CWMORTHIN SLATE QUARRY 1994 COMPANY LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YG
Company number 02923291
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address PENRHYN QUARRY, BETHESDA, BANGOR, GWYNEDD, LL57 4YG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CWMORTHIN SLATE QUARRY 1994 COMPANY LIMITED are www.cwmorthinslatequarry1994company.co.uk, and www.cwmorthin-slate-quarry-1994-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Llanfairpwll Rail Station is 7 miles; to Llanfairfechan Rail Station is 7.1 miles; to Penmaenmawr Rail Station is 9.2 miles; to Roman Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwmorthin Slate Quarry 1994 Company Limited is a Private Limited Company. The company registration number is 02923291. Cwmorthin Slate Quarry 1994 Company Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Cwmorthin Slate Quarry 1994 Company Limited is Penrhyn Quarry Bethesda Bangor Gwynedd Ll57 4yg. . CANAVAN, Declan Vincent is a Secretary of the company. ALLWOOD, Christopher John is a Director of the company. CANAVAN, Declan Vincent is a Director of the company. OAKES, Nicola is a Director of the company. Secretary COFFEY, Stephanie Helen has been resigned. Secretary FORSTER, Garry James has been resigned. Secretary HIGGINS, Caroline Patricia has been resigned. Secretary MCDONALD, Graham Thomas has been resigned. Secretary AM SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENJAMIN, Philip Gregory has been resigned. Director JONES, Edward John has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAW, Christopher John has been resigned. Director SMITH, Alan Henry has been resigned. Director STRICKLAND, Mark William has been resigned. Director WILLIAMS, Eifion Wyn has been resigned. Director WILLIAMS, Gerallt has been resigned. Director AM NOMINEES LIMITED has been resigned. Director AM SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CANAVAN, Declan Vincent
Appointed Date: 24 December 2007

Director
ALLWOOD, Christopher John
Appointed Date: 06 February 2012
67 years old

Director
CANAVAN, Declan Vincent
Appointed Date: 24 December 2007
55 years old

Director
OAKES, Nicola
Appointed Date: 24 December 2007
56 years old

Resigned Directors

Secretary
COFFEY, Stephanie Helen
Resigned: 12 March 2007
Appointed Date: 03 July 2006

Secretary
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 02 October 1997

Secretary
HIGGINS, Caroline Patricia
Resigned: 03 July 2006
Appointed Date: 25 November 2004

Secretary
MCDONALD, Graham Thomas
Resigned: 02 October 1997
Appointed Date: 27 April 1994

Secretary
AM SECRETARIES LIMITED
Resigned: 24 December 2007
Appointed Date: 12 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
BENJAMIN, Philip Gregory
Resigned: 11 August 2000
Appointed Date: 26 July 1999
65 years old

Director
JONES, Edward John
Resigned: 02 October 1997
Appointed Date: 27 April 1994
87 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 March 2012
Appointed Date: 24 December 2007
75 years old

Director
LAW, Christopher John
Resigned: 12 March 2007
Appointed Date: 02 October 1997
70 years old

Director
SMITH, Alan Henry
Resigned: 30 April 2013
Appointed Date: 24 December 2007
70 years old

Director
STRICKLAND, Mark William
Resigned: 04 May 1999
Appointed Date: 02 October 1997
64 years old

Director
WILLIAMS, Eifion Wyn
Resigned: 02 October 1997
Appointed Date: 27 April 1994
85 years old

Director
WILLIAMS, Gerallt
Resigned: 02 October 1997
Appointed Date: 27 April 1994
86 years old

Director
AM NOMINEES LIMITED
Resigned: 24 December 2007
Appointed Date: 12 March 2007

Director
AM SECRETARIES LIMITED
Resigned: 24 December 2007
Appointed Date: 12 March 2007

Persons With Significant Control

Welsh Slate Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWMORTHIN SLATE QUARRY 1994 COMPANY LIMITED Events

08 May 2017
Confirmation statement made on 27 April 2017 with updates
20 Apr 2017
Accounts for a dormant company made up to 31 December 2016
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000

23 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 101 more events
29 Feb 1996
Accounts for a dormant company made up to 27 April 1995
29 Feb 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1995
Return made up to 27/04/95; full list of members

04 May 1994
Secretary resigned

27 Apr 1994
Incorporation

CWMORTHIN SLATE QUARRY 1994 COMPANY LIMITED Charges

22 December 2014
Charge code 0292 3291 0003
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank) as Security Trustee
Description: Unregistered land. Croessor quarry as conveyed and assigned…
29 May 1997
Fixed and floating charge
Delivered: 31 May 1997
Status: Satisfied on 10 October 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1997
Legal charge
Delivered: 31 May 1997
Status: Satisfied on 10 October 1997
Persons entitled: Midland Bank PLC
Description: Property k/a cwmorthin quarry blaenau ffestiniog gwynedd…