Company NameMalcolm Taylor (Commercials) Ltd
Company StatusActive
Company Number01358805
CategoryPrivate Limited Company
Incorporation Date20 March 1978(46 years, 1 month ago)
Previous NameJ.J. And M. Vehicle Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameJacquelyn Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Blackden Lane
Holmes Chapel
Crewe
CW4 8DW
Director NameMalcolm Eric Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleVehicle Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Blackden Lane
Holmes Chapel
Crewe
CW4 8DW
Secretary NameJacquelyn Taylor
NationalityBritish
StatusCurrent
Appointed30 September 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Blackden Lane
Holmes Chapel
Crewe
CW4 8DW
Director NameJacob Alexander Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(31 years after company formation)
Appointment Duration15 years
RoleTruck Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Blackden Lane
Holmes Chapel
Crewe
CW4 8DW

Contact

Websitemalcolmtaylorusedtrucks.co.uk
Telephone01625 890069
Telephone regionMacclesfield

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Malcolm Eric Taylor
50.00%
Ordinary
40 at £1Jacquelyn Taylor
40.00%
Ordinary
10 at £1Jacob Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£237,163
Cash£45,320
Current Liabilities£44,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

5 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
22 September 2017Director's details changed for Jacquelyn Taylor on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Malcolm Eric Taylor on 22 September 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Director's details changed for Jacob Alexander Taylor on 17 January 2014 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Director's details changed for Malcolm Eric Taylor on 1 October 2012 (2 pages)
14 November 2013Director's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Director's details changed for Malcolm Eric Taylor on 1 October 2012 (2 pages)
14 November 2013Secretary's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages)
14 November 2013Director's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages)
14 November 2013Secretary's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Director's details changed for Malcolm Eric Taylor on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Jacob Alexander Taylor on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Jacquelyn Taylor on 30 September 2010 (2 pages)
3 September 2010Appointment of Jacob Alexander Taylor as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 February 2009Return made up to 30/09/08; no change of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 30/09/07; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 September 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2002Return made up to 30/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 April 2002Registered office changed on 25/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1995Return made up to 30/09/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)