EXCALIBUR (WALES) LIMITED
CAERNARFON

Hellopages » Gwynedd » Gwynedd » LL55 4EL

Company number 03110401
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address ACCOUNTS BUNGALOW Y GLYN, LLANBERIS, CAERNARFON, GWYNEDD, LL55 4EL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 26 September 2016 GBP 807,700 . The most likely internet sites of EXCALIBUR (WALES) LIMITED are www.excaliburwales.co.uk, and www.excalibur-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Llanfairpwll Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excalibur Wales Limited is a Private Limited Company. The company registration number is 03110401. Excalibur Wales Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of Excalibur Wales Limited is Accounts Bungalow Y Glyn Llanberis Caernarfon Gwynedd Ll55 4el. . HALL, Frederick Alan is a Director of the company. PARRY, Robert Gethin is a Director of the company. RUST, Richard Peter William is a Director of the company. Secretary CUTHBERTSON, Richard Andrew has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director ATKINSON, Martin has been resigned. Director CUTHBERTSON, Richard Andrew has been resigned. Director CUTHBERTSON, Robert Ian has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director SIMKISS, Paul Nicholas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HALL, Frederick Alan
Appointed Date: 16 October 1995
72 years old

Director
PARRY, Robert Gethin
Appointed Date: 25 August 2016
50 years old

Director
RUST, Richard Peter William
Appointed Date: 01 July 2011
58 years old

Resigned Directors

Secretary
CUTHBERTSON, Richard Andrew
Resigned: 01 September 2016
Appointed Date: 16 October 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 16 October 1995
Appointed Date: 05 October 1995

Director
ATKINSON, Martin
Resigned: 01 June 2012
Appointed Date: 01 July 2011
63 years old

Director
CUTHBERTSON, Richard Andrew
Resigned: 01 September 2016
Appointed Date: 16 October 1995
75 years old

Director
CUTHBERTSON, Robert Ian
Resigned: 01 September 2016
Appointed Date: 01 October 2013
78 years old

Nominee Director
DOYLE, Betty June
Resigned: 16 October 1995
Appointed Date: 05 October 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 October 1995
Appointed Date: 05 October 1995
84 years old

Director
SIMKISS, Paul Nicholas
Resigned: 01 September 2016
Appointed Date: 16 October 1995
69 years old

Persons With Significant Control

Mr Frederick Alan Hall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCALIBUR (WALES) LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 807,700

03 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 807,699

03 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 807,698

...
... and 86 more events
13 Nov 1995
Registered office changed on 13/11/95 from: 50 lincolns inn fields london WC2A 3PF
13 Nov 1995
Nc inc already adjusted 16/10/95
13 Nov 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Oct 1995
Company name changed terimill LIMITED\certificate issued on 25/10/95
05 Oct 1995
Incorporation

EXCALIBUR (WALES) LIMITED Charges

29 November 2011
Debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 1996
Guarantee and debenture
Delivered: 11 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…