Company NameTaylor And Brown Limited
Company StatusDissolved
Company Number00727823
CategoryPrivate Limited Company
Incorporation Date25 June 1962(61 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Bradley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(29 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 17 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Secretary NameSheila Mary Bradley
NationalityBritish
StatusClosed
Appointed23 October 2003(41 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 17 August 2021)
RoleCompany Director
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameRonald Cockerill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleEngineer
Correspondence Address14 Sledgate
Rillington
Malton
North Yorkshire
YO17 8JR
Director NameLynn Nagle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleSecretary
Correspondence AddressForge House 7 High Street
Rillington
Malton
North Yorkshire
YO17 8LA
Director NameTaylor Sheila Mary
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 October 2003)
RoleSecretary
Correspondence AddressForge House 7 High Street
Rillington
Malton
North Yorkshire
YO17 8LA
Secretary NameMr Anthony Bradley
NationalityBritish
StatusResigned
Appointed10 December 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South Lea
Rillington
Malton
North Yorkshire
YO17 8LR

Location

Registered Address364 - 366 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Anthony Bradley & Sheila Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£76,590
Cash£1,076

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

11 August 2006Delivered on: 16 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 13 thornton road industrial estate pickering t/n NYK284205. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 April 1995Delivered on: 11 April 1995
Persons entitled: Midland 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: L/H property k/as bridge foot works castlegate malton north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 January 1983Delivered on: 18 January 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurres to the company.
Outstanding
28 November 1978Delivered on: 1 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being bridge foot works, castlegate, malton, north yorkshire, together with all fixtures.
Outstanding
22 May 1968Delivered on: 30 May 1968
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Floating charge on:- undertaking and all property present and future including uncalled capital. (See doc 16).
Outstanding

Filing History

22 December 2020Unaudited abridged accounts made up to 30 September 2020 (5 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 September 2019 (4 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 March 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 July 2017Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(3 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(3 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(3 pages)
25 November 2014Registered office address changed from C/O Hopkins Allen Procter 4Th. Floor St. James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014 (1 page)
25 November 2014Registered office address changed from C/O Hopkins Allen Procter 4Th. Floor St. James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014 (1 page)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for Sheila Mary Bradley on 9 December 2011 (1 page)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Mr Anthony Bradley on 9 December 2011 (2 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Mr Anthony Bradley on 9 December 2011 (2 pages)
19 January 2012Secretary's details changed for Sheila Mary Bradley on 9 December 2011 (1 page)
19 January 2012Director's details changed for Mr Anthony Bradley on 9 December 2011 (2 pages)
19 January 2012Secretary's details changed for Sheila Mary Bradley on 9 December 2011 (1 page)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 December 2009Registered office address changed from Hopkins Allen Boden 342 Glossop Road, Sheffield S10 2HW on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Hopkins Allen Boden 342 Glossop Road, Sheffield S10 2HW on 16 December 2009 (1 page)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Anthony Bradley on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Anthony Bradley on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Anthony Bradley on 9 December 2009 (2 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from 29 thornton road industrial estate pickering north yorkshire YO18 7NA (1 page)
9 December 2008Registered office changed on 09/12/2008 from 29 thornton road industrial estate pickering north yorkshire YO18 7NA (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
20 June 2008Return made up to 10/12/07; no change of members
  • 363(287) ‐ Registered office changed on 20/06/08
(6 pages)
20 June 2008Return made up to 10/12/07; no change of members
  • 363(287) ‐ Registered office changed on 20/06/08
(6 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 January 2007Return made up to 10/12/06; full list of members (6 pages)
2 January 2007Return made up to 10/12/06; full list of members (6 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 10/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 December 2005Return made up to 10/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 January 2005Return made up to 10/12/04; full list of members (6 pages)
7 January 2005Return made up to 10/12/04; full list of members (6 pages)
29 January 2004Return made up to 10/12/03; full list of members (6 pages)
29 January 2004Return made up to 10/12/03; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 December 2002Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2002Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 January 2002Return made up to 10/12/01; full list of members (6 pages)
14 January 2002Return made up to 10/12/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 December 2000Return made up to 10/12/00; full list of members (6 pages)
21 December 2000Return made up to 10/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 January 2000Return made up to 10/12/99; full list of members (6 pages)
10 January 2000Return made up to 10/12/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 December 1998Return made up to 10/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 1998Return made up to 10/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 December 1996Return made up to 10/12/96; full list of members (6 pages)
13 December 1996Return made up to 10/12/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
8 January 1996Return made up to 10/12/95; change of members (5 pages)
8 January 1996Return made up to 10/12/95; change of members (5 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)