CLWYD DEVELOPMENTS LIMITED
ASH ROAD SOUTH CLWYD TRANSPORT SERVICES LIMITED

Hellopages » Wrexham » Wrexham » LL13 9UG

Company number 02185485
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address CLWYD HOUSE, BLACKWOOD BUSINESS PARK, ASH ROAD SOUTH, WREXHAM, LL13 9UG
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 ninety-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 021854850006, created on 22 June 2016. The most likely internet sites of CLWYD DEVELOPMENTS LIMITED are www.clwyddevelopments.co.uk, and www.clwyd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Cefn-y-Bedd Rail Station is 5.6 miles; to Caergwrle Rail Station is 6.1 miles; to Ruabon Rail Station is 6.3 miles; to Hope (Flintshire) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clwyd Developments Limited is a Private Limited Company. The company registration number is 02185485. Clwyd Developments Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Clwyd Developments Limited is Clwyd House Blackwood Business Park Ash Road South Wrexham Ll13 9ug. . JONES, Susan Marilyn is a Secretary of the company. JONES, David Paul is a Director of the company. JONES, Susan Marilyn is a Director of the company. Director JONES, David Gwynne has been resigned. Director VICARY, David Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
JONES, David Paul

70 years old

Director
JONES, Susan Marilyn
Appointed Date: 29 October 1987
72 years old

Resigned Directors

Director
JONES, David Gwynne
Resigned: 01 January 2002
93 years old

Director
VICARY, David Anthony
Resigned: 31 May 1994
79 years old

Persons With Significant Control

Mrs Susan Marilyn Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Jones
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLWYD DEVELOPMENTS LIMITED Events

05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Registration of charge 021854850006, created on 22 June 2016
09 Dec 2015
Registration of charge 021854850005, created on 25 November 2015
08 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 238,872

...
... and 82 more events
04 Jan 1988
Secretary resigned;new secretary appointed

22 Dec 1987
Company name changed notiontrail LIMITED\certificate issued on 23/12/87

16 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Incorporation
29 Oct 1987
Incorporation

CLWYD DEVELOPMENTS LIMITED Charges

22 June 2016
Charge code 0218 5485 0006
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: The Santhouse Pensioner Trustee Company Limited Susan Marilyn Jones David Paul Jones
Description: F/H property k/a 57 regent street wrexham t/n WA871252.
25 November 2015
Charge code 0218 5485 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 20 December 2014
Persons entitled: The Trustees of Clwyd Transport Pension Fund Comprising of Dp and Sm Jones and Santhousepensioneer Trustee Company Limited
Description: Flat 306 lower dee mill, mill street llangollen…
8 May 1998
Legal mortgage
Delivered: 19 May 1998
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 regent street wrexham t/no: WA626794…
13 November 1991
Legal charge
Delivered: 21 November 1991
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: 21 grosvenor road wrexham clwyd t/n wa 504949.
28 January 1988
Charge
Delivered: 5 February 1988
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge: undertaking and all property and…