Company Information for TAUNTON FABRICATIONS LIMITED
CORNISHWAY EAST, GALMINGTON TRADING ESTATE, TAUNTON, SOMERSET, TA1 5LZ,
|
Company Registration Number
03980418 Private Limited Company
Active |
| Company Name | |
|---|---|
| TAUNTON FABRICATIONS LIMITED | |
| Legal Registered Office | |
| CORNISHWAY EAST GALMINGTON TRADING ESTATE TAUNTON SOMERSET TA1 5LZ Other companies in TA1 | |
| Company Number | 03980418 | |
|---|---|---|
| Company ID Number | 03980418 | |
| Date formed | 2000-04-26 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | 31/05/2016 | |
| Return next due | 28/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB655951992 |
| Last Datalog update: | 2025-05-05 13:26:26 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JASON THOMAS ASHTON RIGBY |
||
LYNSAY REBECCA BROWN |
||
DAVID LESLIE PHELPS |
||
JASON THOMAS ASHTON RIGBY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARTIN JAMES KENNARD |
Director | ||
KEVIN MICHAEL CHEDZOY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SOMERSET CONSTRUCTION TRAINING (GRANTS) LTD | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
| SOMERSET CONSTRUCTION TRAINING LIMITED | Director | 2010-03-23 | CURRENT | 2008-01-14 | Active |
| Job Title | Location | Job description | Date posted |
|---|---|---|---|
| Site Fitters steel / architectural metal work | Taunton | Taunton Fabrications specialise in the design, manufacture and installation of secondary, Structural and Architectural metalwork for the construction sector |
| Date | Document Type | Document Description |
|---|---|---|
| DIRECTOR APPOINTED MRS LUELLA JANE RIGBY | ||
| DIRECTOR APPOINTED MR DAVID JOHN BAVERSTOCK | ||
| CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
| 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
| CH01 | Director's details changed for Mr Christopher Shane Sampson on 2022-05-19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE PHELPS | |
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
| CH01 | Director's details changed for Mr David Leslie Phelps on 2020-05-06 | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Mr Christopher Shane Sampson on 2019-10-10 | |
| SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 10005 | |
| AP01 | DIRECTOR APPOINTED MR PHILIP HARRIS | |
| CH01 | Director's details changed for Mr David Leslie Phelps on 2017-01-10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 10003 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 10003 | |
| SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 10003 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
| SH10 | Particulars of variation of rights attached to shares | |
| RES13 | Resolutions passed:
| |
| AP01 | DIRECTOR APPOINTED MRS LYNSAY REBECCA BROWN | |
| SH01 | 21/04/17 STATEMENT OF CAPITAL GBP 10002 | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES KENNARD | |
| LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Jason Thomas Ashton Rigby on 2013-01-18 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON THOMAS ASHTON RIGBY on 2013-01-18 | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 31/05/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL CHEDZOY / 01/10/2009 | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS ASHTON RIGBY / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE PHELPS / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNARD / 01/10/2009 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEDZOY | |
| AA | 30/06/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
| 363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
| 363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
| RES04 | ||
| 123 | NC INC ALREADY ADJUSTED 10/05/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| RES13 | SHARE ISSUE TO NEW DIR 10/05/04 | |
| 88(2)R | ||
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 24/06/03 | |
| 363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
| 363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 | |
| 363a | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
| (W)ELRES | S386 DIS APP AUDS 26/04/00 | |
| (W)ELRES | S366A DISP HOLDING AGM 26/04/00 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1111061 | Active | Licenced property: GALMINGTON TRADING ESTATE CORNISHWAY EAST TAUNTON GB TA1 5LZ. |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
| DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
| Creditors Due After One Year | 2013-06-30 | £ 213,366 |
|---|---|---|
| Creditors Due After One Year | 2012-06-30 | £ 297,014 |
| Creditors Due Within One Year | 2013-06-30 | £ 620,628 |
| Creditors Due Within One Year | 2012-06-30 | £ 697,771 |
| Provisions For Liabilities Charges | 2013-06-30 | £ 36,987 |
| Provisions For Liabilities Charges | 2012-06-30 | £ 26,457 |
Creditors and other liabilities
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 TAUNTON FABRICATIONS LIMITED
| Called Up Share Capital | 2013-06-30 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-06-30 | £ 0 |
| Cash Bank In Hand | 2013-06-30 | £ 0 |
| Cash Bank In Hand | 2012-06-30 | £ 57,444 |
| Current Assets | 2013-06-30 | £ 1,162,709 |
| Current Assets | 2012-06-30 | £ 1,146,887 |
| Debtors | 2013-06-30 | £ 926,367 |
| Debtors | 2012-06-30 | £ 922,666 |
| Secured Debts | 2013-06-30 | £ 247,684 |
| Secured Debts | 2012-06-30 | £ 351,280 |
| Shareholder Funds | 2013-06-30 | £ 742,124 |
| Shareholder Funds | 2012-06-30 | £ 554,795 |
| Stocks Inventory | 2013-06-30 | £ 235,841 |
| Stocks Inventory | 2012-06-30 | £ 166,777 |
| Tangible Fixed Assets | 2013-06-30 | £ 450,396 |
| Tangible Fixed Assets | 2012-06-30 | £ 429,150 |
Debtors and other cash assets
TAUNTON FABRICATIONS LIMITED owns 2 domain names.
tauntonfab.co.uk tauntonfabrications.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Bath & North East Somerset Council | |
|
Planned Maintenance |
| Bath & North East Somerset Council | |
|
PCB Misc. Costs |
| Somerset County Council | |
|
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 73259990 | Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |