Tallstun Trading Limited HAWES


Tallstun Trading started in year 2008 as Private Limited Company with registration number 06771734. The Tallstun Trading company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hawes at 2 Chapel Street. Postal code: DL8 3QG. Since Tue, 3rd Jan 2023 Tallstun Trading Limited is no longer carrying the name Wensleydale Racing.

There is a single director in the firm at the moment - Robert T., appointed on 24 December 2008. In addition, a secretary was appointed - Sarah T., appointed on 4 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tallstun Trading Limited Address / Contact

Office Address 2 Chapel Street
Town Hawes
Post code DL8 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06771734
Date of Incorporation Fri, 12th Dec 2008
Industry Joinery installation
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 04 October 2017

Robert T.

Position: Director

Appointed: 24 December 2008

Prudence P.

Position: Secretary

Appointed: 30 June 2011

Resigned: 04 October 2017

Robert T.

Position: Secretary

Appointed: 24 December 2008

Resigned: 30 June 2011

David C.

Position: Director

Appointed: 24 December 2008

Resigned: 30 June 2011

Keith J.

Position: Director

Appointed: 24 December 2008

Resigned: 03 March 2011

Yomtov J.

Position: Director

Appointed: 12 December 2008

Resigned: 15 December 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Robert T. The abovementioned PSC and has 75,01-100% shares.

Robert T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Wensleydale Racing January 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Net Worth13 79220 47646 813        
Balance Sheet
Cash Bank On Hand   19 5006 77678 5033 81412 14237 93928 2627 100
Current Assets41 79447 71534 25047 64645 99483 7978 51223 70044 26136 0237 100
Debtors41 79447 71534 25028 14639 2185 2944 69811 5586 3227 761 
Net Assets Liabilities  46 81373 88588 083114 27373 48376 67543 471  
Other Debtors  1 2251 0683 6301 135500212 107 
Property Plant Equipment  6 8145 1124 5853 4392 5801 935   
Intangible Fixed Assets285 400310 600366 396        
Tangible Fixed Assets6 2637 0746 814        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve13 79020 47446 811        
Shareholder Funds13 79220 47646 813        
Other
Accumulated Amortisation Impairment Intangible Assets  74 25367 95879 99475 12265 31979 654200  
Accumulated Depreciation Impairment Property Plant Equipment  12 19513 89715 42416 57017 42918 074   
Average Number Employees During Period     555311
Bank Borrowings Overdrafts  54 016 15 498 4 245    
Corporation Tax Payable  6 7358 4014 6326 389 871 68431
Corporation Tax Recoverable      3 0093 0291 322  
Creditors  54 016241 040301 534167 4248 8795 9527901 6361 465
Dividends Paid On Shares    339 909195 11471 760    
Fixed Assets291 663317 674373 210 344 494198 55374 34059 295   
Increase From Amortisation Charge For Year Intangible Assets   16 30513 29023 40723 51914 340   
Increase From Depreciation Charge For Year Property Plant Equipment   1 7021 5271 146859645   
Intangible Assets  366 396263 189339 909195 11471 76057 360   
Intangible Assets Gross Cost  440 649331 147419 903270 236137 079137 014200  
Net Current Assets Liabilities-190 045-225 603-271 018-193 394-255 540-83 627-36717 74843 47134 3875 635
Number Shares Issued Fully Paid   22      
Other Creditors  264 864231 212280 540154 9942 5592 533409521 434
Other Disposals Decrease In Amortisation Impairment Intangible Assets   22 6001 25428 27933 322579 454200 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 074  
Other Disposals Intangible Assets   144 9022 254149 946139 98665136 814200 
Other Disposals Property Plant Equipment        20 009  
Par Value Share 1111      
Property Plant Equipment Gross Cost  19 00919 00920 00920 00920 00920 009   
Provisions For Liabilities Balance Sheet Subtotal  1 3631 022871653490368   
Total Additions Including From Business Combinations Property Plant Equipment    1 000      
Total Assets Less Current Liabilities101 61892 071102 19274 90788 954114 92673 97377 04343 471  
Trade Creditors Trade Payables  6 0661 4278646 0412 0752 548750  
Trade Debtors Trade Receivables  33 02527 07835 5884 1591 1898 3175 0007 654 
Creditors Due After One Year86 57370 18054 016        
Creditors Due Within One Year231 839273 318305 268        
Intangible Fixed Assets Additions 91 49073 400        
Intangible Fixed Assets Aggregate Amortisation Impairment45 29956 64974 253        
Intangible Fixed Assets Amortisation Charged In Period 15 79017 604        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 4 440         
Intangible Fixed Assets Cost Or Valuation330 699367 249440 649        
Intangible Fixed Assets Disposals 54 940         
Number Shares Allotted 22        
Provisions For Liabilities Charges1 2531 4151 363        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 2 6511 795        
Tangible Fixed Assets Cost Or Valuation14 56317 21419 009        
Tangible Fixed Assets Depreciation8 30010 14012 195        
Tangible Fixed Assets Depreciation Charged In Period 1 8402 055        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 5th, February 2024
Free Download (8 pages)

Company search