TYN-Y-FELIN QUARRY(ANGLESEY)CO.LIMITED
PENTRAETH

Hellopages » Isle of Anglesey » Isle of Anglesey » LL75 8BZ

Company number 00996365
Status Active
Incorporation Date 8 December 1970
Company Type Private Limited Company
Address THE CARAVAN, PENTRAETH NURSERIES, PENTRAETH, ANGLESEY, LL75 8BZ
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 5,000 . The most likely internet sites of TYN-Y-FELIN QUARRY(ANGLESEY)CO.LIMITED are www.tynyfelin.co.uk, and www.tyn-y-felin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Bangor (Gwynedd) Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyn Y Felin Quarry Anglesey Co Limited is a Private Limited Company. The company registration number is 00996365. Tyn Y Felin Quarry Anglesey Co Limited has been working since 08 December 1970. The present status of the company is Active. The registered address of Tyn Y Felin Quarry Anglesey Co Limited is The Caravan Pentraeth Nurseries Pentraeth Anglesey Ll75 8bz. The company`s financial liabilities are £41.84k. It is £-62.04k against last year. The cash in hand is £0.05k. It is £-0.33k against last year. And the total assets are £71.98k, which is £-66.63k against last year. PRITCHARD, Elizabeth is a Secretary of the company. PRITCHARD, Elizabeth is a Director of the company. Secretary BROOKE, John has been resigned. Director BROOKE, John has been resigned. Director JACOB, Ronald Trevor has been resigned. Director PRITCHARD, David Martin has been resigned. Director PRITCHARD, David Martin has been resigned. Director WILLS, Gerald John Morrice has been resigned. The company operates in "Growing of other non-perennial crops".


tyn-y-felin Key Finiance

LIABILITIES £41.84k
-60%
CASH £0.05k
-87%
TOTAL ASSETS £71.98k
-49%
All Financial Figures

Current Directors

Secretary
PRITCHARD, Elizabeth
Appointed Date: 08 April 2002

Director
PRITCHARD, Elizabeth
Appointed Date: 01 February 2007
69 years old

Resigned Directors

Secretary
BROOKE, John
Resigned: 08 April 2002

Director
BROOKE, John
Resigned: 08 April 2002
84 years old

Director
JACOB, Ronald Trevor
Resigned: 08 April 2002
74 years old

Director
PRITCHARD, David Martin
Resigned: 05 February 2014
Appointed Date: 01 April 2012
72 years old

Director
PRITCHARD, David Martin
Resigned: 31 January 2010
Appointed Date: 08 April 2002
72 years old

Director
WILLS, Gerald John Morrice
Resigned: 08 April 2002
92 years old

Persons With Significant Control

Mrs Elizabeth Pritchard
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TYN-Y-FELIN QUARRY(ANGLESEY)CO.LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000

...
... and 116 more events
07 Jun 1986
Annual return made up to 08/12/85

07 Jun 1986
Annual return made up to 08/12/76

07 Jun 1986
Annual return made up to 08/12/76

31 Aug 1971
Registration of charge for debentures
08 Dec 1970
Incorporation

TYN-Y-FELIN QUARRY(ANGLESEY)CO.LIMITED Charges

30 November 2007
Deed of legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/Hold land and property known as the beach…
12 February 2007
Deed of legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a ann's pantry, moelfre…
12 February 2007
Deed of legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a ann's pantry, moelfre…
12 February 2007
Deed of legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a pentraeth nurseries, chapel…
12 February 2007
Deed of legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a pentraeth nurseries, chapel…
16 July 2004
Legal mortgage
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H pentraeth garden centre, pentraeth. With the benefit of…
24 September 2003
Legal mortgage
Delivered: 30 September 2003
Status: Satisfied on 21 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at moelfre beach cabin moelfre freehold…
27 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 15 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2003
Legal mortgage
Delivered: 8 April 2003
Status: Satisfied on 15 March 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property ann's pantry moelfre. With the benefit of…
20 March 2003
Legal mortgage
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a no.3 Lon fawr pentraeth. With the benefit of…
20 March 2003
Legal mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 3 lon fawr rhoscefnhir pentraeth. With…
20 March 2003
Legal mortgage
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 lon fawr rhoscefnhir pentraeth. With…
31 August 1971
Series of debentures
Delivered: 31 August 1971
Status: Satisfied on 5 July 2002