GREAVES WELSH SLATE COMPANY LIMITED
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL41 3NB

Company number 01761719
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address LLECHWEDD SLATE MINES, BLAENAU FFESTINIOG, GWYNEDD, LL41 3NB
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2,500 . The most likely internet sites of GREAVES WELSH SLATE COMPANY LIMITED are www.greaveswelshslatecompany.co.uk, and www.greaves-welsh-slate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Pont-y-Pant Rail Station is 5.2 miles; to Minffordd Ffestiniog Railway Station is 8.2 miles; to Betws-y-Coed Rail Station is 8.3 miles; to Tygwyn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greaves Welsh Slate Company Limited is a Private Limited Company. The company registration number is 01761719. Greaves Welsh Slate Company Limited has been working since 14 October 1983. The present status of the company is Active. The registered address of Greaves Welsh Slate Company Limited is Llechwedd Slate Mines Blaenau Ffestiniog Gwynedd Ll41 3nb. . BEWICK, Michael Stuart is a Secretary of the company. ALTHAM, Alastair John Livingstone is a Director of the company. BEWICK, Michael Stuart is a Director of the company. ROBERTS, Andrew Michael is a Director of the company. WILLIAMS-ELLIS, David Hugo Martyn is a Director of the company. Secretary HICKEN, David Michael has been resigned. Secretary THOMAS, Arthur Cooke has been resigned. Director COX, Gwenllian Mary has been resigned. Director DAVIES, Robert Hefin has been resigned. Director EDWARDS, Nigel Cedric has been resigned. Director HICKEN, David Michael has been resigned. Director NAGY-LIVINGSTONE-LEARMONTH, Jean Alison, Madame has been resigned. Director THOMAS, Arthur Cooke has been resigned. Director THOMAS, Richard Christopher has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
BEWICK, Michael Stuart
Appointed Date: 23 May 2013

Director
ALTHAM, Alastair John Livingstone
Appointed Date: 13 February 2009
62 years old

Director
BEWICK, Michael Stuart
Appointed Date: 23 May 2013
61 years old

Director
ROBERTS, Andrew Michael
Appointed Date: 22 June 2000
67 years old

Director

Resigned Directors

Secretary
HICKEN, David Michael
Resigned: 23 May 2013
Appointed Date: 24 December 1998

Secretary
THOMAS, Arthur Cooke
Resigned: 23 December 1998

Director
COX, Gwenllian Mary
Resigned: 15 June 2012
97 years old

Director
DAVIES, Robert Hefin
Resigned: 18 January 2008
90 years old

Director
EDWARDS, Nigel Cedric
Resigned: 16 August 2005
Appointed Date: 26 November 1999
68 years old

Director
HICKEN, David Michael
Resigned: 23 May 2013
Appointed Date: 21 February 1992
79 years old

Director
NAGY-LIVINGSTONE-LEARMONTH, Jean Alison, Madame
Resigned: 26 April 2012
91 years old

Director
THOMAS, Arthur Cooke
Resigned: 23 December 1998
80 years old

Director
THOMAS, Richard Christopher
Resigned: 19 November 1999
73 years old

Persons With Significant Control

J.W.Greaves & Sons Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GREAVES WELSH SLATE COMPANY LIMITED Events

19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
21 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,500

21 Aug 2015
Director's details changed for Mr Michael Stuart Bewick on 19 August 2015
21 Aug 2015
Director's details changed for Mr Michael Stuart Bewick on 19 August 2015
...
... and 85 more events
25 Aug 1987
Accounts for a small company made up to 4 October 1986

25 Aug 1987
Return made up to 01/07/87; full list of members

29 Jul 1986
Accounts for a small company made up to 5 October 1985

29 Jul 1986
Return made up to 06/06/86; full list of members

29 Jul 1986
New director appointed

GREAVES WELSH SLATE COMPANY LIMITED Charges

1 April 2005
Guarantee & debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1993
Fixed and floating charge
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1987
Fixed and floating charge
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge. Undertaking and all property and…