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

KEITH TAYLOR (HOMES) LIMITED

WYBOSTON LAKES HOTEL, GREAT NORTH ROAD, WYBOSTON, BEDFORDSHIRE, MK44 3AL,
Company Registration Number
00995916
Private Limited Company
Active

Company Overview

About Keith Taylor (homes) Ltd
KEITH TAYLOR (HOMES) LIMITED was founded on 1970-12-02 and has its registered office in Wyboston. The organisation's status is listed as "Active". Keith Taylor (homes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEITH TAYLOR (HOMES) LIMITED
 
Legal Registered Office
WYBOSTON LAKES HOTEL
GREAT NORTH ROAD
WYBOSTON
BEDFORDSHIRE
MK44 3AL
Other companies in W1W
 
Filing Information
Company Number 00995916
Company ID Number 00995916
Date formed 1970-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 21:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEITH TAYLOR (HOMES) 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 KEITH TAYLOR (HOMES) LIMITED

Current Directors
Officer Role Date Appointed
JULIE IRELAND
Company Secretary 2007-02-01
STEVE RICHARD HUTCHINSON
Director 1991-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARION SAUNDERSON
Company Secretary 1991-07-02 2007-02-01
JOHN CARL BLYDE
Director 1991-07-02 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE IRELAND POTTON DEVELOPMENTS LIMITED Company Secretary 2007-05-01 CURRENT 1993-04-07 Dissolved 2017-10-10
JULIE IRELAND WYBOSTON XHBP LIMITED Company Secretary 2007-02-01 CURRENT 1961-06-08 Dissolved 2017-10-10
JULIE IRELAND WYBOSTON XPH LIMITED Company Secretary 2007-02-01 CURRENT 1975-01-23 Dissolved 2017-10-10
JULIE IRELAND THE HERITAGE SELF BUILD COMPANY LIMITED Company Secretary 2007-02-01 CURRENT 1986-04-15 Dissolved 2017-10-10
JULIE IRELAND THE BUNGALOW COMPANY LIMITED Company Secretary 2007-02-01 CURRENT 1986-10-10 Active - Proposal to Strike off
JULIE IRELAND ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED Company Secretary 2007-02-01 CURRENT 1997-09-18 Active
JULIE IRELAND WYBOSTON LAKES LIMITED Company Secretary 2007-02-01 CURRENT 1973-07-16 Active
STEVE RICHARD HUTCHINSON ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED Director 2004-12-01 CURRENT 1997-09-18 Active
STEVE RICHARD HUTCHINSON POTTON DEVELOPMENTS LIMITED Director 1995-06-30 CURRENT 1993-04-07 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON GREAT GRANSDEN TRADING LIMITED Director 1992-07-02 CURRENT 1964-12-09 Active
STEVE RICHARD HUTCHINSON VOLUMETRIC LIMITED Director 1992-06-30 CURRENT 1986-10-10 Dissolved 2018-01-25
STEVE RICHARD HUTCHINSON HEREDITAS LIMITED Director 1991-11-15 CURRENT 1987-05-08 Active
STEVE RICHARD HUTCHINSON WYBOSTON XHBP LIMITED Director 1991-07-02 CURRENT 1961-06-08 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON WYBOSTON XPH LIMITED Director 1991-07-02 CURRENT 1975-01-23 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON THE HERITAGE SELF BUILD COMPANY LIMITED Director 1991-07-02 CURRENT 1986-04-15 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON THE BUNGALOW COMPANY LIMITED Director 1991-07-02 CURRENT 1986-10-10 Active - Proposal to Strike off
STEVE RICHARD HUTCHINSON WYBOSTON LAKES LIMITED Director 1991-07-02 CURRENT 1973-07-16 Active

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
2024-05-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-02PSC08Notification of a person with significant control statement
2019-07-02PSC07CESSATION OF JILL CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2500
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 246 - 248 Great Portland Street London W1W 5JL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2500
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-01AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-02AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-29AR0130/06/10 ANNUAL RETURN FULL LIST
2010-05-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-27363aReturn made up to 30/06/09; full list of members
2009-05-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-30363aReturn made up to 30/06/08; full list of members
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363sReturn made up to 30/06/07; full list of members
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14RES13SALE OF LAND APP 20/12/06
2007-03-10288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-03363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-07363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-13363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-15363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-07-20363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-07-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-19288DIRECTOR RESIGNED
1994-08-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-22395PARTICULARS OF MORTGAGE/CHARGE
1994-07-15363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1993-11-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-25363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-02-15287REGISTERED OFFICE CHANGED ON 15/02/93 FROM: ELTISLEY ROAD GREAT GRANSDEN NR.SANDY BEDS SG19 3AR
1992-08-11AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-05363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-02-13395PARTICULARS OF MORTGAGE/CHARGE
1991-07-30363bRETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS
1991-07-30AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-10-11363RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KEITH TAYLOR (HOMES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 KEITH TAYLOR (HOMES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-20 Satisfied MIDLAND BANK PLC
CHARGE 1992-02-07 Satisfied MIDLAND BANK PLC
CHARGE 1987-11-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-02-11 Satisfied ABBEY NATIONAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KEITH TAYLOR (HOMES) LIMITED

Intangible Assets
Patents
We have not found any records of KEITH TAYLOR (HOMES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEITH TAYLOR (HOMES) LIMITED
Trademarks
We have not found any records of KEITH TAYLOR (HOMES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEITH TAYLOR (HOMES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KEITH TAYLOR (HOMES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KEITH TAYLOR (HOMES) 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 KEITH TAYLOR (HOMES) 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 KEITH TAYLOR (HOMES) 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.