Background WavePink WaveYellow Wave

TALASEY LTD (05158665)

TALASEY LTD (05158665) is an active UK company. incorporated on 21 June 2004. with registered office in Scunthorpe. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TALASEY LTD has been registered for 21 years. Current directors include WALL, Mark, WEIGHILL, Duncan.

Company Number
05158665
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
St Vincent House, Scunthorpe, DN15 8QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WALL, Mark, WEIGHILL, Duncan
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALASEY LTD

TALASEY LTD is an active company incorporated on 21 June 2004 with the registered office located in Scunthorpe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TALASEY LTD was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05158665

LTD Company

Age

21 Years

Incorporated 21 June 2004

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 26 September 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

NATURAL PAVING PRODUCTS (UK) LTD
From: 21 June 2004To: 2 January 2018
Contact
Address

St Vincent House Normanby Road Scunthorpe, DN15 8QT,

Previous Addresses

Belton Road Sandtoft Doncaster North Lincolnshire DN8 5SX
From: 21 June 2004To: 2 September 2021
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 11
Funding Round
May 12
Funding Round
Feb 13
Director Left
Jan 14
Funding Round
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Jan 16
New Owner
Jun 17
Director Joined
Feb 18
Director Left
Mar 21
Director Joined
Nov 21
Share Issue
Dec 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Capital Reduction
Nov 23
Share Buyback
Jan 24
Loan Secured
Mar 24
8
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WEIGHILL, Duncan

Active
Normanby Road, ScunthorpeDN15 8QT
Secretary
Appointed 19 Jan 2016

WALL, Mark

Active
Normanby Road, ScunthorpeDN15 8QT
Born May 1972
Director
Appointed 21 Jun 2004

WEIGHILL, Duncan

Active
Normanby Road, ScunthorpeDN15 8QT
Born January 1985
Director
Appointed 05 Jun 2023

SHEPHARD, Julie

Resigned
15 Shepherds Croft, DoncasterDN9 1LH
Secretary
Appointed 01 Nov 2004
Resigned 20 Apr 2009

SHEPHARD, Paul Kennedy

Resigned
Belton Road, DoncasterDN8 5SX
Secretary
Appointed 31 Jul 2009
Resigned 13 Sept 2013

SHEPHARD, Paul Kennedy

Resigned
The Maples, HuggateYO42 1YF
Secretary
Appointed 21 Jun 2004
Resigned 01 Nov 2004

WILLIAMS, Nicholas David

Resigned
Deacons Field, StaffordST19 9NQ
Secretary
Appointed 20 Apr 2009
Resigned 31 Jul 2009

YEARDLEY, Juliette Rose

Resigned
Belton Road, DoncasterDN8 5SX
Secretary
Appointed 13 Sept 2013
Resigned 19 Jan 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 23 Jun 2004

BRACCO, Gino

Resigned
Belton Road, DoncasterDN8 5SX
Born April 1952
Director
Appointed 12 Aug 2014
Resigned 12 Dec 2014

GOUGH, Malcolm

Resigned
Normanby Road, ScunthorpeDN15 8QT
Born April 1967
Director
Appointed 12 Aug 2014
Resigned 29 Nov 2022

SHEPHARD, Julie

Resigned
15 Shepherds Croft, DoncasterDN9 1LH
Born April 1968
Director
Appointed 01 Nov 2004
Resigned 01 Jan 2011

SHEPHARD, Paul Kennedy

Resigned
Belton Road, DoncasterDN8 5SX
Born April 1962
Director
Appointed 01 May 2005
Resigned 31 Dec 2013

SHEPHARD, Paul Kennedy

Resigned
The Maples, HuggateYO42 1YF
Born April 1962
Director
Appointed 21 Jun 2004
Resigned 01 Nov 2004

VAUGHTON, Gary John

Resigned
Normanby Road, ScunthorpeDN15 8QT
Born August 1981
Director
Appointed 01 Oct 2021
Resigned 02 Jun 2023

YEARDLEY, Juliette Rose

Resigned
Belton Road, DoncasterDN8 5SX
Born September 1976
Director
Appointed 16 Feb 2018
Resigned 26 Feb 2021

YEARDLEY, Juliette Rose

Resigned
Belton Road, DoncasterDN8 5SX
Born September 1976
Director
Appointed 12 Aug 2014
Resigned 19 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jun 2004
Resigned 23 Jun 2004

Persons with significant control

1

Mr Mark Wall

Active
Normanby Road, ScunthorpeDN15 8QT
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 November 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Legacy
23 February 2012
MG01MG01
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Resolution
24 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 October 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
128(1)128(1)
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
287Change of Registered Office
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
88(2)R88(2)R
Memorandum Articles
4 April 2006
MEM/ARTSMEM/ARTS
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
287Change of Registered Office
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
88(2)R88(2)R
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation