TALLEY GROUP LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 00520386
Status Active
Incorporation Date 6 June 1953
Company Type Private Limited Company
Address 2ND FLOOR, 45 GROSVENOR ROAD, ST ALBANS, HERTS, AL1 3AW
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of TALLEY GROUP LIMITED are www.talleygroup.co.uk, and www.talley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. Talley Group Limited is a Private Limited Company. The company registration number is 00520386. Talley Group Limited has been working since 06 June 1953. The present status of the company is Active. The registered address of Talley Group Limited is 2nd Floor 45 Grosvenor Road St Albans Herts Al1 3aw. . WEBB, Martin Barry is a Secretary of the company. EVANS, Christopher Peter is a Director of the company. EVANS, John James Henry is a Director of the company. MEARNS, Kevin is a Director of the company. WEBB, Martin Barry is a Director of the company. Secretary EVANS, John James Henry has been resigned. Director BUTTFIELD, Edwin Robert has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WEBB, Martin Barry
Appointed Date: 07 June 2002

Director

Director

Director
MEARNS, Kevin
Appointed Date: 01 December 2008
62 years old

Director
WEBB, Martin Barry
Appointed Date: 05 January 2004
69 years old

Resigned Directors

Secretary
EVANS, John James Henry
Resigned: 07 June 2002

Director
BUTTFIELD, Edwin Robert
Resigned: 15 May 2006
Appointed Date: 07 June 2002
78 years old

Persons With Significant Control

John James Henry Evans
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Peter Evans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALLEY GROUP LIMITED Events

12 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
15 Jun 2016
Full accounts made up to 31 October 2015
02 Oct 2015
Registration of charge 005203860016, created on 2 October 2015
28 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 25,000

...
... and 102 more events
30 Jul 1986
Group of companies' accounts made up to 31 October 1985

06 Jun 1986
Annual return made up to 22/05/86

11 Jan 1979
Company name changed\certificate issued on 11/01/79
31 Mar 1954
Company name changed\certificate issued on 31/03/54
06 Jun 1953
Certificate of incorporation

TALLEY GROUP LIMITED Charges

2 October 2015
Charge code 0052 0386 0016
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
24 April 2015
Charge code 0052 0386 0015
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as aspire house, hannah way…
21 October 2013
Charge code 0052 0386 0014
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 sky end lane, hordle, lymington…
8 March 2013
Rent and service charge deposit deed
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Sheffield and Regional Properties Limited
Description: The rent deposit of £610 paid under a rent deposit deed…
10 February 2012
Legal assignment
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 January 2012
Floating charge (all assets)
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
24 January 2012
Fixed charge on purchased debts which fail to vest
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
20 October 2011
Charge of deposit
Delivered: 25 October 2011
Status: Satisfied on 22 September 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
31 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2011
Legal mortgage
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 premier way romsey t/no:HP512650 with the benefit of all…
28 February 2010
Legal charge
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Nss Trustees Limited, Christopher Peter Evans, Ronald James Peter Evans, Maureen Evans & John James Henry Evans
Description: F/H property k/a 23 premier way romsey t/no. HP512650…
3 May 2002
Legal charge
Delivered: 7 May 2002
Status: Satisfied on 2 July 2012
Persons entitled: National Westminster Bank PLC
Description: 23 premier way romsey t/no.HP512650. By way of fixed charge…
30 April 2002
Debenture
Delivered: 7 May 2002
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Fixed and floating charge
Delivered: 28 March 2002
Status: Satisfied on 2 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2001
Debenture
Delivered: 25 April 2001
Status: Satisfied on 3 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1996
Legal charge
Delivered: 17 January 1996
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: Plot 21 abbey park industrial estate romsey hampshire t/n…