SUNDORNE PRODUCTS (LLANIDLOES) LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 7BE

Company number 03353423
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address POTTER HOUSE, HENFAES LANE, WELSHPOOL, POWYS, WALES, SY21 7BE
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 033534230017 in full; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Registration of charge 033534230019, created on 21 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of SUNDORNE PRODUCTS (LLANIDLOES) LIMITED are www.sundorneproductsllanidloes.co.uk, and www.sundorne-products-llanidloes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Sundorne Products Llanidloes Limited is a Private Limited Company. The company registration number is 03353423. Sundorne Products Llanidloes Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of Sundorne Products Llanidloes Limited is Potter House Henfaes Lane Welshpool Powys Wales Sy21 7be. . POTTER, Margaret Jean is a Secretary of the company. POTTER, Debbie Marie is a Director of the company. POTTER, James Edward is a Director of the company. Secretary EVANS, Edward Phillip Owen has been resigned. Secretary NOBLE, Richard Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Michael has been resigned. Director EVANS, Edward Phillip Owen has been resigned. Director EVANS, Howard Wyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
POTTER, Margaret Jean
Appointed Date: 08 March 2005

Director
POTTER, Debbie Marie
Appointed Date: 29 March 2013
40 years old

Director
POTTER, James Edward
Appointed Date: 08 March 2005
66 years old

Resigned Directors

Secretary
EVANS, Edward Phillip Owen
Resigned: 08 March 2005
Appointed Date: 30 March 1999

Secretary
NOBLE, Richard Michael
Resigned: 30 March 1999
Appointed Date: 15 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 April 1997
Appointed Date: 15 April 1997

Director
DAVIES, Michael
Resigned: 08 March 2005
Appointed Date: 01 October 1999
61 years old

Director
EVANS, Edward Phillip Owen
Resigned: 04 June 1999
Appointed Date: 15 April 1997
87 years old

Director
EVANS, Howard Wyn
Resigned: 08 March 2005
Appointed Date: 15 April 1997
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 1997
Appointed Date: 15 April 1997

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED Events

13 Apr 2017
Satisfaction of charge 033534230017 in full
24 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
21 Dec 2016
Registration of charge 033534230019, created on 21 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

06 Jun 2016
Full accounts made up to 30 April 2015
02 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 290,100

...
... and 83 more events
21 Apr 1997
New secretary appointed
21 Apr 1997
New director appointed
21 Apr 1997
Director resigned
21 Apr 1997
New director appointed
15 Apr 1997
Incorporation

SUNDORNE PRODUCTS (LLANIDLOES) LIMITED Charges

21 December 2016
Charge code 0335 3423 0019
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Goppas farm leighton welshpool powys SY21 8LW…
10 February 2016
Charge code 0335 3423 0018
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Royal welsh warehouse, kerry road, newtown, SY16 1BH…
30 October 2015
Charge code 0335 3423 0017
Delivered: 30 October 2015
Status: Satisfied on 13 April 2017
Persons entitled: Close Brothers Limited
Description: One (1) agusta A109E aircraft bearing manufacturers serial…
2 April 2015
Charge code 0335 3423 0016
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a pant tylwch llanidloes powys t/no WA980157…
31 March 2015
Charge code 0335 3423 0015
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
16 October 2014
Charge code 0335 3423 0014
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
21 April 2014
Charge code 0335 3423 0013
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
24 May 2012
Legal mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a club house tylwch llanidloes and 90.54…
24 September 2007
Legal mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to landfill site rhoswen llanidloes…
9 August 2005
Aircraft mortgage
Delivered: 13 August 2005
Status: Satisfied on 22 June 2010
Persons entitled: Hitachi Capital (UK) PLC
Description: The aircraft k/a bell 206B iii, reg mark g-toyz, s/no 3949…
14 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a bryan posteg materials recycling facility…
14 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2005
Floating charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 June 2002
Rent deposit deed
Delivered: 18 June 2002
Status: Satisfied on 9 July 2004
Persons entitled: Londinium Investments Limited
Description: The sum of £14,688 deposited by the company with the…
2 February 2001
Second legal charge
Delivered: 17 February 2001
Status: Satisfied on 15 March 2005
Persons entitled: Edward Arthur Keith Higgs
Description: F/Hold property at cwmfron rhos powys montgomeryshire and…
2 February 2001
Legal charge
Delivered: 17 February 2001
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold land at brynposteg landfill site tylwch llanidloes…
15 December 1998
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: F/H bryn posteg landfill site llanidloes powys.
4 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…