About

Registered Number: 01154347
Date of Incorporation: 02/01/1974 (50 years and 5 months ago)
Company Status: Active
Registered Address: Talis-Uk Limited Coytrahene Close, Brackla Industrial Estate, Bridgend, CF31 2AX

 

Talis-uk Ltd was setup in 1974, it's status is listed as "Active". The current directors of this business are listed as Fry, James Ashley, Matthews, Darren Jon, Durn, Alan Charles Vincent, Forrester, Kevin Anthony, Fowler, John, Godfrey, Saul Gideon, Hallett, Ricky Courtney, Holla, Kris, Mackey, Damian, Moore, Derek Alan, Nonn, Ansgar, Dr, Poline, Olivier Pierre, Van Ooijen, Jan Roelf in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURN, Alan Charles Vincent 29 June 2000 13 October 2006 1
FORRESTER, Kevin Anthony 01 January 1998 29 June 2000 1
FOWLER, John N/A 22 January 1996 1
GODFREY, Saul Gideon 15 March 2010 06 September 2013 1
HALLETT, Ricky Courtney 01 January 1998 29 June 2000 1
HOLLA, Kris 15 March 2012 30 November 2012 1
MACKEY, Damian 27 July 2007 04 March 2010 1
MOORE, Derek Alan 01 January 1998 01 June 2005 1
NONN, Ansgar, Dr 08 March 2013 30 April 2017 1
POLINE, Olivier Pierre 16 July 2007 11 December 2007 1
VAN OOIJEN, Jan Roelf 27 July 2007 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FRY, James Ashley 07 February 2011 - 1
MATTHEWS, Darren Jon 30 September 2007 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
MR01 - N/A 04 December 2019
CS01 - N/A 06 November 2019
CH03 - Change of particulars for secretary 06 November 2019
CH01 - Change of particulars for director 06 November 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AA - Annual Accounts 19 May 2015
AD01 - Change of registered office address 15 May 2015
MR01 - N/A 13 May 2015
CERTNM - Change of name certificate 01 April 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 15 April 2014
MR05 - N/A 15 March 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 27 March 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 13 November 2012
AD04 - Change of location of company records to the registered office 13 November 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
CH01 - Change of particulars for director 01 November 2011
AUD - Auditor's letter of resignation 17 August 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
RESOLUTIONS - N/A 06 January 2011
MEM/ARTS - N/A 06 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 18 November 2010
TM01 - Termination of appointment of director 29 September 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AA - Annual Accounts 16 April 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
353 - Register of members 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 09 August 2007
353 - Register of members 09 August 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 04 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
MEM/ARTS - N/A 24 April 2006
363a - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
353 - Register of members 15 February 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
363s - Annual Return 05 January 2005
AUD - Auditor's letter of resignation 11 October 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 27 November 2003
RESOLUTIONS - N/A 09 August 2003
AA - Annual Accounts 04 August 2003
AUD - Auditor's letter of resignation 07 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 10 July 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 10 October 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
225 - Change of Accounting Reference Date 07 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
363s - Annual Return 29 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 07 May 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 26 June 1997
395 - Particulars of a mortgage or charge 18 March 1997
363s - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 29 July 1996
AA - Annual Accounts 17 July 1996
395 - Particulars of a mortgage or charge 12 March 1996
288 - N/A 29 January 1996
395 - Particulars of a mortgage or charge 19 December 1995
363s - Annual Return 24 November 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 31 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
395 - Particulars of a mortgage or charge 17 June 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 30 November 1992
395 - Particulars of a mortgage or charge 26 September 1992
395 - Particulars of a mortgage or charge 26 September 1992
395 - Particulars of a mortgage or charge 25 July 1992
AA - Annual Accounts 14 July 1992
363a - Annual Return 01 November 1991
AA - Annual Accounts 05 August 1991
395 - Particulars of a mortgage or charge 30 July 1991
288 - N/A 25 June 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 05 March 1991
288 - N/A 30 November 1990
288 - N/A 30 November 1990
288 - N/A 30 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
123 - Notice of increase in nominal capital 13 November 1990
363 - Annual Return 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
395 - Particulars of a mortgage or charge 18 December 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 24 February 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
MISC - Miscellaneous document 02 January 1974
NEWINC - New incorporation documents 02 January 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2019 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

Debenture 10 December 2010 Outstanding

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Guarantee and debenture 27 March 2000 Fully Satisfied

N/A

Legal mortgage 17 March 1997 Fully Satisfied

N/A

Legal mortgage 05 March 1996 Fully Satisfied

N/A

Chattels mortgage 19 December 1995 Fully Satisfied

N/A

Fixed and floating charge 15 June 1994 Fully Satisfied

N/A

Residual floating charge 15 September 1992 Fully Satisfied

N/A

Legal charge 15 September 1992 Fully Satisfied

N/A

Chattels mortgage 24 July 1992 Fully Satisfied

N/A

Chattels mortgage 29 July 1991 Fully Satisfied

N/A

Master agreement & charge 15 December 1989 Fully Satisfied

N/A

Single debenture 16 April 1984 Fully Satisfied

N/A

Legal charge 18 December 1981 Fully Satisfied

N/A

Legal charge 12 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.