Company NameKen Taylor Supplies Ltd.
Company StatusActive
Company Number02860192
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Taylor
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(10 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hamer Vale Buckley Road
Rochdale
Lancashire
OL12 9BF
Director NameHelen Jane Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(14 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hamer Vale Buckley Road
Rochdale
Lancashire
OL12 9BF
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed08 August 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMr Andrew Charles Stocker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(21 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bramley Road
Rochdale
Lancashire
OL11 5QN
Director NameAlan Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hamer Vale Buckley Road
Rochdale
Lancashire
OL12 9BF
Secretary NameLynn Ryan
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Woodhouse Lane
Rochdale
Lancashire
OL12 7SD
Director NameJanet Anne Taylor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hamer Vale Buckley Road
Rochdale
Lancashire
OL12 9BF

Contact

Websitektsupplies.com
Email address[email protected]
Telephone01706 643167
Telephone regionRochdale

Location

Registered AddressUnit 2 Hamer Vale
Buckley Road
Rochdale
Lancashire
OL12 9BF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Helen Taylor
50.00%
Ordinary
50 at £1Michael Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£46,460
Cash£25,575
Current Liabilities£272,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

29 September 2017Delivered on: 5 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 hamer vale industrial estate buckley road rochdale OL12 9BF registered under title number MAN5869.
Outstanding
3 August 2017Delivered on: 3 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 May 2007Delivered on: 4 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
26 November 1996Delivered on: 29 November 1996
Satisfied on: 15 August 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2017Registration of charge 028601920004, created on 29 September 2017 (7 pages)
3 August 2017Registration of charge 028601920003, created on 3 August 2017 (9 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
26 June 2015Appointment of Mr Andrew Charles Stocker as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Charles Stocker as a director on 1 June 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (2 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Janet Anne Taylor on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Helen Jane Taylor on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Janet Anne Taylor on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Helen Jane Taylor on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Michael Taylor on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Alan Taylor on 1 October 2009 (2 pages)
24 July 2010Termination of appointment of Alan Taylor as a director (1 page)
24 July 2010Director's details changed for Alan Taylor on 1 October 2009 (2 pages)
24 July 2010Termination of appointment of Janet Taylor as a director (1 page)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2008Return made up to 07/10/08; full list of members (5 pages)
8 August 2008Appointment terminated secretary lynn ryan (1 page)
8 August 2008Secretary appointed william david anthony woodyatt (1 page)
28 July 2008Registered office changed on 28/07/2008 from units 1/2 crown business centre george street failsworth manchester M35 9BW (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008New director appointed (2 pages)
12 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 November 2006Return made up to 07/10/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004New director appointed (2 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
12 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Full accounts made up to 30 November 1998 (7 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 16 crown business centre geprge st failsworth manchester M35 9BW (1 page)
8 October 1998Return made up to 07/10/98; no change of members (4 pages)
15 September 1998Full accounts made up to 30 November 1997 (7 pages)
3 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 1997Full accounts made up to 30 November 1996 (7 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
11 October 1996Return made up to 07/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 30 November 1995 (7 pages)
25 September 1995Return made up to 07/10/95; no change of members (4 pages)
31 August 1995Full accounts made up to 30 November 1994 (7 pages)
28 June 1995New director appointed (2 pages)
7 October 1993Incorporation (13 pages)
7 October 1993Certificate of incorporation (1 page)