TAY HOMES (WESTERN) LIMITED

TAY HOMES (WESTERN) LIMITED

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

    Company NameTAY HOMES (WESTERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02806562
    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 (WESTERN) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TAY HOMES (WESTERN) 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 (WESTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROVITECH LIMITEDApr 02, 1993Apr 02, 1993

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    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 Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Robinson as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Neil Robinson as a director on Dec 31, 2023

    2 pagesAP01

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

    2 pagesAP03

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Change of details for Hb (Cpts) Limited as a person with significant control on Apr 18, 2018

    2 pagesPSC05

    Cessation of Redrow Homes Limited as a person with significant control on Apr 18, 2018

    1 pagesPSC07

    Who are the officers of TAY HOMES (WESTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Bethany
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    316534700001
    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 KingdomBritishChief Financial Officer290228130001
    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 KingdomBritishFinance Director297709310001
    COPE, Graham Anthony
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    BritishLegal Director85842880003
    EMMETT, Paul David
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Secretary
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    BritishSolicitor58357400001
    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
    BritishCompany Director3621900001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    BritishLegal Dir Co Secretary86070003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritishAccountant181213200001
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritishHousebuilder58990140003
    COPE, Graham Anthony
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritishSolicitor85842880003
    DAVIES, Helen
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritishChartered Accountant83638070001
    EMMETT, Paul David
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Director
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    BritishSolicitor58357400001
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Director
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    EnglandBritishCompany Director3621900001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritishAccountant69006050002
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritishAccountant78328160001
    HILL, Nicholas Jonathan
    16 Glasses Mead
    TA1 5QH Taunton
    Somerset
    Director
    16 Glasses Mead
    TA1 5QH Taunton
    Somerset
    BritishTechnical Director44297230001
    HODGSON, Christopher John
    Rose Cottage
    The Ridge Bossage
    GL6 8HD Stroud
    Gloucestershire
    Director
    Rose Cottage
    The Ridge Bossage
    GL6 8HD Stroud
    Gloucestershire
    EnglandBritishCompany Director87716630001
    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
    WalesBritishSystems Director37977020001
    MAUNDERS, John Ware
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    Director
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    United KingdomBritishDirector35554380001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritishAccountant21740050002
    RICHMOND, Barbara Mary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritishChartered Accountant152559820001
    ROBINSON, Neil
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritishSolicitor179914360001
    SMART, Peter Charles
    Four Oaks 30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Four Oaks 30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    EnglandBritishSolicitor26470800001
    STUBBS, Norman Alan
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    Director
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    EnglandBritishCompany Director1692650001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes 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
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & 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 & 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