Company Information for TAYLORS OF LINCOLNSHIRE LIMITED
18 CAMBRIDGE STREET, CLEETHORPES, DN35 8HB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TAYLORS OF LINCOLNSHIRE LIMITED | ||
Legal Registered Office | ||
18 CAMBRIDGE STREET CLEETHORPES DN35 8HB Other companies in DN35 | ||
Previous Names | ||
|
Company Number | 06736581 | |
---|---|---|
Company ID Number | 06736581 | |
Date formed | 2008-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-03-05 12:42:05 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TAYLORS OF LINCOLNSHIRE ESTATE AGENTS LIMITED | 18 CAMBRIDGE STREET CLEETHORPES DN35 8HB | Active | Company formed on the 2024-02-13 | |
TAYLORS OF LINCOLNSHIRE FINANCIAL SERVICES LIMITED | 18 CAMBRIDGE STREET CLEETHORPES DN35 8HB | Active | Company formed on the 2024-02-13 |
Officer | Role | Date Appointed |
---|---|---|
BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
||
CHARLOTTE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CASSIDY |
Director | ||
SARAH LORAINE CASSIDY |
Director | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGS (CLEETHORPES) LIMITED | Company Secretary | 2011-02-18 | CURRENT | 2011-02-18 | Liquidation | |
PAUL DEAKEN DESIGN LIMITED | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
ARDENT OPTICAL LIMITED | Company Secretary | 2010-09-10 | CURRENT | 2010-09-10 | Active - Proposal to Strike off | |
THE GRANGE WILLOWS PROPERTIES LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
POPULAR TAKEAWAY LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
GARFISH (EXPORT) LIMITED | Company Secretary | 2010-02-18 | CURRENT | 2000-02-23 | Liquidation | |
HADLEIGH RESIDENTIAL PROPERTIES LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2005-10-05 | Liquidation | |
MARK STEWART LTD | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | In Administration | |
LOFTS JOINERY LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
ELEVATION CLADDING LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
PLJ ENTERPRISES LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
H F REFRIGERATION LTD | Company Secretary | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
T C ESTATES (GY) LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-10-05 | Dissolved 2013-12-31 | |
HAMPTON CHAMBERS LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2014-09-09 | |
CELSIUS HYGIENIC SYSTEMS LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
ARRAN JOINERY LIMITED | Company Secretary | 2008-01-14 | CURRENT | 2003-01-10 | Active | |
CAWTHORPE ESTATES LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Liquidation | |
A P WOLD PALLETS LTD | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active | |
OXCAM ESTATES LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1996-06-17 | Dissolved 2013-09-24 | |
K M VALETERS LTD. | Company Secretary | 2007-01-04 | CURRENT | 2002-02-07 | Active | |
FISH THE NET LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-07-29 | Active | |
MALGAR FISH COMPANY LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2002-08-16 | Active | |
OVERSCOPE LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2003-01-10 | Active | |
THE OLD LIBRARY RESIDENTIAL HOME LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2003-02-24 | Liquidation | |
TOWERDEEP LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2002-06-12 | Active | |
A P BEETY LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
PETER HODSON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2002-10-02 | Active | |
G.W. BAYES LIMITED | Company Secretary | 2003-10-23 | CURRENT | 1976-01-07 | Active | |
SEYAB LIMITED | Company Secretary | 2003-10-23 | CURRENT | 1974-02-05 | Active | |
C.W. JACKSON PROPERTIES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/20 FROM 31 Seaview Street Cleethorpes North East DN35 8EX | |
RES15 | CHANGE OF COMPANY NAME 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Blow Abbott Secretarial Services Limited on 2019-10-03 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CASSIDY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Blow Abbott Secretarial Services Ltd | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE TAYLOR / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CASSIDY / 29/10/2009 | |
225 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MRS CHARLOTTE TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH CASSIDY | |
288a | DIRECTOR APPOINTED SARAH LORAINE CASSIDY | |
288a | DIRECTOR APPOINTED JAMES CASSIDY | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER | |
88(2) | AD 29/10/08 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-03-31 | £ 13,289 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 29,992 |
Creditors and other liabilities
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 TAYLORS OF LINCOLNSHIRE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,478 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,470 |
Current Assets | 2013-03-31 | £ 7,108 |
Current Assets | 2012-03-31 | £ 14,770 |
Debtors | 2012-03-31 | £ 1,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as TAYLORS OF LINCOLNSHIRE LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
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. |