Company number 02903114
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address CROSS CHAMBERS, NEWTOWN, POWYS, SY16 2NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge 029031140026, created on 13 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DILWYN ROBERTS - YMGYNGHORWYR CONSULTANTS LIMITED are www.dilwynrobertsymgynghorwyrconsultants.co.uk, and www.dilwyn-roberts-ymgynghorwyr-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Caersws Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dilwyn Roberts Ymgynghorwyr Consultants Limited is a Private Limited Company.
The company registration number is 02903114. Dilwyn Roberts Ymgynghorwyr Consultants Limited has been working since 28 February 1994.
The present status of the company is Active. The registered address of Dilwyn Roberts Ymgynghorwyr Consultants Limited is Cross Chambers Newtown Powys Sy16 2ny. The company`s financial liabilities are £45.82k. It is £-1314.07k against last year. The cash in hand is £17.63k. It is £-106.76k against last year. And the total assets are £181.08k, which is £-137.56k against last year. ROBERTS, Julia Eleanor is a Secretary of the company. ROBERTS, Julia Eleanor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBERTS, Elis Dilwyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".
dilwyn roberts - ymgynghorwyr consultants Key Finiance
LIABILITIES
£45.82k
-97%
CASH
£17.63k
-86%
TOTAL ASSETS
£181.08k
-44%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994
Persons With Significant Control
DILWYN ROBERTS - YMGYNGHORWYR CONSULTANTS LIMITED Events
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Jan 2017
Registration of charge 029031140026, created on 13 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jun 2016
Satisfaction of charge 029031140019 in full
04 Jun 2016
Satisfaction of charge 029031140024 in full
...
... and 94 more events
28 Mar 1994
Registered office changed on 28/03/94 from: 16 chalybeate street aberystwyth dyfed SY23 1HX
25 Mar 1994
Company name changed ymgynghorwyr consultants LIMITED\certificate issued on 28/03/94
25 Mar 1994
Company name changed\certificate issued on 25/03/94
28 Feb 1994
Incorporation
13 January 2017
Charge code 0290 3114 0026
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 16 chalybeate street, aberystwyth, SY23 1HX title no…
29 September 2015
Charge code 0290 3114 0025
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 September 2015
Charge code 0290 3114 0024
Delivered: 2 October 2015
Status: Satisfied
on 4 June 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 September 2015
Charge code 0290 3114 0023
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 September 2015
Charge code 0290 3114 0022
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 September 2015
Charge code 0290 3114 0021
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H plot 9 aberystwyth science park cefn llan aberystwyth…
29 September 2015
Charge code 0290 3114 0020
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H plot 10 aberystwyth science park cefn llan aberystwyth…
29 September 2015
Charge code 0290 3114 0019
Delivered: 2 October 2015
Status: Satisfied
on 4 June 2016
Persons entitled: Aldermore Bank PLC
Description: F/H plot 11 aberystwyth science park cefn llan aberystwyth…
4 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied
on 11 December 2014
Persons entitled: National Assembly for Wales
Description: All that piece or parcel of land k/a land at plot 11…
4 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Satisfied
on 31 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1 parc gwyddoniaeth aberystwyth ceredigion…
4 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Satisfied
on 31 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 9 parc gwyddoniaeth aberystwyth ceredigion…
4 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Satisfied
on 31 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 10 park gwyddoniaeth aberystwyth ceredigion…
4 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Satisfied
on 31 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 16 chalybeate street aberystwyth ceredigion. Together…
4 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Satisfied
on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 11 parc gwyddoniaeth aberystwyth ceredigion…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied
on 31 October 2015
Persons entitled: Welsh Development Agency
Description: Property k/a land and buildings at plot 10 aberystwyth…
27 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied
on 31 October 2015
Persons entitled: Welsh Development Agency
Description: 2 storey office at plot 9 aberystwyth science park…
8 August 2002
Legal mortgage
Delivered: 9 August 2002
Status: Satisfied
on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 16 chalybeate street aberystwyth leasehold…
8 August 2002
Legal mortgage
Delivered: 9 August 2002
Status: Satisfied
on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property at unit 1 aerystwyth science park cefn llan…
8 August 2002
Legal mortgage
Delivered: 9 August 2002
Status: Satisfied
on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property at plot 11 aberystwyth science park cefn llan…
8 August 2002
Legal mortgage
Delivered: 9 August 2002
Status: Satisfied
on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property at plots 9 & 10 aberystwyth science park cefn…
30 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied
on 29 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2000
Legal charge
Delivered: 11 March 2000
Status: Satisfied
on 18 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 1 aberystwyth science park cefnllan aberystwyth…
22 December 1998
Legal charge
Delivered: 12 January 1999
Status: Satisfied
on 18 March 2003
Persons entitled: Barclays Bank PLC
Description: 16 chalybeate street aberystwyth ceredigion.
2 February 1998
Debenture
Delivered: 11 February 1998
Status: Satisfied
on 18 March 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied
on 18 March 2003
Persons entitled: Barclays Bank PLC
Description: 16 cefnllan llanbadarn fawr aberystwyth dyfed.
15 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied
on 14 May 2004
Persons entitled: Barclays Bank PLC
Description: Plot 1 bodlondeb rhydyfelin aberystwyth dyfed t/no WA754927.