Tallon International Limited WEST MIDLANDS


Tallon International started in year 1973 as Private Limited Company with registration number 01153586. The Tallon International company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in West Midlands at Unit 4 Cyan Park, Phoenix Way. Postal code: CV2 4QP.

At present there are 5 directors in the the firm, namely Timothy B., Steven C. and Bryan F. and others. In addition one secretary - Sheila F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frank F. who worked with the the firm until 30 April 2002.

This company operates within the CV2 4QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0255662 . It is located at 177 Foleshill Road, Coventry with a total of 9 cars. It has two locations in the UK.

Tallon International Limited Address / Contact

Office Address Unit 4 Cyan Park, Phoenix Way
Office Address2 Coventry
Town West Midlands
Post code CV2 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01153586
Date of Incorporation Thu, 27th Dec 1973
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Timothy B.

Position: Director

Appointed: 01 April 2022

Steven C.

Position: Director

Appointed: 01 April 2021

Bryan F.

Position: Director

Appointed: 22 January 2020

Oliver G.

Position: Director

Appointed: 28 March 2013

Barry H.

Position: Director

Appointed: 13 November 2007

Sheila F.

Position: Secretary

Appointed: 30 April 2002

Lily K.

Position: Director

Appointed: 06 May 2019

Resigned: 11 February 2020

John E.

Position: Director

Appointed: 13 November 2007

Resigned: 01 October 2021

Anne J.

Position: Director

Appointed: 07 December 1995

Resigned: 16 December 2012

Eric Q.

Position: Director

Appointed: 17 November 1992

Resigned: 01 October 2021

Frank F.

Position: Secretary

Appointed: 10 October 1991

Resigned: 30 April 2002

Brenda C.

Position: Director

Appointed: 10 October 1991

Resigned: 04 December 1995

Ronald J.

Position: Director

Appointed: 10 October 1991

Resigned: 20 February 2013

William R.

Position: Director

Appointed: 10 October 1991

Resigned: 30 June 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Zintello Merchants Limited from Kenilworth, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Zintello Merchants Limited

Unit 13 Fisher & Partners Princes Drive Industrial Estate, Coventry Road, Kenilworth, CV8 2FD, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 00826635
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 422 6962 781 6602 408 073
Current Assets7 389 1697 940 2528 475 441
Debtors2 135 7342 477 8812 370 550
Net Assets Liabilities5 484 4076 061 9616 452 783
Other Debtors402 923135 005204 603
Property Plant Equipment145 580123 512281 346
Total Inventories2 830 7392 680 7113 696 818
Other
Audit Fees Expenses15 4002 5006 500
Company Contributions To Money Purchase Plans Directors9 1826 90566 959
Director Remuneration504 656546 197476 603
Dividend Recommended By Directors  100 000
Number Directors Accruing Benefits Under Money Purchase Scheme444
Accrued Liabilities622 717761 029559 868
Accumulated Depreciation Impairment Property Plant Equipment431 843440 742483 050
Additional Provisions Increase From New Provisions Recognised 2 392 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  49 770
Administrative Expenses3 980 7704 165 3943 873 261
Applicable Tax Rate191919
Average Number Employees During Period525450
Comprehensive Income Expense694 514577 554490 822
Corporation Tax Payable99 23567 75187 816
Cost Sales12 021 68811 575 26312 186 999
Creditors2 045 4361 994 5052 246 936
Current Tax For Period171 235139 00085 664
Depreciation Expense Property Plant Equipment44 38044 13349 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 2347 250
Disposals Property Plant Equipment 38 9697 250
Distribution Costs655 592656 0691 050 573
Dividends Paid250 000 100 000
Dividends Paid On Shares Interim250 000 100 000
Fixed Assets146 450124 382282 216
Further Item Interest Expense Component Total Interest Expense3843 
Further Operating Expense Item Component Total Operating Expenses301 75545 13944 134
Future Minimum Lease Payments Under Non-cancellable Operating Leases364 153344 926342 753
Gain Loss On Disposals Property Plant Equipment-10511 315 
Gross Profit Loss5 449 7665 534 3545 578 251
Increase From Depreciation Charge For Year Property Plant Equipment 44 13349 558
Interest Expense On Loan Capital8 8446 40140 116
Interest Payable Similar Charges Finance Costs8 8826 44440 116
Investments Fixed Assets870870870
Investments In Group Undertakings870870870
Merchandise2 830 7392 680 7113 696 818
Net Current Assets Liabilities5 343 7335 945 7476 228 505
Number Shares Issued Fully Paid 5 0005 000
Operating Profit Loss866 900725 390666 337
Other Deferred Tax Expense Credit-6 4282 39249 770
Other Interest Receivable Similar Income Finance Income1 303 35
Other Operating Income Format153 49612 49911 920
Other Taxation Social Security Payable61 63536 74041 492
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs41 67535 85688 556
Percentage Class Share Held In Subsidiary 100100
Prepayments278 807240 696146 727
Profit Loss694 514577 554490 822
Profit Loss On Ordinary Activities Before Tax859 321718 946626 256
Property Plant Equipment Gross Cost577 423564 254764 396
Provisions5 7768 16857 938
Provisions For Liabilities Balance Sheet Subtotal5 7768 16857 938
Social Security Costs192 635207 240182 568
Staff Costs Employee Benefits Expense2 062 6982 165 3892 148 313
Tax Decrease Increase From Effect Revenue Exempt From Taxation1042 150 
Tax Expense Credit Applicable Tax Rate163 271136 600118 989
Tax Increase Decrease From Effect Capital Allowances Depreciation6 9073 875-42 679
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1611 54111 507
Tax Tax Credit On Profit Or Loss On Ordinary Activities164 807141 392135 434
Total Additions Including From Business Combinations Property Plant Equipment 25 800207 392
Total Assets Less Current Liabilities5 490 1836 070 1296 510 721
Trade Creditors Trade Payables543 698720 903795 376
Trade Debtors Trade Receivables1 454 0042 102 1802 019 220
Turnover Revenue17 471 45417 109 61717 765 250
Wages Salaries1 828 3881 922 2931 877 189

Transport Operator Data

177 Foleshill Road
City Coventry
Post code CV1 4JY
Vehicles 6
Unit 4
Address Cyan Park , Phoenix Way
City Coventry
Post code CV2 4QP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (23 pages)

Company search

Advertisements