Background WavePink WaveYellow Wave

TALBOTS LAW LTD (08058015)

TALBOTS LAW LTD (08058015) is an active UK company. incorporated on 4 May 2012. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TALBOTS LAW LTD has been registered for 13 years. Current directors include BAINS, Jagdip, FLINT, Jodi, GWILLIAMS, James Edward and 8 others.

Company Number
08058015
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Ground Floor Unit 7 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAINS, Jagdip, FLINT, Jodi, GWILLIAMS, James Edward, HODGETTS, David Andrew, JONES, Louise Mary, PARDOE, Rachel Elizabeth, PATEL, Prayag Ashvin, REEVE, Nicola Elizabeth, VIGUS, Andrew, WAKEMAN, Andrew Edward, WRIGHT, James William
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOTS LAW LTD

TALBOTS LAW LTD is an active company incorporated on 4 May 2012 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TALBOTS LAW LTD was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08058015

LTD Company

Age

13 Years

Incorporated 4 May 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 23 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Ground Floor Unit 7 Waterfront Business Park Waterfront Way Brierley Hill, DY5 1LX,

Previous Addresses

Morgan House 25-27 Hagley Road Stourbridge West Midlands DY8 1QH England
From: 26 September 2017To: 2 January 2026
Remlane House 25-27 Hagley Road Stourbridge West Midlands DY8 1QH United Kingdom
From: 29 March 2017To: 26 September 2017
63 Market Street Stourbridge West Midlands DY8 1AQ
From: 4 May 2012To: 29 March 2017
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Mar 14
Funding Round
Apr 14
Share Issue
Apr 14
Director Left
May 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
May 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 17
Funding Round
Aug 17
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Owner Exit
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
Funding Round
Aug 25
5
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

BAINS, Jagdip

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born November 1979
Director
Appointed 02 Dec 2022

FLINT, Jodi

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born May 1978
Director
Appointed 18 Jan 2021

GWILLIAMS, James Edward

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born January 1979
Director
Appointed 17 Jul 2013

HODGETTS, David Andrew

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born January 1974
Director
Appointed 02 Aug 2021

JONES, Louise Mary

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born February 1969
Director
Appointed 28 Jun 2013

PARDOE, Rachel Elizabeth

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born January 1978
Director
Appointed 11 Mar 2016

PATEL, Prayag Ashvin

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born May 1981
Director
Appointed 05 Apr 2022

REEVE, Nicola Elizabeth

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born June 1967
Director
Appointed 01 Feb 2023

VIGUS, Andrew

Active
25-27 Hagley Road, StourbridgeDY8 1QH
Born February 1981
Director
Appointed 08 Nov 2021

WAKEMAN, Andrew Edward

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born February 1968
Director
Appointed 17 Jul 2013

WRIGHT, James William

Active
Unit 7 Waterfront Business Park, Brierley HillDY5 1LX
Born November 1977
Director
Appointed 02 Dec 2022

ADKINS, Peter Mark

Resigned
Market Street, StourbridgeDY8 1AQ
Born September 1957
Director
Appointed 17 Jul 2013
Resigned 21 Mar 2016

BEDDALL, Sharon Dawn

Resigned
25-27 Hagley Road, StourbridgeDY8 1QH
Born July 1971
Director
Appointed 15 Mar 2021
Resigned 06 Jul 2021

BOND, Ian Mark

Resigned
25-27 Hagley Road, StourbridgeDY8 1QH
Born June 1975
Director
Appointed 02 May 2017
Resigned 31 Aug 2020

COLESBY, Elizabeth

Resigned
Market Street, StourbridgeDY8 1AQ
Born October 1966
Director
Appointed 02 Aug 2013
Resigned 30 Apr 2014

HILL, Peter William Andrew

Resigned
25-27 Hagley Road, StourbridgeDY8 1QH
Born April 1959
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2024

HODGSON, Mark Kenneth

Resigned
Market Street, StourbridgeDY8 1AQ
Born May 1963
Director
Appointed 17 Jul 2013
Resigned 30 Sept 2015

MACLEOD, Gillian

Resigned
25-27 Hagley Road, StourbridgeDY8 1QH
Born May 1958
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

MORGAN, Martyn Peter

Resigned
Market Street, StourbridgeDY8 1AQ
Born July 1955
Director
Appointed 04 May 2012
Resigned 10 Dec 2015

MORGAN, Mary Elizabeth

Resigned
Hagley Road, StourbridgeDY8 1QH
Born August 1958
Director
Appointed 04 May 2012
Resigned 31 Dec 2024

SIMMONDS, Derek John

Resigned
Market Street, StourbridgeDY8 1AQ
Born March 1960
Director
Appointed 04 May 2012
Resigned 28 Feb 2014

TRENCHARD, Grace Suzanne

Resigned
Market Street, StourbridgeDY8 1AQ
Born November 1962
Director
Appointed 17 Jul 2013
Resigned 18 Dec 2013

YATES, Keith Albert

Resigned
25-27 Hagley Road, StourbridgeDY8 1QH
Born April 1953
Director
Appointed 22 Apr 2021
Resigned 29 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
25-27 Hagley Road, StourbridgeDY8 1QH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Nov 2021

Mrs Mary Elizabeth Morgan

Ceased
25-27 Hagley Road, StourbridgeDY8 1QH
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Memorandum Articles
28 August 2025
MAMA
Capital Name Of Class Of Shares
26 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2025
RESOLUTIONSResolutions
Legacy
26 August 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
23 August 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Memorandum Articles
15 November 2021
MAMA
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
4 January 2017
AAMDAAMD
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Resolution
15 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Incorporation Company
4 May 2012
NEWINCIncorporation