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

TALISKER LIMITED

UNIT 6 KINGSTON BARNS BOURN ROAD, KINGSTON, CAMBRIDGE, CB23 2NP,
Company Registration Number
03467341
Private Limited Company
Active

Company Overview

About Talisker Ltd
TALISKER LIMITED was founded on 1997-11-18 and has its registered office in Cambridge. The organisation's status is listed as "Active". Talisker Limited 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
TALISKER LIMITED
 
Legal Registered Office
UNIT 6 KINGSTON BARNS BOURN ROAD
KINGSTON
CAMBRIDGE
CB23 2NP
Other companies in CB21
 
Filing Information
Company Number 03467341
Company ID Number 03467341
Date formed 1997-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALISKER 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.
Companies with same name TALISKER LIMITED
The following companies were found which have the same name as TALISKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALISKER (LONGUEUIL) INC. 145 ADELAIDE STREET WEST SUITE 500 TORONTO Ontario M5H 4E5 Dissolved Company formed on the 1999-10-18
TALISKER ACQUISITION CORPORATION Delaware Unknown
TALISKER AND ASSOCIATES LLC Michigan UNKNOWN
TALISKER BAY INTERNATIONAL LTD. AITKENHEAD FACTORY STRAITON ROAD KIRKMICHAEL MAYBOLE KA19 7LS Active Company formed on the 2002-02-08
TALISKER BAY USA LTD AITKENHEAD FACTORY STRAITON ROAD KIRKMICHAEL MAYBOLE KA19 7LS Active Company formed on the 2016-01-05
TALISKER BAY, L.L.C. 7702 KEECHI PL BAYTOWN TX 77523 Active Company formed on the 2007-05-24
TALISKER COMMUNICATIONS LTD. 195 S MAIN ST STE 300 - AKRON OH 443081314 Active Company formed on the 1997-07-17
TALISKER CONSTRUCTION LTD 38 LOCHEND ROAD GARTCOSH GLASGOW UNITED KINGDOM G69 8AB Dissolved Company formed on the 2017-01-30
TALISKER CONSULTING & CONTRACTING SERVICES PTY LTD QLD 4164 Active Company formed on the 2017-09-11
TALISKER CLUB LLC Delaware Unknown
TALISKER CANYONS ACQUISITION CO LLC Delaware Unknown
TALISKER CAPITAL MANAGEMENT LP Delaware Unknown
TALISKER CANYONS JV HOLDING CO LLC Delaware Unknown
TALISKER CANYONS WA DAKOTA LLC Delaware Unknown
TALISKER CANYONS LANDS LLC Delaware Unknown
TALISKER CANYONS WA DAKOTA LLC California Unknown
TALISKER CAPITAL INVESTMENTS PTY LTD Active Company formed on the 2020-03-09
TALISKER CORPORATION LP B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW Active Company formed on the 2021-07-12
TALISKER DEVELOPMENTS LIMITED 27A LIDGET HILL PUDSEY WEST YORKSHIRE LS28 7LG Dissolved Company formed on the 2005-01-12
TALISKER DEVELOPMENTS LIMITED UNIT 6 KINGSTON BARNS BOURN ROAD KINGSTON CAMBRIDGE CB23 2NP Active Company formed on the 2007-01-24

