About

Registered Number: 00520386
Date of Incorporation: 06/06/1953 (70 years and 11 months ago)
Company Status: Active
Registered Address: Premier Way, Abbey Park Industrial Estate, Romsey, Hants, SO51 9DQ,

 

Talley Group Ltd was founded on 06 June 1953 and has its registered office in Hants, it's status at Companies House is "Active". This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLEWELL, Douglas James 07 May 2020 - 1
MCEWEN, Ronald John 01 July 2019 - 1
MEARNS, Kevin Peter 01 December 2008 - 1
BUTTFIELD, Edwin Robert 07 June 2002 15 May 2006 1
Secretary Name Appointed Resigned Total Appointments
KETTLEWELL, Douglas James 07 May 2020 - 1
WEBB, Martin Barry 07 June 2002 07 February 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR04 - N/A 22 July 2020
MR04 - N/A 22 July 2020
MR04 - N/A 22 May 2020
AP01 - Appointment of director 13 May 2020
AP03 - Appointment of secretary 13 May 2020
MR04 - N/A 23 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR01 - N/A 11 March 2020
MR01 - N/A 10 March 2020
MR01 - N/A 02 March 2020
TM02 - Termination of appointment of secretary 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 14 June 2018
MR04 - N/A 06 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 12 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 02 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 09 June 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 19 June 2014
MR01 - N/A 22 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 11 June 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
AA - Annual Accounts 25 May 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 06 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 17 June 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 19 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2003
363s - Annual Return 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 08 August 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 27 June 2000
RESOLUTIONS - N/A 17 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1996
363a - Annual Return 17 October 1996
AA - Annual Accounts 29 August 1996
395 - Particulars of a mortgage or charge 17 January 1996
363s - Annual Return 13 October 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 18 October 1990
288 - N/A 22 June 1990
288 - N/A 22 June 1990
288 - N/A 15 August 1989
288 - N/A 15 August 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 27 June 1989
MEM/ARTS - N/A 07 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
RESOLUTIONS - N/A 01 December 1988
CERTNM - Change of name certificate 07 October 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 06 June 1986
CERTNM - Change of name certificate 11 January 1979
CERTNM - Change of name certificate 31 March 1954
MISC - Miscellaneous document 06 June 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 06 March 2020 Outstanding

N/A

A registered charge 26 February 2020 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Rent and service charge deposit deed 08 March 2013 Outstanding

N/A

Legal assignment 10 February 2012 Fully Satisfied

N/A

Floating charge (all assets) 24 January 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 January 2012 Fully Satisfied

N/A

Charge of deposit 20 October 2011 Fully Satisfied

N/A

Debenture 31 August 2011 Fully Satisfied

N/A

Legal mortgage 04 August 2011 Fully Satisfied

N/A

Legal charge 28 February 2010 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Debenture 30 April 2002 Fully Satisfied

N/A

Fixed and floating charge 18 March 2002 Fully Satisfied

N/A

Debenture 10 April 2001 Fully Satisfied

N/A

Legal charge 05 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.