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

AH TAUNTON LTD

Belmont Manor Mattersey Road, Ranskill, Retford, DN22 8NF,
Company Registration Number
06012411
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ah Taunton Ltd
AH TAUNTON LTD was founded on 2006-11-28 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Ah Taunton Ltd is a Private Limited Company registered in ENGLAND 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
AH TAUNTON LTD
 
Legal Registered Office
Belmont Manor Mattersey Road
Ranskill
Retford
DN22 8NF
Other companies in HP10
 
Previous Names
SPCD (MIDSOMER NORTON) LIMITED01/02/2012
SPCD (MORRISTON) LIMITED18/06/2009
Filing Information
Company Number 06012411
Company ID Number 06012411
Date formed 2006-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-12 11:12:04
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 AH TAUNTON LTD

Current Directors
Officer Role Date Appointed
KATE ELIZABETH MINION
Company Secretary 2009-11-20
NIGEL KEITH CROXFORD
Director 2017-08-02
STEPHEN GREGORY MINION
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HAROLD THOMPSON
Director 2013-06-04 2018-03-01
RICHARD DARCH
Director 2013-03-11 2013-06-04
DAVID JOHN MORICE HARTSHORNE
Director 2011-11-01 2013-06-04
JONATHAN HOLMES
Director 2012-01-30 2013-06-04
ANTONY JOHN WALTERS
Director 2010-02-22 2013-06-04
STEPHEN GREGORY MINION
Director 2009-11-20 2013-03-11
BRUCE LAYLAND WALKER
Director 2009-11-20 2010-02-22
JENNIFER ANNE BRIERLEY
Company Secretary 2007-02-05 2009-11-20
PETER SMERDON
Director 2006-12-18 2009-11-20
ANTONY JOHN WALTERS
Director 2007-01-01 2009-11-20
ANDREW JOHN WILLETTS
Director 2007-04-01 2009-11-20
JOHN HOOD
Director 2006-12-18 2007-03-31
JANET RUTH HEATON
Company Secretary 2006-12-18 2007-02-05
A G SECRETARIAL LIMITED
Company Secretary 2006-11-28 2006-12-18
INHOCO FORMATIONS LIMITED
Director 2006-11-28 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL KEITH CROXFORD INVESCARE PROPERTY LTD Director 2017-08-02 CURRENT 2012-12-24 Active - Proposal to Strike off
NIGEL KEITH CROXFORD INVESCARE LTD Director 2016-11-28 CURRENT 2011-01-19 Liquidation
NIGEL KEITH CROXFORD TRAIN4GAIN LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
STEPHEN GREGORY MINION BEST PRACTICE ENDOSCOPY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-07-31
STEPHEN GREGORY MINION PORTSMOUTH HEALTH LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
STEPHEN GREGORY MINION BEST PRACTICE (NORTH OF ENGLAND) LIMITED Director 2015-07-31 CURRENT 2005-09-16 Dissolved 2018-07-31
STEPHEN GREGORY MINION BEST PRACTICE IN PRIMARY CARE LIMITED Director 2015-07-31 CURRENT 2007-06-22 Dissolved 2018-07-31
STEPHEN GREGORY MINION SUSSEX INTEGRATED CARE LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STEPHEN GREGORY MINION INVESCARE MEDICAL LTD Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
STEPHEN GREGORY MINION INVESCARE PROPERTY LTD Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
STEPHEN GREGORY MINION PARTNERING HEALTH LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
STEPHEN GREGORY MINION ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active - Proposal to Strike off
STEPHEN GREGORY MINION ASHLEY HOUSE PLC. Director 1995-05-01 CURRENT 1990-11-29 In Administration/Administrative Receiver

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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-21DS01Application to strike the company off the register
2022-06-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AA01Previous accounting period shortened from 30/04/22 TO 31/01/22
2021-12-15CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-02-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-06-04AD02Register inspection address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS England to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
2018-06-04AD03Registers moved to registered inspection location of Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HAROLD THOMPSON
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY
2017-10-11RES01ADOPT ARTICLES 11/10/17
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060124110001
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060124110002
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060124110003
2017-08-03AP01DIRECTOR APPOINTED MR NIGEL KEITH CROXFORD
2016-12-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AD02Register inspection address changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-07AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH03SECRETARY'S DETAILS CHNAGED FOR KATE ELIZABETH MINION on 2015-06-17
2015-12-07CH01Director's details changed for Mr Stephen Gregory Minion on 2015-09-26
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
2015-06-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-03AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12AUDAUDITOR'S RESIGNATION
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-24AR0128/11/13 FULL LIST
2013-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH MINION / 18/03/2013
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ UNITED KINGDOM
2013-06-21AP01DIRECTOR APPOINTED MR TREVOR HAROLD THOMPSON
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WALTERS
2013-06-20AP01DIRECTOR APPOINTED MR STEPHEN GREGORY MINION
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060124110002
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060124110001
2013-04-03AP01DIRECTOR APPOINTED MR RICHARD DARCH
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION
2013-03-21SH0120/03/13 STATEMENT OF CAPITAL GBP 300
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM BUCKINGHAMSHIRE SL1 7LW
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-05AR0128/11/12 FULL LIST
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH CENTAURO / 29/06/2012
2012-02-01RES15CHANGE OF NAME 30/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED SPCD (MIDSOMER NORTON) LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01AP01DIRECTOR APPOINTED MR JONATHAN HOLMES
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-13AP01DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE
2011-12-12AR0128/11/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-23AR0128/11/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED MR ANTONY JOHN WALTERS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2010-01-10AR0128/11/09 FULL LIST
2009-12-10AP03SECRETARY APPOINTED KATE ELIZABETH CENTAURO
2009-12-10AP01DIRECTOR APPOINTED MR STEPHEN GREGORY MINION
2009-12-10AP01DIRECTOR APPOINTED MR BRUCE LAYLAND WALKER
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WALTERS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON
2009-12-07AA01CURREXT FROM 31/12/2009 TO 30/04/2010
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM SAPPHIRE COURT WALSGRAVE TRIANGLE COVENTRY CV2 2TX
2009-11-06AR0128/11/08 FULL LIST AMEND
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-17CERTNMCOMPANY NAME CHANGED SPCD (MORRISTON) LIMITED CERTIFICATE ISSUED ON 18/06/09
2008-12-10363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008
2007-12-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AH TAUNTON LTD 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 AH TAUNTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding TP LEASING LIMITED
2013-06-06 Satisfied BANK OF SCOTLAND PLC
2013-06-06 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-01-31

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 AH TAUNTON LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-05-01 £ 1
Shareholder Funds 2011-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AH TAUNTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AH TAUNTON LTD
Trademarks
We have not found any records of AH TAUNTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AH TAUNTON LTD. 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 (68209 - Other letting and operating of own or leased real estate) as AH TAUNTON LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AH TAUNTON LTD 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 AH TAUNTON LTD 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 AH TAUNTON LTD 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.