J.W.GREAVES & SONS,LIMITED
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL41 3NB

Company number 00067876
Status Active
Incorporation Date 22 November 1900
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-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Group of companies' accounts made up to 30 September 2015; Secretary's details changed for Mr Michael Stuart Bewick on 19 August 2015. The most likely internet sites of J.W.GREAVES & SONS,LIMITED are www.jwgreaves.co.uk, and www.j-w-greaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and eleven 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.J W Greaves Sons Limited is a Private Limited Company. The company registration number is 00067876. J W Greaves Sons Limited has been working since 22 November 1900. The present status of the company is Active. The registered address of J W Greaves Sons 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. 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 ROBERTS, Andrew Michael has been resigned. Director THOMAS, Arthur Cooke 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: 16 June 2014

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

Director
BEWICK, Michael Stuart
Appointed Date: 12 March 2012
61 years old

Director
WILLIAMS-ELLIS, David Hugo Martyn
Appointed Date: 13 February 2009
66 years old

Resigned Directors

Secretary
HICKEN, David Michael
Resigned: 16 June 2014
Appointed Date: 23 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: 22 June 2001
68 years old

Director
HICKEN, David Michael
Resigned: 16 June 2014
Appointed Date: 23 December 1998
79 years old

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

Director
ROBERTS, Andrew Michael
Resigned: 03 June 2015
Appointed Date: 07 February 2008
67 years old

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

Persons With Significant Control

Mr Alastair John Livingstone Altham
Notified on: 13 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.W.GREAVES & SONS,LIMITED Events

03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 30 September 2015
21 Aug 2015
Secretary'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
14 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 208,283

...
... and 84 more events
19 Aug 1988
Group accounts for a medium company made up to 3 October 1987

24 Aug 1987
Return made up to 11/07/87; full list of members

24 Aug 1987
Group accounts for a medium company made up to 4 October 1986

19 Sep 1986
Return made up to 05/07/86; full list of members

29 Jul 1986
Group of companies' accounts made up to 5 October 1985

J.W.GREAVES & SONS,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…
25 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the freehold land and buildings comprising 2,000 acres…
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…
11 January 1939
Mortgage
Delivered: 23 January 1939
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property details (as shown on reverse of form 395, doc…