Company NameTaylors (Confectioners) Limited
Company StatusActive
Company Number00602674
CategoryPrivate Limited Company
Incorporation Date14 April 1958(65 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Robert Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(33 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleBaker
Country of ResidenceEngland
Correspondence Address146 St Helens Road
Leigh
Lancashire
WN7 3UA
Secretary NameMr Robert Taylor
NationalityBritish
StatusCurrent
Appointed17 October 1991(33 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 St Helens Road
Leigh
Lancashire
WN7 3UA
Director NameAdam Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2007(49 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 St Helens Road
Leigh
Lancashire
WN7 3UA
Director NameMiss Gill Mary Taylor
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(62 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHill Street Bakery
Leigh
Lancs
WN7 4DT
Director NameTerence Peter Palmer
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(33 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 June 2007)
RoleBaker
Correspondence Address24 Crossgill
Astley
Manchester
Lancashire
M29 7DT
Director NameCarole Emery Taylor
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(33 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 November 2004)
RoleCompany Director
Correspondence Address146 St Helens Road
Leigh
Lancashire
WN7 3UA
Director NameMr Ian Edward Taylor
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(55 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street Bakery
Leigh
Lancs
WN7 4DT

Contact

Telephone01942 671643
Telephone regionWigan

Location

Registered AddressHill Street Bakery
Leigh
Lancs
WN7 4DT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,079,772
Cash£503,878
Current Liabilities£68,143

Accounts

Latest Accounts31 March 2023 (6 months, 1 week ago)
Next Accounts Due5 January 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return17 October 2022 (11 months, 3 weeks ago)
Next Return Due31 October 2023 (3 weeks, 5 days from now)

Charges

9 April 1975Delivered on: 21 April 1975
Satisfied on: 18 January 2005
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, bradshawgate leigh, greater manchester, fixed and moveable plant.
Fully Satisfied

Filing History

22 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 October 2017Termination of appointment of Ian Edward Taylor as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Ian Edward Taylor as a director on 30 September 2017 (1 page)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
22 February 2016Change of share class name or designation (1 page)
22 February 2016Particulars of variation of rights attached to shares (3 pages)
22 February 2016Change of share class name or designation (1 page)
22 February 2016Particulars of variation of rights attached to shares (3 pages)
5 January 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 3,000
(4 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 3,000
(4 pages)
5 January 2016Purchase of own shares. (3 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60,000
(7 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60,000
(7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
(7 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Appointment of Mr Ian Edward Taylor as a director (2 pages)
5 March 2014Appointment of Mr Ian Edward Taylor as a director (2 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60,000
(6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60,000
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2010Director's details changed for Adam Taylor on 17 October 2010 (2 pages)
28 October 2010Director's details changed for Adam Taylor on 17 October 2010 (2 pages)
28 October 2010Director's details changed for Robert Taylor on 17 October 2010 (2 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Robert Taylor on 17 October 2010 (2 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2008Return made up to 17/10/08; full list of members (4 pages)
19 November 2008Return made up to 17/10/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2007Return made up to 17/10/07; full list of members (3 pages)
28 November 2007Return made up to 17/10/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Return made up to 17/10/05; full list of members (3 pages)
5 December 2005Return made up to 17/10/05; full list of members (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 December 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Return made up to 17/10/02; full list of members (7 pages)
22 October 2002Return made up to 17/10/02; full list of members (7 pages)
7 November 2001Return made up to 17/10/01; full list of members (7 pages)
7 November 2001Return made up to 17/10/01; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Return made up to 17/10/00; full list of members (7 pages)
30 October 2000Return made up to 17/10/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 17/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 17/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Return made up to 17/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Return made up to 17/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Return made up to 17/10/97; full list of members (6 pages)
13 November 1997Return made up to 17/10/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Return made up to 17/10/95; full list of members (6 pages)
19 October 1995Return made up to 17/10/95; full list of members (6 pages)