Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAILORED SYSTEMS LTD
Company Information for

TAILORED SYSTEMS LTD

UNIT A2 LECTURERS CLOSE, BOLTON, LANCASHIRE, BL3 6DG,
Company Registration Number
03670618
Private Limited Company
Active

Company Overview

About Tailored Systems Ltd
TAILORED SYSTEMS LTD was founded on 1998-11-19 and has its registered office in Lancashire. The organisation's status is listed as "Active". Tailored Systems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAILORED SYSTEMS LTD
 
Legal Registered Office
UNIT A2 LECTURERS CLOSE
BOLTON
LANCASHIRE
BL3 6DG
Other companies in BL3
 
Previous Names
TAILORED ROOFING SYSTEMS LTD.03/01/2010
Filing Information
Company Number 03670618
Company ID Number 03670618
Date formed 1998-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725778790  
Last Datalog update: 2024-01-05 09:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAILORED SYSTEMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAILORED SYSTEMS LTD
The following companies were found which have the same name as TAILORED SYSTEMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAILORED SYSTEMS 2000 LIMITED OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX Active - Proposal to Strike off Company formed on the 2003-08-19
TAILORED SYSTEMS, INC. C/O KELLY L TURNER ESQ 245 E LIBERTY ST STE 200 RENO NV 89501 Dissolved Company formed on the 1999-11-12
TAILORED SYSTEMS PTY LTD Active Company formed on the 2010-06-16
TAILORED SYSTEMS, INC. 6407 E. HOLLANDAIR DR. BOCA RATON FL 33433 Inactive Company formed on the 1989-07-05
TAILORED SYSTEMS INC California Unknown
TAILORED SYSTEMS LIMITED Michigan UNKNOWN
TAILORED SYSTEMS INCORPORATED California Unknown
TAILORED SYSTEMS INC North Carolina Unknown
Tailored Systems Inc Maryland Unknown

Company Officers of TAILORED SYSTEMS LTD

Current Directors
Officer Role Date Appointed
IAN JAMES MARTINDALE
Company Secretary 1999-10-01
STEVEN CHRISTOPHER GRANNELL
Director 2011-09-30
IAN JAMES MARTINDALE
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SHERBORNE
Director 2011-09-30 2016-02-28
ANTHONY JAMES WAREING
Director 2011-08-15 2013-01-28
PHILIP COPPELL
Director 1998-11-19 2009-08-07
GERALD ANTHONY GENTRY
Director 1999-04-01 2000-01-26
PHILIP COPPELL
Company Secretary 1998-11-19 1999-10-01
CAROL COPPELL
Director 1998-11-19 1999-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-19 1998-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-06-29SH0130/03/22 STATEMENT OF CAPITAL GBP 1701
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2021-02-09PSC07CESSATION OF IAN JAMES MARTINDALE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09TM02Termination of appointment of Ian James Martindale on 2020-01-22
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MARTINDALE
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 4150
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31SH0128/02/16 STATEMENT OF CAPITAL GBP 4150
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHERBORNE
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4050
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-11 GBP 4,050
2016-05-03RES09Resolution of authority to purchase a number of shares
2016-05-03SH03Purchase of own shares
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 5400
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 5400
2014-12-03AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN JAMES MARTINDALE on 2014-10-01
2014-06-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 5400
2013-12-03AR0119/11/13 ANNUAL RETURN FULL LIST
2013-02-18TM01Termination of appointment of a director
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAREING
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0119/11/12 ANNUAL RETURN FULL LIST
2011-12-07AR0119/11/11 ANNUAL RETURN FULL LIST
2011-10-13RES01ADOPT ARTICLES 10/10/2011
2011-10-13RES12VARYING SHARE RIGHTS AND NAMES
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTINDALE / 10/10/2011
2011-10-13AP01DIRECTOR APPOINTED COLIN SHERBORNE
2011-10-13AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER GRANNELL
2011-10-13AP01DIRECTOR APPOINTED ANTHONY JAMES WAREING
2011-10-13SH0110/10/11 STATEMENT OF CAPITAL GBP 5400
2011-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AR0119/11/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-03RES15CHANGE OF NAME 18/12/2009
2010-01-03CERTNMCOMPANY NAME CHANGED TAILORED ROOFING SYSTEMS LTD. CERTIFICATE ISSUED ON 03/01/10
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25AR0119/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTINDALE / 12/11/2009
2009-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-07169GBP IC 10000/5000 07/08/09 GBP SR 5000@1=5000
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COPPELL
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2007-12-07363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-10363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-11-26363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-29363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-26AUDAUDITOR'S RESIGNATION
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-27363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-12-19363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-21SRES01ADOPTARTICLES26/11/99
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-11-19288cDIRECTOR'S PARTICULARS CHANGED
1999-11-19288cDIRECTOR'S PARTICULARS CHANGED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10288bSECRETARY RESIGNED
1999-11-10288bDIRECTOR RESIGNED
1999-08-3188(2)RAD 31/03/99--------- £ SI 9000@1=9000 £ IC 2/9002
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: UNIT 6 STIRLING INDUSTRIAL ESTATE, CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 6DU
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-13225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99
1998-11-23(W)ELRESS386 DIS APP AUDS 19/11/98
1998-11-23(W)ELRESS366A DISP HOLDING AGM 19/11/98
1998-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293588 Active Licenced property: BRIDGEMAN INDUSTRIAL AREA UNIT A2 LECTURERS CLOSE BOLTON GB BL3 6DG. Correspondance address: LECTURERS CLOSE UNIT 2A BOLTON GB BL3 6DG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAILORED SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 36,326
Creditors Due After One Year 2012-03-31 £ 27,696
Creditors Due Within One Year 2013-03-31 £ 305,857
Creditors Due Within One Year 2012-03-31 £ 250,085
Provisions For Liabilities Charges 2013-03-31 £ 9,318
Provisions For Liabilities Charges 2012-03-31 £ 6,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAILORED SYSTEMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,400
Called Up Share Capital 2012-03-31 £ 5,400
Cash Bank In Hand 2013-03-31 £ 88,182
Current Assets 2013-03-31 £ 362,721
Current Assets 2012-03-31 £ 280,291
Debtors 2013-03-31 £ 218,412
Debtors 2012-03-31 £ 211,556
Secured Debts 2013-03-31 £ 14,479
Secured Debts 2012-03-31 £ 66,345
Shareholder Funds 2013-03-31 £ 61,377
Shareholder Funds 2012-03-31 £ 36,326
Stocks Inventory 2013-03-31 £ 56,127
Stocks Inventory 2012-03-31 £ 68,735
Tangible Fixed Assets 2013-03-31 £ 50,157
Tangible Fixed Assets 2012-03-31 £ 40,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAILORED SYSTEMS LTD registering or being granted any patents
Domain Names

TAILORED SYSTEMS LTD owns 1 domain names.

tailoredroofing.co.uk  

Trademarks
We have not found any records of TAILORED SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAILORED SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as TAILORED SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TAILORED SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAILORED SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAILORED SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1