Check the

TALGARTH BAKERY LIMITED

Company
TALGARTH BAKERY LIMITED (03789392)

TALGARTH BAKERY

Phone: 01656 733 185
B⁺ rating

ABOUT TALGARTH BAKERY LIMITED

About Talgarth Bakery

We are located in a modern purpose built state of the art bakery, which ensures that we can produce at the very highest standards of hygiene and quality.

Talgarth Bakery Limited is Registered in England & Wales • Company Reg No. 03789392

Excellent ingredients, proven methods and pride in our work ensure the production of quality pastry produce

Welcome to Talgarth Bakery

For more than 100 years Talgarth Bakery has been bringing the finest in fresh Cakes, Breads and Pastries to the people of South Wales.

We cater for all sectors of the South Wales community including Shops, Cafe’s, Sandwich Bars, Restaurants, Supermarkets, Factories etc. And our products will be delivered to you fresh and delicious every day.

If you are interested in having us for your general bakery needs please take a look around the site for products that may interest you, then just call us on 01656 733185 and we will be more than happy to be of service to you.

KEY FINANCES

Year
2017
Assets
£599.86k ▲ £89.61k (17.56 %)
Cash
£75.39k ▲ £53.92k (251.19 %)
Liabilities
£593.47k ▼ £-32.89k (-5.25 %)
Net Worth
£6.39k ▼ £122.5k (-105.51 %)

REGISTRATION INFO

Company name
TALGARTH BAKERY LIMITED
Company number
03789392
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
talgarthbakery.co.uk
Phones
01656 733 185
Registered Address
UNITS 8 - 12 SPELTER INDUSTRIAL ESTATE,
NANTYFFYLLON,
MAESTEG,
BRIDGEND,
CF34 0TY

ECONOMIC ACTIVITIES

10710
Manufacture of bread; manufacture of fresh pastry goods and cakes

LAST EVENTS

21 Oct 2016
Registration of charge 037893920010, created on 17 October 2016
30 Sep 2016
Satisfaction of charge 3 in full
30 Sep 2016
Satisfaction of charge 1 in full

CHARGES

17 October 2016
Status
Outstanding
Delivered
21 October 2016
Persons entitled
Finance Wales Investments (3) LTD
Description
Contains fixed charge…

17 December 2014
Status
Outstanding
Delivered
18 December 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
The bakery at llynfi lane at the rear of 18 commercial…

17 December 2014
Status
Outstanding
Delivered
18 December 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
31 talbot street maesteg title no WA221271…

31 May 2011
Status
Outstanding
Delivered
11 June 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Units 8-12 spelter industrial estate, nantyffyllon, maesteg…

31 May 2011
Status
Satisfied on 18 February 2014
Delivered
3 June 2011
Persons entitled
Finance Wales Investments (6) Limited
Description
Fixed and floating charge over the undertaking and all…

31 May 2011
Status
Satisfied on 18 February 2014
Delivered
3 June 2011
Persons entitled
Finance Wales Investments (6) Limited
Description
F/H land at unit 12 spelter industurial estate maesteg…

20 May 2011
Status
Outstanding
Delivered
25 May 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

30 September 2009
Status
Satisfied on 30 September 2016
Delivered
2 October 2009
Persons entitled
Barclays Bank PLC
Description
The f/h property units 8,9,10 and 11 spelter industrial…

21 August 2000
Status
Satisfied on 9 June 2011
Delivered
30 August 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 July 2000
Status
Satisfied on 30 September 2016
Delivered
25 July 2000
Persons entitled
Allied Mills Limited
Description
1 dico depositor & stand-log no.000638, 1 ilapak 500M…

See Also


Last update 2018

TALGARTH BAKERY LIMITED DIRECTORS

Howard Paul Hughes

  Acting
Appointed
14 June 1999
Occupation
Baker
Role
Director
Age
59
Nationality
British
Address
Unit 12, Spelter Industrial Estate, Nantyffyllon, Maesteg, Wales, CF34 0TY
Country Of Residence
United Kingdom
Name
HUGHES, Howard Paul

Robert Foot

  Resigned
Appointed
01 April 2007
Resigned
15 June 2014
Role
Secretary
Address
9 Ewenny Cross, Ewenny, Bridgend, Vale Of Glamorgan, CF35 5AB
Name
FOOT, Robert

Irene Lesley Harrison

  Resigned
Appointed
14 June 1999
Resigned
14 June 1999
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Alison Hughes

  Resigned
Appointed
02 July 2002
Resigned
01 April 2007
Role
Secretary
Address
147 Heol Ty Gwyn, Maesteg, Mid Glamorgan, CF34 0AT
Name
HUGHES, Alison

Howard Paul Hughes

  Resigned
Appointed
14 June 1999
Resigned
09 July 2002
Role
Secretary
Address
147 Heol Ty Gwyn, Maesteg, Mid Glamorgan, CF34 0AT
Name
HUGHES, Howard Paul

John Barnes

  Resigned
Appointed
14 June 1999
Resigned
02 July 2002
Occupation
Baker
Role
Director
Age
78
Nationality
British
Address
73 Ystad Celyn, Maesteg, Mid Glamorgan, CF34 9LT
Name
BARNES, John

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
14 June 1999
Resigned
14 June 1999
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Alison Hughes

  Resigned
Appointed
01 April 2007
Resigned
15 June 2012
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
147 Heol Ty Gwyn, Maesteg, Mid Glamorgan, CF34 0AT
Country Of Residence
Wales
Name
HUGHES, Alison

REVIEWS


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