Company number 02045761
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address BRYN MEADOWS GOLF & COUNTRY CLUB, THE BRYN , MAESYCWMMER, HENGOED, MID GLAM, CF8 7SM
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of BRYN MEADOWS GOLF & COUNTRY CLUB LIMITED are www.brynmeadowsgolfcountryclub.co.uk, and www.bryn-meadows-golf-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Bryn Meadows Golf Country Club Limited is a Private Limited Company.
The company registration number is 02045761. Bryn Meadows Golf Country Club Limited has been working since 12 August 1986.
The present status of the company is Active. The registered address of Bryn Meadows Golf Country Club Limited is Bryn Meadows Golf Country Club The Bryn Maesycwmmer Hengoed Mid Glam Cf8 7sm. . MAYO, Gary Paul is a Director of the company. MAYO, Stephen Brian is a Director of the company. Secretary MAYO, Fay has been resigned. Director MAYO, Brian has been resigned. Director MAYO, Fay has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
MAYO, Fay
Resigned: 31 July 2009
90 years old
Persons With Significant Control
Mr Gary Paul Mayo
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRYN MEADOWS GOLF & COUNTRY CLUB LIMITED Events
04 May 2017
Full accounts made up to 31 July 2016
27 Jan 2017
Confirmation statement made on 22 December 2016 with updates
08 May 2016
Full accounts made up to 31 July 2015
20 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
08 May 2015
Accounts for a medium company made up to 31 July 2014
...
... and 96 more events
28 Aug 1986
Company name changed futoncairn LIMITED\certificate issued on 28/08/86
18 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Aug 1986
Registered office changed on 18/08/86 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
12 Aug 1986
Certificate of Incorporation
12 Aug 1986
Incorporation
28 October 2011
Legal mortgage
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 50 crwys road cardiff south glamorgan t/n…
28 October 2011
Legal mortgage
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at the bryn meadows hotel the bryn maseycwmmer…
28 October 2011
Legal mortgage
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 15 duke street cardiff south glamorgan t/n…
28 October 2011
Debenture
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Legal mortgage
Delivered: 6 August 2009
Status: Satisfied
on 23 January 2014
Persons entitled: Aib Group (UK) PLC
Description: Bryn meadows golf and country club maesycwmmer hengoed…
31 October 2008
Legal mortgage
Delivered: 1 November 2008
Status: Satisfied
on 23 January 2014
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 50 crwys road cardiff by way of specific…
2 January 2008
Legal charge
Delivered: 5 January 2008
Status: Satisfied
on 2 November 2011
Persons entitled: National Westminster Bank PLC
Description: 14 penybryn terrace, pontllanfraith, blackwood t/no…
6 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied
on 23 January 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 15 duke street cardiff t/no WA67170. By…
6 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied
on 2 November 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a custom house custom house street cardiff…
13 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Satisfied
on 23 January 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a the leisure club at bryn meadows golf…
13 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Satisfied
on 2 November 2011
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a the byn meadows golf and country hotel…
13 February 2006
Mortgage debenture
Delivered: 21 February 2006
Status: Satisfied
on 23 January 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied
on 2 November 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a 14 penbryn terrace pontllanfraith gwent and…
2 April 2004
Legal charge of licensed premises
Delivered: 21 April 2004
Status: Satisfied
on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: The leisure club bryn meadows golf and country club…
17 February 2004
Debenture
Delivered: 21 February 2004
Status: Satisfied
on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied
on 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as or being 15…
10 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied
on 28 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…