RHOS MEADOW LIMITED
PONTARDAWE

Hellopages » Neath Port Talbot » Neath Port Talbot » SA8 3DY

Company number 00506047
Status Active
Incorporation Date 27 March 1952
Company Type Private Limited Company
Address GELLINUDD SERVICE STATION, 39 NEW ROAD, PONTARDAWE, SWANSEA, SA8 3DY
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 3,200 . The most likely internet sites of RHOS MEADOW LIMITED are www.rhosmeadow.co.uk, and www.rhos-meadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. Rhos Meadow Limited is a Private Limited Company. The company registration number is 00506047. Rhos Meadow Limited has been working since 27 March 1952. The present status of the company is Active. The registered address of Rhos Meadow Limited is Gellinudd Service Station 39 New Road Pontardawe Swansea Sa8 3dy. . MELMOTH, Neil Jeffrey is a Secretary of the company. MELMOTH, Neil Jeffrey is a Director of the company. THOMAS, Colin Robert is a Director of the company. Secretary ELWORTHY, Barbara Karen has been resigned. Secretary JACKSON, Jean Margaret has been resigned. Secretary JONES, William Balford has been resigned. Director ELWORTHY, Barbara Karen has been resigned. Director ELWORTHY, Stephen John has been resigned. Director ELWORTHY, Stephen John has been resigned. Director JACKSON, Michael Elliott has been resigned. Director JONES, William Balford has been resigned. Director MITCHELL, Stuart Neal has been resigned. Director MITCHELL, Stuart Neal has been resigned. Director MITCHELL, Stuart Neal has been resigned. Director REES, David Richard has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
MELMOTH, Neil Jeffrey
Appointed Date: 07 October 2005

Director
MELMOTH, Neil Jeffrey
Appointed Date: 07 October 2005
72 years old

Director
THOMAS, Colin Robert
Appointed Date: 07 October 2005
66 years old

Resigned Directors

Secretary
ELWORTHY, Barbara Karen
Resigned: 07 October 2005
Appointed Date: 22 July 1994

Secretary
JACKSON, Jean Margaret
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Secretary
JONES, William Balford
Resigned: 22 July 1994

Director
ELWORTHY, Barbara Karen
Resigned: 07 October 2005
Appointed Date: 22 July 1994
61 years old

Director
ELWORTHY, Stephen John
Resigned: 01 December 2005
Appointed Date: 08 October 2005
67 years old

Director
ELWORTHY, Stephen John
Resigned: 07 October 2005
Appointed Date: 01 January 1998
67 years old

Director
JACKSON, Michael Elliott
Resigned: 30 September 1997
Appointed Date: 22 July 1994
73 years old

Director
JONES, William Balford
Resigned: 22 July 1994
70 years old

Director
MITCHELL, Stuart Neal
Resigned: 07 October 2005
Appointed Date: 26 September 2005
83 years old

Director
MITCHELL, Stuart Neal
Resigned: 31 October 2003
Appointed Date: 06 November 1995
83 years old

Director
MITCHELL, Stuart Neal
Resigned: 15 March 1994
83 years old

Director
REES, David Richard
Resigned: 22 July 1994
Appointed Date: 15 March 1994
78 years old

Persons With Significant Control

Mr Colin Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

RHOS MEADOW LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,200

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,200

...
... and 118 more events
04 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Mar 1988
Full accounts made up to 28 December 1986

10 Feb 1988
Particulars of mortgage/charge

10 Nov 1986
Return made up to 01/10/86; full list of members

15 Oct 1986
Full accounts made up to 29 December 1985

RHOS MEADOW LIMITED Charges

16 December 2013
Charge code 0050 6047 0021
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Gellinudd service station, 39 new road, pontardawe…
24 June 2013
Charge code 0050 6047 0020
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 April 2006
Mortgage and legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Texaco Limited
Description: 39 new road gellinudd pontardawe port talbot neath t/no…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 23 January 2014
Persons entitled: National Westminster Bank PLC
Description: Gellinudd service station 39 new road gellinudd pontardawe…
30 September 2005
Debenture
Delivered: 4 October 2005
Status: Satisfied on 23 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 3 December 2005
Persons entitled: Texaco Limited
Description: The property comprising as to part all those pieces or…
29 March 1996
Charge
Delivered: 2 April 1996
Status: Satisfied on 13 October 2005
Persons entitled: Bp Oil UK Limited
Description: Property k/a gellinudd service station new road pontardawe…
21 December 1995
Debenture
Delivered: 29 December 1995
Status: Satisfied on 3 December 2005
Persons entitled: Zara Neal Limited
Description: Two pieces or parcels of land situate at gellynedd…
6 October 1992
Collateral debenture
Delivered: 10 October 1992
Status: Satisfied on 24 August 1994
Persons entitled: 3IPLC
Description: See relevant form 395 for full details. Fixed and floating…
11 November 1991
Guarantee and debentre
Delivered: 2 December 1991
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M802 for full details. Fixed and floating…
13 December 1990
Guarantee & debenture
Delivered: 31 December 1990
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1990
Guarantee & debenture
Delivered: 29 October 1990
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 22 August 1995
Persons entitled: Shell UK LTD
Description: Gellinudd service station gellinudd, pontardawe.
22 June 1990
Collateral debenture
Delivered: 28 June 1990
Status: Satisfied on 24 August 1994
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1990
Guarantee & debenture
Delivered: 7 June 1990
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1988
Guarantee & debenture
Delivered: 4 March 1988
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1988
Collateral debenture
Delivered: 10 February 1988
Status: Satisfied on 24 August 1994
Persons entitled: Investors in Industry PLC
Description: Stock in trade, work in progress, prepayments, invetments…
18 December 1985
Further guarantee & debenture
Delivered: 24 December 1985
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1984
Legal charge
Delivered: 27 November 1984
Status: Satisfied on 22 August 1995
Persons entitled: Shell U.K. Limited
Description: Gellinudd service station pontardawe mid glamorgan.
19 September 1984
Legal charge
Delivered: 2 October 1984
Status: Satisfied on 24 August 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold land at gellynudd, west glamorgan (now known as…
9 January 1981
Legal charge
Delivered: 21 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold, gellinudd service station, pontardawe, west…