Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAY HOMES (NORTH WEST) LIMITED
Company Information for

TAY HOMES (NORTH WEST) LIMITED

REDROW HOUSE, SAINT DAVIDS PARK, EWLOE, FLINTSHIRE, CH5 3RX,
Company Registration Number
02189721
Private Limited Company
Active

Company Overview

About Tay Homes (north West) Ltd
TAY HOMES (NORTH WEST) LIMITED was founded on 1987-11-06 and has its registered office in Ewloe. The organisation's status is listed as "Active". Tay Homes (north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAY HOMES (NORTH WEST) LIMITED
 
Legal Registered Office
REDROW HOUSE
SAINT DAVIDS PARK
EWLOE
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Filing Information
Company Number 02189721
Company ID Number 02189721
Date formed 1987-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAY HOMES (NORTH WEST) 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 TAY HOMES (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2003-01-01
HELEN DAVIES
Director 2010-06-28
BARBARA MARY RICHMOND
Director 2010-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN BRAND
Director 2002-01-09 2010-12-01
GRAHAM MICKLEWRIGHT
Director 2009-06-30 2010-12-01
JOHN FREDERICK TUTTE
Director 2002-01-09 2009-11-26
DAVID JOHN CAMPBELL KELLY
Director 2002-01-09 2009-03-18
MICHAEL ROBERT POWELL
Director 2002-01-09 2007-02-17
NEIL FITZSIMMONS
Director 2002-01-09 2005-03-11
JACQUELINE MAY DAY
Director 2002-01-09 2003-05-28
RHIANNON ELLIS WALKER
Company Secretary 2002-04-30 2002-12-31
GREGSON HORACE LOCKE
Director 2002-01-09 2002-11-12
ALUN WATKIN LEWIS
Director 2002-01-09 2002-06-14
STEPHEN GEOFFREY EVANS
Company Secretary 1990-12-31 2002-04-30
BRIAN WARRINGTON
Director 1999-07-15 2002-03-11
GEOFFREY WILLIAM CRAVEN SMITH
Director 2001-01-10 2002-01-31
WILLIAM HENRY BANNISTER
Director 1999-03-15 2002-01-09
JOHN WARE MAUNDERS
Director 1999-03-15 2002-01-09
MARTIN PAUL GRIFFITHS
Director 1990-12-31 1999-07-05
TREVOR GEORGE WINSTANLEY
Director 1997-04-01 1999-07-05
NORMAN ALAN STUBBS
Director 1990-12-31 1999-03-11
JOHN STEWART RICHARDSON SWANSON
Director 1998-08-20 1999-03-11
STEPHEN CRANMER
Director 1990-12-31 1998-11-06
MARK DUNCAN ELLIS
Director 1991-01-15 1998-10-23
MALCOLM WILLIAMS
Director 1991-01-15 1998-07-04
DAVID JAMES WALLS
Director 1991-01-15 1997-01-16
COLIN ANTHONY HURLEY
Director 1994-01-27 1996-02-01
JOHN LESLIE PARLOUR
Director 1990-12-31 1993-12-17
TREVOR GEORGE WINSTANLEY
Director 1991-01-15 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY COPE COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GRAHAM ANTHONY COPE CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM ANTHONY COPE MENTA REGENERATION I LIMITED Company Secretary 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM ANTHONY COPE THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
GRAHAM ANTHONY COPE MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
GRAHAM ANTHONY COPE ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
GRAHAM ANTHONY COPE BROUGHTON MANOR (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM ANTHONY COPE REDROW HOMES (LONDON) LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
GRAHAM ANTHONY COPE REDROW (SUDBURY) LIMITED Company Secretary 2010-11-04 CURRENT 2002-10-09 Active
GRAHAM ANTHONY COPE CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Company Secretary 2007-03-20 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
GRAHAM ANTHONY COPE MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Company Secretary 2006-01-11 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-20 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE REDROW CONSTRUCTION LIMITED Company Secretary 2004-12-01 CURRENT 1978-06-28 Active
