Company NameTalbot & Withington Finance Co. Limited
DirectorsAnn Margaret Waters and Paul Waters
Company StatusActive
Company Number00914404
CategoryPrivate Limited Company
Incorporation Date31 August 1967(56 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnn Margaret Waters
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Lower Park Road
Poynton
Stockport
Cheshire
SK12 1EE
Director NameMr Paul Waters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Lower Park Road
Poynton
Stockport
SK12 1EE
Secretary NameMr Paul Waters
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Lower Park Road
Poynton
Stockport
Cheshire
SK12 1EE
Director NameArthur Waters
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 December 1994)
RoleCompany Director
Correspondence Address6 Fylde Avenue
Heald Green
Cheadle
Cheshire
SK8 3HL
Director NameMr James Edward MacDonald Burslam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(40 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2008)
RoleCollection Agent
Country of ResidenceEngland
Correspondence Address91 Peregrine Road
Offerton
Stockport
SK2 5UP
Director NameMr James Edward MacDonald Burslam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(45 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressMeriden Lower Park Road
Poynton
Stockport
SK12 1EE
Director NameMr Paul Friskney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(48 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address36 Halesden Road
Heaton Chapel
Stockport
Cheshire
SK4 5EH

Location

Registered Address435 Chester Road
Old Trafford
Manchester
M16 9HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Paul Waters
75.00%
Ordinary
1 at £1Ann Margaret Waters
25.00%
Ordinary

Financials

Year2014
Net Worth£25,007
Cash£2,000
Current Liabilities£125,926

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

16 August 1988Delivered on: 18 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M399C for full detials). 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
20 July 1988Delivered on: 21 July 1988
Persons entitled: Lloyds 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
24 May 1985Delivered on: 11 June 1985
Satisfied on: 30 August 1988
Persons entitled: Maurice Cohen

Classification: Debenture
Secured details: £8,056 due from the company to the chargee.
Particulars: Floating charge on all its undertaking & property present & future inc. The uncalled capital.
Fully Satisfied
24 May 1985Delivered on: 11 June 1985
Satisfied on: 30 August 1988
Persons entitled: Dapco Products Limited

Classification: Debenture
Secured details: £10,000 due from the company to the chargee.
Particulars: Floating charge on all its undertaking & property present & future inc. Its uncalled capital.
Fully Satisfied
24 May 1985Delivered on: 3 June 1985
Satisfied on: 30 August 1988
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2023Registered office address changed from 456 Chester Road Manchester Lancashire M16 9HD to 435 Chester Road Old Trafford Manchester M16 9HA on 13 January 2023 (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 July 2020Satisfaction of charge 5 in full (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Paul Friskney as a director on 31 July 2018 (1 page)
2 August 2018Termination of appointment of James Edward Macdonald Burslam as a director on 31 July 2018 (1 page)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Director's details changed for Mr Paul Sriskney on 18 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Paul Sriskney on 18 October 2016 (2 pages)
8 August 2016Appointment of Mr Paul Sriskney as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Paul Sriskney as a director on 1 August 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 January 2016Director's details changed for Mr Paul Waters on 29 October 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(6 pages)
7 January 2016Director's details changed for Ann Margaret Waters on 29 October 2015 (2 pages)
7 January 2016Director's details changed for Ann Margaret Waters on 29 October 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(6 pages)
7 January 2016Secretary's details changed for Mr Paul Waters on 29 October 2015 (1 page)
7 January 2016Director's details changed for Mr Paul Waters on 29 October 2015 (2 pages)
7 January 2016Director's details changed for Mr James Edward Macdonald Burslam on 29 October 2015 (2 pages)
7 January 2016Director's details changed for Mr James Edward Macdonald Burslam on 29 October 2015 (2 pages)
7 January 2016Secretary's details changed for Mr Paul Waters on 29 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(6 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Appointment of Mr James Burslam as a director (2 pages)
16 July 2013Appointment of Mr James Burslam as a director (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ann Margaret Waters on 28 December 2009 (2 pages)
1 February 2010Director's details changed for Paul Waters on 28 December 2009 (2 pages)
1 February 2010Director's details changed for Ann Margaret Waters on 28 December 2009 (2 pages)
1 February 2010Director's details changed for Paul Waters on 28 December 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 December 2008Appointment terminated director james burslam (2 pages)
5 December 2008Appointment terminated director james burslam (2 pages)
12 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 April 2008Director appointed james edward macdonald burslam (2 pages)
28 April 2008Director appointed james edward macdonald burslam (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 October 2000 (10 pages)
21 June 2001Full accounts made up to 31 October 2000 (10 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
30 June 2000Full accounts made up to 31 October 1999 (13 pages)
30 June 2000Full accounts made up to 31 October 1999 (13 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 July 1999Full accounts made up to 31 October 1998 (10 pages)
19 July 1999Full accounts made up to 31 October 1998 (10 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 October 1997 (11 pages)
20 July 1998Full accounts made up to 31 October 1997 (11 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Full accounts made up to 31 October 1996 (10 pages)
5 September 1997Full accounts made up to 31 October 1996 (10 pages)
5 June 1997Registered office changed on 05/06/97 from: 13 hyde road denton manchester M34 3AF (1 page)
5 June 1997Registered office changed on 05/06/97 from: 13 hyde road denton manchester M34 3AF (1 page)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)