Company NameAutomotive Chassis Products UK Limited
DirectorFrancisco Jose Riberas Mera
Company StatusActive
Company Number02265757
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Previous NameThyssenkrupp Automotive Chassis Products UK Plc

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(23 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address16 Calle Alfonso Xii
Madrid
28014
Secretary NameMr David VÁZquez Pascual
StatusCurrent
Appointed02 August 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1 Skerne Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6EP
Director NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2003)
RoleAccountant
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
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCovertside
Killerby
Darlington
County Durham
DL2 3UH
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnage House
Shifnal
Shropshire
TF11 9AB
Director NameGeoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 February 1992)
RoleInvestment Manager
Correspondence Address7 West Nile Street
Glasgow
Lanarkshire
G1 2PX
Scotland
Director NameBernard Robinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLancelands
Cotherstone
Barnard Castle
County Durham
DL12 9PN
Director NameMr Simon Flunder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressManfield Lodge
Manfield
Darlington
County Durham
DL2 2RH
Director NameMr John Edward Head
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 February 1992)
RoleManager
Correspondence AddressKeepers Way
Upton Grey
Basingstoke
Hampshire
RG25 2RE
Secretary NameAlex David Worrall
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Director NameDieter Stender
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressPatthorster Strasse 100
D4803 Steinhagen
Germany
Director NameDr-Ing Dieter A Frank
Date of BirthJune 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressRodenwaldstrasse 10
D-4030 Ratingen 6
Germany
Director NameHeinz Derstroff
Date of BirthJuly 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMoenkebergstrasse
Bielfeld
Germany
Director NameDr Christian Borman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressLinneplatz 22
D-4040 Neuss 1
Germany
Director NameRainer Eisele
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed04 October 1994(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressIm Lohnen 9
D-78244
Gottmadingen
Foreign
Germany
Director NameHans Peter Stephani
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed21 April 1995(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressZum Eigen 16
Ratingen D-40880
Germany
Foreign
Director NameRalph Karl Labonte
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2002)
RoleDirector Human Resources
Correspondence AddressAngermunder Straber 291 A
Duisburg
Nordfhein-Westafalen
47269
Director NameMr Stephen McCrystal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands
Priory Hill
St Neots
Cambridgeshire
PE19 1UE
Secretary NameMr Kevin Heyhurst
NationalityBritish
StatusResigned
Appointed14 December 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberic House 4 St Peters Wynd
Bishopton
Stockton On Tees
Cleveland
TS21 1PZ
Secretary NameMiss Julie Fiona Dinning
NationalityBritish
StatusResigned
Appointed14 December 2003(15 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Corscombe Close
Ferryhill
County Durham
DL17 8DB
Director NameMr Kevin Heyhurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlberic House 4 St Peters Wynd
Bishopton
Stockton On Tees
Cleveland
TS21 1PZ
Director NameMr Brian William Richard Francis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 5 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
StatusResigned
Appointed01 July 2011(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2013)
RoleCompany Director
Correspondence Address1 Skerne Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6EP
Secretary NameKevin Heyhurst
StatusResigned
Appointed02 August 2013(25 years, 2 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

Contact

Websitetallent.thyssenkrupp.com

Location

Registered AddressGestamp Tallent Limited
1 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

97.8m at £0.5Gmf Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£180,000
Gross Profit-£102,000
Net Worth£133,218,000
Current Liabilities£100,000

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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

