Tayntons (ls) Limited GLOUCESTER


Founded in 2006, Tayntons (ls), classified under reg no. 05928070 is an active company. Currently registered at 5th Floor Llanthony Warehouse GL1 2EH, Gloucester the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Amy O., Katherine P. and Sarah M. and others. Of them, Andrew O. has been with the company the longest, being appointed on 3 September 2008 and Amy O. and Katherine P. have been with the company for the least time - from 1 November 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan B. who worked with the the company until 1 September 2019.

Tayntons (ls) Limited Address / Contact

Office Address 5th Floor Llanthony Warehouse
Office Address2 The Docks
Town Gloucester
Post code GL1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05928070
Date of Incorporation Thu, 7th Sep 2006
Industry Solicitors
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Amy O.

Position: Director

Appointed: 01 November 2017

Katherine P.

Position: Director

Appointed: 01 November 2017

Sarah M.

Position: Director

Appointed: 12 December 2014

Christopher P.

Position: Director

Appointed: 01 January 2010

Andrew O.

Position: Director

Appointed: 03 September 2008

Alan B.

Position: Secretary

Appointed: 07 September 2006

Resigned: 01 September 2019

Howard T.

Position: Nominee Secretary

Appointed: 07 September 2006

Resigned: 07 September 2006

Martin E.

Position: Director

Appointed: 07 September 2006

Resigned: 31 December 2008

Alan B.

Position: Director

Appointed: 07 September 2006

Resigned: 19 January 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Christopher P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Alan B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 5 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan B.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0001 00021 066187 509 
Current Assets1 896 1861 950 3611 845 3252 035 2392 072 080
Debtors1 875 8271 931 9341 795 1241 815 4441 871 783
Net Assets Liabilities255 309192 220310 394589 218520 475
Other Debtors36 93658 84840 67353 627208
Property Plant Equipment46 80136 92530 48134 45534 638
Total Inventories19 35917 42729 13532 286 
Other
Accrued Income147 160135 753154 311175 975178 523
Accumulated Amortisation Impairment Intangible Assets36 01440 000   
Accumulated Depreciation Impairment Property Plant Equipment109 679126 996140 539141 095144 928
Additional Provisions Increase From New Provisions Recognised   66 999 
Additions Other Than Through Business Combinations Property Plant Equipment 7 4387 10015 42811 668
Amortisation Expense Intangible Assets8 0003 986   
Average Number Employees During Period6765595658
Bank Borrowings  87 80271 87587 500
Bank Overdrafts503 714496 097 10 495107 441
Creditors1 639 3421 794 155282 198257 292169 792
Current Tax For Period61 06535 00394 703105 64380 294
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 082-707-1321 962949
Deferred Tax Liabilities1 6189117792 7413 690
Depreciation Expense Property Plant Equipment20 51017 31413 543  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -10 898-7 652
Disposals Property Plant Equipment   -10 898-7 652
Financial Commitments Other Than Capital Commitments113 84685 62245 75630 50415 252
Fixed Assets50 78736 925   
Gross Amount Due From Customers For Construction Contract Work As Asset689 852626 047747 326683 486695 341
Increase Decrease In Current Tax From Adjustment For Prior Periods    -162
Increase Decrease In Existing Provisions -50 704   
Increase From Amortisation Charge For Year Intangible Assets 3 986   
Increase From Depreciation Charge For Year Property Plant Equipment 17 31413 54311 45411 485
Intangible Assets3 986    
Intangible Assets Gross Cost 40 00040 00040 00040 000
Net Current Assets Liabilities256 844156 206562 890881 795699 818
Other Creditors26 726122 29234 348-48 01017 596
Other Payables Accrued Expenses36 76219 81394 32028 95219 452
Other Remaining Borrowings211 888248 34699 972187 784231 122
Property Plant Equipment Gross Cost156 480163 920171 020175 550179 566
Provisions50 704  66 99940 499
Provisions Used    -26 500
Taxation Social Security Payable113 719119 467209 668111 830135 147
Tax Tax Credit On Profit Or Loss On Ordinary Activities59 98334 29694 571107 60581 081
Total Assets Less Current Liabilities307 631193 131593 371916 250734 456
Total Borrowings715 602744 443282 198257 292169 792
Trade Creditors Trade Payables685 095753 138661 622684 875693 710
Trade Debtors Trade Receivables1 001 8791 111 286852 814902 356997 711

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search