ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED
PONTYPRIDD ESTUARY HOLDINGS LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5UR

Company number 02037482
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address SEVAN ASSOCIATES LTD, JR HOUSE OFFICE NO. 4 & 5,, MAIN AVENUE ,TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAMORGAN, CF37 5UR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Gillian Berry as a secretary on 16 August 2016. The most likely internet sites of ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED are www.estuarydevelopmentandconstruction.co.uk, and www.estuary-development-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 7.8 miles; to Bargoed Rail Station is 8.9 miles; to Cwmbach Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estuary Development and Construction Limited is a Private Limited Company. The company registration number is 02037482. Estuary Development and Construction Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Estuary Development and Construction Limited is Sevan Associates Ltd Jr House Office No 4 5 Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan Cf37 5ur. . BERRY, John Alan is a Director of the company. Secretary BERRY, Gillian has been resigned. Director BERRY, Gillian has been resigned. Director BERRY, Michael Charles has been resigned. Director BERRY, Richard John has been resigned. Director BERRY JONES, Simon Paul has been resigned. Director EVANS, Geoffrey William has been resigned. Director FARRANT, Raymond John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BERRY, John Alan

75 years old

Resigned Directors

Secretary
BERRY, Gillian
Resigned: 16 August 2016

Director
BERRY, Gillian
Resigned: 16 August 2016
Appointed Date: 06 April 1998
75 years old

Director
BERRY, Michael Charles
Resigned: 31 March 2008
Appointed Date: 01 May 1998
53 years old

Director
BERRY, Richard John
Resigned: 31 July 2005
Appointed Date: 01 May 1998
53 years old

Director
BERRY JONES, Simon Paul
Resigned: 17 October 2007
Appointed Date: 01 June 2000
50 years old

Director
EVANS, Geoffrey William
Resigned: 06 April 1998
73 years old

Director
FARRANT, Raymond John
Resigned: 31 October 1992
66 years old

Persons With Significant Control

Mr John Alan Berry
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
14 Sep 2016
Termination of appointment of Gillian Berry as a secretary on 16 August 2016
14 Sep 2016
Termination of appointment of Gillian Berry as a director on 16 August 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 182 more events
24 Oct 1986
Registered office changed on 24/10/86 from: 47 brunswick place london N1 6EE

24 Oct 1986
Gazettable document

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Oct 1986
Company name changed frontbrass LIMITED\certificate issued on 16/10/86
16 Jul 1986
Certificate of Incorporation

ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED Charges

16 May 2013
Charge code 0203 7482 0030
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited Michael Charles Berry Gillian Berry John Alan Berry
Description: Notification of addition to or amendment of charge…
12 November 2007
Legal charge
Delivered: 16 November 2007
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: Singleton court business park wonastow road monmouth…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H of plot 9 wonastow road industrial estate, monmouth…
16 July 2003
Assignment
Delivered: 22 July 2003
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time to the company…
16 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: All that f/h property known as land at sandtoft industrial…
30 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 19 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 10 wonastow road monmouth…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Satisfied on 19 December 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plots 9 and 9A wonastow road monmouth.
12 July 2002
Guarantee & debenture
Delivered: 23 July 2002
Status: Satisfied on 12 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Floating charge
Delivered: 9 November 2001
Status: Satisfied on 16 April 2005
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights under any form of lease hire or similar…
14 March 2001
Guarantee & debenture
Delivered: 21 March 2001
Status: Satisfied on 12 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2000
Guarantee & debenture
Delivered: 13 April 2000
Status: Satisfied on 12 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of sandtoft road belton north…
25 March 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of sandtoft road belton north…
1 July 1999
Assignment and charge of sub-leasing agreements
Delivered: 3 July 1999
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
2 June 1999
Legal charge
Delivered: 15 June 1999
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Unit 4 and 4A wonastow industrial estate…
2 June 1999
Legal charge
Delivered: 15 June 1999
Status: Satisfied on 12 October 2004
Persons entitled: Barclays Bank PLC
Description: Plot 5,wonastow industrial estate,wonastow…
8 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 21 November 2006
Persons entitled: Barclays Bank PLC
Description: Plot 2A pioneer works crabtree manor way belvedere london…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of sandtoft road belton north…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 12 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of hadnock road…
30 December 1992
Legal charge
Delivered: 6 January 1993
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of hadnock road…
5 June 1992
Legal charge
Delivered: 13 June 1992
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land on the east side of hadnock road monmouth gwent.
18 September 1990
Legal charge
Delivered: 1 October 1990
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land on the south side of warren road, scunthorpe…
19 July 1990
Legal charge
Delivered: 30 July 1990
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings at sandtoft industrial estate, sandtoft…
6 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of park road, berryhill…
4 April 1989
First fixed charge.
Delivered: 11 April 1989
Status: Satisfied on 1 February 1996
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
3 October 1988
Debenture
Delivered: 11 October 1988
Status: Satisfied on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1987
Legal mortgage
Delivered: 18 August 1987
Status: Satisfied on 1 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property known as flat 5, st. Briavels lodge st…
4 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied on 1 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/Hold flat 7, st. Briavels lodge, st. Briavels, lydney…
4 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied on 1 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold severn house, kingsway, broadwell, coleford…
23 January 1987
Mortgage debenture
Delivered: 30 January 1987
Status: Satisfied on 1 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h property…