CAER HENDY GARDENS LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 6AY

Company number 05570853
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address CAER HENDY CRYMLYN ROAD, SKEWEN, NEATH, SA10 6AY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CAER HENDY GARDENS LIMITED are www.caerhendygardens.co.uk, and www.caer-hendy-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Briton Ferry Rail Station is 2.4 miles; to Baglan Rail Station is 3.6 miles; to Swansea Rail Station is 3.7 miles; to Port Talbot Parkway Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caer Hendy Gardens Limited is a Private Limited Company. The company registration number is 05570853. Caer Hendy Gardens Limited has been working since 22 September 2005. The present status of the company is Active. The registered address of Caer Hendy Gardens Limited is Caer Hendy Crymlyn Road Skewen Neath Sa10 6ay. . GORVETT, Samantha Claire is a Secretary of the company. GORVETT, Ian is a Director of the company. Secretary MORGAN, Richard John Cory has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EVANS, Jennifer has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GORVETT, Samantha Claire
Appointed Date: 04 October 2005

Director
GORVETT, Ian
Appointed Date: 04 October 2005
60 years old

Resigned Directors

Secretary
MORGAN, Richard John Cory
Resigned: 05 October 2005
Appointed Date: 22 September 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Director
EVANS, Jennifer
Resigned: 05 October 2005
Appointed Date: 22 September 2005
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005

CAER HENDY GARDENS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 22 September 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
09 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
03 Oct 2005
Secretary resigned
03 Oct 2005
New secretary appointed
03 Oct 2005
Director resigned
03 Oct 2005
New director appointed
22 Sep 2005
Incorporation

CAER HENDY GARDENS LIMITED Charges

26 June 2013
Charge code 0557 0853 0006
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at the travellers well 8 dynevor place skewen…
20 August 2012
Memorandum of security over cash deposits
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
20 August 2012
Mortgage debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 August 2012
Legal mortgage
Delivered: 22 August 2012
Status: Satisfied on 12 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-4 station road port talbot all plant and machinery owned…
25 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 16 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 16 August 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at caerhendy crymlyn road skewen…