: 5 June 1996
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: All that land and premises k/a nutgrove hall nutgrove road…
21 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land to the south of hays road prestwich greater manchester…
16 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: All those three plots of land to the south of ellamsbridge…
11 August 1994
Legal charge
Delivered: 18 August 1994
Status: Satisfied on 13 October 2004
Persons entitled: Barclays Bank PLC
Description: Land to the north of blantyre street and chester road…
13 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at church farm christleton cheshire t/n CH213633. See…
19 January 1994
Legal charge
Delivered: 26 January 1994
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land adjoining morfa drive conwy gwynedd.
12 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at marsland road sale grt.manchester t/n gm 419939.
24 August 1993
Legal charge.
Delivered: 2 September 1993
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC,
Description: All that parcel of land situate on the eastern side of…
5 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property at woodland road dacre hill wirral merseyside…
4 June 1993
Legal charge
Delivered: 16 June 1993
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of ravenswood avenue rock…
25 February 1993
Legal charge
Delivered: 3 March 1993
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: All that plot of land with the buildings erected thereon…
20 January 1993
Legal charge
Delivered: 5 February 1993
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Dr garretts memorial home morfa drive conway gwynedd.
31 December 1992
Legal charge
Delivered: 9 January 1993
Status: Satisfied on 13 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property being or k/a that piece or parcel of land…
31 December 1992
Mortgage
Delivered: 9 January 1993
Status: Satisfied on 13 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the entire interest in and the benefit to macbryde…
31 December 1992
Assignment
Delivered: 9 January 1993
Status: Satisfied on 13 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the entire beneficial interest in and benefit to…
14 October 1992
Legal charge
Delivered: 23 October 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at birch grove garswood st helens merseyside t/no ms…
18 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land fronting alport road whitchurch shropshire.
2 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of blaen coed, holywell being…
12 May 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: The garden caravan park, dwygyfylchi, penmaenmawr, gwynedd.
7 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 24 July 2004
Persons entitled: Barclays Bank PLC
Description: All those parcels of land having a frontage to abergele…
5 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at the corner of reginald road, 8 lionel street…
30 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land off okell drive, halewood, merseyside, title number…
7 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land on north west side of greenfield road, holywell…
18 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 11 April 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of deganwy road…
24 April 1990
Legal charge
Delivered: 1 May 1990
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of deganwy road…
6 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at llaneliau glebe, dolwen road, old colwyn clwyd.
27 December 1989
Legal charge
Delivered: 4 January 1990
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land on the easterly side of arne hall bryn y bia road…
6 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Plot 4, bryn awel gardens, old colwyn, clwyd.
4 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land to the south of elm drive and mills lane greasby…
27 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: 3 bryn awel gardens, old colwyn, clwyd.
15 March 1989
Legal charge
Delivered: 23 March 1989
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: 4 woodlands road hough green, chester cheshire title no…
3 March 1989
Legal charge
Delivered: 9 March 1989
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at greenfield, holywell, clwyd, title no WA433354.
26 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 12 April 1991
Persons entitled: Barclays Bank PLC
Description: Land on the west side of bankers lane, bwa flat denleigh…
19 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land situate at glanwydden gwynedd.
4 August 1988
Legal charge
Delivered: 18 August 1988
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land situate at east side of bank house lane, wem…
20 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land adj. Ffarm hotel, betws-yn-rhos, abergele, clwyd.
17 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 18 August 1989
Persons entitled: Barclays Bank PLC
Description: Land at miles lane greasby, merseyside title no. Ms 268137.
25 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 12 April 1991
Persons entitled: Barclays Bank PLC
Description: Land on the west side of barkers well lane, bwa flat…
2 February 1988
Legal
Delivered: 3 February 1988
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land at glan conwy, gwynedd.
20 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied on 12 April 1991
Persons entitled: Barclays Bank PLC
Description: Part of land lying to the west side of barkers well lane…
1 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied on 18 August 1989
Persons entitled: Barclays Bank PLC
Description: Land at bebington wirral merseyside title no ms 93540.
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 3.4 acres of land, colwyn heights, colwyn bay, clwyd.
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land to the south west of acres road, bebington, wirral…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Highcroft garage, heath road, bebington, wirral, merseyside…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land to the south west of acres road, bebington, wirral…
4 February 1987
Legal charge
Delivered: 10 February 1987
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: 1, 1A and 3A acres road, bebington, wirral, merseyside…
1 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied on 12 November 1997
Persons entitled: Barclays Bank PLC
Description: Part of former bod hyfryd, llandulas, clwyd.
20 November 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at heatherlands colwyn bay clwyd.
18 September 1986
Legal charge
Delivered: 25 September 1986
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Land situate at gemig street, st asaph, clwyd.
16 May 1986
Debenture
Delivered: 5 June 1986
Status: Satisfied on 20 May 1997
Persons entitled: Simon Walt Macbryde
Description: Fixed and floating charges over the undertaking and all…
24 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land abutting upon princes road, rhuddlan, clwyd.
24 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at the rear of afallon, princes road, rhuddlan, clwyd.
24 March 1986
Debenture
Delivered: 2 April 1986
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land situate rear llys helig deganwy gwynedd.