Background WavePink WaveYellow Wave

TALISMAN GROUP LTD (07994415)

TALISMAN GROUP LTD (07994415) is an active UK company. incorporated on 16 March 2012. with registered office in Crewkerne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TALISMAN GROUP LTD has been registered for 14 years. Current directors include CHAMPION, Shaun Michael, CURTIS, Ian, DOBSON, Paul and 3 others.

Company Number
07994415
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
Eden Works, Crewkerne, TA18 7HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CHAMPION, Shaun Michael, CURTIS, Ian, DOBSON, Paul, JONES, David Alan, 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 LTD

TALISMAN GROUP LTD is an active company incorporated on 16 March 2012 with the registered office located in Crewkerne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TALISMAN GROUP LTD was registered 14 years ago.(SIC: 22290)

Status

active

Active since 14 years ago

Company No

07994415

LTD Company

Age

14 Years

Incorporated 16 March 2012

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 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 22 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MERRIOTT PLASTICS GROUP LIMITED
From: 19 September 2013To: 11 April 2025
MERRIOTT PLASTICS (HOLDINGS) LIMITED
From: 16 April 2012To: 19 September 2013
COOKCO SHELFCO 2012 LTD
From: 16 March 2012To: 16 April 2012
Contact
Address

Eden Works Blacknell Lane Crewkerne, TA18 7HE,

Previous Addresses

C/O Charles Cook & Co Solicitors Kestrel Court Harbour Road Portishead North Somerset BS20 7AN United Kingdom
From: 16 March 2012To: 11 April 2012
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Jan 16
Director Left
Jan 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Jan 19
Director Joined
Jan 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Jul 19
Capital Reduction
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Mar 20
Share Buyback
May 20
Share Buyback
May 20
Share Buyback
May 20
Share Buyback
May 20
Share Buyback
Oct 20
Capital Reduction
Oct 20
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Capital Reduction
Jul 22
Share Buyback
Sept 22
Share Issue
Nov 22
Funding Round
May 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Director Joined
Nov 24
Funding Round
Nov 24
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
May 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Capital Reduction
Nov 25
Share Buyback
Jan 26
22
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CHAMPION, Shaun Michael

Active
Blacknell Lane, CrewkerneTA18 7HE
Born September 1963
Director
Appointed 07 May 2024

CURTIS, Ian

Active
Blacknell Lane, CrewkerneTA18 7HE
Born February 1961
Director
Appointed 25 Oct 2012

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 16 Mar 2012

WHALE, Spencer Gordon

Active
Blacknell Lane, CrewkerneTA18 7HE
Born June 1983
Director
Appointed 01 Apr 2025

HALL, Joy Christine

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Secretary
Appointed 16 Mar 2012
Resigned 15 Jul 2022

CARTER, Richard John

Resigned
Michael Gardens, GravesendDA12 4QA
Born November 1954
Director
Appointed 16 Mar 2012
Resigned 31 Jan 2019

GOODHEW, Graham Patrick

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born August 1961
Director
Appointed 16 Mar 2012
Resigned 25 Oct 2024

HALL, William Edward

Resigned
Blacknell Lane, CrewkerneTA18 7HE
Born August 1949
Director
Appointed 19 Jul 2012
Resigned 15 Jul 2022

LOW, Ian Campbell

Resigned
Popham Road, WellingtonTA21 9BQ
Born December 1952
Director
Appointed 16 Mar 2012
Resigned 02 Nov 2015

WHATLEY, Kevin

Resigned
Over Stratton, South PethertonTA13 5LB
Born September 1958
Director
Appointed 16 Mar 2012
Resigned 25 Oct 2024

Persons with significant control

8

5 Active
3 Ceased

Mr Shaun Michael Champion

Active
Blacknell Lane, CrewkerneTA18 7HE
Born September 1963

Nature of Control

Significant influence or control
Notified 25 Oct 2024

Mr Paul Dobson

Active
Blacknell Lane, CrewkerneTA18 7HE
Born November 1969

Nature of Control

Significant influence or control
Notified 25 Oct 2024

Mr David Alan Jones

Active
Blacknell Lane, CrewkerneTA18 7HE
Born May 1970

Nature of Control

Significant influence or control
Notified 25 Oct 2024

Mr Graham Patrick Goodhew

Ceased
Blacknell Lane, CrewkerneTA18 7HE
Born August 1961

Nature of Control

Significant influence or control
Notified 18 Jul 2022
Ceased 25 Oct 2024

Mr Kevin Whatley

Ceased
Blacknell Lane, CrewkerneTA18 7HE
Born September 1958

Nature of Control

Significant influence or control
Notified 18 Jul 2022
Ceased 25 Oct 2024

Mr Ian Curtis

Active
Blacknell Lane, CrewkerneTA18 7HE
Born February 1961

Nature of Control

Significant influence or control
Notified 18 Jul 2022

Mr Andrew Lawrence

Active
Blacknell Lane, CrewkerneTA18 7HE
Born May 1966

Nature of Control

Significant influence or control
Notified 18 Jul 2022

Mrs Joy Christine Hall

Ceased
Blacknell Lane, CrewkerneTA18 7HE
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 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 Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Capital Cancellation Shares
18 July 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Capital Cancellation Shares
30 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
12 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2019
RESOLUTIONSResolutions
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 Group
20 November 2018
AAAnnual Accounts
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
26 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 August 2016
SH06Cancellation of Shares
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Resolution
20 August 2012
RESOLUTIONSResolutions
Legacy
7 August 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Certificate Change Of Name Company
16 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Incorporation Company
16 March 2012
NEWINCIncorporation