Background WavePink WaveYellow Wave

TALISMAN GROUP ROCHESTER LTD (04710572)

TALISMAN GROUP ROCHESTER LTD (04710572) is an active UK company. incorporated on 25 March 2003. with registered office in Crewkerne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TALISMAN GROUP ROCHESTER LTD has been registered for 23 years. Current directors include ALLEN, Wayne, CHAMPION, Shaun Michael, DOBSON, Paul and 2 others.

Company Number
04710572
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Talisman Group, Crewkerne, TA18 7HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ALLEN, Wayne, 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 ROCHESTER LTD

TALISMAN GROUP ROCHESTER LTD is an active company incorporated on 25 March 2003 with the registered office located in Crewkerne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TALISMAN GROUP ROCHESTER LTD was registered 23 years ago.(SIC: 22290)

Status

active

Active since 23 years ago

Company No

04710572

LTD Company

Age

23 Years

Incorporated 25 March 2003

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ICM (PLASTIC MOULDING) LIMITED
From: 7 July 2003To: 2 April 2025
HS 157 LIMITED
From: 25 March 2003To: 7 July 2003
Contact
Address

Talisman Group Blacknell Lane Crewkerne, TA18 7HE,

Previous Addresses

C/O Merriott Plastics Ltd Eden Works Blacknell Lane Crewkerne Somerset TA18 7HE
From: 24 June 2011To: 12 May 2025
Tail Mill Tail Mill Lane Merriott Somerset TA16 5PG
From: 25 March 2003To: 24 June 2011
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
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
Owner Exit
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LAWRENCE, Andrew Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Secretary
Appointed 23 May 2003

ALLEN, Wayne

Active
Queenborough Road, SheernessME12 3BZ
Born February 1984
Director
Appointed 01 Apr 2025

CHAMPION, Shaun Michael

Active
Blacknell Lane, CrewkerneTA18 7HE
Born September 1963
Director
Appointed 01 Apr 2025

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 25 Oct 2012

HS 107 LIMITED

Resigned
33-43 Price Street, Stoke On TrentST6 4JJ
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 02 Jul 2003

CARTER, Richard John

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born November 1954
Director
Appointed 07 Jul 2003
Resigned 31 Jan 2019

CURTIS, Ian

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

GOODHEW, Graham Patrick

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born August 1961
Director
Appointed 01 Jun 2004
Resigned 25 Oct 2024

HALL, William Edward

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born August 1949
Director
Appointed 23 May 2003
Resigned 15 Jul 2022

LOW, Ian Campbell

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born December 1952
Director
Appointed 23 May 2003
Resigned 02 Nov 2015

WHATLEY, Kevin

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born September 1958
Director
Appointed 07 Jul 2003
Resigned 25 Oct 2024

HSL 120 LIMITED

Resigned
33-43 Price Street, Stoke On TrentST6 4JJ
Corporate nominee director
Appointed 25 Mar 2003
Resigned 02 Jul 2003

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 03 Jul 2024
Blacknell Lane, CrewkerneTA18 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 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
12 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment 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 Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Resolution
25 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 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
31 March 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 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
13 April 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
287Change of Registered Office
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
88(2)R88(2)R
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Incorporation Company
25 March 2003
NEWINCIncorporation