RHYS WILLIAMS (BANGOR) LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 2UR

Company number 00506311
Status Active
Incorporation Date 29 March 1952
Company Type Private Limited Company
Address TAIR MEIBION, ABER ROAD, BANGOR, GWYNEDD, LL57 2UR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 12,000 . The most likely internet sites of RHYS WILLIAMS (BANGOR) LIMITED are www.rhyswilliamsbangor.co.uk, and www.rhys-williams-bangor.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and six months. The distance to to Llanfairpwll Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhys Williams Bangor Limited is a Private Limited Company. The company registration number is 00506311. Rhys Williams Bangor Limited has been working since 29 March 1952. The present status of the company is Active. The registered address of Rhys Williams Bangor Limited is Tair Meibion Aber Road Bangor Gwynedd Ll57 2ur. The company`s financial liabilities are £403.64k. It is £8.31k against last year. The cash in hand is £49.81k. It is £-37.76k against last year. And the total assets are £489.34k, which is £23.51k against last year. WILLIAMS, Emrys Rhys is a Secretary of the company. WILLIAMS, Dewi Rhys is a Director of the company. WILLIAMS, Emrys Rhys is a Director of the company. WILLIAMS, Ifan Rhys is a Director of the company. Secretary WILLIAMS, Gracie May has been resigned. Director WILLIAMS, Gracie May has been resigned. Director WILLIAMS, Gwilym Rhys has been resigned. The company operates in "Mixed farming".


rhys williams (bangor) Key Finiance

LIABILITIES £403.64k
+2%
CASH £49.81k
-44%
TOTAL ASSETS £489.34k
+5%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Emrys Rhys
Appointed Date: 11 May 2010

Director
WILLIAMS, Dewi Rhys

65 years old

Director
WILLIAMS, Emrys Rhys

69 years old

Director
WILLIAMS, Ifan Rhys

74 years old

Resigned Directors

Secretary
WILLIAMS, Gracie May
Resigned: 10 May 2010

Director
WILLIAMS, Gracie May
Resigned: 10 May 2010
102 years old

Director
WILLIAMS, Gwilym Rhys
Resigned: 16 April 2013
103 years old

Persons With Significant Control

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

RHYS WILLIAMS (BANGOR) LIMITED Events

10 May 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,000

...
... and 74 more events
13 May 1987
Accounts for a small company made up to 31 March 1985

13 May 1987
Return made up to 31/03/87; full list of members

13 May 1987
Return made up to 31/03/87; full list of members

13 May 1987
Annual return made up to 31/12/86

13 May 1987
Annual return made up to 31/12/86

RHYS WILLIAMS (BANGOR) LIMITED Charges

28 February 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied on 29 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1982
Legal charge
Delivered: 22 December 1982
Status: Satisfied on 29 September 2004
Persons entitled: Midland Bank PLC
Description: F/H land k/a ddrainias, plas llanfaglan, caemarfon, gwynedd.
16 December 1982
Legal charge
Delivered: 22 December 1982
Status: Satisfied on 29 September 2004
Persons entitled: Midland Bank PLC
Description: F/H land k/a plas llanfaglan caemarfon gwynedd.
31 October 1978
Legal mortgage
Delivered: 8 November 1978
Status: Satisfied on 29 September 2004
Persons entitled: Midland Bank PLC
Description: F/Hold land, hereditaments aned premises being farmland at…
31 October 1978
Legal mortgage
Delivered: 8 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands, hereditaments and premises being farm land at…
31 October 1978
Legal mortgage
Delivered: 8 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands, hereditaments and premises being merchlyn…
15 July 1975
Deposit of deeds w/i
Delivered: 21 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 80 acres of land at wheldref llansdwrn anglesey…