W.G.DAVIES(LANDORE)LIMITED
MORRISTON SWANSEA CITY AND

Hellopages » Swansea » Swansea » SA6 8QL

Company number 00470607
Status Active
Incorporation Date 7 July 1949
Company Type Private Limited Company
Address 11 ST DAVIDS ROAD, SWANSEA ENTERPRISE PARK, MORRISTON SWANSEA CITY AND, COUNTY OF SWANSEA, SA6 8QL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Secretary's details changed for Mr William David Lloyd on 28 October 2016; Registration of charge 004706070020, created on 13 December 2016; Registration of charge 004706070019, created on 13 December 2016. The most likely internet sites of W.G.DAVIES(LANDORE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. W G Davies Landore Limited is a Private Limited Company. The company registration number is 00470607. W G Davies Landore Limited has been working since 07 July 1949. The present status of the company is Active. The registered address of W G Davies Landore Limited is 11 St Davids Road Swansea Enterprise Park Morriston Swansea City and County of Swansea Sa6 8ql. . LLOYD, William David is a Secretary of the company. DAVIES, Michael Roger is a Director of the company. JONES, Malcolm Rees is a Director of the company. LLOYD, William David is a Director of the company. Secretary DAVIES, Eirwen has been resigned. Director DAVIES, Eirwen has been resigned. Director DAVIES, Jane has been resigned. Director DAVIES, William John Bronham has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LLOYD, William David
Appointed Date: 01 December 2008

Director

Director
JONES, Malcolm Rees
Appointed Date: 08 November 2007
67 years old

Director
LLOYD, William David
Appointed Date: 08 November 2007
67 years old

Resigned Directors

Secretary
DAVIES, Eirwen
Resigned: 30 June 2008

Director
DAVIES, Eirwen
Resigned: 21 November 2015
84 years old

Director
DAVIES, Jane
Resigned: 08 November 2007
Appointed Date: 01 November 2003
58 years old

Director
DAVIES, William John Bronham
Resigned: 25 September 2011
86 years old

Persons With Significant Control

Mr Michael Roger Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

W.G.DAVIES(LANDORE)LIMITED Events

04 Jan 2017
Secretary's details changed for Mr William David Lloyd on 28 October 2016
03 Jan 2017
Registration of charge 004706070020, created on 13 December 2016
29 Dec 2016
Registration of charge 004706070019, created on 13 December 2016
14 Sep 2016
Satisfaction of charge 15 in full
14 Sep 2016
Satisfaction of charge 16 in full
...
... and 112 more events
18 Oct 1988
Full group accounts made up to 30 September 1987

26 Sep 1988
New director appointed

02 Apr 1987
Return made up to 14/02/87; full list of members

07 Mar 1987
Group of companies' accounts made up to 30 September 1986

07 Jul 1949
Incorporation

W.G.DAVIES(LANDORE)LIMITED Charges

13 December 2016
Charge code 0047 0607 0020
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
13 December 2016
Charge code 0047 0607 0019
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
27 January 2016
Charge code 0047 0607 0018
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: W.G.Davies (Landore) LTD Directors Retirement Plan Acting by Its Member Trustee Deborah Davies W.G.Davies (Landore) LTD Directors Retirement Plan Acting by Its Member Trustee Michael Roger Davies W.G.Davies (Landore) LTD Directors Retirement Plan Acting by Its Professional Trustee Alltrust Ssas Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0047 0607 0017
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
4 July 2012
Deed of charge for secured loan
Delivered: 12 July 2012
Status: Satisfied on 14 September 2016
Persons entitled: Tustees of W G Davies (Landore) LTD Retirement Plan
Description: First fixed charge over domain names - www.egdavies.com.
28 March 2011
Deed of charge for secured loan
Delivered: 13 April 2011
Status: Satisfied on 14 September 2016
Persons entitled: Trustees of W G Davies (Landore) LTD Directors Retirement Plan
Description: First fixed charge over domain names; www.wgdavies.com.
5 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of st davids road…
7 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 1 March 2006
Persons entitled: National Westminster Bank PLC
Description: 11 st davids road morriston enterprise park morriston…
28 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 1 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Satisfied on 10 March 2005
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as former cuddy site, st…
2 October 2001
Legal mortgage
Delivered: 4 October 2001
Status: Satisfied on 10 March 2005
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at st davids road enterprise park…
14 August 2000
Fixed and floating charge
Delivered: 15 August 2000
Status: Satisfied on 1 March 2006
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
2 November 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied on 10 March 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings at st davids road, swansea enterprise…
30 October 1992
Fixed and floating charge
Delivered: 31 October 1992
Status: Satisfied on 10 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: Land & buildings situate at st. Davids road, swansea…
20 December 1985
Guarantee & debenture
Delivered: 30 December 1985
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1978
Guarantee & debenture
Delivered: 5 July 1978
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
3 December 1976
Legal charge
Delivered: 19 December 1976
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: Land situate & being part of the morriston industrial…
13 November 1975
Debenture
Delivered: 21 November 1975
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…