Company NameComtalk (Leasing) Limited
DirectorsMatthew Thomas Barr and Andrew John Barr
Company StatusActive
Company Number00899143
CategoryPrivate Limited Company
Incorporation Date27 February 1967(57 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Matthew Thomas Barr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(25 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tump House
2 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Secretary NameMr Matthew Thomas Barr
NationalityBritish
StatusCurrent
Appointed20 December 1999(32 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tump House
2 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Director NameAndrew John Barr
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(36 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMrs Rowena Elizabeth Grace Barr
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressQuay House
Burnham-On-Crouch
Essex
CM0 8AS
Director NameMr Anthony John Cash
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address39 Chapel Road
Burnham On Crouch
Essex
CM0 8JB
Director NameMr Anthony James Smyth Tyrrell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 1 month after company formation)
Appointment Duration21 years, 12 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Olde House
North Street
Tillingham
Essex
CM0 7ST
Secretary NameMrs Jean Smyth-Tyrrell
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressThe Olde House
Tillingham
Essex
Cm0

Contact

Websiteliferafts.com
Telephone01621 784858
Telephone regionMaldon

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £1A.j. Barr
8.58%
Ordinary
7.9k at £1P.a. Hoyar Millar
26.37%
Ordinary
7.1k at £1M.a. Smyth Tyrell
23.62%
Ordinary
3.4k at £1Matthew Barr
11.42%
Ordinary
3k at £1Miss C.r. Barr
10.00%
Ordinary
3k at £1Mr N.d. Barr
10.00%
Ordinary
3k at £1Mr Roger W. Barr
10.00%
Ordinary

Financials

Year2014
Net Worth£393,184
Cash£33,833
Current Liabilities£51,726

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

16 September 1994Delivered on: 5 October 1994
Satisfied on: 28 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part plot 7 springfield road industrial estate burnham on crouch essex.
Fully Satisfied
16 September 1994Delivered on: 5 October 1994
Satisfied on: 28 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part plot 7 springfield industrial estate burnham on crouch essex t/no EX333149.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Change of details for Mr Duncan Barr as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Change of details for Mrs Caroline Barr as a person with significant control on 2 June 2020 (2 pages)
28 May 2020Cessation of Phillipa Hoyer-Millar as a person with significant control on 28 May 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 May 2020Cessation of Mark Smyth-Tyrrell as a person with significant control on 28 May 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
11 October 2017Amended total exemption full accounts made up to 30 September 2016 (12 pages)
11 October 2017Amended total exemption full accounts made up to 30 September 2016 (12 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
6 April 2017Registered office address changed from Liferaft House Burnham Business Park Burnham on Crouch Essex CM0 8TE to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Liferaft House Burnham Business Park Burnham on Crouch Essex CM0 8TE to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 6 April 2017 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30,000
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30,000
(6 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(6 pages)
2 January 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
2 January 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
23 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000
  • ANNOTATION A second filed AR01 was registered on 23/05/2014.
(8 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000
  • ANNOTATION A second filed AR01 was registered on 23/05/2014.
(8 pages)
2 April 2014Termination of appointment of Anthony Tyrrell as a director (1 page)
2 April 2014Termination of appointment of Anthony Tyrrell as a director (1 page)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2010Director's details changed for Mr Anthony James Smyth Tyrrell on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Matthew Thomas Barr on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Anthony James Smyth Tyrrell on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Matthew Thomas Barr on 31 March 2010 (2 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (6 pages)
10 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
7 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
16 April 2008Return made up to 31/03/08; full list of members (6 pages)
16 April 2008Director's change of particulars / andrew barr / 31/12/2007 (1 page)
16 April 2008Return made up to 31/03/08; full list of members (6 pages)
16 April 2008Director's change of particulars / andrew barr / 31/12/2007 (1 page)
17 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 April 2006Return made up to 31/03/06; full list of members (9 pages)
11 April 2006Return made up to 31/03/06; full list of members (9 pages)
9 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
9 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
9 April 2005Return made up to 31/03/05; full list of members (9 pages)
9 April 2005Return made up to 31/03/05; full list of members (9 pages)
3 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
3 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
29 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
15 May 2003Return made up to 31/03/03; full list of members (11 pages)
15 May 2003Return made up to 31/03/03; full list of members (11 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (10 pages)
8 April 2002Return made up to 31/03/02; full list of members (10 pages)
9 April 2001Return made up to 31/03/01; full list of members (10 pages)
9 April 2001Return made up to 31/03/01; full list of members (10 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
1 April 1999Return made up to 31/03/99; no change of members (6 pages)
1 April 1999Return made up to 31/03/99; no change of members (6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
30 March 1998Return made up to 31/03/98; no change of members (4 pages)
30 March 1998Return made up to 31/03/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
1 April 1997Return made up to 31/03/97; full list of members (5 pages)
1 April 1997Return made up to 31/03/97; full list of members (5 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996Full accounts made up to 31 May 1996 (18 pages)
5 September 1996Full accounts made up to 31 May 1996 (18 pages)
8 June 1996Full accounts made up to 31 May 1995 (13 pages)
8 June 1996Full accounts made up to 31 May 1995 (13 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
27 July 1990Memorandum and Articles of Association (9 pages)
27 July 1990Memorandum and Articles of Association (9 pages)
27 February 1967Incorporation (14 pages)
27 February 1967Incorporation (14 pages)