Background WavePink WaveYellow Wave

TALISMAN GROUP MALVERN LTD (04458915)

TALISMAN GROUP MALVERN LTD (04458915) is an active UK company. incorporated on 12 June 2002. with registered office in Crewkerne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TALISMAN GROUP MALVERN LTD has been registered for 23 years. Current directors include CHAMPION, Shaun Michael, DOBSON, Paul, FELLOWES, Mark Edward and 2 others.

Company Number
04458915
Status
active
Type
ltd
Incorporated
12 June 2002
Age
23 years
Address
Eden Works, Crewkerne, TA18 7HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CHAMPION, Shaun Michael, DOBSON, Paul, FELLOWES, Mark Edward, LAWRENCE, Andrew Paul, WHALE, Spencer Gordon
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALISMAN GROUP MALVERN LTD

TALISMAN GROUP MALVERN LTD is an active company incorporated on 12 June 2002 with the registered office located in Crewkerne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TALISMAN GROUP MALVERN LTD was registered 23 years ago.(SIC: 22290)

Status

active

Active since 23 years ago

Company No

04458915

LTD Company

Age

23 Years

Incorporated 12 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TALISMAN PLASTICS LIMITED
From: 31 May 2018To: 2 April 2025
LGG CHARLESWORTH LIMITED
From: 7 May 2003To: 31 May 2018
SPRILAN LIMITED
From: 30 December 2002To: 7 May 2003
PGL (THIRTY-FOUR) LIMITED
From: 12 June 2002To: 30 December 2002
Contact
Address

Eden Works Blacknell Lane Crewkerne, TA18 7HE,

Previous Addresses

Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 12 June 2002To: 13 May 2024
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Nov 09
Funding Round
Mar 10
Director Left
Mar 11
Director Joined
Mar 12
Loan Secured
Jul 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Apr 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jun 18
Capital Update
Dec 18
Funding Round
May 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
May 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
May 24
Director Joined
May 24
Director Left
Jun 25
Loan Secured
Sept 25
Loan Cleared
Feb 26
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CHAMPION, Shaun Michael

Active
Blacknell Lane, CrewkerneTA18 7HE
Born September 1963
Director
Appointed 19 Jul 2017

DOBSON, Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born November 1969
Director
Appointed 07 May 2024

FELLOWES, Mark Edward

Active
Blacknell Lane, CrewkerneTA18 7HE
Born July 1968
Director
Appointed 07 Oct 2013

LAWRENCE, Andrew Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born May 1966
Director
Appointed 07 May 2024

WHALE, Spencer Gordon

Active
Blacknell Lane, CrewkerneTA18 7HE
Born June 1983
Director
Appointed 18 May 2023

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 12 Jun 2002
Resigned 10 Dec 2002

THE WHITTINGTON PARTNERSHIP

Resigned
Whittington Road, WorcesterWR5 2RA
Corporate secretary
Appointed 10 Dec 2002
Resigned 07 May 2024

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 10 Dec 2002
Resigned 07 May 2003

ANSLOW, Mark Ashley

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 31 Dec 2014
Resigned 07 May 2024

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 5ZX
Born March 1965
Director
Appointed 24 Jan 2007
Resigned 01 Jun 2018

BARKER, Andrew Martin

Resigned
Hill House The Hill, KidderminsterDY11 5TQ
Born March 1965
Director
Appointed 10 Dec 2002
Resigned 07 May 2003

BOTTOMLEY, Andrew John

Resigned
6 Kingshill Close, MalvernWR14 2BP
Born July 1970
Director
Appointed 29 Sept 2006
Resigned 28 Feb 2018

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 10 Dec 2002
Resigned 07 May 2003

CHARLESWORTH, Philippa Wendy

Resigned
Pine Lodge Redland Drive, MalvernWR13 6ES
Born May 1958
Director
Appointed 07 May 2003
Resigned 23 Mar 2007

CURTIS, Ian

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born February 1961
Director
Appointed 07 May 2024
Resigned 25 Jun 2025

FISHER, Mark Antony

Resigned
Spring Lane, MalvernWR14 1BS
Born May 1965
Director
Appointed 12 May 2014
Resigned 12 Jun 2019

KERRIDGE, Steven Mark

Resigned
Belle Orchard, LedburyHR8 1DD
Born April 1968
Director
Appointed 02 Feb 2012
Resigned 28 Apr 2017

LENNOCK, Mark William

Resigned
4 Cedar Grove, StourbridgeDY9 0DR
Born April 1955
Director
Appointed 07 May 2003
Resigned 17 Apr 2014

MASON, Edward Michael Walmsley

Resigned
Woodbine Cottage, Colwall Green MalvernWR13 6DY
Born May 1963
Director
Appointed 13 May 2003
Resigned 30 Jul 2003

TURNER, Stephen Edward

Resigned
Woollaton Close, SwindonSN5 6BB
Born May 1952
Director
Appointed 21 Oct 2009
Resigned 30 Sept 2010

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed 07 May 2003
Resigned 24 Jan 2007

WARD, Graham Philip

Resigned
Dorothy Crescent, WorcesterWR3 7DD
Born August 1963
Director
Appointed 24 Apr 2006
Resigned 31 Dec 2019

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 12 Jun 2002
Resigned 10 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Blacknell Lane, CrewkerneTA18 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 May 2024
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
13 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Resolution
31 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Miscellaneous
20 February 2015
MISCMISC
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
10 May 2012
AAAnnual Accounts
Legacy
2 May 2012
MG01MG01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
122122
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
88(2)R88(2)R
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
8 June 2007
AAMDAAMD
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Auditors Resignation Company
26 October 2004
AUDAUD
Legacy
8 July 2004
363aAnnual Return
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
122122
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Auditors Resignation Company
28 January 2004
AUDAUD
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
225Change of Accounting Reference Date
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 January 2003
MEM/ARTSMEM/ARTS
Legacy
3 January 2003
88(2)R88(2)R
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Incorporation Company
12 June 2002
NEWINCIncorporation