Louis Taylor Limited NEWCASTLE


Founded in 2010, Louis Taylor, classified under reg no. 07279918 is an active company. Currently registered at The Estate Office ST5 1EN, Newcastle the company has been in the business for 14 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2011-04-07 Louis Taylor Limited is no longer carrying the name Grindco 568.

At the moment there are 3 directors in the the company, namely Claire K., Ian C. and Graham H.. In addition one secretary - Claire K. - is with the firm. As of 26 April 2024, there were 4 ex directors - Nicholas D., Patrick D. and others listed below. There were no ex secretaries.

Louis Taylor Limited Address / Contact

Office Address The Estate Office
Office Address2 5 King Street
Town Newcastle
Post code ST5 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07279918
Date of Incorporation Thu, 10th Jun 2010
Industry Real estate agencies
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Claire K.

Position: Secretary

Appointed: 07 March 2019

Claire K.

Position: Director

Appointed: 07 March 2019

Ian C.

Position: Director

Appointed: 07 March 2019

Graham H.

Position: Director

Appointed: 06 April 2011

Nicholas D.

Position: Director

Appointed: 06 April 2011

Resigned: 14 December 2018

Patrick D.

Position: Director

Appointed: 06 April 2011

Resigned: 14 December 2018

Liam N.

Position: Director

Appointed: 13 August 2010

Resigned: 06 April 2011

Grindco Directors Limited

Position: Corporate Director

Appointed: 10 June 2010

Resigned: 06 April 2011

Ann F.

Position: Director

Appointed: 10 June 2010

Resigned: 13 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we researched, there is Graham H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas D. This PSC owns 25-50% shares. Moving on, there is Patrick D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas D.

Notified on 15 December 2018
Ceased on 15 December 2018
Nature of control: 25-50% shares

Patrick D.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas D.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grindco 568 April 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand44 60648 02933 55183 612234 002400 375370 171347 491
Current Assets181 037195 231227 170263 405318 186483 634452 328479 398
Debtors136 431147 202193 619179 79384 18483 25982 157131 907
Net Assets Liabilities488 894315 036449 314285 834295 745420 697529 157474 952
Other Debtors100 515105 502155 823143 44066 48764 80463 053122 708
Property Plant Equipment10 9336 4114 9304 1112 4664 5278 364 
Other
Amount Specific Advance Or Credit Directors46 01425 04284 8071 433827   
Amount Specific Advance Or Credit Made In Period Directors70 85497 653106 26580 273107 74087 371  
Amount Specific Advance Or Credit Repaid In Period Directors 118 62546 500163 647110 00086 544  
Accumulated Amortisation Impairment Intangible Assets215 750262 000322 000370 000410 000450 000490 000530 000
Accumulated Depreciation Impairment Property Plant Equipment81 70086 26690 34892 17493 81995 84697 89286 514
Average Number Employees During Period2121201820202022
Bank Borrowings Overdrafts59 96356 53621 71533 79848 33339 16729 16768 263
Bank Overdrafts  21 71533 79821 24165 22161 13658 263
Creditors20 0005 0005 000120 00888 34539 16729 167301 528
Disposals Decrease In Amortisation Impairment Intangible Assets 1 750      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 701     3 621
Disposals Intangible Assets 5 000      
Disposals Property Plant Equipment 701     38 848
Fixed Assets640 183584 411522 930474 111432 466394 527358 364316 249
Increase From Amortisation Charge For Year Intangible Assets 48 00060 00048 00040 00040 00040 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 2674 0821 8261 6452 0272 0443 621
Intangible Assets629 250578 000518 000470 000430 000390 000350 000310 000
Intangible Assets Gross Cost845 000840 000840 000840 000840 000840 000840 000 
Net Current Assets Liabilities-131 289-264 375-68 616-68 269-48 37665 337199 960177 870
Other Creditors20 0005 0005 000120 00840 01288 65629 71954 535
Other Taxation Social Security Payable84 735117 040157 112152 664227 486225 265143 135158 551
Property Plant Equipment Gross Cost92 63392 67795 27896 28596 285100 375106 25615 952
Total Additions Including From Business Combinations Property Plant Equipment 7452 6011 007 4 0885 88139 291
Total Assets Less Current Liabilities508 894320 036454 314405 842384 090459 864558 324494 119
Trade Creditors Trade Payables79 119100 40540 76434 26017 27829 1558 37820 179
Trade Debtors Trade Receivables35 91641 70037 79636 35317 69718 45519 1049 199

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements