Company NameP.R.Taylor (Builders) Limited
DirectorsJoanne Mary Seagan and Tighe Seagan
Company StatusActive
Company Number00355331
CategoryPrivate Limited Company
Incorporation Date24 July 1939(84 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoanne Mary Seagan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(70 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House
Rutland Road
Sheffield
S3 8DP
Director NameDr Tighe Seagan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(74 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House
Rutland Road
Sheffield
S3 8DP
Secretary NameMr Tighe Seagan
StatusCurrent
Appointed30 April 2015(75 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCannon House
Rutland Road
Sheffield
S3 8DP
Director NameMrs Mavis Ann Taylor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(51 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 May 2014)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address146 Main Street
Grenoside
Sheffield
South Yorkshire
S35 8PR
Director NameMr Malcolm Hammond Taylor
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(51 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 January 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address146 Main Street
Grenoside
Sheffield
South Yorkshire
S35 8PR
Secretary NameMrs Mavis Ann Taylor
NationalityBritish
StatusResigned
Appointed04 April 1991(51 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Main Street
Grenoside
Sheffield
South Yorkshire
S35 8PR
Director NameDr Helen Elizabeth Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(70 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House
Rutland Road
Sheffield
S3 8DP

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Joanne Mary Seagan
51.00%
Ordinary
47 at £1Adam Wilson
47.00%
Ordinary
2 at £1Mike Ledwidge
2.00%
Ordinary

Financials

Year2014
Net Worth£393,014
Cash£19,488
Current Liabilities£26,969

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

12 July 1995Delivered on: 27 July 1995
Satisfied on: 18 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
6 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
4 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2016Termination of appointment of Malcolm Hammond Taylor as a director on 8 January 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Termination of appointment of Malcolm Hammond Taylor as a director on 8 January 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 June 2015Appointment of Mr Tighe Seagan as a secretary on 30 April 2015 (2 pages)
10 June 2015Appointment of Mr Tighe Seagan as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Mavis Ann Taylor as a secretary on 30 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Termination of appointment of Mavis Ann Taylor as a secretary on 30 April 2015 (1 page)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
25 June 2014Appointment of Mr Tighe Seagan as a director (3 pages)
25 June 2014Appointment of Mr Tighe Seagan as a director (3 pages)
17 June 2014Termination of appointment of Mavis Taylor as a director (1 page)
17 June 2014Termination of appointment of Mavis Taylor as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
14 May 2013Termination of appointment of Helen Taylor as a director (1 page)
14 May 2013Termination of appointment of Helen Taylor as a director (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 June 2010Appointment of Joanne Mary Seagan as a director (6 pages)
22 June 2010Appointment of Dr Helen Elizabeth Taylor as a director (5 pages)
22 June 2010Appointment of Dr Helen Elizabeth Taylor as a director (5 pages)
22 June 2010Appointment of Joanne Mary Seagan as a director (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
19 April 2010Director's details changed for Mr Malcolm Hammond Taylor on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Mavis Ann Taylor on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Malcolm Hammond Taylor on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Malcolm Hammond Taylor on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mrs Mavis Ann Taylor on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Mavis Ann Taylor on 4 April 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
20 June 2007Return made up to 04/04/07; full list of members (7 pages)
20 June 2007Return made up to 04/04/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Return made up to 04/04/06; full list of members (7 pages)
12 April 2006Return made up to 04/04/06; full list of members (7 pages)
21 September 2005Ad 19/08/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
21 September 2005Ad 19/08/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 April 2005Return made up to 04/04/05; full list of members (7 pages)
28 April 2005Return made up to 04/04/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 April 2001Ad 19/03/01--------- £ si 96@1=96 £ ic 3/99 (2 pages)
23 April 2001Return made up to 04/04/01; full list of members (6 pages)
23 April 2001Return made up to 04/04/01; full list of members (6 pages)
23 April 2001Ad 19/03/01--------- £ si 96@1=96 £ ic 3/99 (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 April 2000Return made up to 04/04/00; full list of members (6 pages)
17 April 2000Return made up to 04/04/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 May 1998Return made up to 04/04/98; full list of members (6 pages)
18 May 1998Return made up to 04/04/98; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 May 1997Return made up to 04/04/97; full list of members (6 pages)
7 May 1997Return made up to 04/04/97; full list of members (6 pages)
14 April 1996Return made up to 04/04/96; full list of members (6 pages)
14 April 1996Return made up to 04/04/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
10 April 1995Return made up to 04/04/95; full list of members (6 pages)
10 April 1995Return made up to 04/04/95; full list of members (6 pages)
25 April 1985Accounts made up to 31 July 1984 (4 pages)
25 April 1985Accounts made up to 31 July 1984 (4 pages)
5 May 1984Accounts made up to 31 July 1983 (4 pages)
5 May 1984Accounts made up to 31 July 1983 (4 pages)
21 May 1983Accounts made up to 31 July 1982 (7 pages)
21 May 1983Accounts made up to 31 July 1982 (7 pages)
15 April 1982Accounts made up to 31 July 1981 (8 pages)
15 April 1982Accounts made up to 31 July 1981 (8 pages)
26 March 1982Annual return made up to 16/01/82 (7 pages)
26 March 1982Annual return made up to 16/01/82 (7 pages)
18 June 1981Annual return made up to 18/04/81 (4 pages)
18 June 1981Annual return made up to 18/04/81 (4 pages)
18 June 1981Accounts made up to 31 July 1980 (7 pages)
18 June 1981Accounts made up to 31 July 1980 (7 pages)