Taypenny Schools Limited FROME


Taypenny Schools started in year 1995 as Private Limited Company with registration number 03090822. The Taypenny Schools company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Frome at Springmead School Castle Corner. Postal code: BA11 6TA. Since September 5, 2000 Taypenny Schools Limited is no longer carrying the name Taypenny Software.

The company has 2 directors, namely Alejandro E., John F.. Of them, Alejandro E., John F. have been with the company the longest, being appointed on 10 March 2023. 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 - Madeleine T. who worked with the the company until 10 March 2023.

Taypenny Schools Limited Address / Contact

Office Address Springmead School Castle Corner
Office Address2 Beckington
Town Frome
Post code BA11 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090822
Date of Incorporation Mon, 14th Aug 1995
Industry Primary education
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Alejandro E.

Position: Director

Appointed: 10 March 2023

Zedra Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 10 March 2023

John F.

Position: Director

Appointed: 10 March 2023

Jacqueline B.

Position: Director

Appointed: 06 August 2001

Resigned: 10 March 2023

Madeleine T.

Position: Director

Appointed: 06 August 2001

Resigned: 10 March 2023

Stephen T.

Position: Director

Appointed: 16 August 1995

Resigned: 28 July 2011

Madeleine T.

Position: Secretary

Appointed: 16 August 1995

Resigned: 10 March 2023

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1995

Resigned: 16 August 1995

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 14 August 1995

Resigned: 16 August 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Forfar Somerset Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Taypenny Holdings Limited that entered Bath, England as the official 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. Moving on, there is Madeleine T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Forfar Somerset Limited

4 The Vale, London, SW3 6AH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 14607540
Notified on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Taypenny Holdings Limited

4 Beaufort West, Bath, BA1 6QB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Cardiff
Registration number 12793119
Notified on 6 May 2021
Ceased on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Madeleine T.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taypenny Software September 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth459 250450 340509 352553 924561 718537 760      
Balance Sheet
Cash Bank In Hand50 375101 37644 35884 79345 48518 347      
Cash Bank On Hand     18 34743 43010 39915 478123 098162 70849 968
Current Assets96 475155 88589 737125 35897 08271 08491 81955 494119 596214 944252 058166 678
Debtors46 01654 42545 29540 48151 51452 65348 30544 388103 41190 34787 851115 211
Net Assets Liabilities     537 760531 547528 080519 4221 069 1081 106 4821 147 835
Net Assets Liabilities Including Pension Asset Liability459 250450 340509 352553 924561 718537 760      
Property Plant Equipment     1 092 1101 074 1981 066 4871 054 7411 558 2041 588 6941 571 258
Stocks Inventory848484848384      
Tangible Fixed Assets1 118 3371 095 7771 091 7191 111 2341 100 2901 092 110      
Total Inventories     84847077071 4991 4991 499
Reserves/Capital
Called Up Share Capital264 000264 000264 000264 000264 000264 000      
Profit Loss Account Reserve-150 687-159 597-100 585-56 013-48 219-72 177      
Shareholder Funds459 250450 340509 352553 924561 718537 760      
Other
Accumulated Depreciation Impairment Property Plant Equipment     263 418288 309303 090316 333214 253233 544257 356
Average Number Employees During Period      323030303034
Bank Borrowings     532 323508 324483 927465 474   
Creditors     509 945485 006459 731441 278475 521445 658410 499
Creditors Due After One Year710 385705 000577 989555 788533 303509 945      
Creditors Due Within One Year45 17796 32294 115120 31596 326109 404      
Debtors Due After One Year-1 325-4 000          
Increase From Depreciation Charge For Year Property Plant Equipment      24 89114 78113 24312 91119 29123 812
Net Current Assets Liabilities51 29859 563-4 3785 043756-38 320-54 145-74 936-90 45120 015-10 75422 312
Number Shares Allotted 264 000264 000264 000264 000264 000      
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 355 5281 362 5071 369 5771 371 0741 772 4571 822 2381 828 614
Provisions For Liabilities Balance Sheet Subtotal     6 0853 5003 7403 59033 59025 80035 236
Provisions For Liabilities Charges   6 5656 0256 085      
Revaluation Reserve345 937345 937345 937345 937345 937345 937      
Secured Debts705 000705 000597 939576 785554 839532 323      
Share Capital Allotted Called Up Paid264 000264 000264 000264 000264 000264 000      
Tangible Fixed Assets Additions 4 5075 41835 22112 99518 352      
Tangible Fixed Assets Cost Or Valuation1 301 3071 292 2421 297 6601 324 1811 337 1761 355 528      
Tangible Fixed Assets Depreciation182 970196 465205 941212 947236 886263 418      
Tangible Fixed Assets Depreciation Charged In Period 20 2789 47615 70623 93926 532      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 783 8 700        
Tangible Fixed Assets Disposals 13 572 8 700        
Total Additions Including From Business Combinations Property Plant Equipment      6 9797 0701 49717 40549 7816 376
Total Assets Less Current Liabilities1 169 6351 155 3401 087 3411 116 2771 101 0461 053 7901 020 053991 551964 2901 578 2191 577 9401 593 570
Advances Credits Directors425           
Advances Credits Made In Period Directors425           
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -114 991  
Total Increase Decrease From Revaluations Property Plant Equipment         383 978  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
Free Download (8 pages)

Company search