UKBizDB.co.uk

TAN Y CASTELL (FOODS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tan Y Castell (foods) Limited. The company was founded 16 years ago and was given the registration number 06488707. The firm's registered office is in NARBERTH. You can find them at Unit 1-2 West Wales Business Park, Redstone Road, Narberth, Pembrokeshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:TAN Y CASTELL (FOODS) LIMITED
Company Number:06488707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit 1-2 West Wales Business Park, Redstone Road, Narberth, Pembrokeshire, SA67 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, West Wales Business Park, Redstone Road, Narberth, SA67 7ES

Director30 January 2008Active
Unit 1-2, West Wales Business Park, Redstone Road, Narberth, SA67 7ES

Secretary30 January 2008Active
Unit 1-2, West Wales Business Park, Redstone Road, Narberth, SA67 7ES

Director20 November 2013Active

People with Significant Control

Mr Ian Christopher Naylor
Notified on:15 February 2021
Status:Active
Date of birth:August 1947
Nationality:British
Address:Unit 1-2, West Wales Business Park, Narberth, SA67 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Louise Amat
Notified on:15 February 2021
Status:Active
Date of birth:December 1981
Nationality:British
Address:Unit 1-2, West Wales Business Park, Narberth, SA67 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Denise Miles
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Wales
Address:Llysgwyn, Bethesda, Narberth, Wales, SA67 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Mear
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Wales
Address:Llysgwyn, Bethesda, Narberth, Wales, SA67 8HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous extended.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-31Capital

Capital name of class of shares.

Download
2019-12-31Capital

Capital variation of rights attached to shares.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.