WITHINS (BREIGHTMET) LIMITED
WREXHAM CAPPISTON LIMITED

Hellopages » Wrexham » Wrexham » LL11 2NS

Company number 03717715
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 43-45 PARK COURT OFFICES, RHOSDDU ROAD, WREXHAM, LL11 2NS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2,400 . The most likely internet sites of WITHINS (BREIGHTMET) LIMITED are www.withinsbreightmet.co.uk, and www.withins-breightmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.5 miles; to Caergwrle Rail Station is 4.1 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Withins Breightmet Limited is a Private Limited Company. The company registration number is 03717715. Withins Breightmet Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Withins Breightmet Limited is 43 45 Park Court Offices Rhosddu Road Wrexham Ll11 2ns. . SHAHBAZI, Mahmoud is a Director of the company. SHAHBAZI, Samuel is a Director of the company. Nominee Secretary AVIS, Michael Geoffrey has been resigned. Secretary GODFREY, Robert Ellis has been resigned. Secretary SHAHBAZI, Mahmoud has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BETTS, Elizabeth Mary has been resigned. Director BETTS, Kevin Eric has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
SHAHBAZI, Mahmoud
Appointed Date: 23 February 1999
71 years old

Director
SHAHBAZI, Samuel
Appointed Date: 16 July 2014
39 years old

Resigned Directors

Nominee Secretary
AVIS, Michael Geoffrey
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Secretary
GODFREY, Robert Ellis
Resigned: 08 August 2014
Appointed Date: 01 August 2003

Secretary
SHAHBAZI, Mahmoud
Resigned: 26 July 2003
Appointed Date: 23 February 1999

Nominee Director
AVIS, Christine Susan
Resigned: 23 February 1999
Appointed Date: 23 February 1999
61 years old

Director
BETTS, Elizabeth Mary
Resigned: 26 July 2003
Appointed Date: 26 March 2001
70 years old

Director
BETTS, Kevin Eric
Resigned: 26 July 2003
Appointed Date: 23 February 1999
72 years old

Persons With Significant Control

Mr Mahmoud Shahbazi
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WITHINS (BREIGHTMET) LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,400

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Aug 2015
Statement of capital following an allotment of shares on 29 July 2015
  • GBP 2,400

...
... and 63 more events
02 Apr 1999
Director resigned
02 Apr 1999
Secretary resigned
02 Apr 1999
New director appointed
02 Apr 1999
New secretary appointed;new director appointed
23 Feb 1999
Incorporation

WITHINS (BREIGHTMET) LIMITED Charges

23 August 2012
Charge of deposit
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £60,000 and all amounts in the future…
23 November 2011
Charge of deposit
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £80,000 and all amounts in the future…
26 April 2001
Debenture
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a "the withins" 38 and 40 withins…
26 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 44 withins lane brightmet bolton GM524798. By way of…
26 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying tpo the south east of withins lane brightmet…
26 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 42 withins lane brightmet bolton GM53301. By…