Company NameJohn Taylor (Macclesfield) Limited
DirectorsElliot Hyman Taylor and Leila Joy Taylor
Company StatusActive
Company Number00533757
CategoryPrivate Limited Company
Incorporation Date26 May 1954(69 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliot Hyman Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Elliot Hyman Taylor
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMrs Leila Joy Taylor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(60 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameAlma Ida Taylor
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address25a New Hall Road
Salford
Lancashire
M7 4LA
Director NameLeslie Taylor
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a New Hall Road
Salford
Lancashire
M7 4LA
Director NameIsaac Daniel Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(51 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleStudent
Correspondence Address15 Kersal Crag
Salford
Lancashire
M7 4SL
Director NameMr Solomon Leo Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(54 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beaufort Gardens
London
NW4 3QP

Contact

Telephone01625 427570
Telephone regionMacclesfield

Location

Registered AddressC/O Chafs Hague Lambert Solicitors 2/4 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

148 at £1Isaac Daniel Taylor
7.40%
Ordinary
145 at £1Abraham Warren Taylor
7.25%
Ordinary
145 at £1Araan Joseph Taylor
7.25%
Ordinary
145 at £1Ashley Raphel Taylor
7.25%
Ordinary
145 at £1Benjamin Marcus Taylor
7.25%
Ordinary
145 at £1Michael David Taylor
7.25%
Ordinary
1k at £1Elliot Taylor
50.55%
Ordinary
116 at £1Maxine Taylor
5.80%
Ordinary

Financials

Year2014
Net Worth£2,102,868
Cash£24,657
Current Liabilities£486,008

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

13 August 2013Delivered on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 56-58 mill street, macclesfield and 1 queen victoria street, macclesfield t/no CH617999. Notification of addition to or amendment of charge.
Outstanding
4 August 2008Delivered on: 15 August 2009
Persons entitled: National Westminster 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: 6-10 dundas street redcar cleveland, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 October 1966Delivered on: 26 October 1966
Persons entitled:
J R. Hyett
G. J. Williams

Classification: Mortgage
Secured details: £15,000.
Particulars: 97 high st. Long eaton derby.
Outstanding
7 September 2012Delivered on: 17 September 2012
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: 56/58 mill street and 1 queen victoria street macclesfield cheshire.
Fully Satisfied
3 August 2012Delivered on: 17 August 2012
Satisfied on: 8 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 56/58 mill street and 1 queen victoria street macclesfield cheshire.
Fully Satisfied

Filing History

17 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 November 2022Amended total exemption full accounts made up to 31 January 2022 (7 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
7 January 2022Registered office address changed from 131 King Street Knutsford WA16 6EJ England to C/O Chafs Hague Lambert Solicitors 2/4 Primrose Avenue Urmston Manchester M41 0TY on 7 January 2022 (1 page)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 April 2018Registered office address changed from 36 Park Green Macclesfield Cheshire SK11 7NE to 131 King Street Knutsford WA16 6EJ on 24 April 2018 (1 page)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Termination of appointment of Solomon Leo Taylor as a director on 1 February 2015 (1 page)
30 October 2015Appointment of Mrs Leila Joy Taylor as a director on 1 February 2015 (2 pages)
30 October 2015Termination of appointment of Solomon Leo Taylor as a director on 1 February 2015 (1 page)
30 October 2015Appointment of Mrs Leila Joy Taylor as a director on 1 February 2015 (2 pages)
30 October 2015Appointment of Mrs Leila Joy Taylor as a director on 1 February 2015 (2 pages)
30 October 2015Termination of appointment of Solomon Leo Taylor as a director on 1 February 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 August 2013Satisfaction of charge 4 in full (4 pages)
20 August 2013Registration of charge 005337570005 (10 pages)
20 August 2013Registration of charge 005337570005 (10 pages)
20 August 2013Satisfaction of charge 4 in full (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 January 2011Director's details changed for Solomon Leo Taylor on 30 December 2010 (2 pages)
17 January 2011Director's details changed for Solomon Leo Taylor on 30 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 August 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
15 August 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
7 February 2009Return made up to 31/12/08; full list of members (10 pages)
7 February 2009Director's change of particulars solomon leo taylor logged form (1 page)
7 February 2009Director's change of particulars solomon leo taylor logged form (1 page)
7 February 2009Return made up to 31/12/08; full list of members (10 pages)
21 January 2009Appointment terminated director isaac taylor (1 page)
21 January 2009Director appointed solomon leo taylor (2 pages)
21 January 2009Appointment terminated director leslie taylor (1 page)
21 January 2009Appointment terminated director leslie taylor (1 page)
21 January 2009Director appointed solomon leo taylor (2 pages)
21 January 2009Appointment terminated director isaac taylor (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 January 2008Return made up to 31/12/07; no change of members (8 pages)
15 January 2008Return made up to 31/12/07; no change of members (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2007Amended accounts made up to 31 January 2006 (4 pages)
13 February 2007Amended accounts made up to 31 January 2006 (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 November 2000Full accounts made up to 31 January 2000 (10 pages)
17 November 2000Full accounts made up to 31 January 2000 (10 pages)
11 September 2000Registered office changed on 11/09/00 from: 39-43 churchside macclesfield cheshire SK10 1HW (1 page)
11 September 2000Registered office changed on 11/09/00 from: 39-43 churchside macclesfield cheshire SK10 1HW (1 page)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (9 pages)
25 November 1998Full accounts made up to 31 January 1998 (9 pages)
5 February 1998Memorandum and Articles of Association (9 pages)
5 February 1998Memorandum and Articles of Association (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (10 pages)
28 November 1996Full accounts made up to 31 January 1996 (10 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Full accounts made up to 31 January 1995 (10 pages)
28 November 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 May 1954Certificate of incorporation (1 page)
26 May 1954Certificate of incorporation (1 page)
26 May 1954Incorporation (19 pages)
26 May 1954Incorporation (19 pages)