WELSHPOOL HOLDINGS LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 8SR
Company number 07059524
Status Active
Incorporation Date 28 October 2009
Company Type Private Limited Company
Address THE NEW SMITHFIELD, BUTTINGTON CROSS, WELSHPOOL, POWYS, SY21 8SR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of WELSHPOOL HOLDINGS LIMITED are www.welshpoolholdings.co.uk, and www.welshpool-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Welshpool Holdings Limited is a Private Limited Company. The company registration number is 07059524. Welshpool Holdings Limited has been working since 28 October 2009. The present status of the company is Active. The registered address of Welshpool Holdings Limited is The New Smithfield Buttington Cross Welshpool Powys Sy21 8sr. . EVANS, Jonathan Owen is a Director of the company. EVANS, Richard Dennis is a Director of the company. HUDSON, Robert William is a Director of the company. SHEPPARD, Christopher John is a Director of the company. Director LLOYD, David Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
EVANS, Jonathan Owen
Appointed Date: 28 October 2009
51 years old

Director
EVANS, Richard Dennis
Appointed Date: 20 August 2013
50 years old

Director
HUDSON, Robert William
Appointed Date: 28 October 2009
65 years old

Director
SHEPPARD, Christopher John
Appointed Date: 28 October 2009
66 years old

Resigned Directors

Director
LLOYD, David Mark
Resigned: 20 August 2013
Appointed Date: 28 October 2009
64 years old

Persons With Significant Control

Mr Robert William Hudson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Llewellyn Keith Davies
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Richard Dennis Evans
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Nicholas Paul Evans
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Roger Nigel Lunt
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Andrew Hughes Turner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Trevor Leslie Jones
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Tony Edward Evans
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Christopher John Sheppard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Jonathan Owen Evans
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Michael John Williams
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr John Glandon Lewis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WELSHPOOL HOLDINGS LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 28 October 2015
Statement of capital on 2015-11-12
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

...
... and 11 more events
23 Nov 2010
Annual return made up to 28 October 2010 with full list of shareholders
21 Jun 2010
Registered office address changed from Belmont Park Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 21 June 2010
18 Jan 2010
Particulars of a mortgage or charge / charge no: 1
19 Nov 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
28 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WELSHPOOL HOLDINGS LIMITED Charges

31 December 2009
Legal charge
Delivered: 18 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of lime kiln cottage oswestry…