TAY HOMES (NORTH WEST) LIMITED

TAY HOMES (NORTH WEST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAY HOMES (NORTH WEST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02189721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TAY HOMES (NORTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TROWMARSH LIMITEDNov 06, 1987Nov 06, 1987

    What are the latest accounts for TAY HOMES (NORTH WEST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TAY HOMES (NORTH WEST) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for TAY HOMES (NORTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Appointment of Mrs Katie Lewis as a director on Feb 17, 2026

    2 pagesAP01

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025

    1 pagesTM01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of TAY HOMES (NORTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    LEWIS, Katie
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish344993800001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    British85842880003
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Secretary
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    British3621900001
    FORD, Bethany
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    316534690001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish58990140003
    BRAND, William John
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    Director
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    EnglandBritish5202410003
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    CRANMER, Stephen
    9 Alumbrook Avenue
    Holmes Chapel
    CW4 7BX Crewe
    Cheshire
    Director
    9 Alumbrook Avenue
    Holmes Chapel
    CW4 7BX Crewe
    Cheshire
    British3411120001
    DAVIES, Helen
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish83638070001
    DAY, Jacqueline May
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    Director
    The Stumps
    Totteridge Common
    HP13 7QG High Wycombe
    Buckinghamshire
    United KingdomBritish42773840001
    ELLIS, Mark Duncan
    Pinetrees Brook Way
    CW5 7BF Nantwich
    Cheshire
    Director
    Pinetrees Brook Way
    CW5 7BF Nantwich
    Cheshire
    British60797820001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritish69006050002
    GRIFFITHS, Martin Paul
    The Hawthorns Bedcroft
    Barlaston
    ST12 9AL Stoke On Trent
    Staffordshire
    Director
    The Hawthorns Bedcroft
    Barlaston
    ST12 9AL Stoke On Trent
    Staffordshire
    British3411110001
    HURLEY, Colin Anthony
    234 Ashley Meadow
    Haslington
    CW1 1RH Crewe
    Cheshire
    Director
    234 Ashley Meadow
    Haslington
    CW1 1RH Crewe
    Cheshire
    British52628590002
    LEWIS, Alun Watkin
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    Director
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    WalesBritish37977020001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MAUNDERS, John Ware
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    Director
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    United KingdomBritish35554380001
    MICKLEWRIGHT, Graham
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    Director
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    United KingdomBritish98783370001
    PARLOUR, John Leslie
    Red Roof Tithe Barn Lane
    Bardsey
    LS17 9DX Leeds
    West Yorkshire
    Director
    Red Roof Tithe Barn Lane
    Bardsey
    LS17 9DX Leeds
    West Yorkshire
    British2494160001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002
    RICHMOND, Barbara Mary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish152559820001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish290228130001
    SMITH, Geoffrey William Craven
    Mendips 7 Abbotts Close
    NN14 3AW Titchmarsh
    Northamptonshire
    Director
    Mendips 7 Abbotts Close
    NN14 3AW Titchmarsh
    Northamptonshire
    British81060430001
    STUBBS, Norman Alan
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    Director
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    EnglandBritish1692650001
    SWANSON, John Stewart Richardson
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    Director
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    EnglandBritish4946820001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritish56012720002
    WALLS, David James
    The Gables
    6 Chartwell Park, Sandbach
    CW11 4ZP Cheshire
    Director
    The Gables
    6 Chartwell Park, Sandbach
    CW11 4ZP Cheshire
    EnglandBritish250817740001
    WARRINGTON, Brian
    10 Gilbert Road
    WA15 9NR Hale
    Cheshire
    Director
    10 Gilbert Road
    WA15 9NR Hale
    Cheshire
    British65464000002
    WILLIAMS, Malcolm
    29a Ullswater Road
    Congleton
    CW2 4LX Cheshire
    Director
    29a Ullswater Road
    Congleton
    CW2 4LX Cheshire
    British32561910001
    WINSTANLEY, Trevor George
    10 Hoskings Close
    ST15 8FS Stone
    Staffordshire
    Director
    10 Hoskings Close
    ST15 8FS Stone
    Staffordshire
    British51517070002
    WINSTANLEY, Trevor George
    10 Elmwood Grove
    CW7 3UD Winsford
    Cheshire
    Director
    10 Elmwood Grove
    CW7 3UD Winsford
    Cheshire
    British51517070001

    Who are the persons with significant control of TAY HOMES (NORTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St. Davids Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Hb (Cpts) Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1079513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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