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

TALBOT TREGARON CYFYNGEDIG

Y TALBOT, THE SQUARE, TREGARON, CEREDIGION, SY25 6JL,
Company Registration Number
07154988
Private Limited Company
Active

Company Overview

About Talbot Tregaron Cyfyngedig
TALBOT TREGARON CYFYNGEDIG was founded on 2010-02-11 and has its registered office in Tregaron. The organisation's status is listed as "Active". Talbot Tregaron Cyfyngedig 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
TALBOT TREGARON CYFYNGEDIG
 
Legal Registered Office
Y TALBOT
THE SQUARE
TREGARON
CEREDIGION
SY25 6JL
Other companies in SY25
 
Filing Information
Company Number 07154988
Company ID Number 07154988
Date formed 2010-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:33:56
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 TALBOT TREGARON CYFYNGEDIG

Current Directors
Officer Role Date Appointed
MICHAEL AUSTIN TAYLOR
Director 2010-10-29
NIA DOW TAYLOR
Director 2010-10-29
DAFYDD WYN WATKIN
Director 2010-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES WATKIN
Director 2010-02-11 2012-04-02
TRACY ANNE BATT
Director 2010-02-11 2011-11-30
SHAN LOUISE REES
Director 2010-02-11 2011-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL AUSTIN TAYLOR CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED Director 2009-06-04 CURRENT 1973-01-05 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
2023-10-1028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD WYN WATKIN
2023-07-05CESSATION OF NIA DOW TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CESSATION OF MICHAEL AUSTIN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUSTIN TAYLOR
2023-07-05APPOINTMENT TERMINATED, DIRECTOR NIA DOW TAYLOR
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 071549880003
2023-05-22Statement of capital on 2021-02-28 GBP1,695,884.92
2023-05-22Statement of capital on 2022-11-08 GBP1,470,884.92
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-04-19AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-11-11SH02Statement of capital on 2021-10-22 GBP1,570,884.92
2021-07-05AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-10-12CH01Director's details changed for Mr Michael Austin Taylor on 2020-10-12
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-20CH01Director's details changed for Mr Dafydd Wyn Watkin on 2020-02-10
2020-02-03PSC04Change of details for Mr Michael Austin Taylor as a person with significant control on 2020-02-03
2019-08-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17SH02Statement of capital on 2019-03-26 GBP1,748,884.92
2019-03-14SH02Statement of capital on 2018-04-20 GBP1,798,558.92
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-24SH02Statement of capital on 2018-10-17 GBP1,828,558.92
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1910509.92
2018-03-27SH0121/03/18 STATEMENT OF CAPITAL GBP 1910509.92
2018-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-27RES01ADOPT ARTICLES 21/03/2018
2018-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-22SH20Statement by Directors
2018-03-22CAP-SSSolvency Statement dated 08/03/18
2018-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 9.92
2018-03-16SH1916/03/18 STATEMENT OF CAPITAL GBP 9.92
2018-03-16SH20STATEMENT BY DIRECTORS
2018-03-16CAP-SSSOLVENCY STATEMENT DATED 08/03/18
2018-03-16RES06REDUCE ISSUED CAPITAL 08/03/2018
2018-03-16SH1916/03/18 STATEMENT OF CAPITAL GBP 9.92
2018-03-16SH20STATEMENT BY DIRECTORS
2018-03-16CAP-SSSOLVENCY STATEMENT DATED 08/03/18
2018-03-16RES06REDUCE ISSUED CAPITAL 08/03/2018
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-10-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1910509.92
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-09-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIA DOW TAYLOR / 31/03/2014
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUSTIN TAYLOR / 31/03/2014
2015-10-16AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1910509.92
2015-04-02AR0111/02/15 FULL LIST
2014-07-29AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-19AR0111/02/14 FULL LIST
2013-07-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-16SH0105/04/13 STATEMENT OF CAPITAL GBP 1540508
2013-03-03AR0111/02/13 FULL LIST
2012-08-15AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-16SH02SUB-DIVISION 02/04/12
2012-04-16RES01ADOPT ARTICLES 02/04/2012
2012-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-05SH0102/04/12 STATEMENT OF CAPITAL GBP 1540508
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATKIN
2012-02-16AR0111/02/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAN REES
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACY BATT
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM BLAENYRESGAIR FFAIR RHOS YSTRAD MEURIG DYFED SY25 6BS UNITED KINGDOM
2011-09-06AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-16SH0127/05/11 STATEMENT OF CAPITAL GBP 975008
2011-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-16RES1327/05/2011
2011-03-09AR0111/02/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD WYN WATKIN / 01/04/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY ANNE BATT / 01/04/2010
2010-11-26AP01DIRECTOR APPOINTED NIA DOW TAYLOR
2010-11-10AP01DIRECTOR APPOINTED MICHAEL AUSTIN TAYLOR
2010-11-10SH0129/10/10 STATEMENT OF CAPITAL GBP 975010
2010-11-10RES01ADOPT ARTICLES 29/10/2010
2010-11-10RES04NC INC ALREADY ADJUSTED 29/10/2010
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-17SH0129/04/10 STATEMENT OF CAPITAL GBP 449003
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-17RES01ADOPT ARTICLES 29/04/2010
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to TALBOT TREGARON CYFYNGEDIG 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 TALBOT TREGARON CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-05-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 TALBOT TREGARON CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of TALBOT TREGARON CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for TALBOT TREGARON CYFYNGEDIG
Trademarks
We have not found any records of TALBOT TREGARON CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALBOT TREGARON CYFYNGEDIG. 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 (55100 - Hotels and similar accommodation) as TALBOT TREGARON CYFYNGEDIG are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TALBOT TREGARON CYFYNGEDIG 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 TALBOT TREGARON CYFYNGEDIG 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 TALBOT TREGARON CYFYNGEDIG 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.