ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talbot And Muir Limited

Talbot And Muir Limited is an active company incorporated on 5 November 1993 with the registered office located in Salisbury, Wiltshire. Talbot And Muir Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02869547
Private limited company
Age
31 years
Incorporated 5 November 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (7 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
01158415000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in England • Born in Aug 1964
Director • British • Lives in Scotland • Born in Dec 1981
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in UK • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Curtis Banks Limited
Richard Hoskins, Michael Robert Regan, and 4 more are mutual people.
Active
Curtis Banks Group Limited
Richard Hoskins, Michael Robert Regan, and 4 more are mutual people.
Active
Suffolk Life Annuities Limited
Richard Hoskins, Michael Robert Regan, and 3 more are mutual people.
Active
Suffolk Life Pensions Limited
Richard Hoskins, Michael Robert Regan, and 3 more are mutual people.
Active
Nucleus Financial Platforms Limited
Richard Hoskins, Clare Jane Bousfield, and 1 more are mutual people.
Active
Sla Property Company Limited
Ross Campbell Allan and Peter Gordon John Docherty are mutual people.
Active
The IPS Partnership Limited
Richard Hoskins and Clare Jane Bousfield are mutual people.
Active
Tower Pension Trustees Limited
Ross Campbell Allan and Peter Gordon John Docherty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.31M
Increased by £1.76M (+69%)
Turnover
£9.75M
Increased by £2.52M (+35%)
Employees
88
Increased by 7 (+9%)
Total Assets
£9.74M
Increased by £2.16M (+29%)
Total Liabilities
-£2.81M
Increased by £385.39K (+16%)
Net Assets
£6.93M
Increased by £1.78M (+34%)
Debt Ratio (%)
29%
Decreased by 3.15% (-10%)
Latest Activity
Clare Jane Bousfield Resigned
2 Months Ago on 30 Jun 2025
Miss Alice Sian Rhiannon Dixie Appointed
7 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Miss Clare Jane Bousfield Details Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Miss Clare Jane Bousfield Appointed
1 Year 2 Months Ago on 1 Jul 2024
Judith Mary Davidson Resigned
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Talbot And Muir Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Clare Jane Bousfield as a director on 30 June 2025
Submitted on 4 Jul 2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
Submitted on 23 Jan 2025
Director's details changed for Miss Clare Jane Bousfield on 30 September 2024
Submitted on 14 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
Submitted on 31 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Appointment of Miss Clare Jane Bousfield as a director on 1 July 2024
Submitted on 23 Aug 2024
Appointment of Cathryn Elizabeth Riley as a director on 1 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year