WATKIN JONES HOLDINGS LIMITED
BANGOR NEWMARK HOLDINGS LIMITED BRABCO HOLDINGS NO:2 (1998) LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 03520497
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 30 September 2015; Appointment of Philip Martin Byrom as a director on 12 February 2016. The most likely internet sites of WATKIN JONES HOLDINGS LIMITED are www.watkinjonesholdings.co.uk, and www.watkin-jones-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watkin Jones Holdings Limited is a Private Limited Company. The company registration number is 03520497. Watkin Jones Holdings Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Watkin Jones Holdings Limited is Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BYROM, Philip Martin is a Secretary of the company. BYROM, Philip Martin is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary TABINOR, David Richard has been resigned. Director BYROM, Philip Martin has been resigned. Director WALKER, Denise Anne has been resigned. Director WATKIN JONES, Glyn has been resigned. Director WATKIN JONES, Jennifer Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 31 December 2005

Director
BYROM, Philip Martin
Appointed Date: 12 February 2016
63 years old

Director
WATKIN JONES, Mark
Appointed Date: 26 February 1998
56 years old

Resigned Directors

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 31 December 2005
Appointed Date: 26 February 1998

Secretary
TABINOR, David Richard
Resigned: 26 February 1998
Appointed Date: 25 February 1998

Director
BYROM, Philip Martin
Resigned: 01 July 2014
Appointed Date: 30 May 2012
63 years old

Director
WALKER, Denise Anne
Resigned: 26 February 1998
Appointed Date: 25 February 1998
69 years old

Director
WATKIN JONES, Glyn
Resigned: 12 February 2016
Appointed Date: 26 February 1998
80 years old

Director
WATKIN JONES, Jennifer Anne
Resigned: 31 December 2001
Appointed Date: 26 February 1998
80 years old

Persons With Significant Control

Watkin Jones Group Limited
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

WATKIN JONES HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
01 Mar 2016
Appointment of Philip Martin Byrom as a director on 12 February 2016
01 Mar 2016
Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 435,000

...
... and 68 more events
26 Mar 1998
Director resigned
26 Mar 1998
New secretary appointed
26 Mar 1998
New director appointed
26 Mar 1998
New director appointed
25 Feb 1998
Incorporation

WATKIN JONES HOLDINGS LIMITED Charges

21 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2012
Debenture
Delivered: 26 June 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land k/a land and buildings on the east side of…
12 October 2011
Debenture
Delivered: 19 October 2011
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 23 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Debenture
Delivered: 12 August 1999
Status: Satisfied on 16 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…