TAY HOMES (NORTH WEST) LIMITED
Overview
| Company Name | TAY HOMES (NORTH WEST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02189721 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAY HOMES (NORTH WEST) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TAY HOMES (NORTH WEST) LIMITED located?
| Registered Office Address | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAY HOMES (NORTH WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TROWMARSH LIMITED | Nov 06, 1987 | Nov 06, 1987 |
What are the latest accounts for TAY HOMES (NORTH WEST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TAY HOMES (NORTH WEST) LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for TAY HOMES (NORTH WEST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Appointment of Mrs Katie Lewis as a director on Feb 17, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of TAY HOMES (NORTH WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | British | 85842880003 | ||||||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | 316534690001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | 58990140003 | |||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| CRANMER, Stephen | Director | 9 Alumbrook Avenue Holmes Chapel CW4 7BX Crewe Cheshire | British | 3411120001 | ||||||||||
| DAVIES, Helen | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DAY, Jacqueline May | Director | The Stumps Totteridge Common HP13 7QG High Wycombe Buckinghamshire | United Kingdom | British | 42773840001 | |||||||||
| ELLIS, Mark Duncan | Director | Pinetrees Brook Way CW5 7BF Nantwich Cheshire | British | 60797820001 | ||||||||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||||||
| GRIFFITHS, Martin Paul | Director | The Hawthorns Bedcroft Barlaston ST12 9AL Stoke On Trent Staffordshire | British | 3411110001 | ||||||||||
| HURLEY, Colin Anthony | Director | 234 Ashley Meadow Haslington CW1 1RH Crewe Cheshire | British | 52628590002 | ||||||||||
| LEWIS, Alun Watkin | Director | Pennant 1 Ffordd Dolgoed CH7 1PE Yr Wyddgrug Sir Y Fflint | Wales | British | 37977020001 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MAUNDERS, John Ware | Director | Littledown Southdowns Drive Hale WA14 3HR Altrincham Cheshire | United Kingdom | British | 35554380001 | |||||||||
| MICKLEWRIGHT, Graham | Director | 75 Rugeley Road WS7 9BW Burntwood Staffordshire | United Kingdom | British | 98783370001 | |||||||||
| PARLOUR, John Leslie | Director | Red Roof Tithe Barn Lane Bardsey LS17 9DX Leeds West Yorkshire | British | 2494160001 | ||||||||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||||||
| RICHMOND, Barbara Mary | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 152559820001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SMITH, Geoffrey William Craven | Director | Mendips 7 Abbotts Close NN14 3AW Titchmarsh Northamptonshire | British | 81060430001 | ||||||||||
| STUBBS, Norman Alan | Director | East Chevin Road LS21 3DD Otley The Stables West Yorkshire | England | British | 1692650001 | |||||||||
| SWANSON, John Stewart Richardson | Director | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British | 4946820001 | |||||||||
| TUTTE, John Frederick | Director | Peters Barn West End, Scaldwell NN6 9JX Northampton Northamptonshire | England | British | 56012720002 | |||||||||
| WALLS, David James | Director | The Gables 6 Chartwell Park, Sandbach CW11 4ZP Cheshire | England | British | 250817740001 | |||||||||
| WARRINGTON, Brian | Director | 10 Gilbert Road WA15 9NR Hale Cheshire | British | 65464000002 | ||||||||||
| WILLIAMS, Malcolm | Director | 29a Ullswater Road Congleton CW2 4LX Cheshire | British | 32561910001 | ||||||||||
| WINSTANLEY, Trevor George | Director | 10 Hoskings Close ST15 8FS Stone Staffordshire | British | 51517070002 | ||||||||||
| WINSTANLEY, Trevor George | Director | 10 Elmwood Grove CW7 3UD Winsford Cheshire | British | 51517070001 |
Who are the persons with significant control of TAY HOMES (NORTH WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Flintshire Redrow House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hb (Cpts) Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0