Company NameTaurus Housing (York) Limited
DirectorsDinah Lovell and Kenneth James Lovell
Company StatusActive
Company Number01881498
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dinah Lovell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastern House
Metcalfe Lane, Osbaldwick
York
North Yorkshire
YO19 5UR
Director NameMr Kenneth James Lovell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEastern House
Metcalfe Lane, Osbaldwick
York
North Yorkshire
YO19 5UR
Secretary NameMrs Dinah Lovell
NationalityBritish
StatusCurrent
Appointed03 September 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastern House
Metcalfe Lane, Osbaldwick
York
North Yorkshire
YO19 5UR

Contact

Telephone01904 413109
Telephone regionYork

Location

Registered Address25 Badgerwood Walk
York
YO10 5HN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Shareholders

55 at £1Mrs Dinah Lovell
55.00%
Ordinary
45 at £1Mr Kenneth James Lovell
45.00%
Ordinary

Financials

Year2014
Net Worth-£556
Current Liabilities£556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

25 November 1994Delivered on: 30 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 101 leeds rd,tadcaster,N.yorkshire with all buildings/fixtures thereon; the goodwill of business and benefit of all guarantees or or covenants fixed charge over shares and all rights etc all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1994Delivered on: 30 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 103 leeds rd,tadcaster,N.yorkshire with all fixtures/buildings thereon; the goodwill of business and benefit of all guarantees or covenants fixed charge over shares and all rights, benefits etc. all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1993Delivered on: 17 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of cygnet street york t/n nyk 76536. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 October 1989Delivered on: 2 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at ouston lane, tadcaster, north yorkshire t/n nyk 59930 together with all buildings & fixtures thereon & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1987Delivered on: 12 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-59 alma terrace york, north yorkshire & all buildings & fixtures thereon & goods assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1985Delivered on: 2 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 1, ashburne way, woodthorpe, york. Land cert no nyk 29349.
Outstanding
20 July 2000Delivered on: 29 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H corner farm east cottingwith york. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 1985Delivered on: 22 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 2 ashbourne way, woodthorpe, york part t/n nyk 29349.
Outstanding
7 May 1986Delivered on: 23 May 1986
Satisfied on: 21 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 main street, shipton-by-beningbrough york, N. yorks.
Fully Satisfied
23 April 1986Delivered on: 3 May 1986
Satisfied on: 21 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 land at main street shipton-by-beningbrough north yorkshire.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 September 2016Registered office address changed from Eastern House Metcalfe Lane, Osbaldwick York North Yorkshire YO19 5UR to Equinox House Clifton Park Avenue York YO30 5PA on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
30 September 2016Registered office address changed from Eastern House Metcalfe Lane, Osbaldwick York North Yorkshire YO19 5UR to Equinox House Clifton Park Avenue York YO30 5PA on 30 September 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Director's details changed for Mr Kenneth James Lovell on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Kenneth James Lovell on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Kenneth James Lovell on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007Return made up to 23/08/07; full list of members (3 pages)
1 October 2007Return made up to 23/08/07; full list of members (3 pages)
16 November 2006Return made up to 23/08/06; full list of members (3 pages)
16 November 2006Return made up to 23/08/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 September 2003Return made up to 23/08/03; full list of members (7 pages)
17 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 December 2002Return made up to 23/08/02; full list of members (7 pages)
30 December 2002Return made up to 23/08/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 October 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2001Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2001Return made up to 23/08/01; full list of members (6 pages)
5 September 2001Return made up to 23/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Return made up to 23/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2000Return made up to 23/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Return made up to 23/08/99; full list of members (6 pages)
1 September 1999Return made up to 23/08/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 August 1998Return made up to 23/08/98; no change of members (4 pages)
27 August 1998Return made up to 23/08/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 September 1996Return made up to 23/08/96; full list of members (6 pages)
26 September 1996Return made up to 23/08/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Return made up to 23/08/95; no change of members (4 pages)
14 August 1995Return made up to 23/08/95; no change of members (4 pages)