About

Registered Number: 06488707
Date of Incorporation: 30/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1-2 West Wales Business Park, Redstone Road, Narberth, Pembrokeshire, SA67 7ES

 

Having been setup in 2008, Tan Y Castell (Foods) Ltd has its registered office in Narberth. We do not know the number of employees at the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAR, Christopher Paul 30 January 2008 - 1
MILES, Linda Denise 20 November 2013 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MILES, Linda Denise 30 January 2008 23 December 2019 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
RESOLUTIONS - N/A 02 January 2020
SH08 - Notice of name or other designation of class of shares 31 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 December 2019
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 31 January 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 05 April 2017
AA01 - Change of accounting reference date 17 March 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 20 November 2013
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 December 2012
SH08 - Notice of name or other designation of class of shares 23 October 2012
RESOLUTIONS - N/A 09 May 2012
MEM/ARTS - N/A 09 May 2012
CH03 - Change of particulars for secretary 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 February 2012
AA01 - Change of accounting reference date 02 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 28 November 2009
225 - Change of Accounting Reference Date 26 August 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
395 - Particulars of a mortgage or charge 15 April 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 12 August 2011 Outstanding

N/A

Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.