W.B. AND A.D. MORGAN LTD
POWYS

Hellopages » Powys » Powys » LD8 2UF

Company number 02970550
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address PRESTEIGNE INDUSTRIAL ESTATE, PRESTEIGNE, POWYS, LD8 2UF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 30,000 . The most likely internet sites of W.B. AND A.D. MORGAN LTD are www.wbandadmorgan.co.uk, and www.w-b-and-a-d-morgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. W B and A D Morgan Ltd is a Private Limited Company. The company registration number is 02970550. W B and A D Morgan Ltd has been working since 22 September 1994. The present status of the company is Active. The registered address of W B and A D Morgan Ltd is Presteigne Industrial Estate Presteigne Powys Ld8 2uf. . MORGAN, Jean Elizabeth is a Secretary of the company. MORGAN, Brian Allan is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary MORGAN, Brian Allan has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MORGAN, Allan Dennis has been resigned. Director MORGAN, Benjamin Isaac has been resigned. Director MORGAN, Clive Anthony has been resigned. Director MORGAN, Jean Elizabeth has been resigned. Director MORGAN, Joseph Henry has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MORGAN, Jean Elizabeth
Appointed Date: 07 November 2003

Director
MORGAN, Brian Allan
Appointed Date: 10 February 1995
73 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 10 February 1995
Appointed Date: 22 September 1994

Secretary
MORGAN, Brian Allan
Resigned: 07 November 2003
Appointed Date: 10 February 1995

Nominee Director
LAZARUS, Harry Pierre
Resigned: 10 February 1995
Appointed Date: 22 September 1994
88 years old

Director
MORGAN, Allan Dennis
Resigned: 31 March 2003
Appointed Date: 10 February 1995
102 years old

Director
MORGAN, Benjamin Isaac
Resigned: 17 March 2011
Appointed Date: 01 April 2007
41 years old

Director
MORGAN, Clive Anthony
Resigned: 03 June 2002
Appointed Date: 10 February 1995
70 years old

Director
MORGAN, Jean Elizabeth
Resigned: 25 August 2011
Appointed Date: 04 June 2002
72 years old

Director
MORGAN, Joseph Henry
Resigned: 17 March 2011
Appointed Date: 01 April 2007
44 years old

Persons With Significant Control

Mr Brian Allan Morgan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jean Elizabeth Morgan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.B. AND A.D. MORGAN LTD Events

28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,000

...
... and 71 more events
23 Mar 1995
Registered office changed on 23/03/95 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH

23 Mar 1995
Director resigned;new director appointed

23 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1995
New director appointed

22 Sep 1994
Incorporation

W.B. AND A.D. MORGAN LTD Charges

8 December 2000
Mortgage debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a industrial premises presteigne…
31 May 1996
Novation agreement
Delivered: 5 June 1996
Status: Satisfied on 15 January 2001
Persons entitled: The Welsh Development Agency
Description: The property being industrial premises at presteigne…
31 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 15 January 2001
Persons entitled: Midland Bank PLC
Description: Industrial premises at presteigne industrial esatae…
28 September 1995
Fixed and floating charge
Delivered: 3 October 1995
Status: Satisfied on 15 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…