MARLIN INDUSTRIES (WREXHAM) LIMITED
LLAY C D R LIMITED

Hellopages » Wrexham » Wrexham » LL12 0PJ
Company number 02831738
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address DAVY WAY, LLAY INDUSTRIAL ESTATE, LLAY, WREXHAM CLWYD, LL12 0PJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of MARLIN INDUSTRIES (WREXHAM) LIMITED are www.marlinindustrieswrexham.co.uk, and www.marlin-industries-wrexham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Ruabon Rail Station is 7.9 miles; to Chester Rail Station is 8.6 miles; to Bache Rail Station is 9 miles; to Flint Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlin Industries Wrexham Limited is a Private Limited Company. The company registration number is 02831738. Marlin Industries Wrexham Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of Marlin Industries Wrexham Limited is Davy Way Llay Industrial Estate Llay Wrexham Clwyd Ll12 0pj. . DROOG, John Theodore is a Secretary of the company. DROOG, John Theodore is a Director of the company. WEBSTER, Michael is a Director of the company. WEBSTER, Stephen John is a Director of the company. Secretary ROBERTS, David Vaughan has been resigned. Director COOKSON, Geoffrey Roger has been resigned. Director JONES, Peter Lewis has been resigned. Director ROBERTS, David Vaughan has been resigned. Director ROBERTS, Eifion has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
DROOG, John Theodore
Appointed Date: 20 April 1994

Director
DROOG, John Theodore
Appointed Date: 30 June 1993
62 years old

Director
WEBSTER, Michael
Appointed Date: 01 June 1999
60 years old

Director
WEBSTER, Stephen John
Appointed Date: 04 January 1999
61 years old

Resigned Directors

Secretary
ROBERTS, David Vaughan
Resigned: 20 April 1994
Appointed Date: 30 June 1993

Director
COOKSON, Geoffrey Roger
Resigned: 31 January 2013
Appointed Date: 25 March 2001
74 years old

Director
JONES, Peter Lewis
Resigned: 04 August 1994
Appointed Date: 20 April 1994
90 years old

Director
ROBERTS, David Vaughan
Resigned: 20 April 1994
Appointed Date: 30 June 1993
77 years old

Director
ROBERTS, Eifion
Resigned: 01 August 1999
Appointed Date: 30 June 1993
83 years old

MARLIN INDUSTRIES (WREXHAM) LIMITED Events

12 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

...
... and 77 more events
21 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
Registered office changed on 21/07/93 from: 33 crwys road cardiff. CF2 4YF.

30 Jun 1993
Incorporation

MARLIN INDUSTRIES (WREXHAM) LIMITED Charges

22 June 2011
All assets debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 beech street wrexham by way of fixed charge, the benefit…
16 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land near rackery hall farm llay wrexham. By way of fixed…
21 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a factory at davy way llay industrial…
1 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 12 June 1999
Persons entitled: Treebow Limited
Description: All that piece of land forming part of the land comprised…
1 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at davy way llay near wrexham t/no:-…
15 September 1994
Floating charge
Delivered: 23 September 1994
Status: Satisfied on 19 December 2008
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company.
15 September 1994
Commercial mortgage deed
Delivered: 23 September 1994
Status: Satisfied on 12 June 1999
Persons entitled: West Bromwich Building Society
Description: F/H land and buildings at davy way llay industrial estate…
12 September 1994
Mortgage debenture
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…