About

Registered Number: 00651728
Date of Incorporation: 07/03/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: Gloucester Bakery, Gors Avenue, Cwmbwrla, Swansea W.Glam., SA1 6RH

 

Established in 1960, T. & G. Davies (Mumbles) Ltd are based in Cwmbwrla, it's status in the Companies House registry is set to "Active". We don't know the number of employees at T. & G. Davies (Mumbles) Ltd. The companies directors are listed as Davies, Peter, James, Robert Glyn, Rees, Stephen Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter N/A 14 January 2000 1
JAMES, Robert Glyn N/A 05 January 2005 1
REES, Stephen Michael N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA01 - Change of accounting reference date 26 November 2019
PSC01 - N/A 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
PSC07 - N/A 15 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 29 November 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 November 2014
MR01 - N/A 18 October 2014
MR04 - N/A 22 March 2014
MR04 - N/A 14 March 2014
MR01 - N/A 06 March 2014
MR01 - N/A 18 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 17 February 2003
225 - Change of Accounting Reference Date 29 November 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 29 March 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 15 May 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 28 January 1997
395 - Particulars of a mortgage or charge 14 September 1996
363s - Annual Return 10 January 1996
288 - N/A 10 January 1996
AA - Annual Accounts 04 January 1996
395 - Particulars of a mortgage or charge 27 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 06 October 1993
287 - Change in situation or address of Registered Office 28 April 1993
363s - Annual Return 20 January 1993
395 - Particulars of a mortgage or charge 19 December 1992
395 - Particulars of a mortgage or charge 19 December 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 22 July 1992
AA - Annual Accounts 22 June 1992
395 - Particulars of a mortgage or charge 19 November 1991
AA - Annual Accounts 14 August 1991
AA - Annual Accounts 14 August 1991
363 - Annual Return 01 May 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 09 February 1989
288 - N/A 05 February 1989
AA - Annual Accounts 30 December 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 20 January 1988
288 - N/A 04 November 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 09 March 1987
395 - Particulars of a mortgage or charge 18 September 1986
395 - Particulars of a mortgage or charge 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

Mortgage debenture 24 March 2000 Fully Satisfied

N/A

Legal mortgage 24 March 2000 Fully Satisfied

N/A

Chattel mortgage 04 September 1996 Fully Satisfied

N/A

Legal charge 22 September 1995 Fully Satisfied

N/A

Fixed and floating charge 16 December 1992 Fully Satisfied

N/A

Legal charge 08 December 1992 Fully Satisfied

N/A

Legal charge 01 November 1991 Fully Satisfied

N/A

Legal charge 12 September 1986 Fully Satisfied

N/A

Legal charge 12 September 1986 Fully Satisfied

N/A

Legal charge 29 December 1983 Fully Satisfied

N/A

Legal charge 29 December 1983 Fully Satisfied

N/A

Legal charge 29 December 1983 Fully Satisfied

N/A

Legal charge 29 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.