Background WavePink WaveYellow Wave

E TAYLOR DRIVEWAYS LTD (12936071)

E TAYLOR DRIVEWAYS LTD (12936071) is an active UK company. incorporated on 7 October 2020. with registered office in Sapcote. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. E TAYLOR DRIVEWAYS LTD has been registered for 5 years. Current directors include TAYLOR, Ethan.

Company Number
12936071
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
Woodfield Stables, Sapcote, LE9 4LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
TAYLOR, Ethan
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E TAYLOR DRIVEWAYS LTD

E TAYLOR DRIVEWAYS LTD is an active company incorporated on 7 October 2020 with the registered office located in Sapcote. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. E TAYLOR DRIVEWAYS LTD was registered 5 years ago.(SIC: 81300)

Status

active

Active since 5 years ago

Company No

12936071

LTD Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

C&D HOUSES LTD
From: 7 October 2020To: 11 February 2026
Contact
Address

Woodfield Stables Hinckley Rd Sapcote, LE9 4LH,

Previous Addresses

Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England
From: 12 November 2025To: 10 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 7 October 2020To: 12 November 2025
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
New Owner
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Ethan

Active
Hinckley Rd, SapcoteLE94LH
Secretary
Appointed 09 Feb 2026

TAYLOR, Ethan

Active
Hinckley Rd, SapcoteLE94LH
Born June 1990
Director
Appointed 09 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 15 Dec 2025
Resigned 09 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 06 Oct 2025
Resigned 15 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 07 Oct 2020
Resigned 07 Oct 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Ethan Taylor

Active
Hinckley Rd, SapcoteLE94LH
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2026

Bryan Anthony Thornton

Ceased
Hinckley Rd, SapcoteLE94LH
Born July 1955

Nature of Control

Significant influence or control
Notified 15 Dec 2025
Ceased 09 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025
Ceased 09 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Oct 2025
Ceased 15 Dec 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

31

Certificate Change Of Name Company
11 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Incorporation Company
7 October 2020
NEWINCIncorporation