Taid Property Limited BRIDGEND


Taid Property started in year 1982 as Private Limited Company with registration number 01682468. The Taid Property company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bridgend at Parcau Isaf Farm. Postal code: CF32 0NB. Since 21st February 2019 Taid Property Limited is no longer carrying the name E R H (holdings).

There is a single director in the firm at the moment - Jerome M., appointed on 28 July 2016. In addition, a secretary was appointed - Imogen M., appointed on 1 December 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NP44 8HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1026367 . It is located at Communications House, Grange Industrial Estate, Cwmbran with a total of 15 carsand 2 trailers.

Taid Property Limited Address / Contact

Office Address Parcau Isaf Farm
Office Address2 Laleston
Town Bridgend
Post code CF32 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01682468
Date of Incorporation Mon, 29th Nov 1982
Industry Activities of head offices
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Imogen M.

Position: Secretary

Appointed: 01 December 2019

Jerome M.

Position: Director

Appointed: 28 July 2016

Geoffrey S.

Position: Secretary

Resigned: 22 April 2002

Dewi M.

Position: Director

Appointed: 13 November 2014

Resigned: 28 July 2016

Graham M.

Position: Director

Appointed: 13 November 2014

Resigned: 14 March 2017

Robert W.

Position: Director

Appointed: 08 July 2013

Resigned: 28 October 2014

Ian B.

Position: Director

Appointed: 05 June 2013

Resigned: 29 October 2014

Keith H.

Position: Director

Appointed: 01 January 2013

Resigned: 28 October 2014

Denise O.

Position: Director

Appointed: 14 September 2011

Resigned: 06 December 2013

Alan G.

Position: Director

Appointed: 02 May 2011

Resigned: 29 October 2014

Richard C.

Position: Director

Appointed: 04 January 2011

Resigned: 18 April 2014

Nicholas H.

Position: Secretary

Appointed: 20 December 2010

Resigned: 20 October 2014

Geoffrey S.

Position: Director

Appointed: 01 September 2009

Resigned: 30 November 2011

Derek B.

Position: Director

Appointed: 10 September 2008

Resigned: 28 April 2011

David J.

Position: Director

Appointed: 10 September 2008

Resigned: 03 December 2013

Steve B.

Position: Director

Appointed: 10 September 2008

Resigned: 28 April 2011

Graham F.

Position: Director

Appointed: 01 July 2002

Resigned: 30 September 2005

Robert P.

Position: Secretary

Appointed: 22 April 2002

Resigned: 07 October 2010

Mark W.

Position: Director

Appointed: 01 August 2001

Resigned: 12 January 2011

Robert P.

Position: Director

Appointed: 01 August 2001

Resigned: 07 October 2010

Geoffrey S.

Position: Director

Appointed: 27 July 1991

Resigned: 31 August 2009

John M.

Position: Director

Appointed: 27 July 1991

Resigned: 20 May 2009

Ernest H.

Position: Director

Appointed: 27 July 1991

Resigned: 05 December 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Jerome M. This PSC and has 75,01-100% shares.

Jerome M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

E R H (holdings) February 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 6911 6091 81744017 28360 26135 27447 130
Current Assets9 8876914 02675 403202 04028 39076 83355 10266 983
Debtors 20 9972 41773 586201 60011 10716 57219 82819 853
Net Assets Liabilities-543 635-520 405-467 702-459 133 -493 048-461 604-436 633-415 074
Other Debtors   1 586 2 821459493518
Property Plant Equipment 47 05014 2212 635280 000280 000285 000285 000285 000
Other
Accrued Liabilities 3 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal-101 500-3 000       
Accumulated Depreciation Impairment Property Plant Equipment 946 816838 439850 025     
Average Number Employees During Period 211111  
Balances Amounts Owed By Related Parties 144 000       
Bank Borrowings Overdrafts      6 9139 7029 958
Creditors875 435946 143845 949897 171980 961801 438780 809744 328744 608
Decrease In Loans Owed To Related Parties Due To Loans Repaid -54 318       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -134 393 852 660    
Disposals Property Plant Equipment  -141 205 852 660    
Finance Lease Liabilities Present Value Total 96 6679 083      
Fixed Assets423 413407 050374 221362 635280 000    
Income From Related Parties 60 00052 500      
Increase From Depreciation Charge For Year Property Plant Equipment  26 016 2 635    
Increase In Loans Owed To Related Parties Due To Loans Advanced 350 47411 185      
Investment Property 360 000360 000360 000280 000    
Investment Property Fair Value Model 360 000 360 000280 000280 000   
Loans Owed To Related Parties518 250814 406825 591      
Net Current Assets Liabilities-865 548-927 455-841 923-821 768-778 921-773 048-703 517-689 226-677 625
Number Shares Issued Fully Paid 300 000300 000 300 000300 000300 000300 000300 000
Other Creditors 814 405825 591865 828923 669778 596757 228731 371731 372
Other Taxation Social Security Payable   31 34337 4362 25816 2092 7622 762
Par Value Share  1  1111
Prepayments 20 9972 417      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 9972 4171 586     
Property Plant Equipment Gross Cost 993 865852 660852 660 280 000285 000285 000285 000
Taxation Social Security Payable 24 56511 275      
Total Assets Less Current Liabilities-442 135-517 405 -459 133-498 921-493 048-418 517-404 226-392 625
Total Borrowings 96 6679 083      
Total Increase Decrease From Revaluations Property Plant Equipment      5 000  
Trade Creditors Trade Payables 10 506  19 85620 584459493516
Trade Debtors Trade Receivables   72 000201 6008 28616 57219 33519 335
Profit Loss    -39 788    

Transport Operator Data

Communications House
Address Grange Industrial Estate
City Cwmbran
Post code NP44 8HQ
Vehicles 15
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements