Background WavePink WaveYellow Wave

LOUIS TAYLOR LIMITED (07279918)

LOUIS TAYLOR LIMITED (07279918) is an active UK company. incorporated on 10 June 2010. with registered office in Newcastle. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LOUIS TAYLOR LIMITED has been registered for 15 years. Current directors include COTTERILL, Ian Malcolm, HULSE, Graham, KERR, Claire Louise.

Company Number
07279918
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
The Estate Office, Newcastle, ST5 1EN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COTTERILL, Ian Malcolm, HULSE, Graham, KERR, Claire Louise
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUIS TAYLOR LIMITED

LOUIS TAYLOR LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Newcastle. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LOUIS TAYLOR LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07279918

LTD Company

Age

15 Years

Incorporated 10 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GRINDCO 568 LIMITED
From: 10 June 2010To: 7 April 2011
Contact
Address

The Estate Office 5 King Street Newcastle, ST5 1EN,

Previous Addresses

No 2 Etruria Office Village Forge Lane Festival Park Stoke on Trent Staffordshire ST1 5RQ
From: 11 April 2011To: 31 March 2017
C/O Grindeys Llp 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 10 June 2010To: 11 April 2011
Timeline

68 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Loan Secured
Jul 13
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Issue
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Capital Reduction
Apr 19
Capital Reduction
Apr 19
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Share Buyback
Aug 19
Share Buyback
Aug 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Feb 20
Capital Reduction
Feb 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Owner Exit
May 20
Capital Reduction
May 20
Capital Reduction
May 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Capital Reduction
Jul 20
Capital Reduction
Jul 20
Share Buyback
Aug 20
Share Buyback
Aug 20
Capital Reduction
Nov 20
Capital Reduction
Nov 20
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Capital Reduction
May 21
Capital Reduction
May 21
Share Buyback
May 21
Share Buyback
May 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Share Buyback
Aug 21
Share Buyback
Aug 21
Capital Reduction
Oct 21
Capital Reduction
Oct 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Share Buyback
Feb 22
Share Buyback
Feb 22
51
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KERR, Claire Louise

Active
5 King Street, Newcastle Under LymeST5 1EN
Secretary
Appointed 07 Mar 2019

COTTERILL, Ian Malcolm

Active
5 King Street, Newcastle-Under-LymeST5 1EN
Born March 1976
Director
Appointed 07 Mar 2019

HULSE, Graham

Active
5 King Street, NewcastleST5 1EN
Born January 1963
Director
Appointed 06 Apr 2011

KERR, Claire Louise

Active
5 King Street, Newcastle Under LymeST5 1EN
Born November 1973
Director
Appointed 07 Mar 2019

DEAVALL, Nicholas

Resigned
5 King Street, NewcastleST5 1EN
Born November 1960
Director
Appointed 06 Apr 2011
Resigned 14 Dec 2018

DOHERTY, Patrick Joseph

Resigned
5 King Street, NewcastleST5 1EN
Born March 1962
Director
Appointed 06 Apr 2011
Resigned 14 Dec 2018

FISHER, Ann Elizabeth

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born April 1959
Director
Appointed 10 Jun 2010
Resigned 13 Aug 2010

NORCUP, Liam

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born February 1980
Director
Appointed 13 Aug 2010
Resigned 06 Apr 2011

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 10 Jun 2010
Resigned 06 Apr 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas Deavall

Ceased
5 King Street, Newcastle Under LymeST5 1EN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2018
Ceased 15 Dec 2018

Mr Patrick Joseph Doherty

Ceased
5 King Street, NewcastleST5 1EN
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mr Nicholas Deavall

Ceased
5 King Street, NewcastleST5 1EN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mr Graham Hulse

Active
5 King Street, NewcastleST5 1EN
Born January 1963

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

119

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 October 2021
SH06Cancellation of Shares
Capital Cancellation Shares
26 October 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
20 July 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
21 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Capital Cancellation Shares
5 November 2020
SH06Cancellation of Shares
Capital Cancellation Shares
5 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2020
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
1 June 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Capital Cancellation Shares
7 February 2020
SH06Cancellation of Shares
Capital Cancellation Shares
7 February 2020
SH06Cancellation of Shares
Capital Cancellation Shares
15 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
15 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2019
SH10Notice of Particulars of Variation
Resolution
8 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
25 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
4 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
2 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Memorandum Articles
12 April 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Incorporation Company
10 June 2010
NEWINCIncorporation