About

Registered Number: 03628532
Date of Incorporation: 08/09/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

 

Talbots Group Ltd was registered on 08 September 1998 and are based in Merseyside, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 2 directors listed as Graham, David, Conway, Gary Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Gary Roy 08 September 1998 07 September 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, David 03 June 2015 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 September 2019
AA01 - Change of accounting reference date 23 August 2019
RESOLUTIONS - N/A 24 July 2019
AA - Annual Accounts 14 March 2019
AA01 - Change of accounting reference date 17 December 2018
TM02 - Termination of appointment of secretary 22 October 2018
CS01 - N/A 21 September 2018
AA01 - Change of accounting reference date 17 September 2018
AA01 - Change of accounting reference date 25 October 2017
PSC05 - N/A 19 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 16 October 2015
AP03 - Appointment of secretary 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 08 September 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 09 October 2008
AUD - Auditor's letter of resignation 07 August 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 14 February 2008
OC138 - Order of Court 30 January 2008
287 - Change in situation or address of Registered Office 05 November 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
363s - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 28 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
363s - Annual Return 29 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 28 September 2004
MISC - Miscellaneous document 02 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 05 October 1999
395 - Particulars of a mortgage or charge 05 August 1999
225 - Change of Accounting Reference Date 11 November 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.