Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALPOLE CHARTERING LTD
Company Information for

TALPOLE CHARTERING LTD

6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG,
Company Registration Number
04981874
Private Limited Company
Active

Company Overview

About Talpole Chartering Ltd
TALPOLE CHARTERING LTD was founded on 2003-12-02 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Talpole Chartering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TALPOLE CHARTERING LTD
 
Legal Registered Office
6 EAST POINT, HIGH STREET
SEAL
SEVENOAKS
KENT
TN15 0EG
Other companies in EC4M
 
Previous Names
COLVINGTON TRADING LIMITED05/06/2006
Filing Information
Company Number 04981874
Company ID Number 04981874
Date formed 2003-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 03/10/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899593726  
Last Datalog update: 2023-12-05 15:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALPOLE CHARTERING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALPOLE CHARTERING LTD
The following companies were found which have the same name as TALPOLE CHARTERING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALPOLE CHARTERING INDIA PRIVATE LIMITED 1ST FLOOR NAVALIWALA BUILDING STATION ROAD ANAND Gujarat 388001 ACTIVE Company formed on the 2009-07-21

Company Officers of TALPOLE CHARTERING LTD

Current Directors
Officer Role Date Appointed
HELEN LOUISE ROUE
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RONALD OLIVER CABLE
Director 2010-11-26 2012-11-08
MORTDALE LIMITED
Company Secretary 2010-11-17 2012-07-19
TW DIRECTORS (UK) LTD
Director 2010-12-24 2011-06-06
JAYA SERVICES LIMITED
Director 2010-09-29 2010-12-24
JOHN BENJAMIN FOSTER
Director 2010-09-29 2010-11-26
CMS MANAGEMENT SERVICES LIMITED
Company Secretary 2003-12-02 2010-11-17
VIVAWRAY LIMITED
Director 2004-09-22 2010-09-29
JAYA SERVICES LIMITED
Director 2003-12-02 2004-09-22
MUSTERASSET LIMITED
Nominated Secretary 2003-12-02 2003-12-02
TRUMPWISE LIMITED
Nominated Director 2003-12-02 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE ROUE DACE EUROPE LIMITED Director 2017-10-10 CURRENT 2003-08-05 Active
HELEN LOUISE ROUE SOFTMARK SYSTEM INTERNATIONAL LTD Director 2017-04-21 CURRENT 1996-05-13 Dissolved 2017-11-14
HELEN LOUISE ROUE PHOENIX PROPERTY DEVELOPMENT CO. LTD. Director 2016-07-01 CURRENT 1998-05-15 Active
HELEN LOUISE ROUE CHESBI LIMITED Director 2016-03-31 CURRENT 2013-02-27 Dissolved 2016-08-02
HELEN LOUISE ROUE FIRST STRATEGIC MARKETING BUSINESS DEVELOPMENT CONSULTING CO. LTD. Director 2015-11-23 CURRENT 1992-08-04 Active - Proposal to Strike off
HELEN LOUISE ROUE PALOMA INVESTMENTS LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
HELEN LOUISE ROUE PARADISE OF BEAULIEAU LIMITED Director 2015-09-02 CURRENT 2007-07-10 Dissolved 2016-12-06
HELEN LOUISE ROUE PILLARTON DEVELOPMENT LIMITED Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-02-23
HELEN LOUISE ROUE PAN EUROPEAN PROFESSIONAL REAL ESTATE DEVELOPERS LTD. Director 2015-07-23 CURRENT 1994-05-10 Active
HELEN LOUISE ROUE CHARLOTTE NEW AGE PROPERTY INVESTMENTS LIMITED Director 2015-07-16 CURRENT 1998-05-22 Active
HELEN LOUISE ROUE BLOOMINGDALE PROPERTIES (EUROPE) LTD. Director 2015-07-10 CURRENT 1998-05-22 Active
HELEN LOUISE ROUE UNIVERSAL BUSINESS INVESTMENTS LTD. Director 2015-04-24 CURRENT 1996-11-08 Active - Proposal to Strike off
HELEN LOUISE ROUE MEDIA GLOBAL MARKETING LIMITED Director 2014-11-14 CURRENT 2008-11-26 Active - Proposal to Strike off
HELEN LOUISE ROUE SINGULAR AGENCY SERVICES LTD Director 2014-07-01 CURRENT 2013-01-07 Dissolved 2016-11-01
HELEN LOUISE ROUE BROOMHILL OVERSEAS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2015-10-27
HELEN LOUISE ROUE DAFISA INTERNATIONAL EUROTRUST (UK) LTD. Director 2013-01-31 CURRENT 1992-09-28 Active
HELEN LOUISE ROUE PPE MUSIC LTD Director 2013-01-16 CURRENT 2013-01-16 Active
HELEN LOUISE ROUE PROKONZEPT LTD Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-08-30
HELEN LOUISE ROUE CHELSFIELD INVESTMENTS LIMITED Director 2012-10-25 CURRENT 2012-10-12 Dissolved 2014-09-16
HELEN LOUISE ROUE DIVERSIFIED PROPERTIES (EUROPE) LTD Director 2012-10-17 CURRENT 1994-03-21 Active
