TYDDYN UCHAF LTD.
MARKET RASEN TYDDN UCHAF LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 3PJ

Company number 02814937
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address J E BANNISTER, TYDDYN UCHAF OSGODBY ROAD, SOUTH OWERSBY, MARKET RASEN, LINCOLNSHIRE, LN8 3PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TYDDYN UCHAF LTD. are www.tyddynuchaf.co.uk, and www.tyddyn-uchaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Tyddyn Uchaf Ltd is a Private Limited Company. The company registration number is 02814937. Tyddyn Uchaf Ltd has been working since 05 May 1993. The present status of the company is Active. The registered address of Tyddyn Uchaf Ltd is J E Bannister Tyddyn Uchaf Osgodby Road South Owersby Market Rasen Lincolnshire Ln8 3pj. The company`s financial liabilities are £4.42k. It is £1.72k against last year. The cash in hand is £8.29k. It is £2k against last year. And the total assets are £8.55k, which is £2.01k against last year. BANNISTER, John Edward is a Secretary of the company. BANNISTER, John Edward is a Director of the company. Secretary ANDREWS, Susan Christine has been resigned. Secretary ANDREWS, Susan Christine has been resigned. Secretary ANDREWS, Susan Christine has been resigned. Secretary BANNISTER, John Edward has been resigned. Director ANDREWS, Susan Christine has been resigned. Director ANDREWS, Susan Christine has been resigned. Director BANNISTER, John Edward has been resigned. Director BANNISTER, John Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tyddyn uchaf Key Finiance

LIABILITIES £4.42k
+63%
CASH £8.29k
+31%
TOTAL ASSETS £8.55k
+30%
All Financial Figures

Current Directors

Secretary
BANNISTER, John Edward
Appointed Date: 04 July 2011

Director
BANNISTER, John Edward
Appointed Date: 04 July 2011
75 years old

Resigned Directors

Secretary
ANDREWS, Susan Christine
Resigned: 01 December 2008
Appointed Date: 08 September 2005

Secretary
ANDREWS, Susan Christine
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Secretary
ANDREWS, Susan Christine
Resigned: 02 November 1998
Appointed Date: 12 March 1994

Secretary
BANNISTER, John Edward
Resigned: 08 September 2005
Appointed Date: 02 November 1998

Director
ANDREWS, Susan Christine
Resigned: 04 July 2011
Appointed Date: 01 December 2008
79 years old

Director
ANDREWS, Susan Christine
Resigned: 08 September 2005
Appointed Date: 02 November 1998
79 years old

Director
BANNISTER, John Edward
Resigned: 01 December 2008
Appointed Date: 08 September 2005
75 years old

Director
BANNISTER, John Edward
Resigned: 02 November 1998
75 years old

TYDDYN UCHAF LTD. Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
08 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 75 more events
22 Apr 1994
Registered office changed on 22/04/94 from: 88 winnock road colchester CO1 2DP

02 Feb 1994
Accounting reference date notified as 05/04

28 Oct 1993
Particulars of mortgage/charge

11 May 1993
Secretary resigned

05 May 1993
Incorporation

TYDDYN UCHAF LTD. Charges

17 May 2001
Legal charge
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "the poplars" south owersby market rasen…
1 June 2000
Legal charge
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 112 link road canvey island essex.
27 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 leighton road benfleet essex SS7 4NF.
28 March 1997
Legal charge
Delivered: 14 April 1997
Status: Satisfied on 16 October 1998
Persons entitled: Barclays Bank PLC
Description: 124 trinity road southend on sea essex t/no;-EX396276.
27 March 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 204 link road canvey island essex.
20 January 1997
Legal charge
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82 hilton road canvey island essex.
7 March 1996
Legal charge
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 cedar road, canvey island, essex t/no. EX265326.
15 February 1996
Legal charge
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 196 link rd,canvey island,essex SS8 9TB.
20 October 1993
Legal charge
Delivered: 28 October 1993
Status: Satisfied on 23 January 1997
Persons entitled: Barclays Bank PLC
Description: 125 marks court southend on sea title no EX391341.