CERRIG GRANITE & SLATE LIMITED
PWLLHELI BRABCO 1013 LIMITED

Hellopages » Gwynedd » Gwynedd » LL53 5YT

Company number 07403667
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address GLANDON INDUSTRIAL ESTATE, PWLLHELI, GWYNEDD, LL53 5YT
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 074036670003, created on 24 May 2016. The most likely internet sites of CERRIG GRANITE & SLATE LIMITED are www.cerriggraniteslate.co.uk, and www.cerrig-granite-slate.co.uk. The predicted number of employees is 20 to 30. The company’s age is fourteen years and twelve months. The distance to to Abererch Rail Station is 1.4 miles; to Penychain Rail Station is 2.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cerrig Granite Slate Limited is a Private Limited Company. The company registration number is 07403667. Cerrig Granite Slate Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Cerrig Granite Slate Limited is Glandon Industrial Estate Pwllheli Gwynedd Ll53 5yt. The company`s financial liabilities are £359.43k. It is £92.56k against last year. The cash in hand is £99.7k. It is £72.45k against last year. And the total assets are £756.73k, which is £288.45k against last year. WILLIAMS, Owen Glyn is a Secretary of the company. WERE, Hugo Giles is a Director of the company. WILLIAMS, Ian John Glyn is a Director of the company. WILLIAMS, Owen Glyn is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director RYAN, Adam has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


cerrig granite & slate Key Finiance

LIABILITIES £359.43k
+34%
CASH £99.7k
+265%
TOTAL ASSETS £756.73k
+61%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Owen Glyn
Appointed Date: 02 November 2010

Director
WERE, Hugo Giles
Appointed Date: 02 November 2010
62 years old

Director
WILLIAMS, Ian John Glyn
Appointed Date: 02 November 2010
50 years old

Director
WILLIAMS, Owen Glyn
Appointed Date: 02 November 2010
79 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 02 November 2010
Appointed Date: 12 October 2010

Director
RYAN, Adam
Resigned: 02 November 2010
Appointed Date: 12 October 2010
53 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 02 November 2010
Appointed Date: 12 October 2010

Persons With Significant Control

Mr Hugo Giles Were
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

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

CERRIG GRANITE & SLATE LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 May 2016
Registration of charge 074036670003, created on 24 May 2016
16 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 18 more events
08 Nov 2010
Termination of appointment of Adam Ryan as a director
08 Nov 2010
Termination of appointment of Brabners Secretaries Limited as a secretary
04 Nov 2010
Company name changed brabco 1013 LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02

04 Nov 2010
Change of name notice
12 Oct 2010
Incorporation

CERRIG GRANITE & SLATE LIMITED Charges

24 May 2016
Charge code 0740 3667 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
13 November 2014
Charge code 0740 3667 0002
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Hugo Giles Were
Description: Contains floating charge…
8 December 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 29 July 2014
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…