Background WavePink WaveYellow Wave

TALBOTS LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED (13473123)

TALBOTS LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED (13473123) is an active UK company. incorporated on 23 June 2021. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TALBOTS LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 4 years. Current directors include CAIGER, Angela Grace, HILL, Peter William Andrew, LEIGHTON-JOHNSTONE, Lynn and 6 others.

Company Number
13473123
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2021
Age
4 years
Address
Ground Floor Un, Brierley Hill, DY5 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAIGER, Angela Grace, HILL, Peter William Andrew, LEIGHTON-JOHNSTONE, Lynn, MORGAN, Benjamin, MORGAN, Mary Elizabeth, SOWINSKI, Sophie Victoria, UNWIN-MILLICHAMP, Josh, WILLIAMS, Rebecca Jane, YATES, Keith Albert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOTS LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED

TALBOTS LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active company incorporated on 23 June 2021 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TALBOTS LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13473123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Ground Floor Un Waterfront Way Brierley Hill, DY5 1LX,

Previous Addresses

Morgan House 25-27 Hagley Road Stourbridge DY8 1QH United Kingdom
From: 23 June 2021To: 2 January 2026
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

CAIGER, Angela Grace

Active
Un, Brierley HillDY5 1LX
Born January 1959
Director
Appointed 01 Jan 2025

HILL, Peter William Andrew

Active
Un, Brierley HillDY5 1LX
Born April 1959
Director
Appointed 24 Aug 2021

LEIGHTON-JOHNSTONE, Lynn

Active
Un, Brierley HillDY5 1LX
Born January 1957
Director
Appointed 23 Jun 2021

MORGAN, Benjamin

Active
Un, Brierley HillDY5 1LX
Born February 1985
Director
Appointed 23 Jun 2021

MORGAN, Mary Elizabeth

Active
Hagley Road, StourbridgeDY8 1QH
Born August 1958
Director
Appointed 01 Jan 2025

SOWINSKI, Sophie Victoria

Active
Un, Brierley HillDY5 1LX
Born June 1994
Director
Appointed 07 Feb 2025

UNWIN-MILLICHAMP, Josh

Active
25-27 Hagley Road, StourbridgeDY8 1QH
Born September 1992
Director
Appointed 01 Jan 2025

WILLIAMS, Rebecca Jane

Active
Un, Brierley HillDY5 1LX
Born September 1991
Director
Appointed 07 Feb 2025

YATES, Keith Albert

Active
Un, Brierley HillDY5 1LX
Born April 1953
Director
Appointed 01 Jan 2025

FULLWOOD, Zoe

Resigned
25-27 Hagley Road, StourbridgeDY8 1QH
Born August 1974
Director
Appointed 23 Jun 2021
Resigned 31 Dec 2024

Persons with significant control

3

0 Active
3 Ceased

Lynn Leighton-Johnstone

Ceased
25-27 Hagley Road, StourbridgeDY8 1QH
Born January 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jun 2021
Ceased 24 Aug 2021

Zoe Fullwood

Ceased
25-27 Hagley Road, StourbridgeDY8 1QH
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jun 2021
Ceased 24 Aug 2021

Benjamin Morgan

Ceased
25-27 Hagley Road, StourbridgeDY8 1QH
Born February 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jun 2021
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Memorandum Articles
16 December 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Incorporation Company
23 June 2021
NEWINCIncorporation