WENDON LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 1SN

Company number 03188665
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address DRYSGOED FARM, EFAIL ISAF, PONTYPRIDD, MID GLAMORGAN, CF38 1SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 031886650009, created on 1 December 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of WENDON LIMITED are www.wendon.co.uk, and www.wendon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Cardiff Central Rail Station is 7.4 miles; to Cardiff Queen Street Rail Station is 7.5 miles; to Barry Docks Rail Station is 10.4 miles; to Bargoed Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wendon Limited is a Private Limited Company. The company registration number is 03188665. Wendon Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of Wendon Limited is Drysgoed Farm Efail Isaf Pontypridd Mid Glamorgan Cf38 1sn. . PARKER, Rodney Julian is a Secretary of the company. PARKER, Ian Malcolm is a Director of the company. PARKER, Pauline is a Director of the company. PARKER, Rodney Julian is a Director of the company. Secretary EDMUNDS, Jean has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARKER, Rodney Julian
Appointed Date: 31 July 2014

Director
PARKER, Ian Malcolm
Appointed Date: 01 May 1996
81 years old

Director
PARKER, Pauline
Appointed Date: 11 September 2006
82 years old

Director
PARKER, Rodney Julian
Appointed Date: 11 September 2006
47 years old

Resigned Directors

Secretary
EDMUNDS, Jean
Resigned: 31 July 2014
Appointed Date: 01 May 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 May 1996
Appointed Date: 19 April 1996

Nominee Director
SCOTT, Jacqueline
Resigned: 01 May 1996
Appointed Date: 19 April 1996
74 years old

WENDON LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
06 Dec 2016
Registration of charge 031886650009, created on 1 December 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

09 Feb 2016
Accounts for a small company made up to 30 April 2015
18 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 65 more events
30 May 1996
New director appointed
30 May 1996
Registered office changed on 30/05/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
17 May 1996
Director resigned
17 May 1996
Secretary resigned
19 Apr 1996
Incorporation

WENDON LIMITED Charges

1 December 2016
Charge code 0318 8665 0009
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit B1 taff mead road treforest industrial estate…
29 September 2011
Legal charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit B17 treforest industrial estate, pontypridd, rhondda…
27 May 2011
Legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit B17 treforest industrial estate pontypridd rhondda…
10 September 2009
Legal charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the boat house store house row nantgarw…
18 June 2007
Guarantee & debenture
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 26 henke court atlantic wharf cardiff (formerly plot 26…
28 November 1996
Legal charge
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units B1,B4 & B21 treforest industrial estate taffs mead…
17 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 5 April 2011
Persons entitled: Barclays Bank PLC
Description: Unit B1,treforest industrial estate,taffs mead…
5 June 1996
Guarantee & debenture
Delivered: 13 June 1996
Status: Satisfied on 5 April 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…