About

Registered Number: 01352555
Date of Incorporation: 10/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Dyfed Stores, Llanybydder, SA40 9XY,

 

Based in Llanybydder, Roy Thomas (Farm Supplies) Ltd was registered on 10 February 1978, it's status is listed as "Active". The current directors of Roy Thomas (Farm Supplies) Ltd are Thomas, Bethan Harries, Thomas, Andrew, Thomas, Bethan Harries, Thomas, Mair Elena, Thomas, Trevor Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Andrew 01 October 2003 - 1
THOMAS, Bethan Harries 01 May 2020 - 1
THOMAS, Mair Elena N/A - 1
THOMAS, Trevor Roy N/A 30 July 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Bethan Harries 01 May 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP03 - Appointment of secretary 11 May 2020
CS01 - N/A 11 May 2020
AD01 - Change of registered office address 07 May 2020
AP01 - Appointment of director 07 May 2020
TM02 - Termination of appointment of secretary 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 April 2018
RESOLUTIONS - N/A 26 July 2017
SH08 - Notice of name or other designation of class of shares 26 July 2017
CS01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 June 2014
RESOLUTIONS - N/A 08 October 2013
CC04 - Statement of companies objects 08 October 2013
RESOLUTIONS - N/A 30 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2013
SH08 - Notice of name or other designation of class of shares 30 September 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 08 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 09 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 25 September 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 08 August 1999
363a - Annual Return 23 November 1998
AA - Annual Accounts 25 June 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
363s - Annual Return 03 November 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 01 August 1997
AA - Annual Accounts 01 August 1996
RESOLUTIONS - N/A 07 March 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 15 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 20 September 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 02 February 1987
AA - Annual Accounts 21 August 1986
NEWINC - New incorporation documents 10 February 1978

Mortgages & Charges

Description Date Status Charge by
Charge with all bookdebts 10 January 1986 Fully Satisfied

N/A

Legal charge 02 April 1984 Fully Satisfied

N/A

Charge floating 21 October 1981 Fully Satisfied

N/A

Mortgage 21 October 1981 Fully Satisfied

N/A

Mortgage 21 October 1981 Fully Satisfied

N/A

Mortgage 21 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.