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

TAYLOR PEARSON (CONSTRUCTION) LIMITED

NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
Company Registration Number
01188103
Private Limited Company
Liquidation

Company Overview

About Taylor Pearson (construction) Ltd
TAYLOR PEARSON (CONSTRUCTION) LIMITED was founded on 1974-10-22 and has its registered office in Scunthorpe. The organisation's status is listed as "Liquidation". Taylor Pearson (construction) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TAYLOR PEARSON (CONSTRUCTION) LIMITED
 
Legal Registered Office
NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
DN15 9YG
Other companies in LN10
 
Filing Information
Company Number 01188103
Company ID Number 01188103
Date formed 1974-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB129706359  
Last Datalog update: 2022-01-07 09:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR PEARSON (CONSTRUCTION) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OCG LEGAL LTD   DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED   JULIA RAFTERY CONSULTING LIMITED   JW ACCOUNTING MANAGEMENT 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 TAYLOR PEARSON (CONSTRUCTION) LIMITED

Current Directors
Officer Role Date Appointed
ALEX MARK COUPLAND
Company Secretary 2003-10-06
ALEX MARK COUPLAND
Director 2003-09-05
MARK JOHN PERKINS
Director 2003-09-05
MARK ROBERTSON
Director 2003-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PAMELA PEARSON
Company Secretary 1991-08-13 2003-10-06
MALCOLM RICHARD PEARSON
Director 1991-08-13 2003-10-06
SIMON RICHARD ROBERT PEARSON
Director 1999-06-24 2000-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX MARK COUPLAND QUADRANT SURVEYING LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Active
ALEX MARK COUPLAND TAYLOR PEARSON HOLDINGS LIMITED Company Secretary 2002-05-16 CURRENT 2002-04-25 Liquidation
ALEX MARK COUPLAND PETWOOD OAKS MANAGEMENT COMPANY LTD Director 2018-04-30 CURRENT 2018-04-30 Active
ALEX MARK COUPLAND QUADRANT SURVEYING LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
ALEX MARK COUPLAND FENICE DEVELOPMENTS LTD Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
ALEX MARK COUPLAND TAYLOR PEARSON HOLDINGS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
MARK JOHN PERKINS PETWOOD OAKS MANAGEMENT COMPANY LTD Director 2018-04-30 CURRENT 2018-04-30 Active
MARK JOHN PERKINS TAYLOR PEARSON DEVELOPMENTS (DRAPERS PLACE) LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK JOHN PERKINS TAYLOR PEARSON DEVELOPMENTS (PETWOOD) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
MARK JOHN PERKINS TAYLOR PEARSON DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
MARK JOHN PERKINS THE DRAIN PROFESSIONALS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
MARK JOHN PERKINS QUADRANT SURVEYING LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
MARK JOHN PERKINS FENICE DEVELOPMENTS LTD Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
MARK JOHN PERKINS TAYLOR PEARSON HOLDINGS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
MARK ROBERTSON TAYLOR PEARSON DEVELOPMENTS (DRAPERS PLACE) LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK ROBERTSON TAYLOR PEARSON DEVELOPMENTS (PETWOOD) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
MARK ROBERTSON TAYLOR PEARSON DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
MARK ROBERTSON THE DRAIN PROFESSIONALS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
MARK ROBERTSON TAYLOR PEARSON HOLDINGS LIMITED Director 2011-11-01 CURRENT 2002-04-25 Liquidation
MARK ROBERTSON QUADRANT SURVEYING LIMITED Director 2010-02-08 CURRENT 2006-01-17 Active
MARK ROBERTSON M ROBERTSON CONSTRUCTION LIMITED Director 2003-10-06 CURRENT 2003-09-25 Dissolved 2013-10-15

