Worsley
Manchester
M28 3NJ
Director Name | Mr James Ray Meek |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(33 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Director Name | Mr James Taylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 April 2019) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 39 Lazenby Crescent Ashton In Makerfield Wigan Lancashire WN4 9NJ |
Director Name | Mrs Margaret Anne Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 April 2019) |
Role | Saleswoman |
Country of Residence | England |
Correspondence Address | 39 Lazenby Crescent Ashton In Makerfield Wigan Lancashire WN4 9NJ |
Secretary Name | Mrs Margaret Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lazenby Crescent Ashton In Makerfield Wigan Lancashire WN4 9NJ |
Director Name | Mrs Beverley Marie Hirst |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Website | jamestaylorltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 901207 |
Telephone region | Wigan |
Registered Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr James Taylor 60.00% Ordinary |
---|---|
40 at £1 | Mrs Margaret Ann Taylor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,943 |
Cash | £614,719 |
Current Liabilities | £270,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
19 June 1998 | Delivered on: 9 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 penny lane haydock merseyside and land on the north east side of penny lane haydock merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
26 January 2024 | Termination of appointment of Beverley Marie Hirst as a director on 26 January 2024 (1 page) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
26 June 2023 | Company name changed james taylor (business & catering equipment) LIMITED\certificate issued on 26/06/23
|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr Andrew James Fletcher on 10 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Mr James Ray Meek on 10 June 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Appointment of Mrs Beverley Marie Hirst as a director on 16 October 2019 (2 pages) |
11 June 2019 | Cessation of Margaret Anne Taylor as a person with significant control on 31 March 2019 (1 page) |
11 June 2019 | Notification of Alexandra Holdings (Manchester) Limited as a person with significant control on 31 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
11 June 2019 | Cessation of James Taylor as a person with significant control on 31 March 2019 (1 page) |
9 April 2019 | Registered office address changed from 140 Penny Lane Haydock Nr St Helens Merseyside WA11 0QU to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 9 April 2019 (1 page) |
3 April 2019 | Appointment of Mr James Ray Meek as a director on 1 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Andrew James Fletcher as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Margaret Anne Taylor as a director on 1 April 2019 (1 page) |
2 April 2019 | Termination of appointment of James Taylor as a director on 1 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Margaret Anne Taylor as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
16 March 2019 | Satisfaction of charge 1 in full (2 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 February 2007 | Return made up to 10/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 10/12/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (5 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 March 2001 | Return made up to 10/12/00; full list of members (5 pages) |
1 March 2001 | Return made up to 10/12/00; full list of members (5 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
19 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 December 1997 | Return made up to 24/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 24/12/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (5 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (5 pages) |
17 January 1996 | Return made up to 24/12/95; full list of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 January 1996 | Return made up to 24/12/95; full list of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
25 January 1995 | Resolutions
|
13 May 1985 | Incorporation (15 pages) |