Company NameTalisman Coach Lines Limited
DirectorTerence Michael Smith
Company StatusActive
Company Number03321322
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Previous NameWindmill Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Terence Michael Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressFairview
Harwich Road Great Bromley
Colchester
Essex
CO7 7UL
Director NameJennifer Mary Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Page Road
Clacton On Sea
Essex
CO15 3AE
Secretary NameJennifer Mary Smith
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Page Road
Clacton On Sea
Essex
CO15 3AE
Director NamePaul Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
Harwich Road
Great Bromley
Colchester
CO7 7UL
Secretary NamePaul Smith
NationalityBritish
StatusResigned
Appointed21 November 2000(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
Harwich Road
Great Bromley
Colchester
CO7 7UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.talismancoachlines.co.uk

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£615,742
Cash£115
Current Liabilities£69,480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

11 February 2009Delivered on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or talisman logistics limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the coach station harwich road, great bromley, colchester, essex t/no EX683506.
Outstanding
21 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 January 2002Delivered on: 29 January 2002
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: The freehold property known as hazell's garage harwich road great bromley near colchester essex.
Outstanding
18 March 1998Delivered on: 24 March 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 25 September 2023 (1 page)
4 September 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,002
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,002
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,002
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,002
(3 pages)
28 July 2014Termination of appointment of Paul Smith as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Smith as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Smith as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Smith as a director on 28 July 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,002
(5 pages)
21 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,002
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 February 2010Director's details changed for Terence Michael Smith on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Terence Michael Smith on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Smith on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Smith on 26 February 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Return made up to 14/02/08; no change of members (7 pages)
5 April 2008Return made up to 14/02/08; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 March 2007Return made up to 14/02/07; full list of members (7 pages)
10 March 2007Return made up to 14/02/07; full list of members (7 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 March 2004Return made up to 14/02/04; full list of members (7 pages)
13 March 2004Return made up to 14/02/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 August 2003Accounts for a small company made up to 31 December 2001 (8 pages)
18 August 2003Accounts for a small company made up to 31 December 2001 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2000 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 July 2003Accounts for a small company made up to 31 December 1999 (9 pages)
9 July 2003Accounts for a small company made up to 31 December 1999 (9 pages)
7 May 2003Company name changed windmill coaches LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed windmill coaches LIMITED\certificate issued on 07/05/03 (2 pages)
21 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
7 December 2000Return made up to 14/02/00; full list of members (6 pages)
7 December 2000Return made up to 14/02/00; full list of members (6 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 14/02/98; full list of members (6 pages)
25 February 1998Return made up to 14/02/98; full list of members (6 pages)
2 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
16 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
14 February 1997Incorporation (12 pages)
14 February 1997Incorporation (12 pages)