Company NameTalmon Limited
DirectorMartin Derek Monnickendam
Company StatusActive
Company Number03498065
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Previous NameMagic Sales And Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Derek Monnickendam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
14 Weetwood Crescent
Leeds
LS16 5NS
Secretary NameMrs Vanessa Gail Monnickendam
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS

Location

Registered AddressUnit 2 Buslingthorpe Green
Leeds
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Martin Derek Monnickendam
100.00%
Ordinary

Financials

Year2014
Net Worth£161,971
Cash£459
Current Liabilities£138,385

Accounts

Latest Accounts27 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 September 2020Delivered on: 21 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 9 brian avenue, cleethorpes, south humberside, DN35 9BY being all of the land and buildings in title HS111908 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 August 2015Delivered on: 17 August 2015
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
25 May 2005Delivered on: 28 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 rockleigh court rock road off thrapston road finedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 December 2004Delivered on: 9 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 rockleigh court rock road off thrapston road finedon t/no NN223131. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 July 2004Delivered on: 11 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 7 ryder view wellingborough northamptonshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 January 2003Delivered on: 17 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 buslingthorpe green ind. Est. Meanwood road leeds t/no WYK374126. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 August 2000Delivered on: 2 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 & 3 buslingthorpe green industrial estate meanwood road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 August 2000Delivered on: 15 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
22 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
7 November 2023Registration of charge 034980650009, created on 3 November 2023 (29 pages)
7 November 2023Registration of charge 034980650010, created on 3 November 2023 (28 pages)
23 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 October 2023Memorandum and Articles of Association (19 pages)
2 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
19 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
8 December 2022Current accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
4 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
5 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
19 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
22 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
22 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 100
(3 pages)
21 September 2020Registration of charge 034980650008, created on 18 September 2020 (6 pages)
5 June 2020Micro company accounts made up to 30 March 2020 (3 pages)
6 January 2020Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
12 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Leeds LS7 2HG on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Leeds LS7 2HG on 13 November 2015 (1 page)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
17 August 2015Registration of charge 034980650007, created on 17 August 2015 (9 pages)
17 August 2015Registration of charge 034980650007, created on 17 August 2015 (9 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from Beech House 14 Weetwood Crescent Leeds LS16 5NS on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Beech House 14 Weetwood Crescent Leeds LS16 5NS on 19 August 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 19/10/07; full list of members (2 pages)
6 November 2007Return made up to 19/10/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Return made up to 19/10/05; full list of members (2 pages)
20 October 2005Return made up to 19/10/05; full list of members (2 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 30/10/04; full list of members (6 pages)
10 November 2004Return made up to 30/10/04; full list of members (6 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 November 2003Return made up to 17/11/03; full list of members (6 pages)
24 November 2003Return made up to 17/11/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Return made up to 26/11/02; full list of members (6 pages)
3 December 2002Return made up to 26/11/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Company name changed magic sales and marketing limite d\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed magic sales and marketing limite d\certificate issued on 18/09/02 (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
3 January 2001Return made up to 24/12/00; full list of members (6 pages)
3 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Registered office changed on 23/11/98 from: willow house 2 ancester road west park leeds LS16 5HH (1 page)
23 November 1998Registered office changed on 23/11/98 from: willow house 2 ancester road west park leeds LS16 5HH (1 page)
18 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 January 1998Incorporation (21 pages)
23 January 1998Incorporation (21 pages)