Company number 02809288
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address UNIT A PARC EIRIN, TONYREFAIL, PORTH, MID GLAMORGAN, CF39 8WA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of WALDON LTD. are www.waldon.co.uk, and www.waldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Sarn Rail Station is 6.6 miles; to Wildmill Rail Station is 6.9 miles; to Cwmbach Rail Station is 8.6 miles; to Pentre-Bach Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waldon Ltd is a Private Limited Company.
The company registration number is 02809288. Waldon Ltd has been working since 15 April 1993.
The present status of the company is Active. The registered address of Waldon Ltd is Unit A Parc Eirin Tonyrefail Porth Mid Glamorgan Cf39 8wa. . KEMPA, Richard George Martin is a Secretary of the company. HAINKE, Werner Bernhard is a Director of the company. SOHNER, Steffen is a Director of the company. Secretary CAKEBREAD, Matthew Clive has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GRUBER, Armin has been resigned. Secretary HAMLIN, Doris has been resigned. Secretary HEEGE, Albrecht has been resigned. Secretary HOLDEN, John has been resigned. Nominee Director FILBUK (SECRETARIES) LIMITED has been resigned. Director HAMLIN, Donald has been resigned. Director HEEGE, Albrecht has been resigned. Director SOHNER, Rosemarie has been resigned. Director SOHNER, Walter has been resigned. Director STUHR, Frank has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 07 October 1993
Appointed Date: 15 April 1993
Secretary
GRUBER, Armin
Resigned: 01 September 2008
Appointed Date: 11 June 2004
Secretary
HAMLIN, Doris
Resigned: 04 May 1994
Appointed Date: 07 October 1993
Secretary
HOLDEN, John
Resigned: 01 May 2001
Appointed Date: 04 May 1995
Nominee Director
FILBUK (SECRETARIES) LIMITED
Resigned: 07 October 1993
Appointed Date: 15 April 1993
Director
HAMLIN, Donald
Resigned: 04 May 1995
Appointed Date: 07 October 1993
79 years old
Director
HEEGE, Albrecht
Resigned: 24 January 2013
Appointed Date: 05 October 2011
57 years old
Director
SOHNER, Walter
Resigned: 11 April 2016
Appointed Date: 07 October 1993
84 years old
Director
STUHR, Frank
Resigned: 23 July 2012
Appointed Date: 05 October 2011
66 years old
Persons With Significant Control
Steffen Söhner
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
WALDON LTD. Events
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Satisfaction of charge 4 in full
26 May 2016
Appointment of Werner Bernhard Hainke as a director on 11 April 2016
26 May 2016
Appointment of Richard George Martin Kempa as a secretary on 11 April 2016
...
... and 113 more events
02 Nov 1993
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
02 Nov 1993
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
02 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Sep 1993
Company name changed filbuk 319 LIMITED\certificate issued on 27/09/93
15 Apr 1993
Incorporation
16 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied
on 29 September 2012
Persons entitled: The Welsh Development Agency
Description: Land k/a unit a parc eirin tonyrefail porth rhondda cynon…
3 December 2002
Legal mortgage
Delivered: 5 December 2002
Status: Satisfied
on 27 June 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a unit a parc eirin tonyrefail porth rhondda…
3 December 2002
Mortgage debenture
Delivered: 5 December 2002
Status: Satisfied
on 26 April 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
25 September 1996
Debenture
Delivered: 27 September 1996
Status: Satisfied
on 31 October 2007
Persons entitled: Dg Bank Deutsche Genossenschaftsbank
Description: Fixed charge over all freehold and leasehold property…
21 December 1993
Debenture
Delivered: 31 December 1993
Status: Satisfied
on 12 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…