TALLANTYRE WALLCOVERINGS LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 1AT

Company number 01357378
Status Active
Incorporation Date 13 March 1978
Company Type Private Limited Company
Address 43/45 NEWGATE STREET, MORPETH, NORTHUMBERLAND, NE61 1AT
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 7,225 . The most likely internet sites of TALLANTYRE WALLCOVERINGS LIMITED are www.tallantyrewallcoverings.co.uk, and www.tallantyre-wallcoverings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Pegswood Rail Station is 1.9 miles; to Cramlington Rail Station is 6.7 miles; to Newcastle Airport Metro is 9.3 miles; to Acklington Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tallantyre Wallcoverings Limited is a Private Limited Company. The company registration number is 01357378. Tallantyre Wallcoverings Limited has been working since 13 March 1978. The present status of the company is Active. The registered address of Tallantyre Wallcoverings Limited is 43 45 Newgate Street Morpeth Northumberland Ne61 1at. . EDGE, Michelle Leah is a Secretary of the company. MARTIN, Gillian is a Director of the company. TALLANTYRE, Martin Edward Robert is a Director of the company. TALLANTYRE, Robert is a Director of the company. Secretary MOIR, Ann has been resigned. Director MULHERN, Ann Christine has been resigned. Director TALLANTYRE, Edward has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
EDGE, Michelle Leah
Appointed Date: 11 September 2009

Director
MARTIN, Gillian
Appointed Date: 06 April 2010
49 years old

Director
TALLANTYRE, Martin Edward Robert
Appointed Date: 26 March 2008
51 years old

Director
TALLANTYRE, Robert

83 years old

Resigned Directors

Secretary
MOIR, Ann
Resigned: 11 September 2009

Director
MULHERN, Ann Christine
Resigned: 02 June 2009
77 years old

Director
TALLANTYRE, Edward
Resigned: 20 July 2010
81 years old

Persons With Significant Control

Mr Robin Tallantyre
Notified on: 31 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TALLANTYRE WALLCOVERINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 7,225

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,225

...
... and 77 more events
04 Feb 1987
Return made up to 30/11/86; full list of members

04 Feb 1987
New secretary appointed

12 Jan 1987
Accounts for a small company made up to 31 December 1985

29 Jun 1978
Company name changed\certificate issued on 29/06/78
13 Mar 1978
Certificate of incorporation

TALLANTYRE WALLCOVERINGS LIMITED Charges

10 April 1994
Charge
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
11 May 1981
Legal charge
Delivered: 18 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land & premises being land & building adjoining 72/74 front…
11 May 1981
Legal charge
Delivered: 18 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Lands & premises being :- 72/74 front street, bedlington…
15 December 1980
Charge
Delivered: 19 December 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed charge on all book debts & other debts floating…