Background WavePink WaveYellow Wave

TAYLOR LANE (WALES) LIMITED (11676349)

TAYLOR LANE (WALES) LIMITED (11676349) is an active UK company. incorporated on 14 November 2018. with registered office in Staines-Upon-Thames. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TAYLOR LANE (WALES) LIMITED has been registered for 7 years. Current directors include FINCH, Andrew, GRIFFITHS, Steven John, HALE, Liam and 4 others.

Company Number
11676349
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Cala House, Staines-Upon-Thames, TW18 3AX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FINCH, Andrew, GRIFFITHS, Steven John, HALE, Liam, HARRIS, Paul Samuel, LANE, Jonathan Barrie, OLDFIELD, Matthew Thomas George, PANNELL, Blane
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR LANE (WALES) LIMITED

TAYLOR LANE (WALES) LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Staines-Upon-Thames. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TAYLOR LANE (WALES) LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11676349

LTD Company

Age

7 Years

Incorporated 14 November 2018

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Cala House 54 The Causeway Staines-Upon-Thames, TW18 3AX,

Previous Addresses

Porters Road Nantyglo Ebbw Vale Blaenau Gwent NP23 4NL United Kingdom
From: 18 February 2019To: 10 May 2023
Limestone Road Nantyglo Ebbw Vale NP23 4WZ United Kingdom
From: 11 February 2019To: 18 February 2019
Chapel Road Rotherwas Industrial Estate Hereford HR2 6LD United Kingdom
From: 14 November 2018To: 11 February 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Nov 18
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Nov 22
Funding Round
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Loan Cleared
May 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

LEDGE SERVICES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 21 Nov 2023

FINCH, Andrew

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born July 1979
Director
Appointed 03 May 2023

GRIFFITHS, Steven John

Active
Rotherwas Industrial Estate, HerefordHR2 6LD
Born September 1963
Director
Appointed 24 May 2021

HALE, Liam

Active
Rotherwas Industrial Estate, HerefordHR2 6LD
Born July 1985
Director
Appointed 24 May 2021

HARRIS, Paul Samuel

Active
Rotherwas Industrial Estate, HerefordHR2 6LD
Born November 1973
Director
Appointed 24 May 2021

LANE, Jonathan Barrie

Active
Rotherwas Industrial Estate, HerefordHR2 6LD
Born October 1983
Director
Appointed 24 May 2021

OLDFIELD, Matthew Thomas George

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born March 1980
Director
Appointed 01 Sept 2025

PANNELL, Blane

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born December 1993
Director
Appointed 21 Nov 2023

LANE, Barrie

Resigned
Rotherwas Industrial Estate, HerefordHR2 6LD
Secretary
Appointed 01 Nov 2019
Resigned 29 Nov 2020

DODYK, Robin Peter

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born June 1960
Director
Appointed 03 May 2023
Resigned 02 Feb 2026

JOHNSON, Brian

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born April 1972
Director
Appointed 03 May 2023
Resigned 27 Sept 2024

LANE, Barrie

Resigned
Rotherwas Industrial Estate, HerefordHR2 6LD
Born June 1953
Director
Appointed 14 Nov 2018
Resigned 29 Nov 2020

RICKETTS, Wayne Richard

Resigned
Rotherwas Industrial Estate, HerefordHR2 6LD
Born October 1971
Director
Appointed 24 May 2021
Resigned 07 Nov 2023

TAYLOR, Colin

Resigned
Rotherwas Industrial Estate, HerefordHR2 6LD
Born August 1956
Director
Appointed 14 Nov 2018
Resigned 03 May 2023

Persons with significant control

3

1 Active
2 Ceased
5 Mid New Cultins, EdinburghEH11 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023

The Estate Of Barrie Lane

Ceased
1st Floor, Broadway House, HerefordHR4 9AR
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2018
Ceased 21 Oct 2022

Mr Colin Taylor

Ceased
Rotherwas Industrial Estate, HerefordHR2 6LD
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Incorporation Company
14 November 2018
NEWINCIncorporation