Tauber-hands Limited COLEFORD


Founded in 1985, Tauber-hands, classified under reg no. 01906926 is an active company. Currently registered at The Speech House Hotel GL16 7EL, Coleford the company has been in the business for thirty nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Naomi H., Gillian H. and Peter H.. Of them, Gillian H., Peter H. have been with the company the longest, being appointed on 31 December 1991 and Naomi H. has been with the company for the least time - from 8 February 2024. As of 9 June 2024, there was 1 ex director - Betty T.. There were no ex secretaries.

Tauber-hands Limited Address / Contact

Office Address The Speech House Hotel
Office Address2 Speech House Road
Town Coleford
Post code GL16 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906926
Date of Incorporation Fri, 19th Apr 1985
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Gillian H.

Position: Secretary

Resigned:

Naomi H.

Position: Director

Appointed: 08 February 2024

Gillian H.

Position: Director

Appointed: 31 December 1991

Peter H.

Position: Director

Appointed: 31 December 1991

Betty T.

Position: Director

Appointed: 31 December 1991

Resigned: 21 October 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Peter H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Gillian H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gillian H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth835 279840 754       
Balance Sheet
Cash Bank In Hand26 35291 587       
Cash Bank On Hand 91 587129 4613 96013 721-45540 417353 606260 478
Current Assets107 544173 138213 42472 24589 16632 833126 030434 508335 049
Debtors61 85162 27560 58533 57436 8456 10558 15241 56542 493
Net Assets Liabilities 840 754834 396776 724777 882695 972632 551914 191761 057
Net Assets Liabilities Including Pension Asset Liability835 279840 754       
Other Debtors   31 36336 8456 10558 15241 565 
Property Plant Equipment 1 620 8101 599 8092 086 9792 026 1341 966 9911 914 1491 878 121 
Stocks Inventory18 53518 448       
Tangible Fixed Assets1 658 7711 620 810       
Total Inventories 18 44822 52633 82837 68326 23026 48338 34931 090
Reserves/Capital
Called Up Share Capital75 00075 000       
Profit Loss Account Reserve307 901455 090       
Shareholder Funds835 279840 754       
Other
Accumulated Amortisation Impairment Intangible Assets 180 000180 000180 000180 000180 000180 000180 000 
Accumulated Depreciation Impairment Property Plant Equipment 361 160400 030441 394506 294568 917629 472688 957751 145
Average Number Employees During Period  29332629596666
Bank Borrowings 558 667519 071760 777681 700648 471753 304674 607661 761
Bank Borrowings Overdrafts   686 251603 646570 387671 888562 919 
Capital Redemption Reserve35 00035 000       
Creditors 740 061696 465987 639923 681887 262985 603873 475218 800
Creditors Due After One Year778 915740 061       
Creditors Due Within One Year452 121213 133       
Current Asset Investments806828852883917953978988988
Debentures In Issue 118 800118 800118 800118 800118 800118 800118 800118 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment   301301    
Disposals Property Plant Equipment   2 5002 500    
Fixed Assets1 958 7711 620 8101 599 8092 086 9792 026 1341 966 9911 914 1491 878 1211 839 346
Increase From Depreciation Charge For Year Property Plant Equipment  38 87041 66565 20162 62360 55559 48562 188
Intangible Assets Gross Cost 180 000180 000180 000180 000180 000180 000180 000 
Intangible Fixed Assets Aggregate Amortisation Impairment180 000        
Intangible Fixed Assets Cost Or Valuation180 000        
Net Current Assets Liabilities-344 577-39 995-68 948-322 616-324 571-383 757-295 995-90 455-134 852
Number Shares Allotted 75 000       
Other Creditors   301 388320 035316 875313 715310 556 
Other Remaining Borrowings 100 000100 000100 000100 000100 000100 000100 000100 000
Other Taxation Social Security Payable   25 10783 58771 92721 16777 896 
Par Value Share 1       
Property Plant Equipment Gross Cost 1 981 9701 999 8392 528 3732 532 4282 535 9082 543 6212 567 0782 590 491
Revaluation Reserve142 378664       
Secured Debts595 521558 680       
Share Capital Allotted Called Up Paid75 00075 000       
Share Premium Account275 000275 000       
Tangible Fixed Assets Cost Or Valuation1 967 2331 981 970       
Tangible Fixed Assets Depreciation308 462361 160       
Tangible Fixed Assets Disposals 300 000       
Total Additions Including From Business Combinations Property Plant Equipment  17 869531 0346 5553 4807 71323 45723 413
Total Assets Less Current Liabilities1 614 1941 580 8151 530 8611 764 3631 701 5631 583 2341 618 1541 787 6661 704 494
Total Borrowings 677 467637 871      
Trade Creditors Trade Payables   67 08036 9203 63471 03885 439 
Trade Debtors Trade Receivables   2 211     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 15th, July 2022
Free Download (10 pages)

Company search