PENTRAETH HOLDINGS LIMITED
MENAI BRIDGE

Hellopages » Isle of Anglesey » Isle of Anglesey » LL59 5RW

Company number 01968351
Status Active
Incorporation Date 4 December 1985
Company Type Private Limited Company
Address HENFFORDD GARAGE, PENTRAETH ROAD, MENAI BRIDGE, GWYNEDD, LL59 5RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 30,000 ; Director's details changed for Kenneth Wynne Jones on 1 June 2015. The most likely internet sites of PENTRAETH HOLDINGS LIMITED are www.pentraethholdings.co.uk, and www.pentraeth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bangor (Gwynedd) Rail Station is 1.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentraeth Holdings Limited is a Private Limited Company. The company registration number is 01968351. Pentraeth Holdings Limited has been working since 04 December 1985. The present status of the company is Active. The registered address of Pentraeth Holdings Limited is Henffordd Garage Pentraeth Road Menai Bridge Gwynedd Ll59 5rw. . KIRKHAM, Patricia Ann is a Secretary of the company. JONES, Kenneth Wynne is a Director of the company. Secretary JONES, Kenneth Wynne has been resigned. Director JONES, Christine Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIRKHAM, Patricia Ann
Appointed Date: 01 July 1995

Director
JONES, Kenneth Wynne

73 years old

Resigned Directors

Secretary
JONES, Kenneth Wynne
Resigned: 01 July 1995

Director
JONES, Christine Ann
Resigned: 01 July 1995
72 years old

PENTRAETH HOLDINGS LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 29 February 2016
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30,000

13 Jun 2016
Director's details changed for Kenneth Wynne Jones on 1 June 2015
13 Jun 2016
Secretary's details changed for Patricia Ann Kirkham on 1 June 2015
04 Dec 2015
Group of companies' accounts made up to 28 February 2015
...
... and 93 more events
12 Jan 1988
Particulars of mortgage/charge

12 Jan 1988
Particulars of mortgage/charge

25 Oct 1987
Accounts for a dormant company made up to 31 March 1987

25 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 May 1987
Return made up to 14/04/87; full list of members

PENTRAETH HOLDINGS LIMITED Charges

8 July 2004
Assignment of keyman life policy
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee and Agent for Thebeneficiaries
Description: The policy all sums assured by them and all bonuses and…
17 September 2003
Legal charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H premises at pentraeth road menai bridge isle of…
17 September 2003
Debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a premises in ffordd cynan, penrhosgarnedd…
21 June 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of pentraeth road menai bridge.
21 June 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: Maenhir pentraeth road menai bridge anglesey.
12 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the rear of henffordd garage menai…
3 October 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a henffordd garage, menai bridge, anglesey…
6 May 1993
Legal mortgage
Delivered: 14 May 1993
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property henford bungalow pentraeth road menai…
5 March 1993
Legal mortgage
Delivered: 9 March 1993
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of sealand rd chester t/n CH293911…
5 March 1993
Legal mortgage
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of sealand road chester t/n CH293911…
10 January 1992
Legal mortgage
Delivered: 31 January 1992
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H garage premises formerly bangor motor…
6 January 1988
Mortgage debenture
Delivered: 12 January 1988
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1988
Legal mortgage
Delivered: 12 January 1988
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a haylands caravan hertford menai bridge…