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

TEAMTALK CLOTHING LIMITED

UNIT 5 HASLEMERE WAY, TRAMWAY INDUSTRIAL ESTATE, BANBURY, OXON, OX16 5TY,
Company Registration Number
02039420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Teamtalk Clothing Ltd
TEAMTALK CLOTHING LIMITED was founded on 1986-07-22 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Teamtalk Clothing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEAMTALK CLOTHING LIMITED
 
Legal Registered Office
UNIT 5 HASLEMERE WAY
TRAMWAY INDUSTRIAL ESTATE
BANBURY
OXON
OX16 5TY
Other companies in OX16
 
Filing Information
Company Number 02039420
Company ID Number 02039420
Date formed 1986-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 06:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMTALK CLOTHING LIMITED
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.

Company Officers of TEAMTALK CLOTHING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES EARLEY
Director 2009-09-14
RAYMOND EMPSON
Director 2009-09-14
DAVID MCPHERSON
Director 2006-12-25
DAVID TURNER
Director 2005-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WARREN
Director 2005-12-23 2007-12-24
LISA FRANCES MOORES
Company Secretary 1995-10-19 2005-12-23
LISA FRANCES MOORES
Director 1994-03-21 2005-12-23
JAN MARK SHELDON
Director 1994-03-21 2005-12-23
COLIN FRANK TURNER
Director 1990-12-31 2005-12-23
ADELE SHELDON
Director 1995-10-19 2001-07-22
VERA HIGH
Company Secretary 1990-12-31 1995-10-19
CYRIL NASH SHELDON
Director 1990-12-31 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES EARLEY CHESHUNT GROUP LIMITED Director 2018-07-16 CURRENT 1998-07-03 Active
NICHOLAS JAMES EARLEY CRYSTAL CLEANING SOLUTIONS LIMITED Director 2018-07-16 CURRENT 2008-09-29 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NICHOLAS JAMES EARLEY ENSEMBLE UNIFORMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-02-20
NICHOLAS JAMES EARLEY ATLAS COMMERCIAL PROPERTY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NICHOLAS JAMES EARLEY EARLEY DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
NICHOLAS JAMES EARLEY COMPREHENSIVE CLEANING SERVICES (LEISURE) LIMITED Director 2014-04-26 CURRENT 2004-02-19 Dissolved 2017-10-31
NICHOLAS JAMES EARLEY NOVA WINDOW CLEANERS LIMITED Director 2013-08-01 CURRENT 1980-04-23 Dissolved 2016-04-19
NICHOLAS JAMES EARLEY ATLAS FM SERVICES LTD Director 2013-06-21 CURRENT 1995-03-29 Dissolved 2017-10-31
NICHOLAS JAMES EARLEY ORANGE CLEANTEAM LIMITED Director 2013-01-18 CURRENT 2009-08-27 Dissolved 2016-04-26
NICHOLAS JAMES EARLEY ATLAS LIVING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
NICHOLAS JAMES EARLEY SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED Director 2009-10-20 CURRENT 1967-05-22 Dissolved 2015-09-01
NICHOLAS JAMES EARLEY ATLAS MANAGED INTEGRATED SERVICES LTD Director 2009-10-20 CURRENT 1995-06-01 Active
NICHOLAS JAMES EARLEY UNIFORM EXPRESS LIMITED Director 2009-09-14 CURRENT 2004-05-04 Active
NICHOLAS JAMES EARLEY ATLAS FM GROUP LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
NICHOLAS JAMES EARLEY LANTERN (REAL ESTATE) LIMITED Director 2007-09-18 CURRENT 1964-08-26 Active
NICHOLAS JAMES EARLEY ATLAS HOMES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY ATLAS PROPERTIES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY L.T. DEEPROSE LIMITED Director 2006-03-28 CURRENT 1957-06-12 Dissolved 2013-11-28
NICHOLAS JAMES EARLEY DEEPROSE DEVELOPMENTS LIMITED Director 2006-03-28 CURRENT 2006-01-13 Active
NICHOLAS JAMES EARLEY ATLAS HOMES (NORTH EAST) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS FACILITIES MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
NICHOLAS JAMES EARLEY ATLAS INDUSTRIAL ENGINEERING LTD Director 2005-06-15 CURRENT 1982-12-08 Active
NICHOLAS JAMES EARLEY ATLAS NEW HOMES LIMITED Director 2004-04-20 CURRENT 2004-03-05 Active
