TALGARTH BAKERY LIMITED
MAESTEG

Hellopages » Bridgend » Bridgend » CF34 0TY

Company number 03789392
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address UNITS 8 - 12 SPELTER INDUSTRIAL ESTATE, NANTYFFYLLON, MAESTEG, BRIDGEND, CF34 0TY
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 037893920010, created on 17 October 2016; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of TALGARTH BAKERY LIMITED are www.talgarthbakery.co.uk, and www.talgarth-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ynyswen Rail Station is 6.4 miles; to Sarn Rail Station is 6.8 miles; to Pyle Rail Station is 7.3 miles; to Wildmill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talgarth Bakery Limited is a Private Limited Company. The company registration number is 03789392. Talgarth Bakery Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Talgarth Bakery Limited is Units 8 12 Spelter Industrial Estate Nantyffyllon Maesteg Bridgend Cf34 0ty. . HUGHES, Howard Paul is a Director of the company. Secretary FOOT, Robert has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HUGHES, Alison has been resigned. Secretary HUGHES, Howard Paul has been resigned. Director BARNES, John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUGHES, Alison has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
HUGHES, Howard Paul
Appointed Date: 14 June 1999
60 years old

Resigned Directors

Secretary
FOOT, Robert
Resigned: 15 June 2014
Appointed Date: 01 April 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Secretary
HUGHES, Alison
Resigned: 01 April 2007
Appointed Date: 02 July 2002

Secretary
HUGHES, Howard Paul
Resigned: 09 July 2002
Appointed Date: 14 June 1999

Director
BARNES, John
Resigned: 02 July 2002
Appointed Date: 14 June 1999
79 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Director
HUGHES, Alison
Resigned: 15 June 2012
Appointed Date: 01 April 2007
57 years old

TALGARTH BAKERY LIMITED 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
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Director's details changed for Mr Howard Paul Hughes on 15 June 2016
...
... and 61 more events
18 Jun 1999
Director resigned
18 Jun 1999
Secretary resigned
18 Jun 1999
New director appointed
18 Jun 1999
New secretary appointed;new director appointed
14 Jun 1999
Incorporation

TALGARTH BAKERY LIMITED Charges

17 October 2016
Charge code 0378 9392 0010
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
17 December 2014
Charge code 0378 9392 0009
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The bakery at llynfi lane at the rear of 18 commercial…
17 December 2014
Charge code 0378 9392 0008
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 talbot street maesteg title no WA221271…
31 May 2011
Charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 8-12 spelter industrial estate, nantyffyllon, maesteg…
31 May 2011
Debenture
Delivered: 3 June 2011
Status: Satisfied on 18 February 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Legal mortgage
Delivered: 3 June 2011
Status: Satisfied on 18 February 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H land at unit 12 spelter industurial estate maesteg…
20 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Legal charge
Delivered: 2 October 2009
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property units 8,9,10 and 11 spelter industrial…
21 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 9 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2000
Chattel mortgage
Delivered: 25 July 2000
Status: Satisfied on 30 September 2016
Persons entitled: Allied Mills Limited
Description: 1 dico depositor & stand-log no.000638, 1 ilapak 500M…