GRAHAM ANTHONY COPE MATRIX PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
GRAHAM ANTHONY COPE HB (WC) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active
GRAHAM ANTHONY COPE DEBUT FREEHOLDS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GRAHAM ANTHONY COPE HB (CSCT) LIMITED Company Secretary 2003-01-14 CURRENT 2002-05-10 Active
GRAHAM ANTHONY COPE REDROW HOMES (WALLYFORD) LIMITED Company Secretary 2003-01-01 CURRENT 2000-03-13 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Company Secretary 2003-01-01 CURRENT 1994-02-16 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Company Secretary 2003-01-01 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE REDROW PLC Company Secretary 2003-01-01 CURRENT 1993-12-02 Active
GRAHAM ANTHONY COPE REDROW (SHAREPLAN) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE POCHE INTERIOR DESIGN LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-25 Active
GRAHAM ANTHONY COPE HB (MID) LIMITED Company Secretary 2003-01-01 CURRENT 1990-02-12 Active
GRAHAM ANTHONY COPE HB (Y) LIMITED Company Secretary 2003-01-01 CURRENT 1988-09-05 Active
GRAHAM ANTHONY COPE HB (WX) LIMITED Company Secretary 2003-01-01 CURRENT 1985-08-21 Active
GRAHAM ANTHONY COPE HB (EM) LIMITED Company Secretary 2003-01-01 CURRENT 1993-06-15 Active
GRAHAM ANTHONY COPE HB (WM) LIMITED Company Secretary 2003-01-01 CURRENT 1997-06-02 Active
GRAHAM ANTHONY COPE IMAGELINES LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Dissolved 2018-08-14
GRAHAM ANTHONY COPE HB (SW) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE HB (SE) LIMITED Company Secretary 2003-01-01 CURRENT 2000-05-09 Active
GRAHAM ANTHONY COPE HB (LCS) LIMITED Company Secretary 2003-01-01 CURRENT 1962-10-05 Active
GRAHAM ANTHONY COPE HB (SC) LIMITED Company Secretary 2003-01-01 CURRENT 1981-05-07 Active
GRAHAM ANTHONY COPE HB (1995) LIMITED Company Secretary 2003-01-01 CURRENT 1994-12-20 Active
GRAHAM ANTHONY COPE ST. DAVID'S PARK LIMITED Company Secretary 2003-01-01 CURRENT 1990-03-09 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTHERN) LIMITED Company Secretary 2003-01-01 CURRENT 1992-04-22 Active
GRAHAM ANTHONY COPE HB (CPTS) LIMITED Company Secretary 2003-01-01 CURRENT 1972-11-01 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (HDG) LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (CD) LIMITED Company Secretary 2003-01-01 CURRENT 1986-07-07 Active
GRAHAM ANTHONY COPE TAY HOMES (MIDLANDS) LIMITED Company Secretary 2003-01-01 CURRENT 1987-10-26 Active
GRAHAM ANTHONY COPE HB (SWA) LIMITED Company Secretary 2003-01-01 CURRENT 1988-03-15 Active
GRAHAM ANTHONY COPE HB (SN) LIMITED Company Secretary 2003-01-01 CURRENT 1954-08-27 Active
GRAHAM ANTHONY COPE HB (NW) LIMITED Company Secretary 2003-01-01 CURRENT 1974-11-04 Active
GRAHAM ANTHONY COPE HB (SM) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE CADMOORE LIMITED Company Secretary 2003-01-01 CURRENT 2000-04-19 Active
GRAHAM ANTHONY COPE HB (ESTN) LIMITED Company Secretary 2003-01-01 CURRENT 2000-06-19 Active
HELEN DAVIES RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2013-10-17 Active
HELEN DAVIES REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
HELEN DAVIES RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
HELEN DAVIES REDROW LANGLEY LIMITED Director 2017-02-03 CURRENT 2010-07-07 Active
HELEN DAVIES REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
HELEN DAVIES HB (WC) LIMITED Director 2010-06-28 CURRENT 2003-12-03 Active
HELEN DAVIES TAY HOMES (WESTERN) LIMITED Director 2010-06-28 CURRENT 1993-04-02 Active
HELEN DAVIES HB (MID) LIMITED Director 2010-06-28 CURRENT 1990-02-12 Active
HELEN DAVIES HB (Y) LIMITED Director 2010-06-28 CURRENT 1988-09-05 Active
HELEN DAVIES HB (WX) LIMITED Director 2010-06-28 CURRENT 1985-08-21 Active
