WILLIAM D.LEWIS(ABERDARE)LIMITED
PENDERYN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9JY

Company number 01051828
Status Active
Incorporation Date 27 April 1972
Company Type Private Limited Company
Address STUART QUARRY, CHURCH ROAD, PENDERYN, MID GLAMORGAN, CF44 9JY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of WILLIAM D.LEWIS(ABERDARE)LIMITED are www.william.co.uk, and www.william.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Cwmbach Rail Station is 6.6 miles; to Ynyswen Rail Station is 7.1 miles; to Treorchy Rail Station is 7.7 miles; to Fernhill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William D Lewis Aberdare Limited is a Private Limited Company. The company registration number is 01051828. William D Lewis Aberdare Limited has been working since 27 April 1972. The present status of the company is Active. The registered address of William D Lewis Aberdare Limited is Stuart Quarry Church Road Penderyn Mid Glamorgan Cf44 9jy. . LEWIS, Martin is a Secretary of the company. LEWIS, Martin is a Director of the company. LEWIS, Robert Andrew is a Director of the company. Secretary LEWIS, Julia Rose has been resigned. Secretary LEWIS, Julia Rose has been resigned. Director FLOYD, Ronald Iain has been resigned. Director LEWIS, Elizabeth has been resigned. Director WILLIAMS, Howard John has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LEWIS, Martin
Appointed Date: 31 October 2010

Director
LEWIS, Martin

70 years old

Director
LEWIS, Robert Andrew

61 years old

Resigned Directors

Secretary
LEWIS, Julia Rose
Resigned: 31 October 2010
Appointed Date: 01 April 1991

Secretary
LEWIS, Julia Rose
Resigned: 31 July 1993

Director
FLOYD, Ronald Iain
Resigned: 20 October 2004
Appointed Date: 01 April 1994
78 years old

Director
LEWIS, Elizabeth
Resigned: 11 October 2005
95 years old

Director
WILLIAMS, Howard John
Resigned: 28 August 1998
79 years old

Persons With Significant Control

W D Lewis (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM D.LEWIS(ABERDARE)LIMITED Events

04 Jan 2017
Audited abridged accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 31 July 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
29 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,272

06 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 105 more events
22 Nov 1988
Return made up to 07/08/88; full list of members

02 Dec 1987
Full accounts made up to 31 March 1987

02 Dec 1987
Return made up to 07/08/87; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 07/08/86; full list of members

WILLIAM D.LEWIS(ABERDARE)LIMITED Charges

24 February 2014
Charge code 0105 1828 0016
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
29 December 1997
Legal mortgage
Delivered: 7 January 1998
Status: Satisfied on 9 October 2007
Persons entitled: Midland Bank PLC
Description: The property at 13 rhigos road hirwaun aberdare mid…
13 March 1996
Chattels mortgage
Delivered: 14 March 1996
Status: Satisfied on 12 September 2001
Persons entitled: Forward Trust Limited
Description: Schedule :- 1 miv block makingplant , CSS5000 62/105 pallet…
2 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 9 October 2007
Persons entitled: Midland Bank PLC
Description: 21, llys cynon, cae felin parc, hirwaun, aberdare, mid…
26 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied on 9 October 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a the bungalow 17 rhigos road hirwaun…
26 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land at maesypant rhigos road hirwaun aberdare mid…
26 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied on 20 April 1994
Persons entitled: Midland Bank PLC
Description: F/H land at maespant rhigos road hirwaun aberdare mid…
26 November 1993
Legal charge
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises k/a penderyn blockworks stuart square chapel…
26 November 1993
Fixed and floating charge
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1993
Assignment
Delivered: 23 March 1993
Status: Satisfied on 26 November 1994
Persons entitled: Barclays Bank PLC
Description: All moneys owing to the company by virtue of the contracts…
7 August 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 26 November 1994
Persons entitled: Barclays Bank PLC
Description: All that land comprising 14.5 acres thereabouts k/a…
20 December 1988
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 26 November 1994
Persons entitled: Barclays Bank PLC
Description: 17 rhiops road hiwaun, aberdare mid galm t/no. Wa 379951.
20 December 1988
Legal charge
Delivered: 5 January 1900
Status: Satisfied on 20 April 1994
Persons entitled: Barclays Bank PLC
Description: Colleena bungalow, bryngelli estate hirwaun, aberdare, mid…
7 February 1983
Debenture
Delivered: 11 February 1983
Status: Satisfied on 26 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
12 February 1976
Legal charge
Delivered: 17 February 1976
Status: Satisfied on 20 April 1994
Persons entitled: Barclays Bank PLC
Description: Piece of land at maesypant, rhigos rd. Hirwaun, mid glam.
12 February 1976
Legal charge
Delivered: 17 February 1976
Status: Satisfied on 26 November 1994
Persons entitled: Barclays Bank PLC
Description: Piece of land at maesypant, rhigos rd. Hirwaun, mid glam.