Company NameTaylormade Finance Ltd
Company StatusActive
Company Number06742859
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Paul Clancy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylormade Finance Ltd 4 Church Road
Urmston
Manchester
M41 9BU
Director NameMr Mark John Gray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylormade Finance Ltd 4 Church Road
Urmston
Manchester
M41 9BU
Director NameMr Ian Simon Broadhead
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylormade Finance Ltd 4 Church Road
Urmston
Manchester
M41 9BU
Secretary NameMr Mark John Gray
StatusCurrent
Appointed16 February 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressTaylormade Finance Ltd 4 Church Road
Urmston
Manchester
M41 9BU
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Secretary NameMr Ian Simon Broadhead
NationalityBritish
StatusResigned
Appointed11 December 2008(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM41

Contact

Websitewww.taylormade-finance.co.uk
Email address[email protected]

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£43,556
Cash£143,764
Current Liabilities£105,207

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

21 December 2020Change of details for Mr Mark John Gray as a person with significant control on 1 December 2020 (2 pages)
21 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 August 2020Director's details changed for Mr Ian Simon Broadhead on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Martin Paul Clancy on 27 August 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
25 July 2019Change of details for Mr Mark John Gray as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Change of details for Mr Mark John Gray as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Mark John Gray on 24 July 2019 (2 pages)
25 July 2019Change of details for Mr Mark John Gray as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Change of details for Mr Martin Clancy as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Change of details for Mr Ian Simon Broadhead as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Secretary's details changed for Mr Mark John Gray on 24 July 2019 (1 page)
5 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 December 2017Notification of Mark John Gray as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
21 December 2017Notification of Mark John Gray as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Ian Simon Broadhead as a person with significant control on 6 April 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
4 December 2017Notification of Martin Clancy as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Ian Simon Broadhead as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Martin Clancy as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
22 November 2016Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 January 2016Secretary's details changed for Mr Mark John Gray on 26 January 2016 (1 page)
26 January 2016Secretary's details changed for Mr Mark John Gray on 26 January 2016 (1 page)
26 January 2016Director's details changed for Martin Paul Clancy on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Mark John Gray on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Martin Paul Clancy on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 12
(10 pages)
26 January 2016Director's details changed for Mr Mark John Gray on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Ian Simon Broadhead on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 12
(10 pages)
26 January 2016Director's details changed for Mr Ian Simon Broadhead on 26 January 2016 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(10 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(10 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(10 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12
(10 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12
(10 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12
(10 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 12
(5 pages)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 12
(5 pages)
12 February 2013Registered office address changed from 11 Piccadilly Manchester M1 2HY United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 11 Piccadilly Manchester M1 2HY United Kingdom on 12 February 2013 (1 page)
3 January 2013Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 3 January 2013 (1 page)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 11
(5 pages)
26 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 11
(5 pages)
26 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 11
(5 pages)
8 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 9
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 9
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 9
(4 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 February 2012Statement of company's objects (2 pages)
28 February 2012Statement of company's objects (2 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 February 2010Termination of appointment of Ian Broadhead as a secretary (1 page)
17 February 2010Appointment of Mr Mark John Gray as a secretary (1 page)
17 February 2010Termination of appointment of Ian Broadhead as a secretary (1 page)
17 February 2010Appointment of Mr Mark John Gray as a secretary (1 page)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
20 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 3/4\ (3 pages)
20 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 4/5\ (3 pages)
20 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 5/6\ (3 pages)
20 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 4/5\ (3 pages)
20 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 5/6\ (3 pages)
20 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 3/4\ (3 pages)
13 January 2009Nc inc already adjusted 10/12/08 (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 January 2009Nc inc already adjusted 10/12/08 (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 January 2009Ad 11/12/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
9 January 2009Ad 11/12/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
7 January 2009Director appointed mr mark john gray (1 page)
7 January 2009Registered office changed on 07/01/2009 from 67 kirkstall road urmston manchester M41 0QP england (1 page)
7 January 2009Secretary appointed mr ian simon broadhead (1 page)
7 January 2009Registered office changed on 07/01/2009 from 67 kirkstall road urmston manchester M41 0QP england (1 page)
7 January 2009Director appointed mr mark john gray (1 page)
7 January 2009Secretary appointed mr ian simon broadhead
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2021 under section 1088 of the Companies Act 2006
(1 page)
7 January 2009Director appointed mr ian simon broadhead
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2021 under section 1088 of the Companies Act 2006
(1 page)
7 January 2009Director appointed mr ian simon broadhead (1 page)
12 November 2008Director appointed martin paul clancy (2 pages)
12 November 2008Appointment terminated director lynn hughes (1 page)
12 November 2008Director appointed martin paul clancy (2 pages)
12 November 2008Appointment terminated director lynn hughes (1 page)
6 November 2008Incorporation (11 pages)
6 November 2008Incorporation (11 pages)