GWYNEDD SHIPPING LIMITED
HOLYHEAD

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 2PB

Company number 01848682
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address CHAPEL YARD, LONDON ROAD, HOLYHEAD, LL65 2PB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 52219 - Other service activities incidental to land transportation, n.e.c., 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Mr Andrew Kinsella on 10 February 2016; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of GWYNEDD SHIPPING LIMITED are www.gwyneddshipping.co.uk, and www.gwynedd-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Valley Rail Station is 3.2 miles; to Rhosneigr Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwynedd Shipping Limited is a Private Limited Company. The company registration number is 01848682. Gwynedd Shipping Limited has been working since 17 September 1984. The present status of the company is Active. The registered address of Gwynedd Shipping Limited is Chapel Yard London Road Holyhead Ll65 2pb. . WAY, Janet Patricia is a Secretary of the company. KINSELLA, Andrew is a Director of the company. MCBAIN, Ian is a Director of the company. WAY, Janet Patricia is a Director of the company. Secretary MALONE, Janice Lyn has been resigned. Director ARNOLD, Peter has been resigned. Director CUNNEW, Mark Alan has been resigned. Director MALONE, Janice Lyn has been resigned. Director MALONE, Kevin John has been resigned. Director MCCRINDLE, Graham has been resigned. Director RAWCLIFFE, Stanley has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WAY, Janet Patricia
Appointed Date: 31 December 2012

Director
KINSELLA, Andrew
Appointed Date: 01 November 2010
46 years old

Director
MCBAIN, Ian
Appointed Date: 01 October 2002
63 years old

Director
WAY, Janet Patricia
Appointed Date: 03 January 2014
64 years old

Resigned Directors

Secretary
MALONE, Janice Lyn
Resigned: 31 December 2012
Appointed Date: 16 June 1994

Director
ARNOLD, Peter
Resigned: 17 June 2011
Appointed Date: 01 February 2000
64 years old

Director
CUNNEW, Mark Alan
Resigned: 01 November 2010
Appointed Date: 01 November 2006
54 years old

Director
MALONE, Janice Lyn
Resigned: 18 September 2012
Appointed Date: 16 June 1994
68 years old

Director
MALONE, Kevin John
Resigned: 23 April 2007
66 years old

Director
MCCRINDLE, Graham
Resigned: 30 June 2009
Appointed Date: 01 November 2006
72 years old

Director
RAWCLIFFE, Stanley
Resigned: 16 June 1994
78 years old

Persons With Significant Control

Glenbally Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWYNEDD SHIPPING LIMITED Events

28 Jan 2017
Confirmation statement made on 16 January 2017 with updates
22 Feb 2016
Director's details changed for Mr Andrew Kinsella on 10 February 2016
10 Feb 2016
Accounts for a medium company made up to 31 May 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

30 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 112 more events
06 Jul 1988
New director appointed

06 Jul 1988
New secretary appointed;new director appointed

06 Jul 1988
Registered office changed on 06/07/88 from: office no 1 holland park cyttir road holyhead gwynedd LL65 2PU

22 Apr 1987
Particulars of mortgage/charge

16 Jun 1986
Company name changed mineview LIMITED\certificate issued on 16/06/86

GWYNEDD SHIPPING LIMITED Charges

20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Satisfied on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: Disgwylfa chapel london road holyhead anglesey.
20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Stanley buildings off saint cybi street holhead anglesey.
20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tyddyn lantern ffordd tudor holyhead anglesey.
29 October 2012
All assets debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 October 2012
Charge of deposit
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £10,000 and all amounts in the future…
17 August 2006
Rent deposit deed
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lsf Estates Limited
Description: Its interest in the interest earning deposit account in…
12 April 2001
Legal mortgage
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H tyddyn lantern turkeyshore road holyhead gwynedd. And…
6 April 1989
Debenture
Delivered: 18 April 1989
Status: Satisfied on 28 June 1994
Persons entitled: Lockhurst Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1989
Mortgage debenture
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1987
Mortgage debenture
Delivered: 22 April 1987
Status: Satisfied on 10 October 2006
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…