Background WavePink WaveYellow Wave

TALICK WASTE LIMITED (10493443)

TALICK WASTE LIMITED (10493443) is an active UK company. incorporated on 23 November 2016. with registered office in Glastonbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. TALICK WASTE LIMITED has been registered for 9 years. Current directors include MACDONALD, Angus Crawford.

Company Number
10493443
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Higher Hill Farm Butleigh Hill, Glastonbury, BA6 8TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MACDONALD, Angus Crawford
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALICK WASTE LIMITED

TALICK WASTE LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Glastonbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. TALICK WASTE LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10493443

LTD Company

Age

9 Years

Incorporated 23 November 2016

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

CIRCULAR WASTE LTD
From: 20 December 2019To: 26 May 2021
FLOCK ENERGY LIMITED
From: 3 July 2019To: 20 December 2019
CORKSCREW WASTE LTD
From: 3 April 2019To: 3 July 2019
WASTE TO FUEL SYSTEMS LTD
From: 23 November 2016To: 3 April 2019
Contact
Address

Higher Hill Farm Butleigh Hill Butleigh Glastonbury, BA6 8TW,

Previous Addresses

, Old Mill Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, United Kingdom
From: 23 November 2016To: 2 April 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
New Owner
Nov 17
Director Joined
Mar 21
Owner Exit
Jun 21
Director Left
Jul 21
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACDONALD, Angus Crawford

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 23 Nov 2016

SAKER, Iain

Resigned
Stour Row, ShaftesburySP7 0QW
Secretary
Appointed 23 Nov 2016
Resigned 31 Mar 2019

DAVIS, Russell James

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born March 1976
Director
Appointed 01 Mar 2021
Resigned 27 Jul 2021

TEBBIT, William

Resigned
LondonSW11 6BA
Born January 1965
Director
Appointed 23 Nov 2016
Resigned 07 Aug 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Angus Crawford Macdonald

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2023
Butleigh Hill, GlastonburyBA6 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Ceased 26 Sept 2023

Mr Angus Crawford Macdonald

Ceased
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2017
Ceased 25 May 2021

William Tebbit

Ceased
LondonSW11 6BA
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Incorporation Company
23 November 2016
NEWINCIncorporation