HELEN DAVIES HB (EM) LIMITED Director 2010-06-28 CURRENT 1993-06-15 Active
HELEN DAVIES HB (WM) LIMITED Director 2010-06-28 CURRENT 1997-06-02 Active
HELEN DAVIES HB (SW) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
HELEN DAVIES HB (SE) LIMITED Director 2010-06-28 CURRENT 2000-05-09 Active
HELEN DAVIES TAY HOMES (NORTHERN) LIMITED Director 2010-06-28 CURRENT 1992-04-22 Active
HELEN DAVIES HB (CD) LIMITED Director 2010-06-28 CURRENT 1986-07-07 Active
HELEN DAVIES TAY HOMES (MIDLANDS) LIMITED Director 2010-06-28 CURRENT 1987-10-26 Active
HELEN DAVIES HB (SWA) LIMITED Director 2010-06-28 CURRENT 1988-03-15 Active
HELEN DAVIES HB (SN) LIMITED Director 2010-06-28 CURRENT 1954-08-27 Active
HELEN DAVIES HB (SM) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
HELEN DAVIES HB (ESTN) LIMITED Director 2010-06-28 CURRENT 2000-06-19 Active
HELEN DAVIES HB (LCS) LIMITED Director 2010-06-25 CURRENT 1962-10-05 Active
HELEN DAVIES HB (NW) LIMITED Director 2010-06-25 CURRENT 1974-11-04 Active
HELEN DAVIES ST. DAVID'S PARK LIMITED Director 2007-11-15 CURRENT 1990-03-09 Active
HELEN DAVIES POCHE INTERIOR DESIGN LIMITED Director 2007-07-01 CURRENT 1987-09-25 Active
HELEN DAVIES REDROW HOMES LIMITED Director 2005-09-01 CURRENT 1986-02-18 Active
HELEN DAVIES REDROW HOMES (WALLYFORD) LIMITED Director 2004-12-31 CURRENT 2000-03-13 Active
HELEN DAVIES IMAGELINES LIMITED Director 2004-12-31 CURRENT 1998-03-03 Dissolved 2018-08-14
HELEN DAVIES CADMOORE LIMITED Director 2004-12-31 CURRENT 2000-04-19 Active
HELEN DAVIES REDROW CONSTRUCTION LIMITED Director 2004-12-02 CURRENT 1978-06-28 Active
HELEN DAVIES HB (CPTS) LIMITED Director 2003-03-03 CURRENT 1972-11-01 Active
HELEN DAVIES DEBUT FREEHOLDS LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
HELEN DAVIES REDROW (SHAREPLAN) LIMITED Director 2003-01-13 CURRENT 1998-03-03 Active
HELEN DAVIES HB (GRPS) LIMITED Director 2002-07-01 CURRENT 1994-02-16 Active
BARBARA MARY RICHMOND HARROW ESTATES PLC Director 2012-01-30 CURRENT 2009-02-20 Active
BARBARA MARY RICHMOND REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
BARBARA MARY RICHMOND REDROW HOMES (LONDON) LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
BARBARA MARY RICHMOND IMAGELINES LIMITED Director 2010-12-15 CURRENT 1998-03-03 Dissolved 2018-08-14
BARBARA MARY RICHMOND REDROW REGENERATION PLC Director 2010-09-01 CURRENT 2005-03-29 Active
BARBARA MARY RICHMOND HB (GRPS) LIMITED Director 2010-06-28 CURRENT 1994-02-16 Active
BARBARA MARY RICHMOND HB (WC) LIMITED Director 2010-06-28 CURRENT 2003-12-03 Active
BARBARA MARY RICHMOND TAY HOMES (WESTERN) LIMITED Director 2010-06-28 CURRENT 1993-04-02 Active
BARBARA MARY RICHMOND HB (MID) LIMITED Director 2010-06-28 CURRENT 1990-02-12 Active
BARBARA MARY RICHMOND HB (Y) LIMITED Director 2010-06-28 CURRENT 1988-09-05 Active
BARBARA MARY RICHMOND HB (WX) LIMITED Director 2010-06-28 CURRENT 1985-08-21 Active
BARBARA MARY RICHMOND HB (EM) LIMITED Director 2010-06-28 CURRENT 1993-06-15 Active
BARBARA MARY RICHMOND HB (WM) LIMITED Director 2010-06-28 CURRENT 1997-06-02 Active
BARBARA MARY RICHMOND HB (SW) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
BARBARA MARY RICHMOND HB (SE) LIMITED Director 2010-06-28 CURRENT 2000-05-09 Active
BARBARA MARY RICHMOND DEBUT FREEHOLDS LIMITED Director 2010-06-28 CURRENT 2003-01-15 Active
BARBARA MARY RICHMOND TAY HOMES (NORTHERN) LIMITED Director 2010-06-28 CURRENT 1992-04-22 Active
BARBARA MARY RICHMOND HB (CPTS) LIMITED Director 2010-06-28 CURRENT 1972-11-01 Active
BARBARA MARY RICHMOND HB (CD) LIMITED Director 2010-06-28 CURRENT 1986-07-07 Active
BARBARA MARY RICHMOND TAY HOMES (MIDLANDS) LIMITED Director 2010-06-28 CURRENT 1987-10-26 Active
