Background WavePink WaveYellow Wave

TAPTON ESTATES LIMITED (00482023)

TAPTON ESTATES LIMITED (00482023) is an active UK company. incorporated on 11 May 1950. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities and 1 other business activities. TAPTON ESTATES LIMITED has been registered for 75 years. Current directors include HEALD, Malcolm Barclay, HEALD, Sarah Jane.

Company Number
00482023
Status
active
Type
ltd
Incorporated
11 May 1950
Age
75 years
Address
Horseshoe Hill House Horseshoe Hill, Slough, SL1 8QE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
HEALD, Malcolm Barclay, HEALD, Sarah Jane
SIC Codes
66120, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPTON ESTATES LIMITED

TAPTON ESTATES LIMITED is an active company incorporated on 11 May 1950 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities and 1 other business activity. TAPTON ESTATES LIMITED was registered 75 years ago.(SIC: 66120, 68100)

Status

active

Active since 75 years ago

Company No

00482023

LTD Company

Age

75 Years

Incorporated 11 May 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HMC ESTATES LIMITED
From: 18 December 1996To: 7 August 2000
THE HENDERSON GROUP LIMITED
From: 21 July 1983To: 18 December 1996
P.C. HENDERSON GROUP P.L.C.
From: 11 May 1950To: 21 July 1983
Contact
Address

Horseshoe Hill House Horseshoe Hill Burnham Slough, SL1 8QE,

Previous Addresses

Horseshoe Hill House Horseshoe Hill Burnham Slough SL1 8QE United Kingdom
From: 28 September 2010To: 28 September 2010
Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN
From: 11 May 1950To: 28 September 2010
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HEALD, Malcolm Barclay

Active
Horseshoe Hill, SloughSL1 8QE
Secretary
Appointed 02 Nov 2001

HEALD, Malcolm Barclay

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955
Director
Appointed 02 Nov 2001

HEALD, Sarah Jane

Active
Horseshoe Hill, SloughSL1 8QE
Born March 1988
Director
Appointed 14 Jul 2020

CLINTON, Amanda

Resigned
85 John Hibbard Avenue, SheffieldS13 9UT
Secretary
Appointed 11 Jun 2001
Resigned 01 Nov 2001

GRANTHAM, Helen Clare

Resigned
53 Southdown Road, LondonAL5 1PQ
Secretary
Appointed 05 Sept 1994
Resigned 29 Nov 1996

MORTON, Julia Alison

Resigned
11 Tarland House, Tunbridge WellsTN2 4TP
Secretary
Appointed 14 Jul 2000
Resigned 11 Jun 2001

ROUTS, David Frank

Resigned
7 Brereton Court, CongletonCW12 4TP
Secretary
Appointed 29 Nov 1996
Resigned 14 Jul 2000

STORK, Geoffrey

Resigned
32 St Quentin Drive, SheffieldS17 4PP
Secretary
Appointed N/A
Resigned 01 Jun 1994

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 25 Jun 2001
Resigned 02 Nov 2001

BROWN, Wilson Dyet

Resigned
22 Dollarbeg Park, DollarFK14 7LJ
Born May 1947
Director
Appointed 27 Aug 1998
Resigned 14 Jul 2000

CARTER, John Douglas

Resigned
Woodlands Dalefords Lane, NorthwichCW8 2BW
Born April 1945
Director
Appointed N/A
Resigned 29 Nov 1996

GORANSSON, Rolf Claes Erik

Resigned
An Der Altenburger Muhle, Koln
Born August 1953
Director
Appointed 25 Jun 2001
Resigned 02 Nov 2001

HEALD, Malcolm Barclay

Resigned
Summerley House, BeaconsfieldHP9 1EN
Born September 1955
Director
Appointed 14 Jul 2000
Resigned 27 Jun 2001

JONES, Christopher Bryan

Resigned
89 Townhead Road, SheffieldS17 3GE
Born April 1954
Director
Appointed N/A
Resigned 29 Nov 1996

JONES, Neville Sydney

Resigned
9 Rydal Way, Stoke On TrentST7 2EH
Born September 1939
Director
Appointed 29 Nov 1996
Resigned 31 Dec 1997

KERR, Ian George

Resigned
Davenport House, CongletonCW12 4ST
Born January 1941
Director
Appointed 29 Nov 1996
Resigned 31 Mar 1999

LEMON, David Edward Leonard

Resigned
6 Hillcrest Avenue, AlfretonDE55 3NR
Born January 1948
Director
Appointed N/A
Resigned 31 Jan 1994

MATTHEWSON, Howard James

Resigned
8 Walnut Close, WilmslowSK9 2SA
Born January 1958
Director
Appointed 27 Aug 1998
Resigned 14 Jul 2000

NEEDHAM, Richard Frederick

Resigned
Ladygrove Road,, MatlockDE4 2FG
Born August 1943
Director
Appointed 18 Sept 2001
Resigned 14 Jul 2020

PAUL, Julian Sibree

Resigned
Upper House Farm, SheffieldS6 6HU
Born July 1942
Director
Appointed N/A
Resigned 29 Nov 1996

ROUTS, David Frank

Resigned
7 Brereton Court, CongletonCW12 4TP
Born June 1944
Director
Appointed 29 Nov 1996
Resigned 14 Jul 2000

THOMAS, Eifion

Resigned
64 Henshall Hall Drive, CongletonCW12 3TY
Born August 1943
Director
Appointed 27 Aug 1998
Resigned 14 Jul 2000

WILLIAMS, Robin George Walton

Resigned
17 Hestercombe Avenue, LondonSW6 5LL
Born June 1957
Director
Appointed 14 Jul 2000
Resigned 27 Jun 2001

Persons with significant control

2

Mrs Beverley Jane Heald

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2025

Mr Malcolm Barclay Heald

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
11 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
155(6)a155(6)a
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
363aAnnual Return
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
353353
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
287Change of Registered Office
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
363aAnnual Return
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
9 August 2000
353353
Legacy
7 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
31 October 1997
287Change of Registered Office
Legacy
28 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Auditors Resignation Company
18 August 1994
AUDAUD
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
18 November 1992
363b363b
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
1 August 1991
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Auditors Resignation Company
11 August 1989
AUDAUD
Legacy
14 July 1989
288288
Legacy
23 March 1989
287Change of Registered Office
Legacy
17 March 1989
363363
Certificate Re Registration Public Limited Company To Private
22 December 1988
CERT10CERT10
Legacy
22 December 1988
5353
Resolution
22 December 1988
RESOLUTIONSResolutions
Resolution
22 December 1988
RESOLUTIONSResolutions
Resolution
22 December 1988
RESOLUTIONSResolutions
Re Registration Memorandum Articles
20 December 1988
MARMAR
Legacy
8 November 1988
225(1)225(1)
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
16 September 1988
PUC 2PUC 2
Legacy
16 September 1988
PUC 2PUC 2
Legacy
16 September 1988
PUC 2PUC 2
Legacy
16 September 1988
PUC 2PUC 2
Legacy
10 August 1988
PUC 2PUC 2
Legacy
15 July 1988
288288
Legacy
11 May 1988
288288
Legacy
20 April 1988
PUC 2PUC 2
Legacy
11 April 1988
PUC 2PUC 2
Legacy
18 March 1988
288288
Legacy
18 February 1988
PUC 2PUC 2
Legacy
19 January 1988
288288
Legacy
14 January 1988
PUC 2PUC 2
Legacy
29 October 1987
353a353a
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
PUC(U)PUC(U)
Legacy
17 September 1986
288288
Legacy
22 August 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
14 August 1986
288288
Legacy
8 July 1986
PUC(U)PUC(U)
Certificate Change Of Name Company
21 July 1983
CERTNMCertificate of Incorporation on Change of Name