logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Whale, Spencer Gordon
    Born in June 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Jones, David Alan
    Born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
    Mr David Alan Jones
    Born in May 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Dobson, Paul
    Born in November 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ now
    OF - Director → CIF 0
    Mr Paul Dobson
    Born in November 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Champion, Shaun Michael
    Born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
    Mr Shaun Michael Champion
    Born in September 1963
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Lawrence, Andrew Paul
    Born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-16 ~ now
    OF - Director → CIF 0
    Mr Andrew Lawrence
    Born in May 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Curtis, Ian
    Born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ now
    OF - Director → CIF 0
    Mr Ian Curtis
    Born in February 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 6
  • 1
    Hall, Joy Christine
    Individual
    Officer
    icon of calendar 2012-03-16 ~ 2022-07-15
    OF - Secretary → CIF 0
    Mrs Joy Christine Hall
    Born in February 1974
    Individual
    Person with significant control
    icon of calendar 2016-07-28 ~ 2022-07-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Whatley, Kevin
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2012-03-16 ~ 2024-10-25
    OF - Director → CIF 0
    Mr Kevin Whatley
    Born in September 1958
    Individual
    Person with significant control
    icon of calendar 2022-07-18 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 3
    Carter, Richard John
    Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-16 ~ 2019-01-31
    OF - Director → CIF 0
  • 4
    Hall, William Edward
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ 2022-07-15
    OF - Director → CIF 0
  • 5
    Goodhew, Graham Patrick
    Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-16 ~ 2024-10-25
    OF - Director → CIF 0
    Mr Graham Patrick Goodhew
    Born in August 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-07-18 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 6
    Low, Ian Campbell
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2012-03-16 ~ 2015-11-02
    OF - Director → CIF 0
parent relation
Company in focus

TALISMAN GROUP LTD

Previous names
COOKCO SHELFCO 2012 LTD - 2012-04-16
MERRIOTT PLASTICS (HOLDINGS) LIMITED - 2013-09-19
MERRIOTT PLASTICS GROUP LIMITED - 2025-04-11
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Property, Plant & Equipment
0 GBP2024-03-31
6,167 GBP2023-03-31
Fixed Assets - Investments
7,315,100 GBP2024-03-31
7,315,100 GBP2023-03-31
Fixed Assets
7,315,100 GBP2024-03-31
7,321,267 GBP2023-03-31
Debtors
105,441 GBP2024-03-31
3,354 GBP2023-03-31
Cash at bank and in hand
46,031 GBP2024-03-31
2,002 GBP2023-03-31
Current Assets
151,472 GBP2024-03-31
5,356 GBP2023-03-31
Net Current Assets/Liabilities
-6,085,523 GBP2024-03-31
-5,644,566 GBP2023-03-31
Total Assets Less Current Liabilities
1,229,577 GBP2024-03-31
1,676,701 GBP2023-03-31
Creditors
Non-current
-414,575 GBP2024-03-31
-732,552 GBP2023-03-31
Net Assets/Liabilities
815,002 GBP2024-03-31
942,977 GBP2023-03-31
Equity
Called up share capital
66,960 GBP2024-03-31
66,960 GBP2023-03-31
81,666 GBP2022-03-31
Capital redemption reserve
33,040 GBP2024-03-31
33,040 GBP2023-03-31
18,334 GBP2022-03-31
Retained earnings (accumulated losses)
715,002 GBP2024-03-31
842,977 GBP2023-03-31
3,627,211 GBP2022-03-31
Equity
815,002 GBP2024-03-31
942,977 GBP2023-03-31
3,727,211 GBP2022-03-31
Profit/Loss
-85,207 GBP2023-04-01 ~ 2024-03-31
-81,384 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
42,768 GBP2023-04-01 ~ 2024-03-31
95,462 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
33,200 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
33,200 GBP2023-03-31
Intangible Assets
Goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
37,000 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
37,000 GBP2024-03-31
30,833 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
6,167 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
0 GBP2024-03-31
6,167 GBP2023-03-31
Investments in Subsidiaries
7,315,100 GBP2024-03-31
7,315,100 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
53,743 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
51,698 GBP2024-03-31
3,354 GBP2023-03-31
Debtors
Current
105,441 GBP2024-03-31
3,354 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
2,042 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
610,151 GBP2024-03-31
892,399 GBP2023-03-31
Bank Overdrafts
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
198,576 GBP2024-03-31
162,847 GBP2023-03-31
Non-current, Amounts falling due after one year
411,575 GBP2024-03-31
729,552 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
47.57 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
19,265 shares2024-03-31
19,265 shares2023-03-31
Nominal value of allotted share capital
Class 1 ordinary share
9,165 GBP2023-04-01 ~ 2024-03-31
9,165 GBP2022-04-01 ~ 2023-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
19,265 shares2024-03-31
19,265 shares2023-03-31
Nominal value of allotted share capital
Class 2 ordinary share
19,265 GBP2023-04-01 ~ 2024-03-31
19,265 GBP2022-04-01 ~ 2023-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
19,265 shares2024-03-31
19,265 shares2023-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
19,265 shares2024-03-31
19,265 shares2023-03-31
Nominal value of allotted share capital
66,960 GBP2023-04-01 ~ 2024-03-31
66,960 GBP2022-04-01 ~ 2023-03-31
Advances or credits given to directors
52,000 GBP2024-03-31
Advances or credits repaid by directors
-3,850 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • TALISMAN GROUP LTD
    Info
    COOKCO SHELFCO 2012 LTD - 2012-04-16
    MERRIOTT PLASTICS (HOLDINGS) LIMITED - 2012-04-16
    MERRIOTT PLASTICS GROUP LIMITED - 2012-04-16
    Registered number 07994415
    icon of addressEden Works, Blacknell Lane, Crewkerne, Somerset TA18 7HE
    PRIVATE LIMITED COMPANY incorporated on 2012-03-16 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • TALISMAN GROUP LTD
    S
    Registered number 07994415
    icon of addressEden Works, Blacknell Lane, Crewkerne, England, TA18 7HE
    Private Limited Company in England
    CIF 1
  • MERRIOTT PLASTICS GROUP
    S
    Registered number 07994415
    icon of addressEden Works, Blacknell Lane, Crewkerne, Somerset, United Kingdom, TA18 7HE
    Private Limited Company in Companies House, England
    CIF 2
  • MERRIOTT PLASTICS GROUP LIMITED
    S
    Registered number 07994415
    icon of addressEden Works, Blacknell Lane, Crewkerne, Somerset, England, TA18 7HE
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressEden Works, Blacknell Lane, Crewkerne, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MERRIOTT PLASTICS LIMITED - 2025-04-02
    ALDELA LIMITED - 1999-04-16
    icon of addressEden Works, Blacknell Lane, Crewkerne, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    6,221,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TALISMAN PLASTICS LIMITED - 2025-04-02
    PGL (THIRTY-FOUR) LIMITED - 2002-12-30
    LGG CHARLESWORTH LIMITED - 2018-05-31
    SPRILAN LIMITED - 2003-05-07
    icon of addressEden Works, Blacknell Lane, Crewkerne, Somerset, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    HS 157 LIMITED - 2003-07-07
    ICM (PLASTIC MOULDING) LIMITED - 2025-04-02
    icon of addressTalisman Group, Blacknell Lane, Crewkerne, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,029,674 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.