5 July 1989Delivered on: 19 July 1989
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge over deposit account d/d 11/1/89.
Particulars: All the company's right title and interest in and to the company's deposit account number 01560800 held by the bank.
Fully Satisfied
5 April 1989Delivered on: 12 April 1989
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed
Secured details: All moneys due or to become due from the company to the governor and company of the bank of scotland in respect of loan notes issued by the company having an aggregate fare value of £9,000,000.
Particulars: All the company's right title and interest in and to the company's deposit accout number 01333278 held with the bank at its branch at 62/68 grey street newcastle upon tyne and all sums which are now or from time to time to be deposited in or otherwise created to such account.
Fully Satisfied
5 April 1989Delivered on: 12 April 1989
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All moneys due or to become due from the company and/or tallent engineering limited and/or tallent services limited and/or ccgl engineering limited and/or smith richards limited and/or ccgl limited to the chargee on any account whatsoever.
Particulars: All sums which are now or may at any time after the date of the letter of set off be at the credit at any account or account with the bank of scotland in the company's name.
Fully Satisfied
11 January 1989Delivered on: 14 January 1989
Satisfied on: 1 July 2010
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
11 January 1989Delivered on: 14 January 1989
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all stocks shares bonds and securities of any kind whatsoever (see form 395 for details).
Fully Satisfied
11 January 1989Delivered on: 14 January 1989
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee in respect of loan notes issued by the company to such shareholders having an aggregate face value of £9,000,000.
Particulars: All the company's right title and interest into its deposit account number 01333278 held with the bank of scotland at its branch at grey street newcastle upon tyne.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (23 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (24 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
9 November 2021Full accounts made up to 31 December 2020 (22 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (22 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 November 2019Second filing for the appointment of Francisco Mera as a director (6 pages)
30 September 2019Full accounts made up to 31 December 2018 (32 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 August 2016Appointment of Mr David Vázquez Pascual as a secretary on 2 August 2016 (2 pages)
4 August 2016Appointment of Mr David Vázquez Pascual as a secretary on 2 August 2016 (2 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 48,907,761
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 48,907,761
(3 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 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 director 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 secretary on 31 July 2015 (1 page)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 48,907,761
(4 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 48,907,761
(4 pages)
29 October 2014Full accounts made up to 31 December 2013 (14 pages)
29 October 2014Full accounts made up to 31 December 2013 (14 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)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 48,907,761
(5 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 48,907,761
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 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 Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 (1 page)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 March 2012Section 519 (1 page)
5 March 2012Section 519 (1 page)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
12 September 2011Re-registration from a public company to a private limited company (2 pages)
12 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2011Statement of company's objects (2 pages)
12 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2011Re-registration of Memorandum and Articles (15 pages)
12 September 2011Re-registration of Memorandum and Articles (15 pages)
12 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2011Re-registration from a public company to a private limited company (2 pages)
12 September 2011Statement of company's objects (2 pages)
12 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
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 (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)
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 automotive chassis products uk PLC\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
25 July 2011Company name changed thyssenkrupp automotive chassis products uk PLC\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
25 July 2011Change of name notice (2 pages)
5 July 2011Termination of appointment of Julie Dinning as a secretary (1 page)
5 July 2011Termination of appointment of Julie Dinning as a secretary (1 page)
5 July 2011Appointment of Leslie Paul Lees as a secretary (1 page)
5 July 2011Appointment of Leslie Paul Lees as a secretary (1 page)
31 March 2011Full accounts made up to 30 September 2010 (20 pages)
31 March 2011Full accounts made up to 30 September 2010 (20 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 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
9 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 48,907,761.00
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 48,907,761.00
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 48,907,761.00
(4 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sections 1161 and 1162-general business 03/11/2010
(31 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sections 1161 and 1162-general business 03/11/2010
(31 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 April 2010Full accounts made up to 30 September 2009 (20 pages)
1 April 2010Full accounts made up to 30 September 2009 (20 pages)
7 January 2010Director's details changed for Kevin Heyhurst on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Brian William Richard Francis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen Mccrystal on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Heyhurst on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen Mccrystal on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Kevin Heyhurst on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stephen Mccrystal on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Brian William Richard Francis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Brian William Richard Francis on 7 January 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)
30 April 2009Full accounts made up to 30 September 2008 (20 pages)
30 April 2009Full accounts made up to 30 September 2008 (20 pages)
12 February 2009Appointment terminated director simon flunder (1 page)
12 February 2009Director appointed mr brian william richard francis (2 pages)
12 February 2009Appointment terminated director simon flunder (1 page)
12 February 2009Director appointed mr brian william richard francis (2 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 September 2007 (18 pages)
29 April 2008Full accounts made up to 30 September 2007 (18 pages)
4 January 2008Return made up to 13/12/07; full list of members (3 pages)
4 January 2008Return made up to 13/12/07; full list of members (3 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (20 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (20 pages)
8 January 2007Return made up to 13/12/06; full list of members (3 pages)
8 January 2007Return made up to 13/12/06; full list of members (3 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
2 May 2006Accounts made up to 30 September 2005 (18 pages)
2 May 2006Accounts made up to 30 September 2005 (18 pages)
9 January 2006Return made up to 13/12/05; full list of members (7 pages)
9 January 2006Return made up to 13/12/05; full list of members (7 pages)
29 April 2005Accounts made up to 30 September 2004 (15 pages)
29 April 2005Accounts made up to 30 September 2004 (15 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
22 March 2004Accounts made up to 30 September 2003 (15 pages)
22 March 2004Accounts made up to 30 September 2003 (15 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
3 May 2003Accounts made up to 30 September 2002 (15 pages)
3 May 2003Accounts made up to 30 September 2002 (15 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
17 December 2002Return made up to 13/12/02; full list of members (8 pages)
17 December 2002Return made up to 13/12/02; full list of members (8 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
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 2002Accounts made up to 30 September 2001 (15 pages)
5 May 2002Accounts made up to 30 September 2001 (15 pages)
10 January 2002Ad 19/10/01--------- £ si [email protected] (2 pages)
10 January 2002Statement of affairs (6 pages)
10 January 2002Statement of affairs (6 pages)
10 January 2002Ad 19/10/01--------- £ si [email protected] (2 pages)
12 December 2001Return made up to 13/12/01; full list of members (8 pages)
12 December 2001Return made up to 13/12/01; full list of members (8 pages)
14 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2001Company name changed tallent holdings PLC\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed tallent holdings PLC\certificate issued on 01/10/01 (2 pages)
29 March 2001Full group accounts made up to 30 September 2000 (22 pages)
29 March 2001Full group accounts made up to 30 September 2000 (22 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full group accounts made up to 30 September 1999 (24 pages)
18 January 2000Full group accounts made up to 30 September 1999 (24 pages)
16 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Full group accounts made up to 30 September 1998 (25 pages)
6 April 1999Full group accounts made up to 30 September 1998 (25 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Return made up to 13/12/98; no change of members (6 pages)
21 December 1998Return made up to 13/12/98; no change of members (6 pages)
19 January 1998Full group accounts made up to 30 September 1997 (22 pages)
19 January 1998Full group accounts made up to 30 September 1997 (22 pages)
12 January 1998Return made up to 13/12/97; full list of members (8 pages)
12 January 1998Return made up to 13/12/97; full list of members (8 pages)
13 January 1997Full group accounts made up to 30 September 1996 (23 pages)
13 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 January 1997Full group accounts made up to 30 September 1996 (23 pages)
21 March 1996Full group accounts made up to 30 September 1995 (25 pages)
21 March 1996Full group accounts made up to 30 September 1995 (25 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
12 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 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 (164 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
6 May 1993S-div 15/02/93 (1 page)
6 May 1993S-div 15/02/93 (1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1992Memorandum and Articles of Association (10 pages)
19 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1992Memorandum and Articles of Association (10 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1989Memorandum and Articles of Association (22 pages)
5 January 1989Memorandum and Articles of Association (22 pages)
6 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1988Incorporation (15 pages)
8 June 1988Incorporation (15 pages)