TELWEY LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF6 1JD

Company number 01353515
Status Active
Incorporation Date 16 February 1978
Company Type Private Limited Company
Address 43-45 WINDSOR RD, PENARTH, CF6 1JD
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TELWEY LIMITED are www.telwey.co.uk, and www.telwey.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Telwey Limited is a Private Limited Company. The company registration number is 01353515. Telwey Limited has been working since 16 February 1978. The present status of the company is Active. The registered address of Telwey Limited is 43 45 Windsor Rd Penarth Cf6 1jd. The company`s financial liabilities are £86.18k. It is £-12.11k against last year. The cash in hand is £54.59k. It is £0.9k against last year. And the total assets are £186.64k, which is £-8.12k against last year. MUMFORD, Marilyn Patricia is a Secretary of the company. OSBORNE, Nicholas Granville is a Director of the company. Secretary OSBORNE, Nicholas Granville has been resigned. Director WASON, Anthony George has been resigned. Director WASON, Roger George has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


telwey Key Finiance

LIABILITIES £86.18k
-13%
CASH £54.59k
+1%
TOTAL ASSETS £186.64k
-5%
All Financial Figures

Current Directors

Secretary
MUMFORD, Marilyn Patricia
Appointed Date: 22 July 2004

Director

Resigned Directors

Secretary
OSBORNE, Nicholas Granville
Resigned: 22 July 2004

Director
WASON, Anthony George
Resigned: 09 September 2004
87 years old

Director
WASON, Roger George
Resigned: 09 September 2004
79 years old

Persons With Significant Control

Mr Nicholas Granville Osborne
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

TELWEY LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

06 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
20 Jan 1989
Return made up to 01/07/88; full list of members

25 Nov 1987
Full accounts made up to 31 March 1987

25 Nov 1987
Return made up to 03/07/87; full list of members

17 Nov 1986
Full accounts made up to 31 March 1986

17 Nov 1986
Return made up to 04/07/86; full list of members

TELWEY LIMITED Charges

14 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 43-45 windsor road penarth vale of glamorgan.
11 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Legal charge
Delivered: 8 June 2007
Status: Satisfied on 25 June 2008
Persons entitled: National Westminster Bank PLC
Description: 43 and 45 windsor road penarth vale of glamorgan. By way of…
13 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 25 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 43/45 windsor road penarth vale of…
9 September 2004
Debenture
Delivered: 30 September 2004
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1981
Legal charge
Delivered: 9 March 1981
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank LTD
Description: L/H 43/45, windsor road, penarth, south glam.
25 April 1978
Debenture
Delivered: 3 May 1978
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…