Company NameGestamp Tallent Limited
DirectorsFrancisco Jose Riberas Mera and Francisco LÓPez PeÑA
Company StatusActive
Company Number00452916
CategoryPrivate Limited Company
Incorporation Date21 April 1948(76 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Francisco Jose Riberas Mera
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed07 September 2011(63 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address16 Calle Alfonso Xii
Madrid
28014
Director NameMr Francisco LÓPez PeÑA
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed03 May 2016(68 years after company formation)
Appointment Duration7 years, 11 months
RoleEconomist
Country of ResidenceSpain
Correspondence Address16 Calle Alfonso Xii
Madrid
28014
Secretary NameMr David VÁZquez Pascual
StatusCurrent
Appointed03 May 2016(68 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address16 Calle Alfonso Xii
Madrid
28014
Director NameMr Simon Flunder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1991(42 years, 9 months after company formation)
Appointment Duration18 years (resigned 29 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManfield Lodge
Manfield
Darlington
County Durham
DL2 2RH
Director NameBernard Robinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(42 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLancelands
Cotherstone
Barnard Castle
County Durham
DL12 9PN
Director NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Secretary NameAlex David Worrall
NationalityBritish
StatusResigned
Appointed21 January 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Director NameMr Clive Graham Wheeler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years after company formation)
Appointment Duration11 years, 1 month (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovertside
Killerby
Darlington
County Durham
DL2 3UH
Director NameMr John Michael Johnson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(53 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Unwin Close
Letchworth Garden City
Hertfordshire
SG6 3RS
Director NameMr Stephen McCrystal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(53 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands
Priory Hill
St Neots
Cambridgeshire
PE19 1UE
Director NameMichael David Swankie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(54 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2007)
RoleOperations Director
Correspondence Address30 Academy Gardens
Gainford
County Durham
DL2 3EN
Director NameMr Kevin Heyhurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(54 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlberic House 4 St Peters Wynd
Bishopton
Stockton On Tees
Cleveland
TS21 1PZ
Director NameMr David Land
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(54 years, 5 months after company formation)
Appointment Duration12 years (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Furness Close
Rosehill
Bishop Auckland
County Durham
DL14 0SR
Secretary NameMr Kevin Heyhurst
NationalityBritish
StatusResigned
Appointed12 December 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberic House 4 St Peters Wynd
Bishopton
Stockton On Tees
Cleveland
TS21 1PZ
Director NameMr Paul William Robert Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2005(57 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Villa
Copt Hewick
Ripon
North Yorkshire
HG4 5BY
Director NameMr Brian William Richard Francis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(59 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy House
Ludstone Claverley
Wolverhampton
West Midlands
WV5 7DE
Secretary NameLeslie Paul Lees
NationalityBritish
StatusResigned
Appointed28 March 2008(59 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
The Square, Feckenham
Redditch
Worcestershire
B96 6HR
Secretary NameKevin Heyhurst
StatusResigned
Appointed02 August 2013(65 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address1 Skerne Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6EP
Director NameMr Unai Aguirre Mandaluniz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed03 May 2016(68 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2018)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressPolÍGono Industrial De Lebario S/N Abadiano
Vizcaya
48220

Contact

Websitetallentgfm.com

Location

Registered Address1 Skerne Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6EP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

39.7m at £1Automotive Chassis Products Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£429,567,000
Net Worth£132,766,000
Cash£2,562,000
Current Liabilities£140,242,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

