Background WavePink WaveYellow Wave

TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED (05157296)

TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED (05157296) is an active UK company. incorporated on 18 June 2004. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in unknown sic code (42990). TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED has been registered for 21 years. Current directors include DAVIES, Paul Anthony, RUTHERFORD, John Alexander.

Company Number
05157296
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2004
Age
21 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DAVIES, Paul Anthony, RUTHERFORD, John Alexander
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED

TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). TAYLOR'S FIELD DRAINAGE DISPOSAL COMPANY LIMITED was registered 21 years ago.(SIC: 42990)

Status

active

Active since 21 years ago

Company No

05157296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

4 Taylors Field South Charlton Alnwick NE66 2JN England
From: 29 March 2023To: 15 June 2023
The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ
From: 18 June 2004To: 29 March 2023
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 17
Director Joined
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jun 2023

DAVIES, Paul Anthony

Active
Taylors Field, AlnwickNE66 2JN
Born November 1972
Director
Appointed 28 Mar 2023

RUTHERFORD, John Alexander

Active
Taylors Field, AlnwickNE66 2JN
Born December 1948
Director
Appointed 28 Mar 2023

BREARLEY, John Richard

Resigned
The Estates Office, AlnwickNE66 1NQ
Secretary
Appointed 11 Aug 2006
Resigned 31 May 2017

COULSON, Kenneth

Resigned
The Estates Office, AlnwickNE66 1NQ
Secretary
Appointed 18 Jun 2004
Resigned 11 Aug 2006

ILDERTON, Lesley Ann

Resigned
The Estates Office, AlnwickNE66 1NQ
Secretary
Appointed 01 Jun 2017
Resigned 01 Jul 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 2004
Resigned 18 Jun 2004

BREARLEY, John Richard

Resigned
The Estates Office, AlnwickNE66 1NQ
Born May 1961
Director
Appointed 11 Aug 2006
Resigned 31 May 2017

COULSON, Kenneth

Resigned
The Estates Office, AlnwickNE66 1NQ
Born August 1946
Director
Appointed 18 Jun 2004
Resigned 11 Aug 2006

INGLE, Clare

Resigned
The Estates Office, AlnwickNE66 1NQ
Born November 1980
Director
Appointed 17 Jun 2021
Resigned 28 Mar 2023

WILSON, Roderick Charles St John

Resigned
The Estates Office, AlnwickNE66 1NQ
Born January 1961
Director
Appointed 18 Jun 2004
Resigned 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 June 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
28 June 2004
288bResignation of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation