LLANHENNOCK INVESTMENTS LIMITED
CAERLEON USK AGRICULTURAL EXHIBITION CENTRE LIMITED

Hellopages » Newport » Newport » NP18 1AG

Company number 02421355
Status Active
Incorporation Date 11 September 1989
Company Type Private Limited Company
Address THE FIRS, 8 HIGH STREET, CAERLEON, NEWPORT, NP18 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Satisfaction of charge 024213550037 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100,000 . The most likely internet sites of LLANHENNOCK INVESTMENTS LIMITED are www.llanhennockinvestments.co.uk, and www.llanhennock-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Cwmbran Rail Station is 4.3 miles; to Rogerstone Rail Station is 5 miles; to Risca & Pontymister Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llanhennock Investments Limited is a Private Limited Company. The company registration number is 02421355. Llanhennock Investments Limited has been working since 11 September 1989. The present status of the company is Active. The registered address of Llanhennock Investments Limited is The Firs 8 High Street Caerleon Newport Np18 1ag. . MANSFIELD, Eleanor Ann is a Secretary of the company. DARLOW, Alan Michael is a Director of the company. Secretary DAVIES, Robert Hugh Thomas has been resigned. Secretary SMITH, Josephine Elizabeth Diana has been resigned. Director BEVERLEY JONES, Alun Thomas has been resigned. Director DAVIES, Robert Hugh Thomas has been resigned. Director MORGAN, David Wyndham has been resigned. Director MORGAN, David Wyndham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANSFIELD, Eleanor Ann
Appointed Date: 22 November 2001

Director
DARLOW, Alan Michael

74 years old

Resigned Directors

Secretary
DAVIES, Robert Hugh Thomas
Resigned: 11 March 2000

Secretary
SMITH, Josephine Elizabeth Diana
Resigned: 22 November 2001
Appointed Date: 11 March 2000

Director
BEVERLEY JONES, Alun Thomas
Resigned: 11 March 1999
Appointed Date: 15 December 1992
88 years old

Director
DAVIES, Robert Hugh Thomas
Resigned: 11 March 1999
76 years old

Director
MORGAN, David Wyndham
Resigned: 11 March 1999
Appointed Date: 24 March 1994
84 years old

Director
MORGAN, David Wyndham
Resigned: 01 May 1992
84 years old

LLANHENNOCK INVESTMENTS LIMITED Events

19 Oct 2016
Satisfaction of charge 024213550037 in full
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000

10 Jan 2016
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Registration of charge 024213550038, created on 22 April 2015
...
... and 134 more events
07 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1989
Secretary resigned;new secretary appointed;new director appointed

10 Oct 1989
Director resigned;new director appointed

10 Oct 1989
Registered office changed on 10/10/89 from: 2 baches street london N1 6UB

11 Sep 1989
Incorporation

LLANHENNOCK INVESTMENTS LIMITED Charges

22 April 2015
Charge code 0242 1355 0038
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 March 2015
Charge code 0242 1355 0037
Delivered: 2 April 2015
Status: Satisfied on 19 October 2016
Persons entitled: Alan Darlow
Description: F/H 8,9,9A and 9B high street caerleon t/n WA160568…
30 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit e office village phase 11 cardiff…
30 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north side of philip street…
30 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 and 52 high street newport south wales t/no WA403766.
6 October 2006
Mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: The f/h property k/a 306 caerleon road, newport t/no…
6 April 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Fairfax road business centre fairfax road newport south…
24 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 8 9 9A and 9B high street caerleon newport.
19 April 2004
Mortgage
Delivered: 21 April 2004
Status: Satisfied on 17 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a unit e office village cardiff gate…
27 December 2002
Legal mortgage
Delivered: 9 January 2003
Status: Satisfied on 17 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: The property known as high street newport south wales NP20…
5 October 2001
Mortgage
Delivered: 17 October 2001
Status: Satisfied on 17 January 2009
Persons entitled: Julian Hodge Bank Limited
Description: The property on the north side of phillip street newport…
14 September 2001
Floating charge
Delivered: 2 October 2001
Status: Satisfied on 19 July 2005
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 59 clos hector splott cardiff.
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 60 afon mead (formerly plot 38) rogerstone newport.
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 54 afon mead (formerly plot 35) rogerstone newport.
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 18 rockfield grove elms hill undy magor monmouthshire.
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6 redwood close caerleon newport.
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 preston close thornwell chepstow.
24 August 2001
Mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 kings acre fields park road newport.
30 July 2001
Commercial mortgage deed
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All that f/h property k/a summit house windsor place and 9…
30 July 2001
Floating charge
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking, property and…
8 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 35 afon mead rogerstone newport. With the benefit of…
8 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 38 afon mead rogerstone newport being f/H. With the…
23 August 2000
Legal mortgage
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as plot 30 swallow fields…
6 July 2000
Legal mortgage
Delivered: 13 July 2000
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC
Description: The slaughterhouse boundary street brynmawr (f/h). With the…
3 May 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 18 rockfield grove elms hill undy magor monmouthshire…
25 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 11 December 2001
Persons entitled: Hsbc Bank PLC
Description: 12 high bank newport. With the benefit of all rights…
5 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 9 preston close, thornwell, chepstow…
10 March 2000
Legal mortgage
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 6 redwood close caerleon. With the benefit of…
25 February 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 23 blackberry way st mellons cardiff. With the benefit…
25 February 2000
Legal mortgage
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Number 3 broadwell court caerleon newport south wales and…
25 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 9 fields park road newport.. With the…
19 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 49 beth car street ebbw vale blaenau gwent.
15 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49 bethcar st,ebbw vale. With the benefit of all rights…
30 September 1999
Legal mortgage
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 18 rockfield grove undy magor. With the…
21 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6 redwood close caerleon. With the benefit of all rights…
27 August 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 23 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Legal mortgage
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 preston close chepstow. With the benefit of all rights…