Company NameENID Taylor Limited
DirectorsSimon Edward Iveson and Vanessa Fox
Company StatusActive
Company Number00566972
CategoryPrivate Limited Company
Incorporation Date2 June 1956(67 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Simon Edward Iveson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(48 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ
Director NameMrs Vanessa Fox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(53 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ
Director NameHeather Margaret Whiteley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(34 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 February 2010)
RoleSecretarial Agent
Correspondence Address10 Meagill Rise
Otley
West Yorkshire
LS21 2EJ
Director NameMr Francis James Appleby
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(34 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 October 2014)
RoleSecretarial Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookfield
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EF
Director NameMr Christopher Brian Syson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(34 years, 10 months after company formation)
Appointment Duration26 years, 12 months (resigned 28 March 2018)
RoleSecretarial Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ
Secretary NameMr Francis James Appleby
NationalityBritish
StatusResigned
Appointed08 April 1991(34 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookfield
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EF
Director NamePaul William Arthur Fox
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(45 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2004)
RolePrint Director
Correspondence AddressFlat 4 66 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameMrs Vanessa Fox
StatusResigned
Appointed12 February 2010(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ

Contact

Websiteenidtaylor.co.uk

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Mr Brent Charlish
7.50%
Ordinary
150 at £1Mr Colin Kay
7.50%
Ordinary
150 at £1Mr Philip Broadbank
7.50%
Ordinary
150 at £1Mrs Elizabeth Molloy
7.50%
Ordinary
150 at £1Mrs Katie Edwards
7.50%
Ordinary
150 at £1Mrs Racquel Waud
7.50%
Ordinary
150 at £1Mrs Vanessa Fox
7.50%
Ordinary
250 at £1Heather Margaret Whiteley
12.50%
Ordinary
250 at £1Mr Christopher Brian Syson
12.50%
Ordinary
250 at £1Mr Michael Christopher Fox
12.50%
Ordinary
200 at £1Mr Simon Iveson
10.00%
Ordinary

Financials

Year2014
Net Worth£187,894
Cash£39,109
Current Liabilities£33,698

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

24 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wells house 8 cold bath road harrogate north yorkshire.
Outstanding
24 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M53. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with updates (6 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (6 pages)
9 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
6 March 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
8 January 2019Satisfaction of charge 1 in full (4 pages)
29 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
3 April 2018Termination of appointment of Christopher Brian Syson as a director on 28 March 2018 (1 page)
20 March 2018Termination of appointment of Vanessa Fox as a secretary on 20 March 2018 (1 page)
16 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Christopher Brian Syson on 7 March 2018 (2 pages)
26 September 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
26 September 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
20 July 2017Satisfaction of charge 2 in full (4 pages)
20 July 2017Satisfaction of charge 2 in full (4 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,000
(7 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,000
(7 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(7 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(7 pages)
15 October 2014Termination of appointment of Francis James Appleby as a director on 2 October 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Termination of appointment of Francis James Appleby as a director on 2 October 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Termination of appointment of Francis James Appleby as a director on 2 October 2014 (1 page)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(8 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(8 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
7 March 2012Registered office address changed from Wells House 8 Cold Bath Road Harrogate HG2 0NA on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Wells House 8 Cold Bath Road Harrogate HG2 0NA on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Wells House 8 Cold Bath Road Harrogate HG2 0NA on 7 March 2012 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Simon Edward Iveson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher Brian Syson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Edward Iveson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher Brian Syson on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Francis James Appleby on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Francis James Appleby on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Termination of appointment of Francis Appleby as a secretary (1 page)
12 February 2010Termination of appointment of Francis Appleby as a secretary (1 page)
12 February 2010Appointment of Mrs Vanessa Fox as a secretary (1 page)
12 February 2010Appointment of Mrs Vanessa Fox as a secretary (1 page)
12 February 2010Termination of appointment of Heather Whiteley as a director (1 page)
12 February 2010Appointment of Mrs Vanessa Fox as a director (2 pages)
12 February 2010Appointment of Mrs Vanessa Fox as a director (2 pages)
12 February 2010Termination of appointment of Heather Whiteley as a director (1 page)
24 March 2009Return made up to 25/02/09; full list of members (5 pages)
24 March 2009Return made up to 25/02/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 May 2008Return made up to 25/02/08; full list of members (5 pages)
14 May 2008Return made up to 25/02/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2006Return made up to 25/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 March 2006Return made up to 25/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 November 2005Location - directors interests register: non legible (1 page)
29 November 2005Location - directors interests register: non legible (1 page)
29 November 2005Location of register of members (non legible) (1 page)
29 November 2005Location of debenture register (non legible) (1 page)
29 November 2005Location of debenture register (non legible) (1 page)
29 November 2005Location of register of members (non legible) (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
10 March 2005Return made up to 25/02/05; full list of members (8 pages)
10 March 2005Return made up to 25/02/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
15 March 2004Return made up to 25/02/04; full list of members (9 pages)
15 March 2004Return made up to 25/02/04; full list of members (9 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 March 2003Return made up to 25/02/03; full list of members (9 pages)
4 March 2003Return made up to 25/02/03; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 March 2001Return made up to 25/02/01; full list of members (8 pages)
19 March 2001Return made up to 25/02/01; full list of members (8 pages)
21 March 2000Return made up to 25/02/00; full list of members (8 pages)
21 March 2000Return made up to 25/02/00; full list of members (8 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Return made up to 25/02/99; full list of members (6 pages)
19 April 1999Return made up to 25/02/99; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 March 1998Return made up to 25/02/98; no change of members (4 pages)
23 March 1998Return made up to 25/02/98; no change of members (4 pages)
18 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 February 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 April 1995Return made up to 25/02/95; full list of members (6 pages)
13 April 1995Return made up to 25/02/95; full list of members (6 pages)