Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN TAINTON LIMITED
Company Information for

JOHN TAINTON LIMITED

POYNTON INDUSTRIAL ESTATE, LONDON ROAD, POYNTON STOCKPORT, CHESHIRE, SK12 1NB,
Company Registration Number
03162315
Private Limited Company
Active

Company Overview

About John Tainton Ltd
JOHN TAINTON LIMITED was founded on 1996-02-21 and has its registered office in Poynton Stockport. The organisation's status is listed as "Active". John Tainton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN TAINTON LIMITED
 
Legal Registered Office
POYNTON INDUSTRIAL ESTATE
LONDON ROAD
POYNTON STOCKPORT
CHESHIRE
SK12 1NB
Other companies in SK12
 
Telephone0156-274-0477
 
Filing Information
Company Number 03162315
Company ID Number 03162315
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:12:16
Primary Source:Companies House
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 JOHN TAINTON LIMITED

Current Directors
Officer Role Date Appointed
ARNOLD HILLIER
Company Secretary 1996-05-06
MATTHEW KINDERSLEY HALL
Director 2013-04-01
ARNOLD HILLIER
Director 1996-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NICHOLAS CONGREVE HALL
Director 1996-05-06 2013-03-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-05-06
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1996-02-21 1996-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLD HILLIER EVEREDGE LIMITED Company Secretary 1998-04-14 CURRENT 1998-02-17 Active
ARNOLD HILLIER MONKHOUSE AND BROWN LIMITED Company Secretary 1997-03-26 CURRENT 1950-06-15 Active
ARNOLD HILLIER HALL & PICKLES LIMITED Company Secretary 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALLCO 1812 LIMITED Company Secretary 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALL & PICKLES 1812 LIMITED Company Secretary 1996-04-04 CURRENT 1996-02-21 Active
MATTHEW KINDERSLEY HALL MONKHOUSE AND BROWN LIMITED Director 2013-04-01 CURRENT 1950-06-15 Active
MATTHEW KINDERSLEY HALL HALL & PICKLES LIMITED Director 2013-04-01 CURRENT 1996-02-21 Active
MATTHEW KINDERSLEY HALL HALLCO 1812 LIMITED Director 2013-04-01 CURRENT 1996-02-21 Active
MATTHEW KINDERSLEY HALL HALL & PICKLES 1812 LIMITED Director 2001-05-11 CURRENT 1996-02-21 Active
ARNOLD HILLIER EVEREDGE LIMITED Director 1998-04-14 CURRENT 1998-02-17 Active
ARNOLD HILLIER MONKHOUSE AND BROWN LIMITED Director 1997-03-26 CURRENT 1950-06-15 Active
ARNOLD HILLIER HALL & PICKLES LIMITED Director 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALLCO 1812 LIMITED Director 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALL & PICKLES 1812 LIMITED Director 1996-04-04 CURRENT 1996-02-21 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
2024-03-04CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-11AP01DIRECTOR APPOINTED MR MATTHEW KINDERSLEY HALL
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL
2013-03-06AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-06CH01Director's details changed for Richard Nicholas Congreve Hall on 2012-08-24
2013-01-23AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-15AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-12RES01ADOPT ARTICLES 12/12/11
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-21AR0121/02/11 ANNUAL RETURN FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-08AR0121/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Richard Nicholas Congreve Hall on 2010-02-21
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-03-12363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-13363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-13190LOCATION OF DEBENTURE REGISTER
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-14363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-16363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-25363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-16363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-18AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-14363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-03-12363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-03-12363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-07363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-19363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-23363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-21363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-08-16287REGISTERED OFFICE CHANGED ON 16/08/96 FROM: ST JAMESS COURT BROWN STREET MANCHESTER M2 2JF
1996-05-31CERTNMCOMPANY NAME CHANGED HALLCO 1812 LIMITED CERTIFICATE ISSUED ON 31/05/96
1996-05-16CERTNMCOMPANY NAME CHANGED HALLCO 71 LIMITED CERTIFICATE ISSUED ON 16/05/96
1996-05-13288DIRECTOR RESIGNED
1996-05-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-13288NEW DIRECTOR APPOINTED
1996-05-13288SECRETARY RESIGNED
1996-05-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to JOHN TAINTON 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 JOHN TAINTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN TAINTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.649
MortgagesNumMortOutstanding1.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.249

This shows the max and average number of mortgages for companies with the same SIC code of 46720 - Wholesale of metals and metal ores

Intangible Assets
Patents
We have not found any records of JOHN TAINTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN TAINTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN TAINTON 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 (46720 - Wholesale of metals and metal ores) as JOHN TAINTON LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JOHN TAINTON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES UNIT B2 EAST GORES FARM SALMONS LANE COGGESHALL COLCHESTER CO6 1RZ GBP £2,6882011-03-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN TAINTON 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 JOHN TAINTON 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.