UKBizDB.co.uk

TALLEY GROUP LIMITED

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

This company is commonly known as Talley Group Limited. The company was founded 70 years ago and was given the registration number 00520386. The firm's registered office is in ROMSEY. You can find them at Premier Way, Abbey Park Industrial Estate, Romsey, Hants. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:TALLEY GROUP LIMITED
Company Number:00520386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Premier Way, Abbey Park Industrial Estate, Romsey, Hants, United Kingdom, SO51 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director02 March 2021Active
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director02 March 2021Active
6-10, Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF

Director16 February 2023Active
Bella Vista Barton Common Road, Barton-On-Sea, New Milton, BH25 5PR

Secretary-Active
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ

Secretary07 May 2020Active
103 Saint Thomas Avenue, Hayling Island, PO11 0EU

Secretary07 June 2002Active
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director02 March 2021Active
Richmond, Butts Green, Lockerley, SO51 0JG

Director07 June 2002Active
Broadmead House, Broadmead, Sway, Lymington, SO41 6DH

Director-Active
Greylands, South Sway Lane, Sway, Lymington, SO41 6BL

Director-Active
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ

Director07 May 2020Active
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ

Director01 July 2019Active
7, Marken Close, Locks Heath, Southampton, SO31 6GG

Director01 December 2008Active
103 St Thomas Avenue, West Town, Hayling Island, PO11 0EU

Director05 January 2004Active

People with Significant Control

C&J Evans Group Holdings 1 Ltd
Notified on:26 February 2021
Status:Active
Country of residence:Wales
Address:6-10, Withey Court, Caerphilly, Wales, CF83 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C&J Evans Group Holdings Ltd
Notified on:16 December 2020
Status:Active
Country of residence:United Kingdom
Address:Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Peter Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Broadmead House, Broadmead, Lymington, United Kingdom, SO41 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Henry Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Greylands, South Sway Lane, Lymington, United Kingdom, SO41 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.