HELEN LOUISE ROUE EXMOORE FINANCIAL CREDIT CO. LTD. Director 2012-09-19 CURRENT 1998-02-13 Active - Proposal to Strike off
HELEN LOUISE ROUE SICRA PRIVATE EQUITY & INVESTMENTS LIMITED Director 2012-08-03 CURRENT 2001-03-20 Active
HELEN LOUISE ROUE AIR TECNICS UK LTD Director 2012-03-22 CURRENT 2012-01-24 Dissolved 2014-05-06
HELEN LOUISE ROUE ATC SYSTEMS (INTERNATIONAL) LIMITED Director 2012-03-02 CURRENT 2009-06-04 Active
HELEN LOUISE ROUE TENPASTTEN DEVELOPMENTS (UK) LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-12-23
HELEN LOUISE ROUE LINSIDE LIMITED Director 2012-01-01 CURRENT 1997-01-27 Dissolved 2018-06-05
HELEN LOUISE ROUE EXECUTIVE OFFICER LIMITED Director 2010-12-21 CURRENT 2003-09-24 Active - Proposal to Strike off
HELEN LOUISE ROUE GLOBEWIDE LIMITED Director 2010-10-01 CURRENT 2003-12-09 Dissolved 2014-10-07
HELEN LOUISE ROUE INTRA-INVESTMENTS HOLDING LIMITED Director 2010-10-01 CURRENT 2005-06-22 Dissolved 2013-09-10
HELEN LOUISE ROUE ATLANTIC EXPLORATION AND PRODUCTION LIMITED Director 2010-10-01 CURRENT 2005-07-15 Dissolved 2015-03-24
HELEN LOUISE ROUE HOLBORN TRADING LIMITED Director 2010-10-01 CURRENT 1996-10-04 Dissolved 2015-06-16
HELEN LOUISE ROUE RIVERSDALE INVESTMENTS LTD Director 2010-10-01 CURRENT 2001-03-28 Active
HELEN LOUISE ROUE SUB ENVELOPE LIMITED Director 2010-10-01 CURRENT 2005-02-03 Dissolved 2018-07-10
HELEN LOUISE ROUE CHANNEL BUILDINGS AREA LIMITED Director 2010-10-01 CURRENT 1999-07-30 Active
HELEN LOUISE ROUE BOX OF DELIGHTS LIMITED Director 2010-10-01 CURRENT 2003-10-28 Active - Proposal to Strike off
HELEN LOUISE ROUE TECHNOSUN INVEST LIMITED Director 2010-08-06 CURRENT 2004-06-15 Dissolved 2015-02-03
HELEN LOUISE ROUE RUSLAND INVESTMENTS LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
HELEN LOUISE ROUE BUILDING REAL ESTATE LIMITED Director 2010-04-26 CURRENT 2005-11-08 Dissolved 2016-06-14
HELEN LOUISE ROUE A.P.T. GROUP INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2005-06-01 Liquidation
HELEN LOUISE ROUE GLOBAL SUN EXPERIENCE LTD Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2014-03-18
HELEN LOUISE ROUE STT YACHT MANAGEMENT LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
HELEN LOUISE ROUE HARLET MANAGEMENT LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
HELEN LOUISE ROUE GRAN LIMITED Director 2008-12-03 CURRENT 2007-06-28 Active - Proposal to Strike off
HELEN LOUISE ROUE SHERBORNE ENTERPRISES LIMITED Director 2008-10-31 CURRENT 2008-04-24 Active - Proposal to Strike off
HELEN LOUISE ROUE GOLDENMAPLE HOLDINGS LIMITED Director 2008-10-01 CURRENT 2008-01-07 Active
HELEN LOUISE ROUE THE SEEDLING FOUNDATION Director 2008-02-12 CURRENT 1999-10-07 Active
HELEN LOUISE ROUE CORPORATE EXECUTIVE LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
HELEN LOUISE ROUE SETUP MANAGEMENT LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2015-12-08
HELEN LOUISE ROUE REVISEACROSS LIMITED Director 2004-11-18 CURRENT 1992-01-27 Active
HELEN LOUISE ROUE KYRI WORLDWIDE LIMITED Director 2002-05-01 CURRENT 2002-05-01 Dissolved 2018-08-14
HELEN LOUISE ROUE HARTSHILL LIMITED Director 1998-09-30 CURRENT 1995-06-16 Active
HELEN LOUISE ROUE HOLLYDALE INVESTMENTS LIMITED Director 1998-09-30 CURRENT 1995-10-27 Active
HELEN LOUISE ROUE FINANCE OFFICER Director 1997-02-19 CURRENT 1996-08-29 Active - Proposal to Strike off
HELEN LOUISE ROUE CHESTERDALE LIMITED Director 1997-02-17 CURRENT 1996-11-25 Active
HELEN LOUISE ROUE DALESBY LIMITED Director 1997-02-01 CURRENT 1992-11-27 Active - Proposal to Strike off
HELEN LOUISE ROUE CORPORATE OFFICER LTD Director 1997-02-01 CURRENT 1994-04-12 Active - Proposal to Strike off
HELEN LOUISE ROUE NEWCHAIN LIMITED Director 1996-01-04 CURRENT 1992-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CESSATION OF MAURIZIO BOCEDI AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF MAURIZIO BOCEDI AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14Change of details for Mr Vittorio Selvi as a person with significant control on 2022-09-20
2022-11-14Change of details for Mr Vittorio Selvi as a person with significant control on 2022-09-20
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14PSC04Change of details for Mr Vittorio Selvi as a person with significant control on 2022-09-20
