About

Registered Number: 00452916
Date of Incorporation: 21/04/1948 (76 years ago)
Company Status: Active
Registered Address: 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EP

 

Established in 1948, Gestamp Tallent Ltd has its registered office in County Durham. We don't currently know the number of employees at this organisation. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LÓPEZ PEÑA, Francisco 03 May 2016 - 1
RIBERAS MERA, Francisco Jose 07 September 2011 - 1
AGUIRRE MANDALUNIZ, Unai 03 May 2016 26 November 2018 1
SWANKIE, Michael David 01 October 2002 03 December 2007 1
Secretary Name Appointed Resigned Total Appointments
VÁZQUEZ PASCUAL, David 03 May 2016 - 1
HEYHURST, Kevin 02 August 2013 31 July 2015 1

Filing History

Document Type Date
RP04AP01 - N/A 06 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 14 February 2019
TM01 - Termination of appointment of director 03 December 2018
RESOLUTIONS - N/A 30 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 October 2017
CS01 - N/A 24 January 2017
AAMD - Amended Accounts 09 November 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP03 - Appointment of secretary 01 June 2016
RESOLUTIONS - N/A 25 May 2016
MA - Memorandum and Articles 25 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 02 August 2015
TM02 - Termination of appointment of secretary 02 August 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AD01 - Change of registered office address 04 June 2013
RESOLUTIONS - N/A 26 March 2013
RESOLUTIONS - N/A 15 March 2013
AR01 - Annual Return 11 February 2013
CERTNM - Change of name certificate 15 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 February 2012
MISC - Miscellaneous document 12 December 2011
AP01 - Appointment of director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA01 - Change of accounting reference date 09 August 2011
CERTNM - Change of name certificate 25 July 2011
CONNOT - N/A 25 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 January 2011
RESOLUTIONS - N/A 09 December 2010
SH01 - Return of Allotment of shares 08 December 2010
RESOLUTIONS - N/A 18 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
RESOLUTIONS - N/A 04 August 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
CERTNM - Change of name certificate 15 August 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 22 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
288b - Notice of resignation of directors or secretaries 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
AA - Annual Accounts 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AUD - Auditor's letter of resignation 17 September 2002
MISC - Miscellaneous document 17 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
CERTNM - Change of name certificate 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 18 January 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 January 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 07 February 1997
AA - Annual Accounts 07 February 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 17 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1995
363s - Annual Return 13 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 04 October 1993
RESOLUTIONS - N/A 09 June 1993
MEM/ARTS - N/A 07 May 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 13 November 1992
288 - N/A 20 May 1992
AUD - Auditor's letter of resignation 13 February 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 09 December 1991
395 - Particulars of a mortgage or charge 28 August 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 31 January 1991
395 - Particulars of a mortgage or charge 07 December 1990
395 - Particulars of a mortgage or charge 05 January 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 08 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
288 - N/A 09 February 1989
363 - Annual Return 11 November 1988
288 - N/A 02 November 1988
AA - Annual Accounts 20 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
288 - N/A 13 October 1987
395 - Particulars of a mortgage or charge 19 February 1987
GAZ(U) - N/A 19 January 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 13 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1986
CERTNM - Change of name certificate 23 February 1955
NEWINC - New incorporation documents 21 April 1948

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 1991 Fully Satisfied

N/A

Letter of offset 19 November 1990 Fully Satisfied

N/A

Deed of mortgage and further charge 03 January 1990 Fully Satisfied

N/A

Debenture 05 April 1989 Fully Satisfied

N/A

Letter of set-off 05 April 1989 Fully Satisfied

N/A

Charge 12 February 1987 Fully Satisfied

N/A

Guarantee & debenture 15 April 1985 Fully Satisfied

N/A

Mortgage and further charge 27 August 1982 Fully Satisfied

N/A

Debenture 31 December 1980 Fully Satisfied

N/A

Mortgage and further charge 11 November 1980 Fully Satisfied

N/A

September 09 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.