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
2024-02-06Voluntary liquidation Statement of receipts and payments to 2023-12-17
2023-02-28Voluntary liquidation Statement of receipts and payments to 2022-12-17
2022-01-09Appointment of a voluntary liquidator
2022-01-09600Appointment of a voluntary liquidator
2021-12-18Administrator's progress report
2021-12-18Liquidation. Administration move to voluntary liquidation
2021-12-18AM22Liquidation. Administration move to voluntary liquidation
2021-12-18AM10Administrator's progress report
2021-06-18AM10Administrator's progress report
2021-05-13AM19liquidation-in-administration-extension-of-period
2020-12-23AM10Administrator's progress report
2020-08-14AM06Notice of deemed approval of proposals
2020-07-21AM03Statement of administrator's proposal
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Church Road Martin Dales Woodhall Spa Lincolnshire LN10 6XZ
2020-06-02AM01Appointment of an administrator
2020-05-13CH01Director's details changed for Mr Alex Mark Coupland on 2020-05-01
2020-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX MARK COUPLAND on 2020-05-01
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-03-18PSC07CESSATION OF MARK ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-22SH06Cancellation of shares. Statement of capital on 2016-02-03 GBP 5,000
2016-03-22SH03Purchase of own shares
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011881030009
2016-01-12SH30Directors statement and auditors report. Out of capital
2016-01-12RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011881030008
2015-08-20AR0113/08/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 445000
2014-09-01AR0113/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011881030007
2013-08-21AR0113/08/13 ANNUAL RETURN FULL LIST
2013-02-25RES13Resolutions passed:
  • Share business 26/11/2012
2013-02-25SH0126/11/12 STATEMENT OF CAPITAL GBP 295000
2012-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-18RES01ADOPT ARTICLES 22/10/2012
2012-12-18SH0122/10/12 STATEMENT OF CAPITAL GBP 155000
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AR0113/08/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0113/08/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-06AR0113/08/10 FULL LIST
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX COUPLAND / 01/04/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-22363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-08-22363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22288bSECRETARY RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-06363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-10363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17288bDIRECTOR RESIGNED
2000-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/00
2000-09-01363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-06-30288aNEW DIRECTOR APPOINTED
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-26363sRETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-12363sRETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-14363sRETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-03363sRETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-05363sRETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1108958 Active Licenced property: MARTIN DALES 15 CHURCH ROAD WOODHALL SPA GB LN10 6XZ.

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
Appointment of Liquidators2021-12-31
Notice of 2020-11-09
Appointmen2020-05-27
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR PEARSON (CONSTRUCTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding LLOYDS BANK PLC
2015-11-03 Outstanding LLOYDS BANK PLC
2013-11-21 Outstanding LLOYDS BANK PLC.
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-11-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-08-04 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-12-23 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-06 Satisfied HSBC BANK PLC
MORTGAGE 1978-09-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-04-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 TAYLOR PEARSON (CONSTRUCTION) LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR PEARSON (CONSTRUCTION) LIMITED registering or being granted any patents
Domain Names

TAYLOR PEARSON (CONSTRUCTION) LIMITED owns 1 domain names.

taylorpearson.co.uk  

Trademarks
We have not found any records of TAYLOR PEARSON (CONSTRUCTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR PEARSON (CONSTRUCTION) 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 (41201 - Construction of commercial buildings) as TAYLOR PEARSON (CONSTRUCTION) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR PEARSON (CONSTRUCTION) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTAYLOR PEARSON (CONSTRUCTION) LIMITEDEvent Date2020-11-09
 
Initiating party Event TypeAppointmen
Defending partyTAYLOR PEARSON (CONSTRUCTION) LIMITEDEvent Date2020-05-27
In the Business and Property Courts in Leeds, Insolvency and Companies List Court Number: CR-2020-LDS-000465 TAYLOR PEARSON (CONSTRUCTION) LIMITED (Company Number 01188103 ) Nature of Business: Constr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR PEARSON (CONSTRUCTION) 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 TAYLOR PEARSON (CONSTRUCTION) 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.