Company NameTaylor & Wood (Tameside) Ltd
DirectorMark David Wood
Company StatusActive
Company Number06599227
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Previous NameTaylor & Wood (Glossop) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark David Wood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address104-106 Market Street
Hyde
Cheshire
SK14 1ES
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Telephone0161 3661415
Telephone regionManchester

Location

Registered Address104-106 Market Street
Hyde
Cheshire
SK14 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,452
Cash£632
Current Liabilities£454

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

5 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
6 July 2017Notification of Mark David Wood as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Mark David Wood as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Notification of Mark David Wood as a person with significant control on 1 July 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Director's details changed for Mr Mark David Wood on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Director's details changed for Mr Mark David Wood on 1 May 2015 (2 pages)
11 June 2015Director's details changed for Mr Mark David Wood on 1 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 September 2014Company name changed taylor & wood (glossop) LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
17 September 2014Company name changed taylor & wood (glossop) LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
8 April 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
(2 pages)
29 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Mark David Wood on 21 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Mark David Wood on 21 May 2010 (2 pages)
29 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
(2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2009Return made up to 21/05/09; full list of members (3 pages)
24 June 2009Return made up to 21/05/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 103A high street lees oldham OL4 4LY (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from 103A high street lees oldham OL4 4LY (1 page)
6 March 2009Ad 09/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
6 March 2009Ad 09/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
30 May 2008Director appointed mark david wood (2 pages)
30 May 2008Director appointed mark david wood (2 pages)
23 May 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
23 May 2008Appointment terminated director hanover directors LIMITED (1 page)
23 May 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
23 May 2008Appointment terminated director hanover directors LIMITED (1 page)
21 May 2008Incorporation (6 pages)
21 May 2008Incorporation (6 pages)