About

Registered Number: 04322101
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Workhouse, Llanfyllin, Powys, SY22 5LD

 

Llanfyllin Dolydd Building Preservation Trust was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Cape, Jean, Dix, Richard, Goodman, David Barry, Hainsworth, John, Summers, Garry Keith, Summers, Wendy, Vaughan, William Anthony, Watkin, Charlotte Lesley, Zahorik, Victoria Hermine, Jones, Ian Charles, Marshall, Tracey, Bates, Michael John, Bosworth, Lois Mary, Bowles, Roger Anthony, Bowles, Shirley Anne, Cape, Michael Alastair, Davies, John, Dickinson-lawson, Helen Anne, Dolman, Suzanne Ursula, Eddy, Alan Thomas John, Gane, Stuart, Garland, Ian, Gordijn, Iris, Hicks, Debra Helen, Horner, Ann Maria, Jones, John Gordon, Lewis, Peter, Marshall, Tracey, Morris, Trevor Wynne, Muir, Veronica, Munton, Joannah, Price, Leila, Wainwright, Anthony Michael. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPE, Jean 24 June 2010 - 1
DIX, Richard 20 May 2010 - 1
GOODMAN, David Barry 18 July 2016 - 1
HAINSWORTH, John 30 November 2005 - 1
SUMMERS, Garry Keith 25 November 2019 - 1
SUMMERS, Wendy 25 November 2019 - 1
VAUGHAN, William Anthony 05 August 2019 - 1
WATKIN, Charlotte Lesley 12 November 2018 - 1
ZAHORIK, Victoria Hermine 10 August 2015 - 1
BATES, Michael John 13 November 2001 29 May 2010 1
BOSWORTH, Lois Mary 11 June 2012 11 September 2015 1
BOWLES, Roger Anthony 30 November 2005 23 June 2014 1
BOWLES, Shirley Anne 30 November 2005 04 October 2007 1
CAPE, Michael Alastair 04 October 2007 11 June 2012 1
DAVIES, John 27 June 2011 14 October 2013 1
DICKINSON-LAWSON, Helen Anne 30 November 2005 29 October 2007 1
DOLMAN, Suzanne Ursula 14 November 2007 09 May 2011 1
EDDY, Alan Thomas John 30 November 2005 28 September 2007 1
GANE, Stuart 26 April 2010 05 August 2019 1
GARLAND, Ian 30 November 2005 07 January 2008 1
GORDIJN, Iris 19 October 2015 21 December 2018 1
HICKS, Debra Helen 27 June 2011 31 December 2017 1
HORNER, Ann Maria 09 June 2009 31 December 2009 1
JONES, John Gordon 13 November 2001 18 July 2016 1
LEWIS, Peter 30 November 2005 11 June 2012 1
MARSHALL, Tracey 20 August 2018 02 December 2018 1
MORRIS, Trevor Wynne 13 November 2001 08 September 2014 1
MUIR, Veronica 07 January 2008 03 December 2009 1
MUNTON, Joannah 13 August 2012 09 September 2013 1
PRICE, Leila 24 June 2010 11 June 2012 1
WAINWRIGHT, Anthony Michael 05 February 2008 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ian Charles 13 November 2001 20 August 2018 1
MARSHALL, Tracey 20 August 2018 02 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 11 December 2019
CS01 - N/A 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AP03 - Appointment of secretary 23 November 2018
TM02 - Termination of appointment of secretary 23 November 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 16 August 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 06 February 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 09 February 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 24 September 2007
RESOLUTIONS - N/A 07 August 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 15 December 2004
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 19 December 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 April 2012 Outstanding

N/A

Mortgage 28 January 2008 Outstanding

N/A

Legal charge 11 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.