Silver Street
Bury
Lancashire
BL9 0EU
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadian Farnborough Hill Orpington Kent BR6 7EQ |
Director Name | Emma Jane Cordingley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 14 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Jonathan Philip Hastings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Andrew Boucher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2007) |
Role | Senior Development Manager |
Correspondence Address | 25 Harrow Drive Sale Cheshire M33 3TB |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | Mr Andrew Styles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St. Peters Way Stratford-Upon-Avon Warwickshire CV37 0RU |
Director Name | Mr Guy Trevor Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Caxton House Cann Lane North Woodside Mews Appleton Warrington WA4 5NF |
Director Name | Roger Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 23 Belvedere House Churchfields Avenue Weybridge Surrey KT13 9XY |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edgefold Bolton BL4 0NN |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edgefold Bolton BL4 0NN |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2015) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edgefold Bolton BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Plodder Lane Edgefold Bolton BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Resigned |
Appointed | 02 December 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Plodder Lane Edgefold Bolton BL4 0NN |
Director Name | Mr Damian Boneham |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Williams Stockport Stockport Trading Estate Yew Street Stockport Cheshire SK4 2JZ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | taylorwimpey.com |
---|---|
Telephone | 0141 8495511 |
Telephone region | Glasgow |
Registered Address | Longden And Cook Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
48 at £1 | Stockport Property Management LTD 8.94% Ordinary B |
---|---|
25 at £1 | Equity Solutions & Partners LTD 4.66% Ordinary B |
200 at £1 | Strata Campus LLP 37.24% Ordinary B |
133 at £1 | Benham (Specialist Cars) LTD 24.77% Ordinary B |
66 at £1 | Meridian Motor Group LTD 12.29% Ordinary B |
64 at £1 | Trustees Of Tdj Partnership & Jessica Hogg & Thomas Hogg 11.92% Ordinary B |
1 at £1 | Seddon Kings Reach LTD 0.19% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £537 |
Cash | £1,001 |
Current Liabilities | £9,245 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
17 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 January 2016 | Appointment of Mr Damian Boneham as a director on 22 December 2015 (2 pages) |
7 January 2016 | Registered office address changed from Plodder Lane Edgefold Bolton BL4 0NN to Longden and Cook Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 7 January 2016 (1 page) |
6 January 2016 | Termination of appointment of James Christopher Bruce Seddon as a director on 22 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Alison Jennifer Brooks as a director on 22 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Matthew Alexander Cook as a secretary on 22 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Jonathan Frank Seddon as a director on 22 December 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
24 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
31 July 2012 | Memorandum and Articles of Association (21 pages) |
31 July 2012 | Resolutions
|
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Memorandum and Articles of Association (21 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Resolutions
|
22 February 2011 | Memorandum and Articles of Association (21 pages) |
22 February 2011 | Resolutions
|
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 15/01/09; full list of members (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Return made up to 15/01/08; full list of members (6 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 2 princes way solihull west midlands B91 3ES (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
22 February 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Ad 18/08/06--------- £ si 86@1=86 £ ic 223/309 (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 15/05/06 (1 page) |
23 May 2006 | Memorandum and Articles of Association (21 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
25 November 2005 | Ad 03/11/05--------- £ si 64@1=64 £ ic 159/223 (2 pages) |
21 November 2005 | New director appointed (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 July 2005 | Ad 14/07/05--------- £ si 25@1=25 £ ic 134/159 (2 pages) |
30 July 2005 | Ad 14/07/05--------- £ si 133@1=133 £ ic 1/134 (2 pages) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (5 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
3 February 2004 | New director appointed (2 pages) |
22 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 April 2003 | Resolutions
|
27 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW18 4HF (1 page) |
28 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
18 April 2002 | Nc inc already adjusted 18/03/02 (2 pages) |
18 April 2002 | Resolutions
|
17 April 2002 | Registered office changed on 17/04/02 from: rutland house, 148 edmund street birmingham west midlands B3 2JR (1 page) |
17 April 2002 | New director appointed (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
15 January 2002 | Incorporation (16 pages) |