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

COMMERCIAL SERVICES (TADCASTER) LIMITED

UNIT 370 & 372C AVENUE E EAST, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7EG,
Company Registration Number
01695136
Private Limited Company
Active

Company Overview

About Commercial Services (tadcaster) Ltd
COMMERCIAL SERVICES (TADCASTER) LIMITED was founded on 1983-01-27 and has its registered office in Wetherby. The organisation's status is listed as "Active". Commercial Services (tadcaster) Limited is a Private Limited Company registered in 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
COMMERCIAL SERVICES (TADCASTER) LIMITED
 
Legal Registered Office
UNIT 370 & 372C AVENUE E EAST
THORP ARCH ESTATE
WETHERBY
WEST YORKSHIRE
LS23 7EG
Other companies in LS24
 
Filing Information
Company Number 01695136
Company ID Number 01695136
Date formed 1983-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371494047  
Last Datalog update: 2024-03-07 01:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL SERVICES (TADCASTER) 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.

Company Officers of COMMERCIAL SERVICES (TADCASTER) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE MARY GREEN
Company Secretary 1999-06-02
RUSSELL PAUL TINKER
Director 1991-11-04
MARK SHAUN WILSON
Director 2002-09-11
STEPHEN MARTIN WRIGHT
Director 2008-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
BASIL TINKER
Director 1991-11-04 2009-01-29
JOSEPHINE MARY GREEN
Director 2002-09-11 2008-05-31
JOSEPHINE MARY GREEN
Director 1999-06-02 1999-12-21
AUDREY TINKER
Company Secretary 1991-11-04 1999-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL PAUL TINKER GREAT NORTHERN PROPERTIES LIMITED Director 2016-11-11 CURRENT 1998-03-13 Active
MARK SHAUN WILSON GREAT NORTHERN PROPERTIES LIMITED Director 2016-11-11 CURRENT 1998-03-13 Active
STEPHEN MARTIN WRIGHT GREAT NORTHERN PROPERTIES LIMITED Director 2016-11-11 CURRENT 1998-03-13 Active

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
2024-02-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-04-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-03-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-01-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-01-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-01-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 902
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-02-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AD03Registers moved to registered inspection location of Leigh House 28-32 st Pauls Street Leeds LS1 2JT
2016-11-16AD02Register inspection address changed to Leigh House 28-32 st Pauls Street Leeds LS1 2JT
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 902
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 902
2015-11-24AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Station Industrial Estate Tadcaster LS24 9SG
2015-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 902
2014-12-04AR0104/11/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 902
2013-12-02AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016951360004
2013-03-12MG01Particulars of a mortgage or charge / charge no: 3
2012-11-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0104/11/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0104/11/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0104/11/10 ANNUAL RETURN FULL LIST
2010-02-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-10AR0104/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN WRIGHT / 04/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHAUN WILSON / 04/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PAUL TINKER / 04/11/2009
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR BASIL TINKER
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-08122S-DIV
2009-01-19288aDIRECTOR APPOINTED STEPHEN MARTIN WRIGHT
2009-01-08363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE GREEN
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-09363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-19363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-02-16363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-08363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-16363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-19363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-09363(288)DIRECTOR RESIGNED
2000-11-09363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-22363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-09288bSECRETARY RESIGNED
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-05363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1997-12-31363sRETURN MADE UP TO 04/11/97; CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-01-10363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/95
1995-11-09363sRETURN MADE UP TO 04/11/95; CHANGE OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-01-17363sRETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-26363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/92
1992-11-11363sRETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS
1991-11-20363aRETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS
1991-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1103806 Active Licenced property: GREAT NORTH ROAD POINTER FARM INDUSTRIAL UNIT SOUTH MILFORD LEEDS SOUTH MILFORD GB LS25 5LH;AVENUE E EAST UNITS 370-372C THORP ARCH ESTATE WETHERBY THORP ARCH ESTATE GB LS23 7EG. Correspondance address: AVENUE E EAST UNIT 370 THORP ARCH ESTATE WETHERBY THORP ARCH ESTATE GB LS23 7EG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COMMERCIAL SERVICES (TADCASTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-03-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 COMMERCIAL SERVICES (TADCASTER) LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL SERVICES (TADCASTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL SERVICES (TADCASTER) LIMITED
Trademarks
We have not found any records of COMMERCIAL SERVICES (TADCASTER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMERCIAL SERVICES (TADCASTER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £2,829
City of York Council 2014-12 GBP £1,981 Communities & Neighbourhoods
City of York Council 2014-10 GBP £6,469 Communities & Neighbourhoods
City of York Council 2014-9 GBP £1,981
City of York Council 2014-8 GBP £8,339
City of York Council 2014-5 GBP £276
City of York Council 2014-4 GBP £1,500
City of York Council 2014-2 GBP £1,772
City of York Council 2013-12 GBP £603
City of York Council 2013-11 GBP £372
City of York Council 2013-10 GBP £5,470
City of York Council 2013-9 GBP £200
City of York Council 2013-8 GBP £9,182
City of York Council 2013-5 GBP £11,183
City of York Council 2013-4 GBP £32,311
City of York Council 2013-3 GBP £20,563
City of York Council 2013-2 GBP £1,482
City of York Council 2013-1 GBP £28,163
City of York Council 2012-12 GBP £180
City of York Council 2012-11 GBP £724
City of York Council 2012-10 GBP £9,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL SERVICES (TADCASTER) 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 COMMERCIAL SERVICES (TADCASTER) 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 COMMERCIAL SERVICES (TADCASTER) 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.