Check the

TOVALI LIMITED

Company
TOVALI LIMITED (00617416)

TOVALI

Phone: 01267 237 331
B⁺ rating

ABOUT TOVALI LIMITED

A family run business, Tovali was established in 1937, the name deriving from the Towy Valley where the historically important town of Carmarthen in rural West Wales is situated. Strategically placed near the M4 motorway the Company continues to serve its traditional and fast expanding markets, both at home and overseas.

In addition to its own highly regarded range of Tovali brand of soft drinks and fruit drinks, it also manufactures and bottles 'Own Label' dilutable drinks for a number of major national food and drink companies. As an active player in both the public and private sector, Tovali is committed to improved development both in terms of innovative products and new markets and holds the concept of quality and customer care in high regard.

Our Products

Tovali manufacture and bottle a range of dilutable fruit drinks.

Tovali 1 Litre Squash and Cordial

Tovali Works, Glan-yr-Afon Road, Carmarthen, Carmarthenshire, SA31 3AR,

KEY FINANCES

Year
2017
Assets
£298.28k ▲ £15.1k (5.33 %)
Cash
£10.59k ▼ £-13.83k (-56.64 %)
Liabilities
£173.28k ▲ £45.63k (35.75 %)
Net Worth
£125k ▼ £-30.53k (-19.63 %)

REGISTRATION INFO

Company name
TOVALI LIMITED
Company number
00617416
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 1958
Age - 66 years
Home Country
United Kingdom

CONTACTS

Website
tovali.co.uk
Phones
01267 237 331
01267 235 738
Registered Address
TOVALI WORKS,
GLANYRAFON ROAD,
CARMARTHEN,
CARMARTHENSHIRE,
SA31 3AR

ECONOMIC ACTIVITIES

11070
Manufacture of soft drinks; production of mineral waters and other bottled waters

LAST EVENTS

20 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5,000

CHARGES

30 October 2015
Status
Outstanding
Delivered
30 October 2015
Persons entitled
Hsbc Equipment Finanace (UK) LTD Hsbc Asset Finance (UK) LTD
Description
A legal assignment of contract monies…

14 February 2012
Status
Outstanding
Delivered
24 February 2012
Persons entitled
Finance Wales Investments (6) Limited
Description
Fixed and floating charge over the undertaking and all…

18 August 2011
Status
Outstanding
Delivered
19 August 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

20 July 2007
Status
Outstanding
Delivered
24 July 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

17 February 2005
Status
Outstanding
Delivered
18 February 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 January 1988
Status
Outstanding
Delivered
14 January 1988
Persons entitled
Midland Bank PLC
Description
F/H old tyre depot carmarthen.

18 May 1983
Status
Outstanding
Delivered
25 May 1983
Persons entitled
Midland Bank PLC
Description
F/H property being a piece of land known as the gas works…

29 April 1983
Status
Outstanding
Delivered
6 May 1983
Persons entitled
Midland Bank PLC
Description
All book & other debts & now from time to time hereafter…

4 February 1976
Status
Outstanding
Delivered
17 February 1976
Persons entitled
Midland Bank PLC
Description
Plot of land at morfa lane, carmarthen, dyfed adjoining the…

24 February 1972
Status
Outstanding
Delivered
29 February 1972
Persons entitled
Midland Bank PLC
Description
Land at morfa lane carmarthen with mineral water factory…

10 April 1959
Status
Outstanding
Delivered
28 April 1959
Persons entitled
Midland Bank PLC
Description
Undertaking and all property present and future including…

See Also


Last update 2018

TOVALI LIMITED DIRECTORS

Cynthia George Davies

  Acting
Role
Secretary
Address
22 Brynteg, Pentremeurig, Carmarthen, Dyfed, SA31 3ES
Name
DAVIES, Cynthia George

Cynthia George Davies

  Acting
Appointed
01 November 1993
Occupation
Company Secretary
Role
Director
Age
80
Nationality
British
Address
22 Brynteg, Pentremeurig, Carmarthen, Dyfed, SA31 3ES
Country Of Residence
Wales
Name
DAVIES, Cynthia George

Karen Louise Davies

  Acting
Appointed
01 November 1993
Occupation
Bank Employee
Role
Director
Age
55
Nationality
British
Address
3 Maes Y Wennol, Carmarthen, Carmarthenshire, SA31 3EA
Country Of Residence
Wales
Name
DAVIES, Karen Louise

Eurwyn George Harries

  Acting PSC
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Rhoslyn, Parcmaen Street, Carmarthen, Carmarthenshire, SA31 3DR
Country Of Residence
Wales
Name
HARRIES, Eurwyn George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lizzie Anne Harries

  Resigned
Resigned
10 December 2009
Occupation
Company Director
Role
Director
Age
105
Nationality
British
Address
76 Rhoslyn, Parcmaen Street, Carmarthen, Carmarthenshire, SA31 3DR
Country Of Residence
Wales
Name
HARRIES, Lizzie Anne

REVIEWS


Check The Company
Very good according to the company’s financial health.