Company NameTaylors The Bakers 2011 Limited
DirectorsStanley Taylor and Stephen Kenneth Taylor
Company StatusActive
Company Number07500133
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Stanley Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor House Boodle Street
Ashton-Under-Lyne
Lancs
OL6 8NF
Secretary NameMr Stanley Taylor
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTaylor House Boodle Street
Ashton-Under-Lyne
Lancs
OL6 8NF
Director NameMr Stephen Kenneth Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(5 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor House Boodle Street
Ashton-Under-Lyne
Lancs
OL6 8NF

Contact

Telephone0161 3394891
Telephone regionManchester

Location

Registered AddressTaylor House
Boodle Street
Ashton-Under-Lyne
Lancs
OL6 8NF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£7,083,705
Gross Profit£828,995
Net Worth£56,467
Cash£1,182
Current Liabilities£1,874,080

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

5 June 2013Delivered on: 6 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2011Delivered on: 1 April 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the non-vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company is entitled in relation to the assets being diosna type SP160 af mixer with PLC control and stainless steel bowl serial no. 97724490, oase type SPK75 ak mixer (yom 1993) with stainless steel bowl serial no. 930507, esmach type ise 200A mixer (yom 2003) with 2 off stainless steel bowls serial no. 0302999 please see MG01 for further items charged.
Outstanding
11 February 2011Delivered on: 12 February 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 image for full details.
Outstanding

Filing History

8 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
7 February 2018Satisfaction of charge 2 in full (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 October 2016Full accounts made up to 31 January 2016 (19 pages)
31 October 2016Full accounts made up to 31 January 2016 (19 pages)
2 March 2016Appointment of Mr Stephen Kenneth Taylor as a director on 1 February 2016 (2 pages)
2 March 2016Appointment of Mr Stephen Kenneth Taylor as a director on 1 February 2016 (2 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
11 November 2015Full accounts made up to 31 January 2015 (19 pages)
11 November 2015Full accounts made up to 31 January 2015 (19 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
27 October 2014Full accounts made up to 31 January 2014 (19 pages)
27 October 2014Full accounts made up to 31 January 2014 (19 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
14 June 2013Full accounts made up to 31 January 2013 (21 pages)
14 June 2013Full accounts made up to 31 January 2013 (21 pages)
6 June 2013Registration of charge 075001330003 (26 pages)
6 June 2013Registration of charge 075001330003 (26 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 31 January 2012 (21 pages)
23 October 2012Full accounts made up to 31 January 2012 (21 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
13 February 2012Resolutions
  • RES13 ‐ Subdivided shares 21/01/2011
(1 page)
13 February 2012Change of share class name or designation (2 pages)
13 February 2012Sub-division of shares on 21 January 2011 (5 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2012Change of share class name or designation (2 pages)
13 February 2012Resolutions
  • RES13 ‐ Subdivided shares 21/01/2011
(1 page)
13 February 2012Sub-division of shares on 21 January 2011 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale aggreement 08/02/2011
(2 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale aggreement 08/02/2011
(2 pages)
20 January 2011Incorporation (23 pages)
20 January 2011Incorporation (23 pages)