TALAR-MADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALAR-MADE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04575555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALAR-MADE LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other human health activities (86900) / Human health and social work activities

    Where is TALAR-MADE LIMITED located?

    Registered Office Address
    Edinburgh House
    Millennium Way
    S41 8ND Chesterfield
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALAR-MADE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALAR-MADE CUSTOM ORTHOTICS LTDAug 07, 2003Aug 07, 2003
    ORTHOCAD LIMITEDOct 29, 2002Oct 29, 2002

    What are the latest accounts for TALAR-MADE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for TALAR-MADE LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for TALAR-MADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with updates

    4 pagesCS01

    Appointment of Mr Francis Barrett as a director on Feb 01, 2026

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2025

    10 pagesAA

    Cessation of Bernard Martin Crewdson as a person with significant control on Jul 18, 2025

    1 pagesPSC07

    Notification of Spire Bidco Limited as a person with significant control on Jul 18, 2025

    2 pagesPSC02

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Donna Marie Crewdson as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Francis Barrett as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Simon Benjamin Dickinson as a director on Jul 18, 2025

    1 pagesTM01

    Registration of charge 045755550006, created on Jul 18, 2025

    42 pagesMR01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 18, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares. Statement of capital on Jun 05, 2025

    • Capital: GBP 836
    4 pagesSH06

    Second filing of Confirmation Statement dated Mar 11, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 11, 2025

    3 pagesRP04CS01

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Mar 11, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 02, 2025Clarification A second filed CS01 (shareholder information change) was registered on 02/07/2025.

    Change of details for Mr Bernard Martin Crewdson as a person with significant control on Mar 26, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    11/03/24 Statement of Capital gbp 836

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 02, 2025Clarification A second filed CS01 (Statement of capital & Shareholder information change) was registered on 02/07/2025.

    Change of details for Mr Bernard Martin Crewdson as a person with significant control on Apr 06, 2021

    2 pagesPSC04

    Termination of appointment of Hugh Ian Leddy as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Francis Barrett as a director on Feb 29, 2024

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Termination of appointment of Martin James Nicholson as a secretary on Oct 31, 2023

    1 pagesTM02

    Who are the officers of TALAR-MADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Ryan
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Secretary
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    315347940001
    BARRETT, Francis
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    EnglandBritish244277170001
    CREWDSON, Bernard Martin
    Springwood House
    Cowley Lane, Holmesfield
    S18 7SD Dronfield
    Derbyshire
    Director
    Springwood House
    Cowley Lane, Holmesfield
    S18 7SD Dronfield
    Derbyshire
    United KingdomBritish30665950003
    THOMAS, Ryan James
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    EnglandBritish315158230001
    LACEY, Barbara Christine
    St. Andrews Walk
    LN10 6PF Woodhall Spa
    26
    Lincolnshire
    Secretary
    St. Andrews Walk
    LN10 6PF Woodhall Spa
    26
    Lincolnshire
    British81268530001
    NICHOLSON, Martin James
    Foxwood Way
    S41 9RN Chesterfield
    Springwood House
    Derbyshire
    England
    Secretary
    Foxwood Way
    S41 9RN Chesterfield
    Springwood House
    Derbyshire
    England
    British176527560001
    SHAW, Ian Robert
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    Secretary
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    168594290001
    BARRETT, Francis
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    EnglandBritish244277170001
    BRADBURY, Rob
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    Director
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    EnglandBritish166782440001
    BRADBURY, Robert Andrew
    Stoney Leas
    Pool Green
    SN13 9SN Neston
    Wiltshire
    Director
    Stoney Leas
    Pool Green
    SN13 9SN Neston
    Wiltshire
    British99320870001
    CREWDSON, Donna Maria
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    EnglandBritish49423180003
    CREWDSON, Donna Maria
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    Director
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    EnglandBritish49423180003
    DICKINSON, Simon Benjamin
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    EnglandBritish182368140001
    LACEY, Barbara Christine
    St. Andrews Walk
    LN10 6PF Woodhall Spa
    26
    Lincolnshire
    Director
    St. Andrews Walk
    LN10 6PF Woodhall Spa
    26
    Lincolnshire
    United KingdomBritish81268530002
    LEDDY, Hugh Ian
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    Derbyshire
    England
    EnglandBritish168599800001
    MILLS, Andrew James
    148 Totley Brook Road
    Dore
    S17 3QU Sheffield
    South Yorkshire
    Director
    148 Totley Brook Road
    Dore
    S17 3QU Sheffield
    South Yorkshire
    British75578220001
    MILLS, James Peter
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    Director
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    EnglandBritish85279990002
    NICHOLSON, Martin James
    Foxwood Way
    S41 9RN Chesterfield
    Springwood House
    Derbyshire
    England
    Director
    Foxwood Way
    S41 9RN Chesterfield
    Springwood House
    Derbyshire
    England
    EnglandBritish73143880001
    QUINN, Steven Gregory
    12 Strelley Avenue
    Beauchief
    S8 0BG Sheffield
    Director
    12 Strelley Avenue
    Beauchief
    S8 0BG Sheffield
    EnglandEnglish53512780003
    SHAW, Ian Robert
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    Director
    Springwood House
    Foxwood Way Sheepbridge
    S41 9RN Chesterfield
    Derbyshire
    EnglandBritish168593900002
    WELLS, Philip
    5 Mint Grove
    Penney Field Estate
    NG10 3QS Long Eaton
    Director
    5 Mint Grove
    Penney Field Estate
    NG10 3QS Long Eaton
    British88804780002

    Who are the persons with significant control of TALAR-MADE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    England
    Jul 18, 2025
    Millennium Way
    S41 8ND Chesterfield
    Edinburgh House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16543908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bernard Martin Crewdson
    Foxwood Industrial Park
    Foxwood Way
    S41 9RN Chesterfield
    Springwood House
    England
    Apr 06, 2016
    Foxwood Industrial Park
    Foxwood Way
    S41 9RN Chesterfield
    Springwood House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0