2022-11-14PSC07CESSATION OF MAURIZIO BOCEDI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 04/01/21 TO 03/01/21
2021-12-22AA01Previous accounting period shortened from 04/01/21 TO 03/01/21
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL England
2021-09-30AA01Previous accounting period shortened from 05/01/21 TO 04/01/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-10-15PSC04Change of details for Mr Vittorio Selvi as a person with significant control on 2020-10-15
2020-10-13PSC04Change of details for Mr Vittorio Selvi as a person with significant control on 2020-10-08
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-11-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AA01Previous accounting period shortened from 06/01/19 TO 05/01/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AA01Previous accounting period extended from 26/12/17 TO 06/01/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-11-08PSC04PSC'S CHANGE OF PARTICULARS / MR VITTORIO SELVI / 06/06/2017
2017-11-08PSC04PSC'S CHANGE OF PARTICULARS / MR MAURIZIO BOCEDI / 06/06/2017
2017-09-27AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 6th Floor 32 Ludgate Hill London EC4M 7DR
2016-03-24AR0110/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-03AA29/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-03-26AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-26CH01Director's details changed for Mrs Helen Louise Roue on 2013-03-10
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE
2012-11-28AP01DIRECTOR APPOINTED MRS HELEN LOUISE ROUE
2012-10-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY MORTDALE LIMITED
2012-03-23AR0110/03/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TW DIRECTORS (UK) LTD
2011-03-30AR0110/03/11 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYA SERVICES LIMITED
2011-01-10AP02CORPORATE DIRECTOR APPOINTED TW DIRECTORS (UK) LTD
2011-01-05AR0102/12/10 FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR. ALAN RONALD OLIVER CABLE
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2010-11-17AP04CORPORATE SECRETARY APPOINTED MORTDALE LIMITED
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-30AP01DIRECTOR APPOINTED MR. JOHN BENJAMIN FOSTER
2010-09-30AP02CORPORATE DIRECTOR APPOINTED JAYA SERVICES LIMITED
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVAWRAY LIMITED
2010-01-13AR0102/12/09 FULL LIST
2010-01-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIVAWRAY LIMITED / 02/12/2009
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 02/12/2009
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 03/12/2003
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-24363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-05CERTNMCOMPANY NAME CHANGED COLVINGTON TRADING LIMITED CERTIFICATE ISSUED ON 05/06/06
2006-01-03363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-27ELRESS386 DISP APP AUDS 02/12/03
2005-09-27ELRESS366A DISP HOLDING AGM 02/12/03
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED
2003-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TALPOLE CHARTERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALPOLE CHARTERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALPOLE CHARTERING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 1,866,710
Creditors Due Within One Year 2012-01-01 £ 19,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-29
Annual Accounts
2014-12-28
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALPOLE CHARTERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 3,278
Current Assets 2012-01-01 £ 60,444
Debtors 2012-01-01 £ 57,166
Fixed Assets 2012-01-01 £ 1,238,529
Shareholder Funds 2012-01-01 £ 587,404

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALPOLE CHARTERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TALPOLE CHARTERING LTD
Trademarks
We have not found any records of TALPOLE CHARTERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALPOLE CHARTERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TALPOLE CHARTERING LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TALPOLE CHARTERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALPOLE CHARTERING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALPOLE CHARTERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.