NICHOLAS JAMES EARLEY ATLAS SECURITY LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
NICHOLAS JAMES EARLEY ATLAS FM LIMITED Director 1992-07-29 CURRENT 1991-07-29 Active
NICHOLAS JAMES EARLEY ATLAS CLEANING LIMITED Director 1991-05-21 CURRENT 1986-03-05 Active
RAYMOND EMPSON COMPREHENSIVE CLEANING SERVICES LIMITED Director 2014-03-26 CURRENT 1990-03-30 Dissolved 2018-03-06
RAYMOND EMPSON ATLAS MANAGED INTEGRATED SERVICES LTD Director 2009-10-20 CURRENT 1995-06-01 Active
RAYMOND EMPSON UNIFORM EXPRESS LIMITED Director 2009-09-14 CURRENT 2004-05-04 Active
RAYMOND EMPSON ATLAS HOMES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
RAYMOND EMPSON ATLAS INDUSTRIAL ENGINEERING LTD Director 2005-06-15 CURRENT 1982-12-08 Active
RAYMOND EMPSON ATLAS NEW HOMES LIMITED Director 2004-04-20 CURRENT 2004-03-05 Active
DAVID TURNER THE WORK CLOTHING GROUP LIMITED Director 2014-08-29 CURRENT 2002-06-28 Active - Proposal to Strike off
DAVID TURNER CORPORATE WORK CLOTHING LIMITED Director 2014-08-29 CURRENT 2008-10-23 Active
DAVID TURNER THE ONLINE CLOTHING COMPANY LIMITED Director 2014-08-29 CURRENT 2003-09-15 Active - Proposal to Strike off
DAVID TURNER THE WORK CLOTHING COMPANY LIMITED Director 2014-08-29 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID TURNER MAXIMUS CORPORATE CLOTHING LIMITED Director 2005-12-22 CURRENT 1993-06-03 Active - Proposal to Strike off
DAVID TURNER UNIFORM EXPRESS LIMITED Director 2004-05-04 CURRENT 2004-05-04 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
2017-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-16AR0128/01/16 FULL LIST
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-23AR0128/01/15 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-10AR0128/01/14 FULL LIST
2013-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0128/01/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/03/2012
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCPHERSON / 01/03/2012
2013-03-07AR0131/01/12 NO CHANGES
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0128/01/12 NO CHANGES
2011-05-19AR0128/02/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCPHERSON / 01/02/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EMPSON / 01/02/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EARLEY / 01/02/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/02/2011
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-21AR0131/12/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM THE AESOP BUILDING BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH
2010-05-18AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EARLEY
2010-05-18AP01DIRECTOR APPOINTED RAYMOND EMPSON
2010-03-29AR0131/12/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-07363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-12-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-08-02225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: ALTAY HOUSE 869 HIGH ROAD FINCHLEY LONDON N12 8QA
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to TEAMTALK CLOTHING LIMITED 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 TEAMTALK CLOTHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 TEAMTALK CLOTHING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEAMTALK CLOTHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAMTALK CLOTHING LIMITED
Trademarks
We have not found any records of TEAMTALK CLOTHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMTALK CLOTHING LIMITED. 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 (46420 - Wholesale of clothing and footwear) as TEAMTALK CLOTHING LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where TEAMTALK CLOTHING LIMITED 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 TEAMTALK CLOTHING LIMITED 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 TEAMTALK CLOTHING LIMITED 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.