About

Registered Number: 03001569
Date of Incorporation: 14/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Taff Bargoed Centre, Trelewis, Treharris, Mid Glamorgan, CF46 6RD

 

Founded in 1994, Taff Bargoed Development Trust Ltd have registered office in Treharris, Mid Glamorgan, it's status is listed as "Active". We don't know the number of employees at the business. There are 35 directors listed as Mansbridge, Brian Edward, Moran, Kevin, Preston, Gillian, Ellenor, James, Band, Sonia Grace, Barrar, Rodric Rhys, Birrell, William James, Burrows, Linda Anne, Davidson, Steven, Evans, Glenys, Councillor, Jackson, Howard Walter, James, Vanessa, Jones, Alan, Jones, Sherelle Eleanor, Kent, Paul William, Land, Dianne, Lewis, Garry Idris, Madge, David Robert, Massey, David Thomas, Mcnally, Maria, Morgan, June Mary, Murphy, Terence, Rees, Beverley Anne, Rees, Jonathan Lynden, Roberts, Gareth Richard, Roe, Kenneth, Smart, Leighton, Smith, Rosemary Carole, Smith, William Ronald, Thomas, Andrew, Tweedy, Ann Rosalind, Wardman, Peter, Watkins, Gareth, Councillor, Webb, Christine Brenda, Wills, Gary Albert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSBRIDGE, Brian Edward 12 February 2014 - 1
MORAN, Kevin 12 February 2014 - 1
PRESTON, Gillian 10 March 1997 - 1
BAND, Sonia Grace 10 March 1997 09 March 1998 1
BARRAR, Rodric Rhys 14 December 1994 19 December 2001 1
BIRRELL, William James 11 March 1996 10 March 1997 1
BURROWS, Linda Anne 14 December 1994 09 May 1995 1
DAVIDSON, Steven 09 March 1998 13 March 2000 1
EVANS, Glenys, Councillor 09 May 1995 11 March 1996 1
JACKSON, Howard Walter 09 March 2000 14 March 2002 1
JAMES, Vanessa 11 March 1996 09 March 1998 1
JONES, Alan 14 December 1994 09 May 1995 1
JONES, Sherelle Eleanor 29 October 2002 31 March 2006 1
KENT, Paul William 09 March 1998 11 August 2002 1
LAND, Dianne 10 March 1997 14 March 2002 1
LEWIS, Garry Idris 14 December 1994 09 May 1995 1
MADGE, David Robert 11 March 1996 10 March 1997 1
MASSEY, David Thomas 14 December 1994 10 March 1997 1
MCNALLY, Maria 10 March 1997 09 March 1998 1
MORGAN, June Mary 10 March 1997 14 March 2002 1
MURPHY, Terence 12 May 1995 08 August 1995 1
REES, Beverley Anne 14 December 1994 10 March 1997 1
REES, Jonathan Lynden 14 December 1994 10 March 1997 1
ROBERTS, Gareth Richard 14 December 1994 14 March 2002 1
ROE, Kenneth 14 December 1994 09 May 1995 1
SMART, Leighton 14 December 1994 09 March 1998 1
SMITH, Rosemary Carole 07 November 1996 27 January 2005 1
SMITH, William Ronald 09 March 2000 26 February 2001 1
THOMAS, Andrew 09 May 1995 09 March 1998 1
TWEEDY, Ann Rosalind 09 May 1995 11 March 1996 1
WARDMAN, Peter 29 October 2002 27 January 2005 1
WATKINS, Gareth, Councillor 12 February 2014 23 January 2020 1
WEBB, Christine Brenda 09 March 1998 09 March 2000 1
WILLS, Gary Albert 11 March 1996 10 March 1997 1
Secretary Name Appointed Resigned Total Appointments
ELLENOR, James 25 August 1995 31 March 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 December 2018
MR04 - N/A 05 December 2018
MR04 - N/A 05 December 2018
MR04 - N/A 05 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 17 January 2017
MA - Memorandum and Articles 21 April 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
MR05 - N/A 07 January 2016
MR05 - N/A 07 January 2016
MR05 - N/A 07 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 17 September 2007
MISC - Miscellaneous document 19 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
RESOLUTIONS - N/A 09 June 2006
MEM/ARTS - N/A 09 June 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 02 October 2003
AA - Annual Accounts 22 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 03 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 14 January 1999
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 22 December 1997
RESOLUTIONS - N/A 24 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 28 July 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
363s - Annual Return 16 January 1996
288 - N/A 16 November 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2008 Fully Satisfied

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Legal mortgage 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.