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
-
Check the company
-
UK
-
Bridgend
- Company name
- TALGARTH BAKERY LIMITED
- Company number
- 03789392
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 1999
Age - 26 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
- 60
- 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
- 79
- 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
- 58
- 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.