Company NameTaylored Homes Limited
DirectorsTim Peter Shearing and Andrew Edward David Taylor
Company StatusActive
Company Number07235200
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 12 months ago)
Previous NameTaylored Commercials Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleRental Of Properties
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2020)
RoleRental Of Properties
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG

Location

Registered Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£48,620
Cash£1,138
Current Liabilities£576,969

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

12 November 2014Delivered on: 25 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a john gilpin pub 5 the burnside newcastle upon tyne t/no. TY363940 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 May 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a ship in the hole gainers terrace wallsend tyne & wear t/no. TY136409 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 May 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the carville hotel carville road wallsend t/no:TY250532 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 August 2010Delivered on: 1 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at church bank, wallsend north tyneside t/no TY456648 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 May 2010Delivered on: 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 ravensworth villas, wrekenton, gateshead, tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
28 October 2020Satisfaction of charge 1 in full (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 September 2016Satisfaction of charge 3 in full (2 pages)
2 September 2016Satisfaction of charge 3 in full (2 pages)
21 July 2016Satisfaction of charge 072352000006 in full (1 page)
21 July 2016Satisfaction of charge 2 in full (2 pages)
21 July 2016Satisfaction of charge 4 in full (2 pages)
21 July 2016Satisfaction of charge 5 in full (2 pages)
21 July 2016Satisfaction of charge 4 in full (2 pages)
21 July 2016Satisfaction of charge 2 in full (2 pages)
21 July 2016Satisfaction of charge 5 in full (2 pages)
21 July 2016Satisfaction of charge 072352000006 in full (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Registration of charge 072352000006, created on 12 November 2014 (33 pages)
25 November 2014Registration of charge 072352000006, created on 12 November 2014 (33 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Andrew Edward Davis Taylor on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Andrew Edward Davis Taylor on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Company name changed taylored commercials LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed taylored commercials LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
22 June 2011Appointment of Mr Stephen David Leightley as a director (2 pages)
22 June 2011Appointment of Mr Andrew Edward Davis Taylor as a director (2 pages)
22 June 2011Appointment of Mr Stephen David Leightley as a director (2 pages)
22 June 2011Appointment of Mr Andrew Edward Davis Taylor as a director (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 September 2010Registered office address changed from 1St Floor, Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 1St Floor, Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 June 2010Director's details changed for Mr Tim Peter Shearing on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Tim Peter Shearing on 14 June 2010 (2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)