Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUDOR HOMES (ANGLIA) LIMITED
Company Information for

TUDOR HOMES (ANGLIA) LIMITED

1 Goodison Road, Lincs Gateway Business Park, Spalding, LINCOLNSHIRE, PE12 6FY,
Company Registration Number
00221336
Private Limited Company
Active

Company Overview

About Tudor Homes (anglia) Ltd
TUDOR HOMES (ANGLIA) LIMITED was founded on 1927-04-21 and has its registered office in Spalding. The organisation's status is listed as "Active". Tudor Homes (anglia) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TUDOR HOMES (ANGLIA) LIMITED
 
Legal Registered Office
1 Goodison Road
Lincs Gateway Business Park
Spalding
LINCOLNSHIRE
PE12 6FY
Other companies in PE12
 
Telephone01406422653
 
Previous Names
LANGWITH BUILDERS LIMITED24/10/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUDOR HOMES (ANGLIA) LIMITED
Is this data useful to you?
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.

Company Officers of TUDOR HOMES (ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JOHN KING
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN DENISE BARRS
Company Secretary 1991-10-14 2015-08-13
ALAN KEITH MELTON
Director 2014-01-15 2015-01-30
KAREN DENISE BARRS
Director 2011-11-02 2014-08-12
MILES EDWARD FODEN
Director 1999-05-24 2014-08-12
IAN PATRICK BROWN
Director 2010-02-05 2013-12-23
DEREK BROWN
Director 2010-02-05 2013-05-02
CHRISTOPHER JOHN PENNEY
Director 1991-10-14 2010-11-30
PAUL GODFREY
Director 2007-07-01 2009-11-10
STEPHEN GARRY HULL
Director 2006-02-01 2007-07-01
MARK GODFREY
Director 2006-04-01 2007-04-10
TERESA JOAN FODEN
Director 2004-03-01 2007-04-01
DAVID MUNSON
Director 2002-08-01 2007-04-01
SHEENA ANN MUNSON
Director 2004-03-01 2007-04-01
CHRSITINE ANNE PENNEY
Director 2005-02-03 2007-04-01
CHRSITINE ANNE PENNEY
Director 2001-01-26 2005-02-03
GRAHAM RICHARD HICKS
Director 1991-10-14 2002-08-01
JULIE ANN HICKS
Director 2001-01-26 2002-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17Notice of agreement to exemption from audit of accounts for period ending 30/06/24
2025-02-17Audit exemption statement of guarantee by parent company for period ending 30/06/24
2025-02-17Consolidated accounts of parent company for subsidiary company period ending 30/06/24
2025-02-17Audit exemption subsidiary accounts made up to 2024-06-30
2024-11-28CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-10-02Change of details for Ashley King Group Limited as a person with significant control on 2024-05-16
2024-10-02PSC05Change of details for Ashley King Group Limited as a person with significant control on 2024-05-16
2024-07-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-07-23Accounts made up to 2023-06-30
2024-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2023-03-22Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-22Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-22Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-22Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-22Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-22Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-16Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-11-08CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-09-11PSC02Notification of Ashley King Group Limited as a person with significant control on 2021-08-31
2021-09-11PSC07CESSATION OF ASHLEY JOHN KING AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08PSC04Change of details for Mr Ashley John King as a person with significant control on 2020-12-08
2020-12-08CH01Director's details changed for Mr Ashley John King on 2020-12-08
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CH01Director's details changed for Mr Ashley John King on 2018-01-04
2018-01-05PSC04Change of details for Mr Ashley John King as a person with significant control on 2018-01-04
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-06-27CH01Director's details changed for Mr Ashley John King on 2017-06-27
2017-06-13CH01Director's details changed for Mr Ashley John King on 2017-06-13
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AA01Previous accounting period shortened from 29/06/16 TO 27/06/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 500430
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-10-24CERTNMCompany name changed langwith builders LIMITED\certificate issued on 24/10/16
2016-09-13DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 500430
2015-12-21AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-21AD02Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2015-09-21AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2015-08-19TM02Termination of appointment of Karen Denise Barrs on 2015-08-13
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH MELTON
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 500430
2014-12-16AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MILES FODEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARRS
2014-07-04RES13RE CLASSIFY SHARES 23/06/2014
2014-07-04RES01ADOPT ARTICLES 23/06/2014
2014-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-27SH0123/06/14 STATEMENT OF CAPITAL GBP 500430
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 72 CHURCH STREET HOLBEACH NR SPALDING LINCOLNSHIRE PE12 7LL
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, 72 CHURCH STREET, HOLBEACH, NR SPALDING, LINCOLNSHIRE, PE12 7LL
2014-05-16MISCAUDITORS RESIGNATION
2014-04-23AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2014-01-20AP01DIRECTOR APPOINTED MR ALAN KEITH MELTON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-20AR0122/11/13 FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MR ASHLEY JOHN KING
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28ANNOTATIONClarification
2012-11-28RP04SECOND FILING FOR FORM SH01
2012-11-23AR0122/11/12 FULL LIST
2012-01-10MEM/ARTSARTICLES OF ASSOCIATION
2011-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-30RES01ADOPT ARTICLES 14/12/2011
2011-12-30SH0114/12/11 STATEMENT OF CAPITAL GBP 80432.0
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-25AP01DIRECTOR APPOINTED MRS KAREN DENISE BARRS
2011-10-17AR0114/10/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENNEY
2010-10-14AR0114/10/10 FULL LIST
2010-05-05MISCSECTION 519
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-11AP01DIRECTOR APPOINTED MR IAN PATRICK BROWN
2010-02-11AP01DIRECTOR APPOINTED MR DEREK BROWN
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY
2009-10-16AR0114/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PENNEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES EDWARD FODEN / 16/10/2009
2008-10-21363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-15288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-08122S-DIV 28/06/05
2005-02-11288bDIRECTOR RESIGNED
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
1990-11-15Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUDOR HOMES (ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1996-11-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-12-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-11-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-06-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-03-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of TUDOR HOMES (ANGLIA) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TUDOR HOMES (ANGLIA) LIMITED owns 1 domain names.

