ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totally Welsh Limited

Totally Welsh Limited is an active company incorporated on 12 July 1999 with the registered office located in Camberley, Surrey. Totally Welsh Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03805020
Private limited company
Age
26 years
Incorporated 12 July 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 11 July 2025 (3 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May28 Dec 2024 (8 months)
Accounts type is Medium
Next accounts for period 28 December 2025
Due by 28 September 2026 (11 months remaining)
Address
2nd Floor Park View
Riverside Way
Camberley
GU15 3YL
England
Address changed on 10 Jul 2025 (3 months ago)
Previous address was The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW Wales
Telephone
01437760166
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Welsh • Lives in Wales • Born in Oct 1966
Director • Group Chief Financial Officer • British • Lives in England • Born in Apr 1968
Director • Finance Director • Welsh • Lives in Wales • Born in Jan 1970
Totally Welsh (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Totally Welsh (Holdings) Limited
Mark Tudor Hunter, Shan Hunter, and 1 more are mutual people.
Active
Mark Hunter Properties Limited
Mark Tudor Hunter and Shan Hunter are mutual people.
Active
Mark Hunter Properties (Holdings) Limited
Mark Tudor Hunter and Shan Hunter are mutual people.
Active
D. Gibbon & Sons Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Dairies Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Property Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Holdings Limited
Vinesh Harakhchand Shah is a mutual person.
Active
RSN Property Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Brands
Totally Welsh
Totally Welsh sources Welsh milk from local farms and bottles it in Wales.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Dec 2024
For period 28 Apr28 Dec 2024
Traded for 8 months
Cash in Bank
£34K
Decreased by £180K (-84%)
Turnover
£18.15M
Decreased by £3.32M (-15%)
Employees
140
Increased by 26 (+23%)
Total Assets
£7.37M
Decreased by £2.82M (-28%)
Total Liabilities
-£4.39M
Increased by £371K (+9%)
Net Assets
£2.98M
Decreased by £3.19M (-52%)
Debt Ratio (%)
60%
Increased by 20.13% (+51%)
Latest Activity
Medium Accounts Submitted
19 Days Ago on 9 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 10 Jul 2025
Accounting Period Shortened
11 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Nijjar Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 12 Sep 2024
Totally Welsh (Holdings) Limited (PSC) Appointed
1 Year 1 Month Ago on 11 Sep 2024
Mark Hunter (Holdings) Limited (PSC) Resigned
1 Year 1 Month Ago on 11 Sep 2024
Nijjar Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 11 Sep 2024
Get Credit Report
Discover Totally Welsh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 28 December 2024
Submitted on 9 Oct 2025
Confirmation statement made on 11 July 2025 with updates
Submitted on 23 Jul 2025
Registered office address changed from The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW Wales to 2nd Floor Park View Riverside Way Camberley GU15 3YL on 10 July 2025
Submitted on 10 Jul 2025
Notification of Totally Welsh (Holdings) Limited as a person with significant control on 11 September 2024
Submitted on 14 May 2025
Cessation of Nijjar Holdings Limited as a person with significant control on 12 September 2024
Submitted on 14 May 2025
Current accounting period shortened from 30 April 2025 to 28 December 2024
Submitted on 14 Nov 2024
Full accounts made up to 30 April 2024
Submitted on 21 Oct 2024
Registered office address changed from Second Floor Park View Riverside Way Camberley GU15 3YL England to The Fresh Produce Centre East Estate Withybush Business Park Haverfordwest Pembrokeshire SA62 4BW on 18 September 2024
Submitted on 18 Sep 2024
Certificate of change of name
Submitted on 18 Sep 2024
Termination of appointment of Mark Tudor Hunter as a director on 11 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year