VALE HERITAGE DEVELOPMENTS LIMITED
ST ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0LJ

Company number 03630064
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address UNIT 32 LLYS EDMUND PRYS, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0LJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of VALE HERITAGE DEVELOPMENTS LIMITED are www.valeheritagedevelopments.co.uk, and www.vale-heritage-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one 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.Vale Heritage Developments Limited is a Private Limited Company. The company registration number is 03630064. Vale Heritage Developments Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Vale Heritage Developments Limited is Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire Ll17 0lj. . GOODWIN, Glyn is a Secretary of the company. GOODWIN, Carol June is a Director of the company. GOODWIN, Glyn is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GOODWIN, Glyn
Appointed Date: 11 September 1998

Director
GOODWIN, Carol June
Appointed Date: 11 September 1998
64 years old

Director
GOODWIN, Glyn
Appointed Date: 11 September 1998
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Persons With Significant Control

Mr Glyn Goodwin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol June Goodwin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALE HERITAGE DEVELOPMENTS LIMITED Events

22 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

05 Oct 2015
Director's details changed for Mrs Carol June Goodwin on 8 September 2015
05 Oct 2015
Director's details changed for Mr Glyn Goodwin on 8 September 2015
...
... and 47 more events
09 Nov 1999
Particulars of mortgage/charge
13 Sep 1999
Return made up to 08/09/99; full list of members
28 Jun 1999
Accounting reference date extended from 30/09/99 to 31/10/99
17 Sep 1998
Secretary resigned
11 Sep 1998
Incorporation

VALE HERITAGE DEVELOPMENTS LIMITED Charges

10 May 2010
Guarantee & debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Deed of charge over credit balances
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re vale heritage developments limited…
3 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property - being pennant farm prior road denbigh.
3 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property site at glan clwyd farm buildings waen st…
17 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining cheenaville allt goch st asaph t/no…
10 May 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at pen-y-bryn farm ffordd derwen…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a riverside nurseries glan conwy conwy.
22 September 2000
Legal charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H tyddyn llan farmyard bodfari denbigh.
1 November 1999
Debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…