Company Officers of TALISKER LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN DISS
Company Secretary 2003-02-24
NICHOLAS JOHN DISS
Director 2003-07-16
MARTIN JACKSON
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE JANE JACKSON
Company Secretary 1997-12-19 2009-07-06
KATHERINE JANE JACKSON
Director 1997-12-19 2009-07-06
MARTIN JACKSON
Director 1997-12-19 2008-11-07
ARM SECRETARIES LIMITED
Nominated Secretary 1997-11-18 1997-12-19
ALAN ROBERT MILNE
Nominated Director 1997-11-18 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DISS TIDEWATER ESTATES LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2014-05-06
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Company Secretary 2003-11-25 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Company Secretary 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Company Secretary 2003-02-24 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMTUTOR LIMITED Company Secretary 2000-08-15 CURRENT 2000-08-15 Active - Proposal to Strike off
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Company Secretary 2000-07-27 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Company Secretary 2000-07-27 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS CBD LIMITED Company Secretary 1993-09-01 CURRENT 1982-10-20 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS AC INSULATION LTD Director 2016-12-14 CURRENT 2003-03-24 Active
NICHOLAS JOHN DISS FALLOWFIELD PROPERTY LIMITED Director 2016-02-02 CURRENT 2015-12-17 Active - Proposal to Strike off
NICHOLAS JOHN DISS DOVE HOUSE FIVE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS DOVE HOUSE SIX LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS CSL PLAINFIELD LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
NICHOLAS JOHN DISS NO ACCESS ROAD LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Director 2015-05-21 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS PLUMBS PROPERTY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NICHOLAS JOHN DISS DJ SUPPORT Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS JOHN DISS SPECIALIST INSULATION SUPPLIES LIMITED Director 2014-09-01 CURRENT 1989-05-10 Active
NICHOLAS JOHN DISS KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NICHOLAS JOHN DISS IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED Director 2014-04-01 CURRENT 2013-10-17 Dissolved 2015-03-10
NICHOLAS JOHN DISS BWP (CAMBRIDGE) LIMITED Director 2013-03-22 CURRENT 2012-02-14 Active - Proposal to Strike off
NICHOLAS JOHN DISS CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE ST NEOTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-07-14
NICHOLAS JOHN DISS LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NICHOLAS JOHN DISS TIDEGATE LIMITED Director 2008-03-01 CURRENT 2007-03-02 Active
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Director 2003-07-16 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Director 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Director 2003-07-16 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Director 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS REARDON HOLDINGS LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Director 2000-01-10 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS ELMSGROVE LTD Director 1998-02-11 CURRENT 1998-02-05 Active
NICHOLAS JOHN DISS DONIBEE CHARITABLE TRUST Director 1996-03-27 CURRENT 1996-03-27 Active
NICHOLAS JOHN DISS REARDON & CO LIMITED Director 1995-12-01 CURRENT 1995-12-01 Active
NICHOLAS JOHN DISS CBD LIMITED Director 1991-03-31 CURRENT 1982-10-20 Active - Proposal to Strike off
MARTIN JACKSON KINGSTON BARNS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARTIN JACKSON KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MARTIN JACKSON BEECHDALE RESIDENTIAL LTD Director 2009-09-30 CURRENT 2003-07-16 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034673410012
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034673410010
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034673410012
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034673410011
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034673410009
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-21CH01Director's details changed for Mr Martin Jackson on 2016-12-10
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 50002
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 50002
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50002
2015-01-06AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50002
2014-01-06AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0118/12/11 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 FULL LIST
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-14AR0118/12/09 FULL LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JACKSON
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE JACKSON
2010-01-08AR0118/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE JACKSON / 01/10/2009
2009-07-14288aDIRECTOR APPOINTED MR MARTIN JACKSON
2009-02-06AA30/06/08 TOTAL EXEMPTION FULL
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FAIRWAYS TOFT ROAD, BOURN CAMBRIDGE CAMBRIDGESHIRE CB3 7TT
2008-11-21363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN JACKSON
2008-11-10225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 18/11/02; NO CHANGE OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24288aNEW DIRECTOR APPOINTED
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: THE PRIORY PRIORY ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4BB
2002-12-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-12-1188(2)RAD 19/11/02--------- £ SI 50000@1=50000 £ IC 2/50002
2002-12-09RES04£ NC 1000/100000 19/11
2002-12-09123NC INC ALREADY ADJUSTED 19/11/02
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-12-31363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: BRIDGEFIELD KINGSTON CAMBRIDGE CB3 7NP
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-27363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-01-15225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TALISKER 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 TALISKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-03-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 437,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 TALISKER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,002
Cash Bank In Hand 2012-04-01 £ 4
Current Assets 2012-04-01 £ 269,913
Debtors 2012-04-01 £ 269,909
Fixed Assets 2012-04-01 £ 416,531
Shareholder Funds 2012-04-01 £ 248,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALISKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALISKER LIMITED
Trademarks
We have not found any records of TALISKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALISKER 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 (41100 - Development of building projects) as TALISKER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TALISKER 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 TALISKER 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 TALISKER 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.