3 January 1990Delivered on: 5 January 1990
Satisfied on: 21 September 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: £1,500.000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the properties comprised in various charges (see form 395. ref M426 for full details).
Fully Satisfied
5 April 1989Delivered on: 12 April 1989
Satisfied on: 21 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1989Delivered on: 12 April 1989
Satisfied on: 21 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
Secured details: All monies due or to become due from tallent services LTD, ccgl engineering LTD smith richards LTD & ccgl LTD to the chargee on any account whatsoever.
Particulars: All sums after the date of the letter of set off be at the credit at any accounts with the bank in the companys name.
Fully Satisfied
12 February 1987Delivered on: 19 February 1987
Satisfied on: 21 September 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge
Secured details: For further securing £70,000 and all other monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 9.9.80.
Particulars: L/H aycliffe industrial estate newton ayclyfe to durham.
Fully Satisfied
15 April 1985Delivered on: 18 April 1985
Satisfied on: 21 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or charles colston group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 August 1982Delivered on: 31 August 1982
Satisfied on: 9 October 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: For further securing £125000 and all other monies due or to become due from the company to the chargee pursuant to a mortgage dated 9/9/80.
Particulars: All those l/h lands & buildings comprised in a lease dated 22/7/82 between aycliffe development corporation and the company.
Fully Satisfied
31 December 1980Delivered on: 9 January 1981
Persons entitled: Secretary of State for Industry

Classification: Debenture
Secured details: £1,246,000 all other monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M99).
Fully Satisfied
11 November 1980Delivered on: 13 November 1980
Satisfied on: 9 October 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: £60,000 and all other monies due or to become due under the terms of the charge.
Particulars: (1) all the property comprised in the principal mortgage (2) l/h land & bldgs. Near to st. Cuthberts way aycliffe industrial estate, county durham. As comprised/demised by a lease dated 1/10/80.
Fully Satisfied
9 August 1991Delivered on: 28 August 1991
Satisfied on: 21 September 2001
Persons entitled: Socgen Lease Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1990Delivered on: 7 December 1990
Satisfied on: 21 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from tallent holdings PLC to the chargee on any account whatsoever.
Particulars: The balances at of any accounts held in the name of tallent engineering limited.
Fully Satisfied
9 September 1980Delivered on: 10 September 1980
Satisfied on: 9 October 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: September
Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H factory premises at aycliffe industrial estate, newton aycliffe, county durham, demised by 2 leases dated 18/2/73 and 15/9/75 respectively and endowment assurance policies nod:- 909910 and 909911 issued to the company by the mortgagee.
Fully Satisfied
1 February 2022Delivered on: 3 February 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Freehold land known as 10 stephenson industrial estate, washington, tyne & wear NE37 3HX (title number: TY414774).
Outstanding

