Company NameTallboy Limited
DirectorsJane Frances Wetter-Sanchez and Erik Wetter
Company StatusActive
Company Number06553330
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years, 1 month ago)
Previous NameDynaspan Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Jane Frances Wetter-Sanchez
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(2 weeks, 5 days after company formation)
Appointment Duration16 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address92 Campden Hill Road
London
W8 7AP
Secretary NameMalcolm George Paget
NationalityBritish
StatusCurrent
Appointed21 April 2008(2 weeks, 5 days after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address107 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameMr Erik Wetter
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed26 September 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park South Park Lane
Bletchingley
Redhill
Surrey
RH1 4NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jane Frances Wetter-sanchez
100.00%
Ordinary

Financials

Year2014
Net Worth£178,879
Current Liabilities£162,166

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (4 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 April 2023Director's details changed for Mrs Jane Frances Wetter-Sanchez on 17 April 2023 (2 pages)
18 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 April 2023Director's details changed for Mr Erik Wetter on 17 April 2023 (2 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
4 May 2021Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 4 May 2021 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 September 2016Appointment of Mr Erik Wetter as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Erik Wetter as a director on 26 September 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 November 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jane Frances Wetter-Sanchez on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jane Frances Wetter-Sanchez on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jane Frances Wetter-Sanchez on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 May 2009Registered office changed on 16/05/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page)
16 May 2009Registered office changed on 16/05/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
12 June 2008Director appointed jane frances cassandra wetter-sanchez (2 pages)
12 June 2008Director appointed jane frances cassandra wetter-sanchez (2 pages)
13 May 2008Secretary appointed malcolm paget (2 pages)
13 May 2008Secretary appointed malcolm paget (2 pages)
9 May 2008Company name changed dynaspan LIMITED\certificate issued on 13/05/08 (2 pages)
9 May 2008Company name changed dynaspan LIMITED\certificate issued on 13/05/08 (2 pages)
23 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2008Appointment terminated director hanover directors LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2008Appointment terminated director hanover directors LIMITED (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)