HUWS GRAY LIMITED
LLANGEFNI HUWS GRAY FITLOCK LIMITED HUWS-GRAY LIMITED

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7HL

Company number 02506633
Status Active
Incorporation Date 30 May 1990
Company Type Private Limited Company
Address HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7HL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Statement of capital following an allotment of shares on 22 November 2016 GBP 319.02 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of HUWS GRAY LIMITED are www.huwsgray.co.uk, and www.huws-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Huws Gray Limited is a Private Limited Company. The company registration number is 02506633. Huws Gray Limited has been working since 30 May 1990. The present status of the company is Active. The registered address of Huws Gray Limited is Head Office Industrial Estate Llangefni Anglesey Ll77 7hl. . OWEN, Terence is a Secretary of the company. WAGSTAFF, Andrew Thomas is a Secretary of the company. JONES, John Llewelyn is a Director of the company. JOYCE, Christopher Dudley is a Director of the company. MORRIS, Dewi is a Director of the company. OWEN, Terence is a Director of the company. PRITCHARD, Meirion Wyn is a Director of the company. WAGSTAFF, Andrew Thomas is a Director of the company. Secretary HYNES, William James has been resigned. Secretary ROBINSON, Christopher Bruce has been resigned. Director HUGHES, Elfed Wyn has been resigned. Director HYNES, William James has been resigned. Director ROBERTS, Nigel Mark has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
OWEN, Terence
Appointed Date: 19 July 2002

Secretary
WAGSTAFF, Andrew Thomas
Appointed Date: 20 July 2002

Director
JONES, John Llewelyn
Appointed Date: 21 January 1994
83 years old

Director
JOYCE, Christopher Dudley
Appointed Date: 13 November 2015
52 years old

Director
MORRIS, Dewi
Appointed Date: 01 January 1999
55 years old

Director
OWEN, Terence

63 years old

Director
PRITCHARD, Meirion Wyn
Appointed Date: 01 September 2002
54 years old

Director
WAGSTAFF, Andrew Thomas
Appointed Date: 01 September 2002
51 years old

Resigned Directors

Secretary
HYNES, William James
Resigned: 19 July 2002

Secretary
ROBINSON, Christopher Bruce
Resigned: 30 September 2012
Appointed Date: 19 May 2005

Director
HUGHES, Elfed Wyn
Resigned: 19 September 2016
Appointed Date: 14 February 1996
64 years old

Director
HYNES, William James
Resigned: 19 July 2002
72 years old

Director
ROBERTS, Nigel Mark
Resigned: 05 July 2001
Appointed Date: 11 August 2000
58 years old

Persons With Significant Control

Mr John Llewelyn Jone
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Terence Owen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUWS GRAY LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 22 November 2016
  • GBP 319.02

08 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

01 Nov 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
25 Oct 2016
Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 288.76000

...
... and 169 more events
11 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1990
Registered office changed on 11/07/90 from: 404 cotton exchange building, old hall street, liverpool, L3 9LQ

11 Jul 1990
Accounting reference date notified as 31/07

30 May 1990
Incorporation

HUWS GRAY LIMITED Charges

8 October 2013
Charge code 0250 6633 0045
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Sarah Williams (As Security Trustee)
Description: F/H k/a f j williams builders merchants of hay hereford…
8 October 2013
Charge code 0250 6633 0044
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old sawmills hereford road hay-on-wye…
10 September 2013
Charge code 0250 6633 0043
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the bridge yard alfreton road derby t/no DY203170…
7 August 2013
Charge code 0250 6633 0041
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land at lon parcwr industrial estate ruthin…
6 August 2013
Charge code 0250 6633 0042
Delivered: 8 August 2013
Status: Satisfied on 21 September 2013
Persons entitled: Hsbc Bank PLC
Description: F/H - the bridge yard alfreton road derby t/no's DY203170…
8 February 2013
Legal mortgage
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H eastgate street, llanidloes t/no CYM234621 with the…
20 December 2012
Legal mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 little stanney industrial estate, ellesmere port…
27 July 2012
Legal mortgage
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H known as waterloo industrial estate, llandrindod wells…
27 July 2012
Legal mortgage
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Station yard, bow street, aberwysteth t/no WA771862 with…
4 July 2012
Legal mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at j&b willbrook duffryn ardudwy gwynedd…
4 July 2012
Legal mortgage
Delivered: 7 July 2012
Status: Satisfied on 13 February 2013
Persons entitled: Hsbc Bank PLC
Description: Property at llanidloes building supplies eastgate st…
4 July 2012
Legal mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a warrington road ince wigan t/no.GM124646…
3 July 2012
Legal mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a castle works, rhuddlan marsh road…
3 July 2012
Legal mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit c, penamser business park, porthmadog…
3 July 2012
Legal mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit d penamser business park porthmadog…
3 July 2012
Legal mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 10 mochdre commerce park colwyn bay t/no CYM525513…
15 October 2010
Legal mortgage
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at chesworth buildings supplies pendre…
12 November 2009
Legal mortgage
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at firwood works firwood industrial estate…
13 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - builders merchants yard, william roberts LTD…
13 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - william roberts & co LTD builders merchant's yard…
29 May 2008
Legal mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a burscough building, supplies premises…
30 April 2008
Legal mortgage
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a station approach, pasture road, moreton…
30 April 2008
Legal mortgage
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ault bros LTD premises, wallasey t/no…
16 April 2008
Legal mortgage
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 30 atherton road aintree liverpool t/no…
16 April 2008
Legal mortgage
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a weaver saw mills smoke hall lane winsford…
2 August 2007
Legal mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises at forrest way warrington t/no CH563052. With…
22 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises at bridge street heywood t/no GM40614. With…
22 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H premises at miller road preston t/no LA779047. With the…
22 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at far cromwell road bredbury t/no MAN38824. With…
22 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises at buxton road stockport t/no CH85318. With…
22 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H premises at station queensferry north wales t/no…
26 April 2004
Legal mortgage
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a beesley andfildes amron shore road…
25 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a land lying to the east of industrial…
25 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings on the north side of bank…
25 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a truss rafter plant turkeyshore road…
25 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land lying to the south of bridge street…
31 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Life policy number 9CJH55B issued by hsbc life (UK) limited…
28 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as unit 15 llandegai industrial…
5 May 2000
Debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1998
Legal mortgage
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a land on the west side of llwyn y gell road…
27 April 1998
Legal mortgage
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of lon groes gaerwen industrial…
29 March 1995
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: M.B.S. site llwyn onn industrial estate amlwch gwynedd…
15 November 1991
Legal charge
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a criddle mon feed mill, gaerwen industrial…
16 November 1990
Legal charge
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property situate at gaerwen industrial estate, gaerwen…
17 August 1990
Fixed and floating charge
Delivered: 24 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…