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (35 pages)
8 March 2023Satisfaction of charge 004529160012 in full (1 page)
6 October 2022Full accounts made up to 31 December 2021 (36 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 February 2022Registration of charge 004529160012, created on 1 February 2022 (7 pages)
9 November 2021Full accounts made up to 31 December 2020 (33 pages)
7 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (34 pages)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 November 2019Second filing for the appointment of Francisco Mera as a director (6 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (54 pages)
14 February 2019Full accounts made up to 31 December 2017 (25 pages)
3 December 2018Termination of appointment of Unai Aguirre Mandaluniz as a director on 26 November 2018 (1 page)
30 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 31 December 2016 (24 pages)
25 October 2017Full accounts made up to 31 December 2016 (24 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 3 October 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 3 October 2016 with updates (6 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (23 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 June 2016Appointment of Mr Unai Aguirre Mandaluniz as a director on 3 May 2016 (2 pages)
1 June 2016Appointment of Mr David Vázquez Pascual as a secretary on 3 May 2016 (2 pages)
1 June 2016Appointment of Mr Francisco López Peña as a director on 3 May 2016 (2 pages)
1 June 2016Appointment of Mr David Vázquez Pascual as a secretary on 3 May 2016 (2 pages)
1 June 2016Appointment of Mr Unai Aguirre Mandaluniz as a director on 3 May 2016 (2 pages)
1 June 2016Appointment of Mr Francisco López Peña as a director on 3 May 2016 (2 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2016Memorandum and Articles of Association (26 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2016Memorandum and Articles of Association (26 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 39,699,573
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 39,699,573
(3 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
2 August 2015Termination of appointment of Kevin Heyhurst as a secretary on 31 July 2015 (1 page)
2 August 2015Termination of appointment of Kevin Heyhurst as a secretary on 31 July 2015 (1 page)
2 August 2015Termination of appointment of Kevin Heyhurst as a director on 31 July 2015 (1 page)
2 August 2015Termination of appointment of Kevin Heyhurst as a director on 31 July 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 39,699,573
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 39,699,573
(4 pages)
22 October 2014Termination of appointment of David Land as a director on 10 October 2014 (1 page)
22 October 2014Termination of appointment of David Land as a director on 10 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Termination of appointment of Brian William Richard Francis as a director on 21 July 2014 (1 page)
4 August 2014Termination of appointment of Brian William Richard Francis as a director on 21 July 2014 (1 page)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 39,699,573
(6 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 39,699,573
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (27 pages)
1 October 2013Full accounts made up to 31 December 2012 (27 pages)
9 September 2013Termination of appointment of Leslie Lees as a secretary (1 page)
9 September 2013Appointment of Kevin Heyhurst as a secretary (1 page)
9 September 2013Appointment of Kevin Heyhurst as a secretary (1 page)
9 September 2013Termination of appointment of Leslie Lees as a secretary (1 page)
4 June 2013Registered office address changed from Aycliffe Trading Estate Darlington Co.Durham DL5 6EY on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Aycliffe Trading Estate Darlington Co.Durham DL5 6EY on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Aycliffe Trading Estate Darlington Co.Durham DL5 6EY on 4 June 2013 (1 page)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
15 January 2013Company name changed tallent automotive LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Company name changed tallent automotive LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Full accounts made up to 31 December 2011 (36 pages)
12 September 2012Full accounts made up to 31 December 2011 (36 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
12 December 2011Auditors statement under section 519 ca 2006 (1 page)
12 December 2011Auditors statement under section 519 ca 2006 (1 page)
8 September 2011Appointment of Francisco Jose Riberas as a director (2 pages)
8 September 2011Director's details changed for Francisco Jose Riberas on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Francisco Jose Riberas on 8 September 2011 (2 pages)
8 September 2011Appointment of Francisco Jose Riberas as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2019.
(3 pages)
8 September 2011Director's details changed for Francisco Jose Riberas on 8 September 2011 (2 pages)
9 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
9 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
25 July 2011Change of name notice (2 pages)
25 July 2011Company name changed thyssenkrupp tallent LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
25 July 2011Change of name notice (2 pages)
25 July 2011Company name changed thyssenkrupp tallent LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
29 June 2011Full accounts made up to 30 September 2010 (32 pages)
29 June 2011Full accounts made up to 30 September 2010 (32 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
7 February 2011Termination of appointment of Stephen Mccrystal as a director (1 page)
7 February 2011Termination of appointment of Stephen Mccrystal as a director (1 page)
7 January 2011Termination of appointment of Paul Scott as a director (1 page)
7 January 2011Termination of appointment of Paul Scott as a director (1 page)
9 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 39,699,573.00
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 39,699,573.00
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 39,699,573.00
(4 pages)
18 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 June 2010Full accounts made up to 30 September 2009 (32 pages)
29 June 2010Full accounts made up to 30 September 2009 (32 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for David Land on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul William Robert Scott on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Paul William Robert Scott on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul William Robert Scott on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Land on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Land on 5 February 2010 (2 pages)
4 August 2009Resolutions
  • RES13 ‐ Section 175(4)(b) 22/06/2009
(4 pages)
4 August 2009Resolutions
  • RES13 ‐ Section 175(4)(b) 22/06/2009
(4 pages)
27 July 2009Full accounts made up to 30 September 2008 (32 pages)
27 July 2009Full accounts made up to 30 September 2008 (32 pages)
12 February 2009Appointment terminated director simon flunder (1 page)
12 February 2009Appointment terminated director simon flunder (1 page)
5 February 2009Return made up to 12/01/09; full list of members (5 pages)
5 February 2009Return made up to 12/01/09; full list of members (5 pages)
29 April 2008Full accounts made up to 30 September 2007 (32 pages)
29 April 2008Full accounts made up to 30 September 2007 (32 pages)
9 April 2008Appointment terminated secretary kevin heyhurst (1 page)
9 April 2008Appointment terminated secretary kevin heyhurst (1 page)
28 March 2008Secretary appointed leslie paul lees (1 page)
28 March 2008Secretary appointed leslie paul lees (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
15 August 2007Company name changed thyssenkrupp automotive tallent chassis LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed thyssenkrupp automotive tallent chassis LIMITED\certificate issued on 15/08/07 (2 pages)
29 July 2007Full accounts made up to 30 September 2006 (32 pages)
29 July 2007Full accounts made up to 30 September 2006 (32 pages)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (26 pages)
1 August 2006Full accounts made up to 30 September 2005 (26 pages)
10 February 2006Return made up to 12/01/06; full list of members (10 pages)
10 February 2006Return made up to 12/01/06; full list of members (10 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
27 July 2005Full accounts made up to 30 September 2004 (23 pages)
27 July 2005Full accounts made up to 30 September 2004 (23 pages)
11 February 2005Return made up to 12/01/05; full list of members (8 pages)
11 February 2005Return made up to 12/01/05; full list of members (8 pages)
22 March 2004Full accounts made up to 30 September 2003 (22 pages)
22 March 2004Full accounts made up to 30 September 2003 (22 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
6 March 2004Return made up to 12/01/04; full list of members (9 pages)
6 March 2004Return made up to 12/01/04; full list of members (9 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
3 May 2003Full accounts made up to 30 September 2002 (28 pages)
3 May 2003Full accounts made up to 30 September 2002 (28 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
10 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Section 394 (1 page)
17 September 2002Section 394 (1 page)
17 September 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 September 2001 (21 pages)
5 May 2002Full accounts made up to 30 September 2001 (21 pages)
15 February 2002Return made up to 12/01/02; full list of members (7 pages)
15 February 2002Return made up to 12/01/02; full list of members (7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Company name changed tallent engineering LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed tallent engineering LIMITED\certificate issued on 01/10/01 (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Full accounts made up to 30 September 2000 (16 pages)
29 March 2001Full accounts made up to 30 September 2000 (16 pages)
6 February 2001Return made up to 12/01/01; full list of members (7 pages)
6 February 2001Return made up to 12/01/01; full list of members (7 pages)
18 January 2000Return made up to 12/01/00; full list of members (7 pages)
18 January 2000Return made up to 12/01/00; full list of members (7 pages)
18 January 2000Full accounts made up to 30 September 1999 (16 pages)
18 January 2000Full accounts made up to 30 September 1999 (16 pages)
6 April 1999Full accounts made up to 30 September 1998 (17 pages)
6 April 1999Full accounts made up to 30 September 1998 (17 pages)
15 January 1999Return made up to 12/01/99; no change of members (4 pages)
15 January 1999Return made up to 12/01/99; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (16 pages)
20 January 1998Full accounts made up to 30 September 1997 (16 pages)
20 January 1998Return made up to 12/01/98; no change of members (4 pages)
20 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 February 1997Full accounts made up to 30 September 1996 (17 pages)
7 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Full accounts made up to 30 September 1996 (17 pages)
7 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Full accounts made up to 30 September 1995 (16 pages)
21 March 1996Full accounts made up to 30 September 1995 (16 pages)
17 February 1996Return made up to 12/01/96; no change of members (4 pages)
17 February 1996Return made up to 12/01/96; no change of members (4 pages)
19 April 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
19 April 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (134 pages)
9 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 May 1993Memorandum and Articles of Association (30 pages)
7 May 1993Memorandum and Articles of Association (30 pages)
23 February 1955Company name changed\certificate issued on 23/02/55 (7 pages)
23 February 1955Company name changed\certificate issued on 23/02/55 (7 pages)
21 April 1948Incorporation (17 pages)
21 April 1948Incorporation (17 pages)