Background WavePink WaveYellow Wave

TALISMAN GROUP CREWKERNE LTD (03496165)

TALISMAN GROUP CREWKERNE LTD (03496165) is an active UK company. incorporated on 21 January 1998. with registered office in Crewkerne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TALISMAN GROUP CREWKERNE LTD has been registered for 28 years. Current directors include CHAMPION, Shaun Michael, DOBSON, Paul, JONES, David Alan and 1 others.

Company Number
03496165
Status
active
Type
ltd
Incorporated
21 January 1998
Age
28 years
Address
Eden Works, Crewkerne, TA18 7HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CHAMPION, Shaun Michael, DOBSON, Paul, JONES, David Alan, LAWRENCE, Andrew Paul
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALISMAN GROUP CREWKERNE LTD

TALISMAN GROUP CREWKERNE LTD is an active company incorporated on 21 January 1998 with the registered office located in Crewkerne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TALISMAN GROUP CREWKERNE LTD was registered 28 years ago.(SIC: 22290)

Status

active

Active since 28 years ago

Company No

03496165

LTD Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MERRIOTT PLASTICS LIMITED
From: 16 April 1999To: 2 April 2025
ALDELA LIMITED
From: 21 January 1998To: 16 April 1999
Contact
Address

Eden Works Blacknell Lane Crewkerne, TA18 7HE,

Previous Addresses

Tail Mill Tail Mill Lane Merriott Somerset TA16 5PG
From: 21 January 1998To: 7 February 2011
Timeline

21 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Jan 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Oct 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LAWRENCE, Andrew Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Secretary
Appointed 06 Mar 2003

CHAMPION, Shaun Michael

Active
Green Lane, Wotton-Under-EdgeGL12 8DD
Born September 1963
Director
Appointed 07 May 2024

DOBSON, Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born November 1969
Director
Appointed 31 Jan 2019

JONES, David Alan

Active
Blacknell Lane, CrewkerneTA18 7HE
Born May 1970
Director
Appointed 01 Jul 2019

LAWRENCE, Andrew Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born May 1966
Director
Appointed 02 Jul 2003

FENTON, John Christopher

Resigned
2 Dore Close, SheffieldS17 3PU
Secretary
Appointed 11 Mar 1998
Resigned 06 Mar 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Jan 1998
Resigned 11 Mar 1998

CARTER, Richard John

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born November 1954
Director
Appointed 25 Oct 2012
Resigned 31 Jan 2019

CURTIS, Ian

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born February 1961
Director
Appointed 25 Oct 2012
Resigned 31 Mar 2025

FENTON, John Christopher

Resigned
2 Dore Close, SheffieldS17 3PU
Born July 1962
Director
Appointed 20 Apr 1999
Resigned 28 Nov 2003

GOODHEW, Graham Patrick

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born August 1961
Director
Appointed 25 Oct 2012
Resigned 31 Mar 2025

HALL, William Edward

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born August 1949
Director
Appointed 11 Mar 1998
Resigned 15 Jul 2022

LOW, Ian Campbell

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born December 1952
Director
Appointed 24 Aug 2000
Resigned 02 Nov 2015

WHATLEY, Kevin

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born September 1958
Director
Appointed 25 Oct 2012
Resigned 05 Oct 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Jan 1998
Resigned 11 Mar 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Jan 1998
Resigned 11 Mar 1998

Persons with significant control

1

Blacknell Lane, CrewkerneTA18 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Legacy
31 July 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
1 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
3 May 2002
287Change of Registered Office
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
287Change of Registered Office
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 March 1998
88(2)R88(2)R
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
13 March 1998
123Notice of Increase in Nominal Capital
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
287Change of Registered Office
Incorporation Company
21 January 1998
NEWINCIncorporation