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
-
Check the company
-
UK
-
Cardiff
- Company name
- THE MALTINGS LIMITED
- Company number
- 01365451
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Apr 1978
Age - 48 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
- 77
- 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
- 80
- 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
- 78
- 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
- 49
- 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.