langwithbuilders.co.uk  

Trademarks
We have not found any records of TUDOR HOMES (ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TUDOR HOMES (ANGLIA) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-10 GBP £58,769
Peterborough City Council 2014-9 GBP £358,735
Peterborough City Council 2014-8 GBP £199,314
Peterborough City Council 2014-7 GBP £107,834
Peterborough City Council 2014-6 GBP £124,913
Peterborough City Council 2014-5 GBP £68,780
Peterborough City Council 2014-4 GBP £33,797
South Holland District Coucnil 2014-4 GBP £75,953
East Lindsey District Council 2014-4 GBP £23,177 Works to Buildings (main Contractor)
South Holland District Coucnil 2014-3 GBP £25,603
Peterborough City Council 2014-3 GBP £106,494
East Lindsey District Council 2014-3 GBP £104,858 Works to Buildings (main Contractor)
Peterborough City Council 2014-2 GBP £97,112
East Lindsey District Council 2014-2 GBP £15,694 VAT Customs and Excise
South Holland District Coucnil 2014-1 GBP £35,268
Peterborough City Council 2014-1 GBP £37,740
South Holland District Coucnil 2013-12 GBP £47,366
East Lindsey District Council 2013-12 GBP £24,177 Works to Buildings (main Contractor)
South Holland District Coucnil 2013-8 GBP £48,618
East Lindsey District Council 2013-5 GBP £2,074 Works to Buildings (main Contractor)
East Lindsey District Council 2013-4 GBP £44,227 Works to Buildings (main Contractor)
Peterborough City Council 2013-3 GBP £5,065
Rutland County Council 2013-3 GBP £6,133 Construction
East Lindsey District Council 2013-2 GBP £22,152 Buildings Maintenance - Programmed
South Holland District Coucnil 2013-1 GBP £4,645
Rutland County Council 2013-1 GBP £7,371 Acquisition of Buildings
Peterborough City Council 2013-1 GBP £92,486
Rutland County Council 2012-12 GBP £14,722 Construction
Peterborough City Council 2012-12 GBP £93,928
Rutland County Council 2012-11 GBP £29,963 Construction
Peterborough City Council 2012-11 GBP £38,715
Peterborough City Council 2012-10 GBP £16,881
Peterborough City Council 2012-9 GBP £17,962
Rutland County Council 2012-9 GBP £45,409 Construction
Rutland County Council 2012-8 GBP £112,960 Construction
Peterborough City Council 2012-8 GBP £15,090
Rutland County Council 2012-7 GBP £30,000 Construction
East Lindsey District Council 2012-7 GBP £2,203 Works to Buildings (main Contractor)
East Lindsey District Council 2012-6 GBP £61,136 Works to Buildings (main Contractor)
East Lindsey District Council 2012-5 GBP £34,108 Works to Buildings (main Contractor)
East Lindsey District Council 2012-4 GBP £51,150 Works to Buildings (main Contractor)
Rutland County Council 2011-12 GBP £1,675 Services - Professional Fees
South Holland District Coucnil 2011-8 GBP £68,509
Rutland County Council 2011-4 GBP £48,298 Demolition
South Holland District Coucnil 2011-3 GBP £55,208
South Holland District Coucnil 2011-2 GBP £19,152
South Holland District Coucnil 2011-1 GBP £6,896
South Holland District Coucnil 2010-12 GBP £7,499
South Holland District Coucnil 2010-11 GBP £20,425
South Holland District Coucnil 2010-7 GBP £90,986
South Holland District Coucnil 2010-5 GBP £93,605

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.

Outgoings
Business Rates/Property Tax
No properties were found where TUDOR HOMES (ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUDOR HOMES (ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUDOR HOMES (ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1