Company NameTalking Life Ltd
DirectorsWendy Ann Bennett and Katy Bennett
Company StatusActive
Company Number02472954
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Previous NameWendy Lloyd Audio Productions Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Wendy Ann Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMs Katy Bennett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(23 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr Michael Frederick Bennett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address30 Guffitts Rake
Meols
Wirral
Merseyside
CH47 7AD
Wales
Secretary NameMrs Wendy Ann Bennett
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Guffitts Rake
Meols
Wirral
Merseyside
CH47 7AD
Wales
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusResigned
Appointed31 October 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address361 Pensby Road
Heswall
Wirral
Merseyside
CH61 9NF
Wales

Contact

Websitewww.talkinglife.co.uk/
Email address[email protected]
Telephone07 104857349
Telephone regionMobile

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mrs Wendy Ann Bennett
66.67%
Ordinary
1 at £1Katy Bennett
33.33%
Ordinary

Financials

Year2014
Net Worth£93,752
Cash£13,817
Current Liabilities£100,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

31 July 2018Delivered on: 1 August 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
20 June 2016Delivered on: 24 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 August 2013Delivered on: 6 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
21 October 2003Delivered on: 1 November 2003
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 36 birkenhead road, hoylake, wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2000Delivered on: 6 March 2000
Satisfied on: 14 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Satisfaction of charge 024729540003 in full (4 pages)
28 April 2023Satisfaction of charge 024729540005 in full (4 pages)
6 April 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
27 February 2022Statement of capital following an allotment of shares on 27 February 2022
  • GBP 4
(3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 August 2020Change of details for Mrs Wendy Ann Bennett as a person with significant control on 1 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Wendy Ann Bennett on 1 August 2020 (2 pages)
31 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 August 2018Registration of charge 024729540005, created on 31 July 2018 (28 pages)
3 May 2018Termination of appointment of Margaret Ann Walker as a secretary on 31 March 2017 (1 page)
20 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 October 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 June 2016Registration of charge 024729540004, created on 20 June 2016 (22 pages)
24 June 2016Registration of charge 024729540004, created on 20 June 2016 (22 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(4 pages)
12 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 August 2013Registration of charge 024729540003 (9 pages)
6 August 2013Registration of charge 024729540003 (9 pages)
4 March 2013Appointment of Ms Katy Bennett as a director (2 pages)
4 March 2013Appointment of Ms Katy Bennett as a director (2 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Director's details changed for Mrs Wendy Ann Bennett on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Wendy Ann Bennett on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mrs Wendy Ann Bennett on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 June 2009Appointment terminated secretary wendy bennett (1 page)
15 June 2009Appointment terminated secretary wendy bennett (1 page)
15 June 2009Secretary appointed mrs margaret ann walker (1 page)
15 June 2009Secretary appointed mrs margaret ann walker (1 page)
22 April 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
25 February 2009Appointment terminated director michael bennett (1 page)
25 February 2009Appointment terminated director michael bennett (1 page)
13 March 2008Company name changed wendy lloyd audio productions LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed wendy lloyd audio productions LIMITED\certificate issued on 17/03/08 (2 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (16 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (16 pages)
14 March 2005Return made up to 22/02/05; full list of members (2 pages)
14 March 2005Return made up to 22/02/05; full list of members (2 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
11 March 2004Return made up to 22/02/04; full list of members (7 pages)
11 March 2004Return made up to 22/02/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 February 2002Return made up to 22/02/02; full list of members (6 pages)
21 February 2002Return made up to 22/02/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 202 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 202 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page)
26 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Full accounts made up to 29 February 2000 (10 pages)
3 January 2001Full accounts made up to 29 February 2000 (10 pages)
17 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 March 2000Return made up to 22/02/00; full list of members (6 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
21 December 1999Full accounts made up to 28 February 1999 (11 pages)
21 December 1999Full accounts made up to 28 February 1999 (11 pages)
15 April 1999Return made up to 22/02/99; no change of members (4 pages)
15 April 1999Return made up to 22/02/99; no change of members (4 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
23 March 1998Registered office changed on 23/03/98 from: 26 village rd bromborough wirral merseyside L62 7ES (1 page)
23 March 1998Registered office changed on 23/03/98 from: 26 village rd bromborough wirral merseyside L62 7ES (1 page)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
25 April 1997Return made up to 22/02/97; full list of members (6 pages)
25 April 1997Return made up to 22/02/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
12 March 1996Return made up to 22/02/96; no change of members (4 pages)
12 March 1996Return made up to 22/02/96; no change of members (4 pages)
21 December 1995Full accounts made up to 28 February 1995 (9 pages)
21 December 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)