PLAS FARM LIMITED
GAERWEN

Hellopages » Isle of Anglesey » Isle of Anglesey » LL60 6HR

Company number 03003697
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address CELTIC HOUSE, GAERWEN INDUSTRIAL ESTATE, GAERWEN, GWYNEDD, LL60 6HR
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Appointment of Mr Philip David Lomax as a director on 6 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PLAS FARM LIMITED are www.plasfarm.co.uk, and www.plas-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bodorgan Rail Station is 5.7 miles; to Bangor (Gwynedd) Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plas Farm Limited is a Private Limited Company. The company registration number is 03003697. Plas Farm Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Plas Farm Limited is Celtic House Gaerwen Industrial Estate Gaerwen Gwynedd Ll60 6hr. . WILLIAMS, Gareth Hugh is a Secretary of the company. GOSS, Nicholas James is a Director of the company. LOMAX, Philip David is a Director of the company. WILLIAMS, Gareth Hugh is a Director of the company. WILLIAMS, Hugh David is a Director of the company. WILLIAMS, Rhian Alaw is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WALLACE, Victor Stuart has been resigned. Secretary WILLIAMS, Hugh David has been resigned. Director CAMPBELL, Christopher Wayne has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HEDGER, John Norman, Professor has been resigned. Director JONES, June Marie has been resigned. Director WALLACE, Victor Stuart has been resigned. Director WILLIAMS, Robert Humphrey has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
WILLIAMS, Gareth Hugh
Appointed Date: 24 June 2013

Director
GOSS, Nicholas James
Appointed Date: 29 June 2007
70 years old

Director
LOMAX, Philip David
Appointed Date: 06 December 2016
62 years old

Director
WILLIAMS, Gareth Hugh
Appointed Date: 25 January 2016
37 years old

Director
WILLIAMS, Hugh David
Appointed Date: 20 December 1994
77 years old

Director
WILLIAMS, Rhian Alaw
Appointed Date: 09 January 2012
39 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Secretary
WALLACE, Victor Stuart
Resigned: 01 August 1999
Appointed Date: 01 November 1996

Secretary
WILLIAMS, Hugh David
Resigned: 24 June 2013
Appointed Date: 20 December 1994

Director
CAMPBELL, Christopher Wayne
Resigned: 20 July 2007
Appointed Date: 22 May 2000
63 years old

Nominee Director
DOYLE, Betty June
Resigned: 20 December 1994
Appointed Date: 20 December 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 December 1994
Appointed Date: 20 December 1994
84 years old

Director
HEDGER, John Norman, Professor
Resigned: 29 October 2010
Appointed Date: 01 December 2007
80 years old

Director
JONES, June Marie
Resigned: 29 January 2010
Appointed Date: 29 June 2007
51 years old

Director
WALLACE, Victor Stuart
Resigned: 01 August 1999
Appointed Date: 01 November 1996
82 years old

Director
WILLIAMS, Robert Humphrey
Resigned: 30 March 2004
Appointed Date: 20 December 1994
74 years old

Persons With Significant Control

Mr Hugh David Williams
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PLAS FARM LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
06 Dec 2016
Appointment of Mr Philip David Lomax as a director on 6 December 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Appointment of Mr Gareth Hugh Williams as a director on 25 January 2016
...
... and 77 more events
31 Jan 1995
Particulars of mortgage/charge

10 Jan 1995
Director resigned;new director appointed

10 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1995
Registered office changed on 10/01/95 from: 50 lincolns inn fields london WC2A 3PF

20 Dec 1994
Incorporation

PLAS FARM LIMITED Charges

26 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 15 April 2011
Persons entitled: Midland Bank PLC
Description: Celtic house gaerwen industrial estate gaerwen anglesey…
30 January 1995
Fixed and floating charge
Delivered: 31 January 1995
Status: Satisfied on 15 April 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…