Company Information for TUDOR HOMES (ANGLIA) LIMITED
1 Goodison Road, Lincs Gateway Business Park, Spalding, LINCOLNSHIRE, PE12 6FY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TUDOR HOMES (ANGLIA) LIMITED | |||
Legal Registered Office | |||
1 Goodison Road Lincs Gateway Business Park Spalding LINCOLNSHIRE PE12 6FY Other companies in PE12 | |||
| |||
Previous Names | |||
|
Company Number | 00221336 | |
---|---|---|
Company ID Number | 00221336 | |
Date formed | 1927-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2026-03-27 | |
Latest return | 2024-10-26 | |
Return next due | 2025-11-09 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-17 19:35:10 |
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 |
---|---|---|
ASHLEY JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN DENISE BARRS |
Company Secretary | ||
ALAN KEITH MELTON |
Director | ||
KAREN DENISE BARRS |
Director | ||
MILES EDWARD FODEN |
Director | ||
IAN PATRICK BROWN |
Director | ||
DEREK BROWN |
Director | ||
CHRISTOPHER JOHN PENNEY |
Director | ||
PAUL GODFREY |
Director | ||
STEPHEN GARRY HULL |
Director | ||
MARK GODFREY |
Director | ||
TERESA JOAN FODEN |
Director | ||
DAVID MUNSON |
Director | ||
SHEENA ANN MUNSON |
Director | ||
CHRSITINE ANNE PENNEY |
Director | ||
CHRSITINE ANNE PENNEY |
Director | ||
GRAHAM RICHARD HICKS |
Director | ||
JULIE ANN HICKS |
Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | ||
Audit exemption subsidiary accounts made up to 2024-06-30 | ||
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | |
Change of details for Ashley King Group Limited as a person with significant control on 2024-05-16 | ||
PSC05 | Change of details for Ashley King Group Limited as a person with significant control on 2024-05-16 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Accounts made up to 2023-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
PSC02 | Notification of Ashley King Group Limited as a person with significant control on 2021-08-31 | |
PSC07 | CESSATION OF ASHLEY JOHN KING AS A PERSON OF SIGNIFICANT CONTROL | |
RES11 | Resolutions passed:
| |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Ashley John King as a person with significant control on 2020-12-08 | |
CH01 | Director's details changed for Mr Ashley John King on 2020-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ashley John King on 2018-01-04 | |
PSC04 | Change of details for Mr Ashley John King as a person with significant control on 2018-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ashley John King on 2017-06-27 | |
CH01 | Director's details changed for Mr Ashley John King on 2017-06-13 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/06/16 TO 27/06/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 500430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed langwith builders LIMITED\certificate issued on 24/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 500430 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
AD03 | Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF | |
TM02 | Termination of appointment of Karen Denise Barrs on 2015-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH MELTON | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 500430 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES FODEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BARRS | |
RES13 | RE CLASSIFY SHARES 23/06/2014 | |
RES01 | ADOPT ARTICLES 23/06/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 500430 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 72 CHURCH STREET HOLBEACH NR SPALDING LINCOLNSHIRE PE12 7LL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, 72 CHURCH STREET, HOLBEACH, NR SPALDING, LINCOLNSHIRE, PE12 7LL | |
MISC | AUDITORS RESIGNATION | |
AA01 | CURREXT FROM 31/03/2014 TO 30/06/2014 | |
AP01 | DIRECTOR APPOINTED MR ALAN KEITH MELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 22/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 22/11/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
SH01 | 14/12/11 STATEMENT OF CAPITAL GBP 80432.0 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS KAREN DENISE BARRS | |
AR01 | 14/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENNEY | |
AR01 | 14/10/10 FULL LIST | |
MISC | SECTION 519 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR IAN PATRICK BROWN | |
AP01 | DIRECTOR APPOINTED MR DEREK BROWN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PENNEY / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES EDWARD FODEN / 16/10/2009 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
122 | S-DIV 28/06/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
Particulars of mortgage/charge |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0205610 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0205610 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0205610 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0205610 | Expired |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
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 TUDOR HOMES (ANGLIA) LIMITED
TUDOR HOMES (ANGLIA) LIMITED owns 1 domain names.
langwithbuilders.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
South Holland District Coucnil | |
|
|
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
South Holland District Coucnil | |
|
|
Peterborough City Council | |
|
|
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
Peterborough City Council | |
|
|
East Lindsey District Council | |
|
VAT Customs and Excise |
South Holland District Coucnil | |
|
|
Peterborough City Council | |
|
|
South Holland District Coucnil | |
|
|
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
South Holland District Coucnil | |
|
|
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
Peterborough City Council | |
|
|
Rutland County Council | |
|
Construction |
East Lindsey District Council | |
|
Buildings Maintenance - Programmed |
South Holland District Coucnil | |
|
|
Rutland County Council | |
|
Acquisition of Buildings |
Peterborough City Council | |
|
|
Rutland County Council | |
|
Construction |
Peterborough City Council | |
|
|
Rutland County Council | |
|
Construction |
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Rutland County Council | |
|
Construction |
Rutland County Council | |
|
Construction |
Peterborough City Council | |
|
|
Rutland County Council | |
|
Construction |
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
East Lindsey District Council | |
|
Works to Buildings (main Contractor) |
Rutland County Council | |
|
Services - Professional Fees |
South Holland District Coucnil | |
|
|
Rutland County Council | |
|
Demolition |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
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.
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. |