Salford
Lancashire
M7 4FL
Secretary Name | Mr Elliot Hyman Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mrs Leila Joy Taylor |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(60 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Alma Ida Taylor |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 25a New Hall Road Salford Lancashire M7 4LA |
Director Name | Leslie Taylor |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a New Hall Road Salford Lancashire M7 4LA |
Director Name | Isaac Daniel Taylor |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Student |
Correspondence Address | 15 Kersal Crag Salford Lancashire M7 4SL |
Director Name | Mr Solomon Leo Taylor |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beaufort Gardens London NW4 3QP |
Telephone | 01625 427570 |
---|---|
Telephone region | Macclesfield |
Registered Address | C/O Chafs Hague Lambert Solicitors 2/4 Primrose Avenue Urmston Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
148 at £1 | Isaac Daniel Taylor 7.40% Ordinary |
---|---|
145 at £1 | Abraham Warren Taylor 7.25% Ordinary |
145 at £1 | Araan Joseph Taylor 7.25% Ordinary |
145 at £1 | Ashley Raphel Taylor 7.25% Ordinary |
145 at £1 | Benjamin Marcus Taylor 7.25% Ordinary |
145 at £1 | Michael David Taylor 7.25% Ordinary |
1k at £1 | Elliot Taylor 50.55% Ordinary |
116 at £1 | Maxine Taylor 5.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,102,868 |
Cash | £24,657 |
Current Liabilities | £486,008 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
13 August 2013 | Delivered 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 2008 | Delivered 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 1966 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
17 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 November 2022 | Amended total exemption full accounts made up to 31 January 2022 (7 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
7 January 2022 | Registered 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 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 April 2018 | Registered 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 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Termination of appointment of Solomon Leo Taylor as a director on 1 February 2015 (1 page) |
30 October 2015 | Appointment of Mrs Leila Joy Taylor as a director on 1 February 2015 (2 pages) |
30 October 2015 | Termination of appointment of Solomon Leo Taylor as a director on 1 February 2015 (1 page) |
30 October 2015 | Appointment of Mrs Leila Joy Taylor as a director on 1 February 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Leila Joy Taylor as a director on 1 February 2015 (2 pages) |
30 October 2015 | Termination of appointment of Solomon Leo Taylor as a director on 1 February 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 August 2013 | Satisfaction of charge 4 in full (4 pages) |
20 August 2013 | Registration of charge 005337570005 (10 pages) |
20 August 2013 | Registration of charge 005337570005 (10 pages) |
20 August 2013 | Satisfaction of charge 4 in full (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 January 2011 | Director's details changed for Solomon Leo Taylor on 30 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Solomon Leo Taylor on 30 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
7 February 2009 | Director's change of particulars solomon leo taylor logged form (1 page) |
7 February 2009 | Director's change of particulars solomon leo taylor logged form (1 page) |
7 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
21 January 2009 | Appointment terminated director isaac taylor (1 page) |
21 January 2009 | Director appointed solomon leo taylor (2 pages) |
21 January 2009 | Appointment terminated director leslie taylor (1 page) |
21 January 2009 | Appointment terminated director leslie taylor (1 page) |
21 January 2009 | Director appointed solomon leo taylor (2 pages) |
21 January 2009 | Appointment terminated director isaac taylor (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 February 2007 | Amended accounts made up to 31 January 2006 (4 pages) |
13 February 2007 | Amended accounts made up to 31 January 2006 (4 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
23 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 39-43 churchside macclesfield cheshire SK10 1HW (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 39-43 churchside macclesfield cheshire SK10 1HW (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
2 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
5 February 1998 | Memorandum and Articles of Association (9 pages) |
5 February 1998 | Memorandum and Articles of Association (9 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 May 1954 | Certificate of incorporation (1 page) |
26 May 1954 | Certificate of incorporation (1 page) |
26 May 1954 | Incorporation (19 pages) |
26 May 1954 | Incorporation (19 pages) |