Background WavePink WaveYellow Wave

TALLEY GROUP LIMITED (00520386)

TALLEY GROUP LIMITED (00520386) is an active UK company. incorporated on 6 June 1953. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. TALLEY GROUP LIMITED has been registered for 72 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart.

Company Number
00520386
Status
active
Type
ltd
Incorporated
6 June 1953
Age
72 years
Address
6-10 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLEY GROUP LIMITED

TALLEY GROUP LIMITED is an active company incorporated on 6 June 1953 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. TALLEY GROUP LIMITED was registered 72 years ago.(SIC: 32500)

Status

active

Active since 72 years ago

Company No

00520386

LTD Company

Age

72 Years

Incorporated 6 June 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

TALLEY HEALTH AND LEISURE HOLDINGS LIMITED
From: 31 December 1979To: 10 October 1988
TALLEY SURGICAL INSTRUMENTS LIMITED
From: 6 June 1953To: 31 December 1979
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom
From: 1 August 2018To: 4 March 2021
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 11 June 2013To: 1 August 2018
Torrington House 47 Holywell Hill St Albans Herts AL1 1HD
From: 6 June 1953To: 11 June 2013
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Oct 13
Loan Secured
Apr 15
Loan Secured
Oct 15
Loan Cleared
Jan 18
Director Joined
Jul 19
Director Left
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
May 20
Loan Cleared
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Mar 23
Loan Secured
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 02 Mar 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 02 Mar 2021

EVANS, John James Henry

Resigned
Bella Vista Barton Common Road, New MiltonBH25 5PR
Secretary
Appointed N/A
Resigned 07 Jun 2002

KETTLEWELL, Douglas James

Resigned
Abbey Park Industrial Estate, RomseySO51 9DQ
Secretary
Appointed 07 May 2020
Resigned 02 Mar 2021

WEBB, Martin Barry

Resigned
103 Saint Thomas Avenue, Hayling IslandPO11 0EU
Secretary
Appointed 07 Jun 2002
Resigned 07 Feb 2020

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 02 Mar 2021
Resigned 29 Nov 2021

BUTTFIELD, Edwin Robert

Resigned
Richmond, LockerleySO51 0JG
Born March 1947
Director
Appointed 07 Jun 2002
Resigned 15 May 2006

EVANS, Christopher Peter

Resigned
Broadmead House, LymingtonSO41 6DH
Born November 1962
Director
Appointed N/A
Resigned 02 Mar 2021

EVANS, John James Henry

Resigned
South Sway Lane, LymingtonSO41 6BL
Born May 1966
Director
Appointed N/A
Resigned 02 Mar 2021

KETTLEWELL, Douglas James

Resigned
Abbey Park Industrial Estate, RomseySO51 9DQ
Born May 1971
Director
Appointed 07 May 2020
Resigned 02 Mar 2021

MCEWEN, Ronald John

Resigned
Abbey Park Industrial Estate, RomseySO51 9DQ
Born March 1968
Director
Appointed 01 Jul 2019
Resigned 02 Mar 2021

MEARNS, Kevin Peter

Resigned
Marken Close, SouthamptonSO31 6GG
Born March 1963
Director
Appointed 01 Dec 2008
Resigned 08 Dec 2021

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

WEBB, Martin Barry

Resigned
103 St Thomas Avenue, Hayling IslandPO11 0EU
Born September 1956
Director
Appointed 05 Jan 2004
Resigned 07 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Abbey Park Industrial Estate, RomseySO51 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 26 Feb 2021

Mr John James Henry Evans

Ceased
South Sway Lane, LymingtonSO41 6BL
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mr Christopher Peter Evans

Ceased
Broadmead, LymingtonSO41 6DH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

191

Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2021
CC04CC04
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Legacy
28 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
28 September 2012
MG02MG02
Legacy
4 July 2012
MG02MG02
Legacy
4 July 2012
MG02MG02
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Legacy
16 February 2012
MG01MG01
Legacy
26 January 2012
MG01MG01
Legacy
26 January 2012
MG01MG01
Legacy
18 January 2012
MG02MG02
Legacy
25 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Legacy
2 September 2011
MG01MG01
Legacy
6 August 2011
MG01MG01
Accounts With Accounts Type Medium
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
16 March 2010
MG01MG01
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 July 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 August 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2003
AAAnnual Accounts
Legacy
18 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2000
AAAnnual Accounts
Legacy
27 June 2000
288cChange of Particulars
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1997
AAAnnual Accounts
Legacy
21 October 1996
288cChange of Particulars
Legacy
17 October 1996
363aAnnual Return
Accounts With Accounts Type Medium
29 August 1996
AAAnnual Accounts
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1995
363sAnnual Return (shuttle)
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 May 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 January 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
31 July 1989
363363
Accounts With Accounts Type Full Group
27 June 1989
AAAnnual Accounts
Memorandum Articles
7 February 1989
MEM/ARTSMEM/ARTS
Legacy
4 February 1989
123Notice of Increase in Nominal Capital
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1988
363363
Accounts With Accounts Type Full Group
23 August 1988
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Accounts Type Full Group
4 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 July 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Accounts With Made Up Date
16 May 1986
AAAnnual Accounts
Legacy
20 February 1985
363363
Accounts With Made Up Date
1 February 1985
AAAnnual Accounts
Legacy
24 November 1983
363363
Certificate Change Of Name Company
11 January 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 1954
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 June 1953
MISCMISC