TAUNTFIELD LTD
TAUNTON D & A (1075) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3ND

Company number 03685715
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address TAUNTFIELD, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64203 - Activities of construction holding companies, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TAUNTFIELD LTD are www.tauntfield.co.uk, and www.tauntfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Tauntfield Ltd is a Private Limited Company. The company registration number is 03685715. Tauntfield Ltd has been working since 14 December 1998. The present status of the company is Active. The registered address of Tauntfield Ltd is Tauntfield South Road Taunton Somerset Ta1 3nd. . BLACKWELL, Mark Charles is a Secretary of the company. APLIN, Paul Stephen is a Director of the company. BLACKWELL, Mark Charles is a Director of the company. HOLYDAY, James Edward is a Director of the company. LLOYD, Richard David Ayshford is a Director of the company. SHARP, Julia Mary is a Director of the company. WILLIAMS, Elizabeth Miriam is a Director of the company. WILLIAMS, Robert Stansell Roslin, Dr is a Director of the company. WINTER, Christopher is a Director of the company. Secretary GUEST, Sydney Clifford has been resigned. Director BLACKWELL, Michael has been resigned. Director FODEN, Michael James has been resigned. Director HANSON, Andrew Frank has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLACKWELL, Mark Charles
Appointed Date: 30 April 2001

Director
APLIN, Paul Stephen
Appointed Date: 01 January 2009
68 years old

Director
BLACKWELL, Mark Charles
Appointed Date: 01 May 2003
61 years old

Director
HOLYDAY, James Edward
Appointed Date: 17 April 2002
57 years old

Director
LLOYD, Richard David Ayshford
Appointed Date: 14 April 1999
71 years old

Director
SHARP, Julia Mary
Appointed Date: 14 December 1998
87 years old

Director
WILLIAMS, Elizabeth Miriam
Appointed Date: 14 December 1998
90 years old

Director
WILLIAMS, Robert Stansell Roslin, Dr
Appointed Date: 21 April 2004
56 years old

Director
WINTER, Christopher
Appointed Date: 17 April 2002
64 years old

Resigned Directors

Secretary
GUEST, Sydney Clifford
Resigned: 30 April 2001
Appointed Date: 14 December 1998

Director
BLACKWELL, Michael
Resigned: 31 December 2013
Appointed Date: 14 December 1998
88 years old

Director
FODEN, Michael James
Resigned: 31 December 2013
Appointed Date: 14 December 1998
89 years old

Director
HANSON, Andrew Frank
Resigned: 31 December 2010
Appointed Date: 26 April 2006
73 years old

Persons With Significant Control

Tauntfield Holdings Ltd
Notified on: 13 April 2016
Nature of control: Ownership of shares – 75% or more

TAUNTFIELD LTD Events

13 Apr 2017
Full accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
03 May 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Registration of charge 036857150018, created on 24 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 251,860

...
... and 94 more events
16 Mar 1999
Statement of affairs
16 Mar 1999
Ad 17/12/98--------- £ si 251860@1=251860 £ ic 2/251862
20 Jan 1999
Registered office changed on 20/01/99 from: south wing tauntfield taunton somerset TA1 3ND
18 Jan 1999
Company name changed d & a (1075) LIMITED\certificate issued on 19/01/99
14 Dec 1998
Incorporation

TAUNTFIELD LTD Charges

24 December 2015
Charge code 0368 5715 0018
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lant at killams taunton somerset t/no ST289333…
26 October 2012
Legal charge
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a turnpike house methuen park chippenheam…
14 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 9 and 10 coney bank, castle park road, whiddon valley…
15 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 garrett road, yeovil, t/no: ST28711 by way of fixed…
15 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tauntfield south road, taunton, t/no: ST173229 by way of…
15 November 2010
Debenture
Delivered: 18 November 2010
Status: Satisfied on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2005
Mortgage deed
Delivered: 17 February 2005
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being rsl premises chard somerset…
25 August 2004
Mortgage deed
Delivered: 26 August 2004
Status: Satisfied on 19 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as rsl premises chard somerset with…
31 March 1999
Mortgage deed
Delivered: 20 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 92 south st,taunton somerset…
31 March 1999
Mortgage deed
Delivered: 20 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 26 trull rd and flats 3 and 5…
31 March 1999
Mortgage deed
Delivered: 20 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: 3 savery row south st,taunton; st 48411. together with all…
31 March 1999
Mortgage deed
Delivered: 20 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold property knownas tauntfield house and land south…
31 March 1999
Mortgage deed
Delivered: 9 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: Pool farm taunton somerset t/no.ST7652. Together with all…
31 March 1999
Mortgage deed
Delivered: 9 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: F/H 24 garrett road (formerly plot 8) lynx trading estate…
31 March 1999
Mortgage deed
Delivered: 9 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: F/H part unit a industrial estate k/a coney bank castle…
31 March 1999
Mortgage deed
Delivered: 9 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: Trinity business centre south street taunton. Together with…
31 March 1999
Debenture deed
Delivered: 9 April 1999
Status: Satisfied on 17 November 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…