TRAWSFYNYDD HOLIDAYS LIMITED
BLAENAU FFESTINIOG

Hellopages » Gwynedd » Gwynedd » LL41 4YB

Company number 00976393
Status Active
Incorporation Date 7 April 1970
Company Type Private Limited Company
Address OFFICE, TRAWSFYNYDD HOLIDAY, VILLAGE, BRON ABER TRAWSFYNYDD, BLAENAU FFESTINIOG, GWYNEDD, LL41 4YB
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TRAWSFYNYDD HOLIDAYS LIMITED are www.trawsfynyddholidays.co.uk, and www.trawsfynydd-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Tan-y-Bwlch Ffestiniog Railway Station is 7.3 miles; to Blaenau Ffestiniog Rail Station is 8.7 miles; to Barmouth Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trawsfynydd Holidays Limited is a Private Limited Company. The company registration number is 00976393. Trawsfynydd Holidays Limited has been working since 07 April 1970. The present status of the company is Active. The registered address of Trawsfynydd Holidays Limited is Office Trawsfynydd Holiday Village Bron Aber Trawsfynydd Blaenau Ffestiniog Gwynedd Ll41 4yb. . CATLIN, Jody Ann is a Secretary of the company. CATLIN, Jody Ann is a Director of the company. ROBERTS, Alun Gwynant is a Director of the company. ROBERTS, Esther Elonwy is a Director of the company. ROBERTS, Hedd Gwynant is a Director of the company. Secretary OBRIEN, Katherine has been resigned. Secretary PETERS, Lorraine has been resigned. Secretary SMITH, Teresa has been resigned. Director DAY, David Richard has been resigned. Director MACLAREN, Dilys Owen has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
CATLIN, Jody Ann
Appointed Date: 01 December 2006

Director
CATLIN, Jody Ann
Appointed Date: 01 December 2006
54 years old

Director
ROBERTS, Alun Gwynant
Appointed Date: 01 December 2006
79 years old

Director
ROBERTS, Esther Elonwy
Appointed Date: 01 December 2006
78 years old

Director
ROBERTS, Hedd Gwynant
Appointed Date: 01 December 2006
53 years old

Resigned Directors

Secretary
OBRIEN, Katherine
Resigned: 06 June 1997

Secretary
PETERS, Lorraine
Resigned: 02 June 2000
Appointed Date: 06 June 1997

Secretary
SMITH, Teresa
Resigned: 01 December 2006
Appointed Date: 02 June 2000

Director
DAY, David Richard
Resigned: 01 December 2006
82 years old

Director
MACLAREN, Dilys Owen
Resigned: 01 December 2006
Appointed Date: 06 October 2006
102 years old

Persons With Significant Control

Mrs Esther Elonwy Roberts
Notified on: 1 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hedd Gwynant Roberts
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAWSFYNYDD HOLIDAYS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 November 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 103

31 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 100 more events
07 Apr 1988
Particulars of mortgage/charge

01 Mar 1988
Return made up to 31/12/87; full list of members

13 May 1987
Full accounts made up to 31 March 1985

16 Mar 1987
Return made up to 31/12/86; full list of members

07 Apr 1970
Incorporation

TRAWSFYNYDD HOLIDAYS LIMITED Charges

26 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining rhiwgoch hotel bronaber trawsfynydd…
21 November 1995
Fixed and floating charge
Delivered: 23 November 1995
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Legal charge
Delivered: 23 November 1995
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Land at tyddyn moch brithdir gwynedd. Together with all…
18 September 1990
Legal charge
Delivered: 24 September 1990
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and premises situate at the old…
1 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 20 August 1998
Persons entitled: Midland Bank PLC
Description: Land at tyddyn moch, brithdir, dolgellau, gwynedd.
22 June 1988
Legal mortgage
Delivered: 12 July 1988
Status: Satisfied on 11 April 1996
Persons entitled: National Westminster Bank PLC
Description: F/H k/a trawsfynydd holiday village bronaber trawsfynydd…
25 March 1988
Fixed and floating charge
Delivered: 7 April 1988
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land part of penstryd trawsfynydd, gwynedd.
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land part of penstryd, trawsfynydd, gwynedd.
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land part of penstryd, trawsfynydd, gwynedd.
27 May 1981
Charge
Delivered: 5 June 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being the old motel site, adjacent to…
2 March 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being:- the old artillery camp rhiw…
30 August 1980
Form of charge
Delivered: 19 September 1980
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being: land situate at brithdir…
25 July 1979
Mortgage
Delivered: 1 August 1979
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: F/H the old artillery camp, traswfynydd gwynedd, together…
17 November 1973
Mortgage
Delivered: 22 November 1973
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Old artillery camp, rhiw goch, bronaber and 68.974 acres at…
23 February 1973
Mortgage
Delivered: 1 March 1973
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Old artillery camp rhiw goch, bronaber and 68.974 acres at…