About

Registered Number: 01192725
Date of Incorporation: 05/12/1974 (50 years and 4 months ago)
Company Status: Active
Registered Address: 1 Station Approach, Bassaleg, Newport, NP10 8LD,

 

Talbot-owen Ltd was registered on 05 December 1974 and are based in Newport. We don't currently know the number of employees at this company. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODERICK, John Trevor 01 November 2018 - 1
RODERICK, Mark Jeffrey 01 November 2018 - 1
RODERICK, Stephen John 01 November 2018 - 1
CLIFFORD, Anne Margaret N/A 01 November 2018 1
HARDING, Helen Linda Kathleen 31 January 1994 19 April 2013 1
THOMAS, Julie 31 January 1994 28 April 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 18 June 2020
AD01 - Change of registered office address 18 June 2020
AA - Annual Accounts 02 April 2020
AA01 - Change of accounting reference date 07 October 2019
CS01 - N/A 22 July 2019
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
TM01 - Termination of appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
AD01 - Change of registered office address 21 November 2018
MR04 - N/A 28 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 21 April 2008
CERTNM - Change of name certificate 14 February 2008
RESOLUTIONS - N/A 02 February 2008
RESOLUTIONS - N/A 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 02 August 1995
395 - Particulars of a mortgage or charge 24 March 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 26 August 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 13 August 1992
363b - Annual Return 18 September 1991
288 - N/A 05 August 1991
AA - Annual Accounts 26 July 1991
363a - Annual Return 12 April 1991
395 - Particulars of a mortgage or charge 25 January 1991
395 - Particulars of a mortgage or charge 25 January 1991
AA - Annual Accounts 02 January 1991
288 - N/A 03 December 1990
AAMD - Amended Accounts 25 September 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 19 November 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
288 - N/A 02 May 1987
395 - Particulars of a mortgage or charge 23 March 1987
287 - Change in situation or address of Registered Office 24 January 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
CERTNM - Change of name certificate 06 April 1982
NEWINC - New incorporation documents 05 December 1974

Mortgages & Charges

Description Date Status Charge by
Fixed equitable charge 21 March 1995 Fully Satisfied

N/A

Legal charge 15 January 1991 Fully Satisfied

N/A

Legal charge 15 January 1991 Fully Satisfied

N/A

Mortgage 13 March 1987 Fully Satisfied

N/A

Single debenture 29 September 1983 Fully Satisfied

N/A

Legal mortgage 17 June 1983 Fully Satisfied

N/A

Legal mortgage 29 January 1982 Fully Satisfied

N/A

Single debenture 19 August 1980 Fully Satisfied

N/A

Legal charge 18 July 1979 Fully Satisfied

N/A

Legal mortgage 15 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.