UKBizDB.co.uk

TALBOT TOOL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talbot Tool Company Limited. The company was founded 83 years ago and was given the registration number 00362496. The firm's registered office is in BECKENHAM. You can find them at 6 Stonehaven, 37 Wickham Road, Beckenham, Kent. This company's SIC code is 28910 - Manufacture of machinery for metallurgy.

Company Information

Name:TALBOT TOOL COMPANY LIMITED
Company Number:00362496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28910 - Manufacture of machinery for metallurgy

Office Address & Contact

Registered Address:6 Stonehaven, 37 Wickham Road, Beckenham, Kent, England, BR3 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Hamble Road, Stone Cross, Pevensey, United Kingdom, BN24 5PU

Secretary11 September 2017Active
39 Dillingburgh Road, Eastbourne, BN20 8LU

Director21 January 2004Active
Windrush, 111 Golden Avenue East Preston, Littlehampton, BN16 1QT

Director-Active
6, Fernwood Rise, Westdene, Brighton, England, BN1 5EP

Director06 November 1995Active
Cobbins 90 Upper Ratton Drive, Willingdon, Eastbourne, BN20 9DJ

Secretary-Active
22 Finches Park Road, Lindfield, Haywards Heath, RH16 2DN

Director-Active
Cobbins 90 Upper Ratton Drive, Willingdon, Eastbourne, BN20 9DJ

Director-Active

People with Significant Control

Mr Anthony John Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:Cobbins 90 Upper Ratton Drive, Willingdon, Eastbourne, United Kingdom, BN20 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Richard James Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Fernwood Rise, Westdene, Brighton, United Kingdom, BN1 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
James Richard Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:United Kingdom
Address:Windrush, 111 Golden Avenue East Preston, Littlehampton, United Kingdom, BN16 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Change person secretary company with change date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-13Officers

Termination secretary company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Address

Change registered office address company with date old address new address.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.