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

TAYLOR HOBSON TRUSTEES LIMITED

2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JD,
Company Registration Number
03261156
Private Limited Company
Active

Company Overview

About Taylor Hobson Trustees Ltd
TAYLOR HOBSON TRUSTEES LIMITED was founded on 1996-10-09 and has its registered office in Leicester. The organisation's status is listed as "Active". Taylor Hobson Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
TAYLOR HOBSON TRUSTEES LIMITED
 
Legal Registered Office
2 NEW STAR ROAD
LEICESTER
LEICESTERSHIRE
LE4 9JD
Other companies in LE4
 
Filing Information
Company Number 03261156
Company ID Number 03261156
Date formed 1996-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-05 06:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR HOBSON TRUSTEES 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 TAYLOR HOBSON TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOY ATWELL
Company Secretary 2017-01-11
PETER DAVID KITCHEN
Director 1998-04-03
ALAN WILLIAM MORREY
Director 1997-01-24
HENRY JOHN POLICARE
Director 2004-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GEOFFREY CHILTON
Director 1999-08-23 2018-05-11
DAVID BRUCE COLEY
Company Secretary 2007-10-04 2018-04-30
KATHRYN ETHEL SENA
Company Secretary 2007-10-04 2017-01-11
DANIEL IAN MANSFIELD
Director 1997-01-24 2015-12-31
DEREK GEOFFREY CHILTON
Company Secretary 1999-08-23 2007-10-04
ANTHONY BRUCE BARNABY
Director 1998-04-03 2003-08-26
ROBERT DAMIAN HOWARD
Company Secretary 1998-04-03 1999-08-23
ROBERT DAMIAN HOWARD
Director 1998-04-03 1999-08-23
NIGEL JAMES DEACON
Director 1997-01-27 1998-04-06
JANET ELIZABETH CAROLINE HURST
Company Secretary 1997-01-24 1998-04-03
JANET ELIZABETH CAROLINE HURST
Director 1997-01-24 1998-04-03
DAVID MICHAEL GEORGE STEVENS
Director 1997-01-24 1998-04-03
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1997-01-24
PETER JOHN CHARLTON
Nominated Director 1996-10-09 1997-01-24
MARTIN EDGAR RICHARDS
Nominated Director 1996-10-09 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JOHN POLICARE AIRTECHNOLOGY PENSION TRUSTEES LIMITED Director 2003-12-11 CURRENT 2000-02-17 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
2025-01-17Director's details changed for Ptl Governance Ltd on 2022-07-07
2025-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/24
2024-10-09CONFIRMATION STATEMENT MADE ON 09/10/24, WITH NO UPDATES
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2023-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-05-12CH01Director's details changed for Peter David Kitchen on 2021-04-19
2021-05-12CH03SECRETARY'S DETAILS CHNAGED FOR LYNN CARINO on 2021-04-19
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 2 New Star Road Leicester LE4 9JQ
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-09-29AP02Appointment of Ptl Governance Limited as director on 2020-08-18
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DALIP PURI
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-06-26AP03Appointment of Lynn Carino as company secretary on 2019-06-20
2019-06-26TM02Termination of appointment of Joy Atwell on 2019-06-20
2019-05-16AP01DIRECTOR APPOINTED MR JOHN ANDREW MOCKLER
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN POLICARE
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEOFFREY CHILTON
2018-05-01TM02Termination of appointment of David Bruce Coley on 2018-04-30
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-02-01RP04TM02Second filing of company secretary termination Kathryn Sena
2017-02-01RP04AP03Second filing of company secretary appointment of Joy Atwell
2017-02-01ANNOTATIONClarification
2017-01-18TM02Termination of appointment of Kathryn Ethel Sena on 2016-01-11
2017-01-18AP03Appointment of Ms Joy Atwell as company secretary on 2016-01-11
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-03-30AD03Registers moved to registered inspection location of New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IAN MANSFIELD
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-07-21CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN ETHEL SENA on 2015-07-20
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN MANSFIELD / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID KITCHEN / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEOFFREY CHILTON / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MORREY / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN POLICARE / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0109/10/14 FULL LIST
2014-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-09AR0109/10/13 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2012-10-09AR0109/10/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2011-10-10AR0109/10/11 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2010-10-11AR0109/10/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MORREY / 06/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID KITCHEN / 06/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN MANSFIELD / 06/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEOFFREY CHILTON / 14/12/2009
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2009-10-14AR0109/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN POLICARE / 09/10/2009
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MORREY / 09/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN MANSFIELD / 09/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID KITCHEN / 09/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEOFFREY CHILTON / 09/10/2009
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-12363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-10-18363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-09-02ELRESS386 DISP APP AUDS 15/08/05
2005-09-02ELRESS366A DISP HOLDING AGM 15/08/05
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-08353LOCATION OF REGISTER OF MEMBERS
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-10-24363(288)DIRECTOR RESIGNED
2003-10-24363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/99
1999-11-09363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-09363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-05-14288bDIRECTOR RESIGNED
1998-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




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

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of TAYLOR HOBSON TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR HOBSON TRUSTEES LIMITED
Trademarks
We have not found any records of TAYLOR HOBSON TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR HOBSON TRUSTEES 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 (65300 - Pension funding) as TAYLOR HOBSON TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR HOBSON TRUSTEES 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 TAYLOR HOBSON TRUSTEES 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 TAYLOR HOBSON TRUSTEES LIMITED any grants or awards.
Ownership
    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.