Company NameTalfa Limited
Company StatusActive
Company Number07496325
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony John Appelbe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Director NameMrs Fiona Louise Appelbe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Director NameAlexander Wallace Appelbe
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(12 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,929
Cash£11,037
Current Liabilities£12,746

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 3 weeks ago)
Next Return Due1 February 2025 (8 months, 4 weeks from now)

Charges

31 March 2016Delivered on: 6 April 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Flat 6, 102 perth street hull HU5 3NZ.
Outstanding
18 January 2013Delivered on: 29 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: F/H and l/h property t/no: HS34214 known as land at perth street, kingston upon hull fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2013Delivered on: 29 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Flat 7, the former methodist hall, perth street, hull, t/no: HS342141 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
18 January 2013Delivered on: 29 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Flat 4, the former methodist hall, perth street, hull, t/no: HS342141 (parent title) a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (6 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 December 2023Appointment of Alexander Wallace Appelbe as a director on 18 December 2023 (2 pages)
14 June 2023Satisfaction of charge 1 in full (1 page)
14 June 2023Satisfaction of charge 2 in full (1 page)
14 June 2023Satisfaction of charge 074963250004 in full (1 page)
14 June 2023Satisfaction of charge 3 in full (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with updates (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2022Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 3 Westfield Park Elloughton East Yorkshire HU15 1AN on 16 February 2022 (1 page)
19 January 2022Confirmation statement made on 18 January 2022 with updates (6 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Confirmation statement made on 18 January 2021 with updates (6 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 March 2019Notification of Fiona Louise Appelbe as a person with significant control on 4 March 2019 (2 pages)
27 March 2019Notification of Anthony John Appelbe as a person with significant control on 4 March 2019 (2 pages)
27 March 2019Withdrawal of a person with significant control statement on 27 March 2019 (2 pages)
26 March 2019Particulars of variation of rights attached to shares (2 pages)
26 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 1,000.00
(7 pages)
26 March 2019Change of share class name or designation (2 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
5 November 2018Second filing of Confirmation Statement dated 18/01/2018 (8 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 201818/01/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 05/11/2018.
(6 pages)
19 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Registration of charge 074963250004, created on 31 March 2016 (8 pages)
6 April 2016Registration of charge 074963250004, created on 31 March 2016 (8 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 November 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 November 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Director's details changed for Anthony John Appelbe on 18 January 2012 (2 pages)
8 March 2012Director's details changed for Mrs Fiona Louise Appelbe on 18 January 2012 (2 pages)
8 March 2012Director's details changed for Mrs Fiona Louise Appelbe on 18 January 2012 (2 pages)
8 March 2012Director's details changed for Anthony John Appelbe on 18 January 2012 (2 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from 3 Westfield Park Elloughton East Yorkshire HU15 1AN United Kingdom on 2 March 2012 (1 page)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from 3 Westfield Park Elloughton East Yorkshire HU15 1AN United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 3 Westfield Park Elloughton East Yorkshire HU15 1AN United Kingdom on 2 March 2012 (1 page)
26 October 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,000
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,000
(4 pages)
22 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
22 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
27 January 2011Appointment of Anthony John Appelbe as a director (3 pages)
27 January 2011Appointment of Fiona Louise Appelbe as a director (3 pages)
27 January 2011Appointment of Fiona Louise Appelbe as a director (3 pages)
27 January 2011Appointment of Anthony John Appelbe as a director (3 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)