MANSEL DAVIES & SON LIMITED
DYFED

Hellopages » Pembrokeshire » Pembrokeshire » SA35 0BZ

Company number 00812036
Status Active
Incorporation Date 9 July 1964
Company Type Private Limited Company
Address STATION YARD, LLANFYRNACH, DYFED, SA35 0BZ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 46130 - Agents involved in the sale of timber and building materials, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 19 in full; Satisfaction of charge 18 in full. The most likely internet sites of MANSEL DAVIES & SON LIMITED are www.manseldaviesson.co.uk, and www.mansel-davies-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Clunderwen Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansel Davies Son Limited is a Private Limited Company. The company registration number is 00812036. Mansel Davies Son Limited has been working since 09 July 1964. The present status of the company is Active. The registered address of Mansel Davies Son Limited is Station Yard Llanfyrnach Dyfed Sa35 0bz. . DAVIES, Stephen Mansel Edward is a Secretary of the company. DAVIES, David Mansel Kaye is a Director of the company. DAVIES, Stephen Mansel Edward is a Director of the company. Director DAVIES, Purita Joan has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors


Director

Director

Resigned Directors

Director
DAVIES, Purita Joan
Resigned: 01 February 2012
86 years old

Persons With Significant Control

Mr David Mansel Kaye Davies
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shan Francis Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mansel Edward Davies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSEL DAVIES & SON LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Sep 2016
Satisfaction of charge 19 in full
16 Sep 2016
Satisfaction of charge 18 in full
15 Jun 2016
Full accounts made up to 31 January 2016
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 900,000

...
... and 106 more events
04 Nov 1987
Return made up to 24/12/85; full list of members

04 Nov 1987
Return made up to 24/12/85; full list of members

04 Nov 1987
Accounts made up to 31 July 1986

04 Nov 1987
Return made up to 11/12/86; full list of members

04 Nov 1987
Return made up to 11/12/86; full list of members

MANSEL DAVIES & SON LIMITED Charges

15 November 2013
Charge code 0081 2036 0024
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Glogue quarry clydey llanfynrnach t/no. WA917995…
15 November 2013
Charge code 0081 2036 0023
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land and buildings at llanfyrnach t/no. WA938747…
15 November 2013
Charge code 0081 2036 0022
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Penbanc and temple bar garage and land at temple bar…
15 November 2013
Charge code 0081 2036 0021
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 November 2010
Legal assignment
Delivered: 6 November 2010
Status: Satisfied on 7 February 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 2008
Floating charge
Delivered: 6 November 2008
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 2008
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: (I) all debts purchased or purported to be purchased by the…
12 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at llanfyrnach pembrokeshire…
11 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H glogue quarry clydey pembrokeshire t/n WA917995, with…
11 August 2008
Debenture
Delivered: 12 August 2008
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2001
Legal charge
Delivered: 26 March 2001
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at glogue quarry, pembrokeshire, title…
5 March 2001
Legal charge
Delivered: 26 March 2001
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at station yard (also known as taf vale garage)…
5 March 2001
Debenture
Delivered: 26 March 2001
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 15 January 2003
Persons entitled: Bank of Wales PLC
Description: Station yard,llanfyrnach (excluding land known as the…
18 May 1999
Debenture
Delivered: 27 May 1999
Status: Satisfied on 15 January 2003
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 15 January 2003
Persons entitled: Bank of Wales PLC
Description: Glogue quarry,pembrokeshire with the benefit of mines and…
9 November 1998
Guarantee & debenture
Delivered: 27 November 1998
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1993
Legal charge
Delivered: 12 August 1993
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Land k/a glogue quarries together with dwellinghouse k/a…
13 July 1993
Guarantee and debenture
Delivered: 20 July 1993
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1991
Credit agreement
Delivered: 27 February 1991
Status: Satisfied on 2 May 1992
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
7 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land at llanfyrnach, dyfed…
5 April 1988
Guarantee & debenture
Delivered: 26 April 1988
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1971
Debenture
Delivered: 10 June 1971
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
14 September 1969
Legal charge
Delivered: 3 October 1969
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Certain parcels of land in parish of llanfyrnach…