Taplanes Limited HARROGATE


Taplanes started in year 1979 as Private Limited Company with registration number 01426038. The Taplanes company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Harrogate at Station Court. Postal code: HG3 3BN.

The firm has 5 directors, namely Timothy B., Eric K. and Jonathan F. and others. Of them, Rupert H., Tracey P. have been with the company the longest, being appointed on 27 April 2018 and Timothy B. has been with the company for the least time - from 18 September 2023. Currently 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 HG3 3BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1073526 . It is located at Station Court, Nidd, Harrogate with a total of 2 carsand 2 trailers.

Taplanes Limited Address / Contact

Office Address Station Court
Office Address2 Nidd
Town Harrogate
Post code HG3 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426038
Date of Incorporation Wed, 6th Jun 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 18 September 2023

Eric K.

Position: Director

Appointed: 05 February 2019

Jonathan F.

Position: Director

Appointed: 30 April 2018

Rupert H.

Position: Director

Appointed: 27 April 2018

Tracey P.

Position: Director

Appointed: 27 April 2018

Richard B.

Position: Director

Appointed: 12 October 1998

Resigned: 30 April 2018

Andrew W.

Position: Director

Appointed: 18 September 1998

Resigned: 30 April 2018

John W.

Position: Director

Appointed: 18 September 1998

Resigned: 30 April 2018

John W.

Position: Secretary

Appointed: 18 September 1998

Resigned: 30 April 2018

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 17 September 1998

Resigned: 18 September 1998

Christine F.

Position: Secretary

Appointed: 24 June 1993

Resigned: 18 September 1998

Michael S.

Position: Director

Appointed: 25 August 1991

Resigned: 24 June 1993

Alan F.

Position: Director

Appointed: 25 August 1991

Resigned: 18 September 1998

Ian R.

Position: Director

Appointed: 25 August 1991

Resigned: 18 September 1998

Christine F.

Position: Director

Appointed: 25 August 1991

Resigned: 18 September 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Taplanes Holdings Ltd from Harrogate, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Arresta Limited that entered Harrogate, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Taplanes Holdings Ltd

Station Court Station Cottages, Nidd, Harrogate, HG3 3BG, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11318261
Notified on 1 December 2023
Nature of control: 75,01-100% shares

Arresta Limited

Station Court Nidd, Harrogate, HG3 3BN, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03563010
Notified on 27 April 2018
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand430 09878 392164 47120 484
Current Assets4 041 5343 919 6694 396 8804 208 456
Debtors3 088 5013 053 5143 263 6023 433 335
Net Assets Liabilities3 243 1993 198 1173 350 9923 092 157
Other Debtors58 49548 71010 69841 617
Property Plant Equipment192 110154 487130 714213 315
Total Inventories522 935787 763968 807 
Other
Accumulated Depreciation Impairment Property Plant Equipment868 344922 598955 995871 033
Amounts Owed By Related Parties2 329 8752 597 9442 783 7552 847 855
Average Number Employees During Period46414443
Bank Borrowings Overdrafts 47 500 11 194
Corporation Tax Payable36 838 20 952 
Corporation Tax Recoverable 77 853  
Creditors333 667282 408317 577267 876
Deferred Tax Asset Debtors 17 142 124 644
Future Minimum Lease Payments Under Non-cancellable Operating Leases378 000252 00094 500 
Increase From Depreciation Charge For Year Property Plant Equipment 54 25453 94369 609
Net Current Assets Liabilities3 406 7863 344 3513 553 5433 188 707
Other Creditors333 667234 908317 577267 876
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 546154 571
Other Disposals Property Plant Equipment  24 435156 399
Other Taxation Social Security Payable295 369135 870362 634544 726
Property Plant Equipment Gross Cost1 060 4541 077 0851 086 7091 084 348
Provisions For Liabilities Balance Sheet Subtotal22 03018 31315 68841 989
Total Additions Including From Business Combinations Property Plant Equipment 16 63134 059154 038
Total Assets Less Current Liabilities3 598 8963 498 8383 684 2573 402 022
Trade Creditors Trade Payables114 735207 814238 001195 606
Trade Debtors Trade Receivables700 131311 865469 149419 219

Transport Operator Data

Station Court
Address Nidd
City Harrogate
Post code HG3 3BN
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements