Background WavePink WaveYellow Wave

TAY HOMES (WESTERN) LIMITED (02806562)

TAY HOMES (WESTERN) LIMITED (02806562) is an active UK company. incorporated on 2 April 1993. with registered office in Ewloe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAY HOMES (WESTERN) LIMITED has been registered for 32 years. Current directors include LEWIS, Katie, STONE, Timothy Huw.

Company Number
02806562
Status
active
Type
ltd
Incorporated
2 April 1993
Age
32 years
Address
Redrow House, Ewloe, CH5 3RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Katie, STONE, Timothy Huw
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY HOMES (WESTERN) LIMITED

TAY HOMES (WESTERN) LIMITED is an active company incorporated on 2 April 1993 with the registered office located in Ewloe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAY HOMES (WESTERN) LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02806562

LTD Company

Age

32 Years

Incorporated 2 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

PROVITECH LIMITED
From: 2 April 1993To: 13 July 1993
Contact
Address

Redrow House Saint Davids Park Ewloe, CH5 3RX,

Timeline

16 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Owner Exit
Apr 18
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 17 Feb 2026

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 27 Jun 2025

COPE, Graham Anthony

Resigned
Redrow House, EwloeCH5 3RX
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2023

EMMETT, Paul David

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Secretary
Appointed 05 Apr 1993
Resigned 06 Jul 1993

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 06 Jul 1993
Resigned 30 Apr 2002

FORD, Bethany

Resigned
Redrow House, EwloeCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed 30 Apr 2002
Resigned 31 Dec 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Apr 1993
Resigned 05 Apr 1993

ARNOLD, David Llewelyn

Resigned
Garden Cottage, TilstonSY14 7EZ
Born January 1966
Director
Appointed 13 Jan 2003
Resigned 31 Mar 2010

BANNISTER, William Henry

Resigned
28 Riverside Road, FerndownBH22 0LQ
Born July 1949
Director
Appointed 15 Mar 1999
Resigned 09 Jan 2002

COPE, Graham Anthony

Resigned
Redrow House, EwloeCH5 3RX
Born February 1964
Director
Appointed 28 Feb 2010
Resigned 30 Nov 2023

DAVIES, Helen

Resigned
Redrow House, EwloeCH5 3RX
Born March 1966
Director
Appointed 28 Jun 2010
Resigned 31 Jul 2025

EMMETT, Paul David

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born November 1961
Director
Appointed 05 Apr 1993
Resigned 06 Jul 1993

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 06 Jul 1993
Resigned 30 Apr 2002

FITZSIMMONS, Neil

Resigned
31 Rean Meadow, ChesterCH3 9PU
Born February 1959
Director
Appointed 09 Jan 2002
Resigned 11 Mar 2005

GRUNDY, Andrew James

Resigned
2 Larch Rise, CheltenhamGL53 0PY
Born July 1966
Director
Appointed 17 Feb 2007
Resigned 28 Feb 2010

HILL, Nicholas Jonathan

Resigned
16 Glasses Mead, TauntonTA1 5QH
Born February 1963
Director
Appointed 10 Aug 1995
Resigned 01 Feb 1996

HODGSON, Christopher John

Resigned
Rose Cottage, StroudGL6 8HD
Born February 1957
Director
Appointed 23 Jul 1993
Resigned 29 Apr 1999

LEWIS, Alun Watkin

Resigned
Pennant, Yr WyddgrugCH7 1PE
Born September 1952
Director
Appointed 09 Jan 2002
Resigned 13 Jan 2003

MAUNDERS, John Ware

Resigned
Littledown Southdowns Drive, AltrinchamWA14 3HR
Born January 1945
Director
Appointed 15 Mar 1999
Resigned 09 Jan 2002

POWELL, Michael Robert

Resigned
8 Kentmere Close, GatleySK8 4RD
Born October 1956
Director
Appointed 09 Jan 2002
Resigned 17 Feb 2007

RICHMOND, Barbara Mary

Resigned
Redrow House, EwloeCH5 3RX
Born July 1960
Director
Appointed 28 Jun 2010
Resigned 21 Aug 2025

ROBINSON, Neil

Resigned
Redrow House, EwloeCH5 3RX
Born May 1962
Director
Appointed 31 Dec 2023
Resigned 27 Jun 2025

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 21 Aug 2025
Resigned 13 Nov 2025

SMART, Peter Charles

Resigned
Four Oaks 30 Hall Drive, LeedsLS16 9JE
Born September 1950
Director
Appointed 05 Apr 1993
Resigned 06 Jul 1993

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed 06 Jul 1993
Resigned 11 Mar 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Apr 1993
Resigned 05 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018
St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
15 September 2003
288cChange of Particulars
Legacy
24 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288cChange of Particulars
Legacy
23 May 2002
287Change of Registered Office
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
288cChange of Particulars
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
288288
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Resolution
14 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
88(2)R88(2)R
Legacy
11 October 1993
395Particulars of Mortgage or Charge
Legacy
29 August 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
13 July 1993
224224
Legacy
13 July 1993
287Change of Registered Office
Certificate Change Of Name Company
12 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1993
287Change of Registered Office
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Incorporation Company
2 April 1993
NEWINCIncorporation