Check the

THE MALTINGS LIMITED

Company
THE MALTINGS LIMITED (01365451)

THE MALTINGS

Phone: 02920 462 045
B⁺ rating

ABOUT THE MALTINGS LIMITED

The Maltings is the ultimate divergent business hub in Cardiff; offering contemporary working and storage space steeped in heritage.

Set within an iconic Grade II listed building, the unique venue is home to a community of local businesses and individuals providing each with a tailor-made solution to their office and storage needs.  

Ideally located between the city centre and Cardiff Bay, The Maltings is the perfect venue for any business. Whether in need of a secure location to store your V.I.Ds (Very Important Documents!), an office to get your work done, or somewhere to hold a one-off meeting or brainstorming session, make The Maltings your first point of call.

A storage and retrieval service is offered by The Maltings Document Storage Solutions Ltd. Each client is provided with a bespoke support plan to ensure we deliver what you need, and with CCTV and our own 24 hour onsite security team, you’ll know you’re documents are safe with us.

The Maltings

KEY FINANCES

Year
2016
Assets
£1665.32k ▲ £629.62k (60.79 %)
Cash
£0.42k ▼ £-0.12k (-22.01 %)
Liabilities
£1128.21k ▲ £586.86k (108.41 %)
Net Worth
£537.11k ▲ £42.76k (8.65 %)

REGISTRATION INFO

Company name
THE MALTINGS LIMITED
Company number
01365451
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Apr 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
themaltings.co.uk
Phones
02920 462 045
Registered Address
THE MALTINGS,
EAST TYNDALL STREET,
CARDIFF BAY,
CARDIFF,
UNITED KINGDOM,
CF24 5EZ

ECONOMIC ACTIVITIES

68201
Renting and operating of Housing Association real estate

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Registration of charge 013654510015, created on 9 February 2017
23 Dec 2016
Satisfaction of charge 13 in full

CHARGES

9 February 2017
Status
Outstanding
Delivered
10 February 2017
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

21 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
David Nicholas Owen Williams
Description
Contains fixed charge…

23 September 2003
Status
Satisfied on 23 December 2016
Delivered
3 October 2003
Persons entitled
Principality Building Society
Description
The l/h property k/a flat 12 seabank beach road penarth t/n…

11 October 2002
Status
Outstanding
Delivered
17 October 2002
Persons entitled
Principality Building Society
Description
By way of floating charge all the undertaking property and…

11 October 2002
Status
Outstanding
Delivered
17 October 2002
Persons entitled
Principality Building Society
Description
Freehold property the maltings, east tyndall street t/n…

25 October 2001
Status
Satisfied on 7 November 2002
Delivered
13 November 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land and buildings at callow garage callow hereford and…

23 April 2001
Status
Satisfied on 7 November 2002
Delivered
4 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The maltings east tyndall street cardiff WA152332 and…

23 April 2001
Status
Satisfied on 7 November 2002
Delivered
4 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Property k/a land lying to the east side of lewis road…

23 April 2001
Status
Satisfied on 30 November 2016
Delivered
4 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

2 April 1992
Status
Satisfied on 3 February 1997
Delivered
3 April 1992
Persons entitled
Teejay Contractors (Iron & Steel) Limited
Description
Land on the east side of lewis road, cardiff, south…

2 April 1992
Status
Satisfied on 7 November 2002
Delivered
3 April 1992
Persons entitled
Bank of Wales PLC
Description
F/H land on the east side of lewis road,cardiff t/n: wa…

2 April 1992
Status
Satisfied on 7 November 2002
Delivered
3 April 1992
Persons entitled
Bank of Wales PLC
Description
F/H property k/a land and buildings situate at callow, nr…

10 December 1991
Status
Satisfied on 30 November 2016
Delivered
11 December 1991
Persons entitled
Bank of Wales PLC
Description
(Including trade fixtures). Fixed and floating charges over…

29 March 1982
Status
Satisfied
Delivered
2 April 1982
Persons entitled
Commercial Bank of Wales Limited
Description
F/H county cinema, newport road, rumney cardiff south glam…

6 April 1981
Status
Satisfied on 7 November 2002
Delivered
7 April 1981
Persons entitled
Commercial Bank of Wales Limited
Description
1) f/h land known as the maltings, east tyndall street…

See Also


Last update 2018

THE MALTINGS LIMITED DIRECTORS

Paul George Hannah

  Acting
Role
Secretary
Nationality
British
Address
2 Falfield Close, Lisvane, Cardiff, CF14 0GB
Name
HANNAH, Paul George

Kathleen Fox

  Acting
Appointed
02 January 1998
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
38 Glyn Eiddew, Pentwyn, Cardiff, South Glamorgan, CF2 7BP
Country Of Residence
Cardiff
Name
FOX, Kathleen

Marples Thomas Nicholas Richard Dr

  Acting
Appointed
01 August 2003
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Poppins, Llysworney, Cowbridge, South Glamorgan, CF71 7NQ
Country Of Residence
Uk
Name
MARPLES, Thomas Nicholas Richard, Dr

David Nicholas Owen Williams

  Acting PSC
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
Country Of Residence
Penarth
Name
WILLIAMS, David Nicholas Owen
Notified On
11 August 2016
Nature Of Control
Ownership of shares – 75% or more

Timothy Goodson

  Resigned
Appointed
01 May 2008
Resigned
12 July 2014
Occupation
Accountant
Role
Director
Age
48
Nationality
British
Address
42 St Augustine Road, Heath, Cardiff, South Glamorgan, CF14 4BE
Country Of Residence
Wales
Name
GOODSON, Timothy

REVIEWS


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