WYELANDS ESTATES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 01261893
Status Active
Incorporation Date 7 June 1976
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, WALES, NP10 8FY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from Ward Industrial Estate, Church Road Lydney Gloucestershire GL15 5EL to Cedar House Hazell Drive Newport NP10 8FY on 4 April 2017; Appointment of Mrs Leana Ward as a secretary on 31 March 2017; Termination of appointment of Alison Elaine Davies as a secretary on 31 March 2017. The most likely internet sites of WYELANDS ESTATES LIMITED are www.wyelandsestates.co.uk, and www.wyelands-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyelands Estates Limited is a Private Limited Company. The company registration number is 01261893. Wyelands Estates Limited has been working since 07 June 1976. The present status of the company is Active. The registered address of Wyelands Estates Limited is Cedar House Hazell Drive Newport Wales Np10 8fy. . WARD, Leana is a Secretary of the company. WARD, John Lionel Raymond is a Director of the company. Secretary DAVIES, Alison Elaine has been resigned. Secretary GROVES, Paul Anthony has been resigned. Secretary JONES, Donald George has been resigned. Secretary WARD, Trent Frederick Hodgkinson has been resigned. Director GROVES, Paul Anthony has been resigned. Director JONES, Donald George has been resigned. Director WARD, Trent Frederick Hodgkinson has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
WARD, Leana
Appointed Date: 31 March 2017

Director

Resigned Directors

Secretary
DAVIES, Alison Elaine
Resigned: 31 March 2017
Appointed Date: 15 June 2005

Secretary
GROVES, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 01 October 1998

Secretary
JONES, Donald George
Resigned: 03 September 1996

Secretary
WARD, Trent Frederick Hodgkinson
Resigned: 01 October 1998
Appointed Date: 03 September 1996

Director
GROVES, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 13 October 2000
59 years old

Director
JONES, Donald George
Resigned: 03 September 1996
89 years old

Director
WARD, Trent Frederick Hodgkinson
Resigned: 01 June 2016
Appointed Date: 23 February 1993
61 years old

WYELANDS ESTATES LIMITED Events

04 Apr 2017
Registered office address changed from Ward Industrial Estate, Church Road Lydney Gloucestershire GL15 5EL to Cedar House Hazell Drive Newport NP10 8FY on 4 April 2017
31 Mar 2017
Appointment of Mrs Leana Ward as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Alison Elaine Davies as a secretary on 31 March 2017
30 Mar 2017
Satisfaction of charge 012618930013 in full
30 Mar 2017
Satisfaction of charge 012618930016 in full
...
... and 109 more events
20 Mar 1985
Accounts made up to 30 September 1983
29 Feb 1984
Allotment of shares
24 Feb 1983
Accounts made up to 30 September 1982
08 Apr 1982
Accounts made up to 31 December 1981
20 Jul 1981
Annual return made up to 13/07/81

WYELANDS ESTATES LIMITED Charges

30 March 2017
Charge code 0126 1893 0017
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Land and buildings at high beech farm, chepstow NP16 6NY -…
29 September 2014
Charge code 0126 1893 0016
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0126 1893 0015
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as wyeland estates lands…
29 September 2014
Charge code 0126 1893 0014
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0126 1893 0013
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: All that freehold property known as land and buildings at…
2 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H plot 1 wyelands farm land chepstow t/n WA867503.
18 November 2008
Legal charge
Delivered: 8 December 2008
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H wyelands farm wyelands chepstow t/nos WA612487 and…
14 November 2008
Guarantee & debenture
Delivered: 29 November 2008
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Legal mortgage
Delivered: 30 October 2007
Status: Satisfied on 2 April 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h land at mathern gwent t/n WA544637,. With the…
5 August 2005
Legal charge
Delivered: 8 August 2005
Status: Satisfied on 16 March 2017
Persons entitled: Monmouthshire Building Society
Description: High beech farm house high beech lane chepstow…
19 March 1998
Legal and equitable charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: P M M Moreau J L Moreau V M N Zabukovec and a C D Upton
Description: F/H property at st trewdic's chepstow monmouthshire.
9 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a wyelands farm wyelands chepstow gwent…
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: 33.78 acres of land at mathern chepstow county of gwent 0.5…
6 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: High beech farm chepstow gwent.
28 November 1986
Legal charge
Delivered: 29 November 1986
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: Upper lodge wyelands estates, chepstow, gwent.
28 November 1986
Legal charge
Delivered: 29 November 1986
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: Lower lodge wyelands estates, chepstow, gwent.
26 March 1985
Legal charge
Delivered: 3 April 1985
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts. Floating…