BARBARA MARY RICHMOND HB (SWA) LIMITED Director 2010-06-28 CURRENT 1988-03-15 Active
BARBARA MARY RICHMOND HB (SN) LIMITED Director 2010-06-28 CURRENT 1954-08-27 Active
BARBARA MARY RICHMOND HB (SM) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
BARBARA MARY RICHMOND HB (ESTN) LIMITED Director 2010-06-28 CURRENT 2000-06-19 Active
BARBARA MARY RICHMOND HB (LCS) LIMITED Director 2010-06-25 CURRENT 1962-10-05 Active
BARBARA MARY RICHMOND HB (NW) LIMITED Director 2010-06-25 CURRENT 1974-11-04 Active
BARBARA MARY RICHMOND REDROW HOMES LIMITED Director 2010-01-25 CURRENT 1986-02-18 Active
BARBARA MARY RICHMOND REDROW PLC Director 2010-01-18 CURRENT 1993-12-02 Active
BARBARA MARY RICHMOND HB (HDG) LIMITED Director 2010-01-18 CURRENT 1986-02-18 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
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-11-30Appointment of Mrs Bethany Ford as company secretary on 2023-11-30
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-04-24PSC05Change of details for Hb (Cpts) Limited as a person with significant control on 2018-04-18
2018-04-24PSC07CESSATION OF REDROW HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-13PSC02Notification of Redrow Homes Limited as a person with significant control on 2016-04-06
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-21AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-12-13AR0110/12/10 ANNUAL RETURN FULL LIST
2010-12-13CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM ANTHONY COPE on 2010-12-09
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICKLEWRIGHT
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAND
2010-07-15AP01DIRECTOR APPOINTED HELEN DAVIES
2010-07-15AP01DIRECTOR APPOINTED BARBARA MARY RICHMOND
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-15AR0110/12/09 FULL LIST
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUTTE
2009-07-06288aDIRECTOR APPOINTED GRAHAM MICKLEWRIGHT
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL KELLY
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2008-02-04363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-09288bDIRECTOR RESIGNED
2007-01-07363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-17363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-11288bDIRECTOR RESIGNED
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-01-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-25363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-09-15288cSECRETARY'S PARTICULARS CHANGED
2003-07-06288bDIRECTOR RESIGNED
2003-03-18AUDAUDITOR'S RESIGNATION
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/03
2003-01-09363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-09288bDIRECTOR RESIGNED
2002-06-21288bDIRECTOR RESIGNED
2002-06-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: TAY HOUSE 55 CALL LANE LEEDS LS1 7BT
2002-03-22288bDIRECTOR RESIGNED
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TAY HOMES (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TAY HOMES (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 70
Mortgages/Charges outstanding 55
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1992-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TAY HOMES (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAY HOMES (NORTH WEST) LIMITED
Trademarks
We have not found any records of TAY HOMES (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAY HOMES (NORTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TAY HOMES (NORTH WEST) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TAY HOMES (NORTH WEST) 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 TAY HOMES (NORTH WEST) 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 TAY HOMES (NORTH WEST) 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.