Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALGARTH BAKERY LIMITED
Company Information for

TALGARTH BAKERY LIMITED

UNITS 8 - 12 SPELTER INDUSTRIAL ESTATE, NANTYFFYLLON, MAESTEG, BRIDGEND, CF34 0TY,
Company Registration Number
03789392
Private Limited Company
Active

Company Overview

About Talgarth Bakery Ltd
TALGARTH BAKERY LIMITED was founded on 1999-06-14 and has its registered office in Maesteg. The organisation's status is listed as "Active". Talgarth Bakery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TALGARTH BAKERY LIMITED
 
Legal Registered Office
UNITS 8 - 12 SPELTER INDUSTRIAL ESTATE
NANTYFFYLLON
MAESTEG
BRIDGEND
CF34 0TY
Other companies in CF34
 
Filing Information
Company Number 03789392
Company ID Number 03789392
Date formed 1999-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB540633859  
Last Datalog update: 2023-09-05 09:39:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TALGARTH BAKERY LIMITED

Current Directors
Officer Role Date Appointed
HOWARD PAUL HUGHES
Director 1999-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FOOT
Company Secretary 2007-04-01 2014-06-15
ALISON HUGHES
Director 2007-04-01 2012-06-15
ALISON HUGHES
Company Secretary 2002-07-02 2007-04-01
HOWARD PAUL HUGHES
Company Secretary 1999-06-14 2002-07-09
JOHN BARNES
Director 1999-06-14 2002-07-02
IRENE LESLEY HARRISON
Nominated Secretary 1999-06-14 1999-06-14
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-06-14 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD PAUL HUGHES CLARK'S 2016 LIMITED Director 2016-03-01 CURRENT 2009-11-26 Dissolved 2017-06-06
HOWARD PAUL HUGHES CLARK'S HOLDINGS LIMITED Director 2016-02-29 CURRENT 2015-03-23 Active
HOWARD PAUL HUGHES CLARK'S ORIGINAL PIES LIMITED Director 2016-02-29 CURRENT 2015-03-24 Active
HOWARD PAUL HUGHES CLARK'S PIES 2015 LIMITED Director 2016-02-29 CURRENT 2015-08-04 Active - Proposal to Strike off
HOWARD PAUL HUGHES THE AUTHENTIC SANDWICH FILLING COMPANY LTD Director 2016-02-29 CURRENT 2016-02-29 Active
HOWARD PAUL HUGHES THE AUTHENTIC FOOD 2 GO COMPANY LTD Director 2016-02-29 CURRENT 2016-02-29 Active
HOWARD PAUL HUGHES SPELTER MANAGEMENT COMPANY LIMITED Director 2009-09-30 CURRENT 2005-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-12REGISTRATION OF A CHARGE / CHARGE CODE 037893920015
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-05-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920014
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920013
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920012
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037893920009
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25DISS40Compulsory strike-off action has been discontinued
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-09-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920011
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD HUGHES
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920010
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CH01Director's details changed for Mr Howard Paul Hughes on 2016-06-15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 57688
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 57688
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920009
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037893920008
2014-08-13TM02Termination of appointment of Robert Foot on 2014-06-15
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 57688
2014-06-27AR0114/06/14 ANNUAL RETURN FULL LIST
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-22AR0114/06/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HUGHES
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA
2012-08-09AR0114/06/12 FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0114/06/11 FULL LIST
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AR0114/06/10 FULL LIST
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-02363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-26363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2006-06-23363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DY
2004-06-23363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-24363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-23288bSECRETARY RESIGNED
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-06-27363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-1988(2)RAD 01/07/00--------- £ SI 31549@1
2002-06-1988(2)RAD 31/03/00--------- £ SI 26137@1
2002-03-14123NC INC ALREADY ADJUSTED 01/07/00
2002-03-09RES04£ NC 1000/100000 01/07
2002-02-19363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-03-13225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-06-21287REGISTERED OFFICE CHANGED ON 21/06/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1999-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-18288aNEW DIRECTOR APPOINTED
1999-06-18288bDIRECTOR RESIGNED
1999-06-18288bSECRETARY RESIGNED
1999-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to TALGARTH BAKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALGARTH BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-17 Outstanding FINANCE WALES INVESTMENTS (3) LTD
2014-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2011-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2011-05-31 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2011-05-31 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2011-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-21 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-07-25 Satisfied ALLIED MILLS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 604,936
Creditors Due After One Year 2012-03-31 £ 700,867
Creditors Due Within One Year 2013-03-31 £ 432,762
Creditors Due Within One Year 2012-03-31 £ 531,583
Provisions For Liabilities Charges 2013-03-31 £ 63,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALGARTH BAKERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 57,688
Called Up Share Capital 2012-03-31 £ 57,688
Cash Bank In Hand 2013-03-31 £ 12,908
Cash Bank In Hand 2012-03-31 £ 13,310
Current Assets 2013-03-31 £ 298,024
Current Assets 2012-03-31 £ 314,651
Debtors 2013-03-31 £ 136,569
Debtors 2012-03-31 £ 146,341
Fixed Assets 2013-03-31 £ 1,113,323
Fixed Assets 2012-03-31 £ 1,236,766
Shareholder Funds 2013-03-31 £ 309,731
Shareholder Funds 2012-03-31 £ 318,967
Stocks Inventory 2013-03-31 £ 148,547
Stocks Inventory 2012-03-31 £ 155,000
Tangible Fixed Assets 2013-03-31 £ 1,113,257
Tangible Fixed Assets 2012-03-31 £ 1,236,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALGARTH BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALGARTH BAKERY LIMITED
Trademarks
We have not found any records of TALGARTH BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALGARTH BAKERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as TALGARTH BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALGARTH BAKERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALGARTH BAKERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALGARTH BAKERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF34 0TY