HARRIS PYE UNITED KINGDOM LIMITED
LLANDOW HARRIS PYE MARINE LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PA

Company number 01288036
Status Active
Incorporation Date 25 November 1976
Company Type Private Limited Company
Address HARRIS PYE HOUSE, SUTTON ROAD, LLANDOW, VALE OF GLAMORGAN, CF71 7PA
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Appointment of Mr Christopher Mark David as a director on 4 January 2017; Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HARRIS PYE UNITED KINGDOM LIMITED are www.harrispyeunitedkingdom.co.uk, and www.harris-pye-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Pencoed Rail Station is 5.7 miles; to Wildmill Rail Station is 6.2 miles; to Sarn Rail Station is 7.5 miles; to Pontyclun Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Pye United Kingdom Limited is a Private Limited Company. The company registration number is 01288036. Harris Pye United Kingdom Limited has been working since 25 November 1976. The present status of the company is Active. The registered address of Harris Pye United Kingdom Limited is Harris Pye House Sutton Road Llandow Vale of Glamorgan Cf71 7pa. . TRIGG, Christopher Michael is a Secretary of the company. DAVID, Christopher Mark is a Director of the company. HAYDEN, David Anthony is a Director of the company. JORDAN, Malcolm Graeme is a Director of the company. TRIGG, Christopher Michael is a Director of the company. Secretary JAMES, Martin Norman has been resigned. Director DAVID, Christopher has been resigned. Director DAWSON, Michael Victor has been resigned. Director JONES, Anthony Phillip has been resigned. Director MONTGOMERY, John Kenneth has been resigned. Director PRENDERGAST, Mark Thomas has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
TRIGG, Christopher Michael
Appointed Date: 31 March 2007

Director
DAVID, Christopher Mark
Appointed Date: 04 January 2017
58 years old

Director
HAYDEN, David Anthony
Appointed Date: 05 October 2012
69 years old

Director
JORDAN, Malcolm Graeme
Appointed Date: 31 December 2012
76 years old

Director
TRIGG, Christopher Michael
Appointed Date: 27 April 1998
63 years old

Resigned Directors

Secretary
JAMES, Martin Norman
Resigned: 31 March 2007

Director
DAVID, Christopher
Resigned: 31 December 2012
Appointed Date: 31 March 2007
58 years old

Director
DAWSON, Michael Victor
Resigned: 31 March 2007
79 years old

Director
JONES, Anthony Phillip
Resigned: 31 March 2007
77 years old

Director
MONTGOMERY, John Kenneth
Resigned: 05 September 2000
Appointed Date: 19 January 1999
75 years old

Director
PRENDERGAST, Mark Thomas
Resigned: 31 December 2012
Appointed Date: 31 March 2007
60 years old

HARRIS PYE UNITED KINGDOM LIMITED Events

04 Jan 2017
Appointment of Mr Christopher Mark David as a director on 4 January 2017
03 Jan 2017
Confirmation statement made on 8 December 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Satisfaction of charge 13 in full
01 Aug 2016
Satisfaction of charge 16 in full
...
... and 140 more events
22 Feb 1988
Director resigned

11 May 1987
Return made up to 31/12/86; full list of members

04 Oct 1986
Accounts made up to 31 December 1985

11 Jun 1986
Return made up to 31/12/85; full list of members

25 Nov 1976
Incorporation

HARRIS PYE UNITED KINGDOM LIMITED Charges

6 July 2016
Charge code 0128 8036 0019
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) Limited
Description: Contains fixed charge…
31 March 2007
Mortgage of shares
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All interest in harris pye singapore pte limited (reg in…
31 March 2007
Mortgage of shares
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All interest in harris pye gulf llc (reg in dubai) all…
31 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 1 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 13 windsor road barry vale of glamorgan. With the…
31 March 2007
Legal mortgage
Delivered: 5 April 2007
Status: Satisfied on 1 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north west side of david davies road…
31 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
Legal mortgage
Delivered: 21 November 2002
Status: Satisfied on 1 August 2016
Persons entitled: Hsbc Bank PLC
Description: 13 windsor road barry f/h t/no: WA17. With the benefit of…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 1 July 2006
Persons entitled: Michael Victor Dawson and Anthony Phillip Jones
Description: .. fixed and floating charges over the undertaking and all…
17 August 2000
Debenture
Delivered: 24 August 2000
Status: Satisfied on 1 July 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1998
Debenture
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Mortgage
Delivered: 26 August 1994
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: L/H-land and buildings to the north west of david davies…
20 June 1994
Deposit agreement
Delivered: 22 June 1994
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
20 June 1994
Mortgage
Delivered: 23 June 1994
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: 98 schooner way (previously plot 355) atlantic wharf…
20 June 1994
Mortgage
Delivered: 22 June 1994
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H-7 pentonvill newport gwent t/n-wa 677069 and assigns…
20 June 1994
Mortgage
Delivered: 21 June 1994
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: L/H-86 bryncyn pentwyn cardiff t/n-WA27663 and assigns the…
17 March 1993
Mortgage
Delivered: 22 March 1993
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H- land lying to the south west of margam road margam…
14 February 1992
Single debenture
Delivered: 18 February 1992
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1990
Mortgage
Delivered: 16 January 1990
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 17 st andrews crescent cardiff south glam. Floating…
11 April 1980
Debenture
Delivered: 12 April 1980
Status: Satisfied on 2 January 1999
Persons entitled: Lloyds Bank PLC
Description: Unit 8 severnbridge industrial estate caldicot gwent title…