Tregroes Waffle Bakery Ltd LLANDYSUL


Founded in 2004, Tregroes Waffle Bakery, classified under reg no. 05172523 is an active company. Currently registered at Tregroes Waffle Bakery SA44 4AE, Llandysul the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 5 directors, namely Raymond D., Rhys J. and John E. and others. Of them, Kees H. has been with the company the longest, being appointed on 7 July 2004 and Raymond D. has been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tregroes Waffle Bakery Ltd Address / Contact

Office Address Tregroes Waffle Bakery
Office Address2 Pencader Road Pontwelly
Town Llandysul
Post code SA44 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172523
Date of Incorporation Wed, 7th Jul 2004
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Raymond D.

Position: Director

Appointed: 01 July 2023

Rhys J.

Position: Director

Appointed: 01 November 2022

John E.

Position: Director

Appointed: 30 June 2016

John J.

Position: Director

Appointed: 30 June 2016

Kees H.

Position: Director

Appointed: 07 July 2004

Stephen E.

Position: Director

Appointed: 30 June 2016

Resigned: 31 May 2020

Fflur H.

Position: Secretary

Appointed: 27 April 2005

Resigned: 30 June 2016

Ans B.

Position: Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

Harry L.

Position: Nominee Director

Appointed: 07 July 2004

Resigned: 07 July 2004

Heather L.

Position: Nominee Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

Ans B.

Position: Director

Appointed: 07 July 2004

Resigned: 07 July 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Kees H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ymddiriedolwyr Tregroes Cyfyngedig that entered Llandysul, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Kees H.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Ymddiriedolwyr Tregroes Cyfyngedig

Tregroes Waffle Bakery Pencader Road, Pontwelly, Llandysul, Ceredigion, SA44 4AE, Wales

Legal authority Comapnies Act
Legal form Limited Company
Country registered Wales
Place registered Wales
Registration number 10257789
Notified on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand445 008285 691269 162360 556
Current Assets574 354489 748491 691611 024
Debtors83 039119 153145 653146 478
Net Assets Liabilities1 174 9411 180 2811 214 8921 316 513
Property Plant Equipment1 745 1581 805 6461 677 5631 521 270
Total Inventories46 30784 90476 876103 990
Other
Amount Specific Advance Or Credit Directors9 2166 3313 938 
Amount Specific Advance Or Credit Made In Period Directors 5 03612 269 
Amount Specific Advance Or Credit Repaid In Period Directors 2 1512 0003 938
Accumulated Amortisation Impairment Intangible Assets84 00090 00096 000102 000
Accumulated Depreciation Impairment Property Plant Equipment281 988412 513576 118740 479
Average Number Employees During Period18233321
Bank Borrowings946 697922 705760 587579 373
Creditors890 557798 711598 470401 887
Fixed Assets1 811 1581 865 6461 731 5631 569 270
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 149 109163 605164 361
Intangible Assets66 00060 00054 00048 000
Intangible Assets Gross Cost150 000150 000150 000 
Net Current Assets Liabilities385 340262 346220 799272 130
Property Plant Equipment Gross Cost2 027 1462 218 1592 253 6812 261 749
Provisions For Liabilities Balance Sheet Subtotal131 000149 000139 000123 000
Total Additions Including From Business Combinations Property Plant Equipment 218 28835 5228 068
Total Assets Less Current Liabilities2 196 4982 127 9921 952 3621 841 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 584  
Disposals Property Plant Equipment 27 275  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Sat, 1st Jul 2023 new director was appointed.
filed on: 11th, July 2023
Free Download (2 pages)

Company search

Advertisements