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 FINANCE
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
-
Check the company
-
UK
-
Carmarthenshire
- Company name
- TOVALI LIMITED
- Company number
- 00617416
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Dec 1958
Age - 67 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
- 81
- 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
- 56
- 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
- 78
- 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
- 106
- 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.