York
North Yorkshire
YO31 0XQ
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Glen Road York North Yorkshire YO31 0XQ |
Director Name | Mr Richard Gray |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 November 2011) |
Role | Wholesale Newsagent |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Secretary Name | Caroline Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 14 Glen Road York North Yorkshire YO3 0XQ |
Website | tayrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 608852 |
Telephone region | York |
Registered Address | Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
15k at £1 | Kaith Taylor 66.66% Ordinary A |
---|---|
3k at £1 | K. Taylor 13.33% Ordinary B |
2.3k at £1 | D. Taylor 10.00% Ordinary C |
2.3k at £1 | J. Taylor 10.00% Ordinary D |
1 at £1 | C.a. Taylor 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,521,334 |
Cash | £451,606 |
Current Liabilities | £244,119 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
19 September 2016 | Delivered on: 3 October 2016 Persons entitled: Gihan Amiry Mark Savage Classification: A registered charge Particulars: An equitable mortgage of the chargor's land, "land" being defined as any estate or interest in real property and any related rights and a fixed charge of the chargor's rights and interests in intellectual property of any kind (including all related property and materials in any medium). Outstanding |
---|---|
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 November 1989 | Delivered on: 15 November 1989 Satisfied on: 25 September 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
---|---|
28 January 2021 | Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
14 August 2020 | Satisfaction of charge 022987540003 in full (1 page) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
12 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
18 October 2016 | Alteration to charge 022987540003, created on 19 September 2016 (13 pages) |
18 October 2016 | Alteration to charge 022987540002, created on 9 July 2015 (13 pages) |
18 October 2016 | Alteration to charge 022987540002, created on 9 July 2015 (13 pages) |
18 October 2016 | Alteration to charge 022987540003, created on 19 September 2016 (13 pages) |
3 October 2016 | Registration of charge 022987540003, created on 19 September 2016 (24 pages) |
3 October 2016 | Registration of charge 022987540003, created on 19 September 2016 (24 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Keith Taylor on 3 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from Unit Y12 Elvington Industrial Estate York Road Elvington York YO41 5AR United Kingdom to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Mr Keith Taylor on 3 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from Unit Y12 Elvington Industrial Estate York Road Elvington York YO41 5AR United Kingdom to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 6 January 2016 (1 page) |
30 November 2015 | Registered office address changed from Unit 6 Elvington Ind.Est. York Road, Elvington York, N.Yorks. YO41 5AR to Unit Y12 Elvington Industrial Estate York Road Elvington York YO41 5AR on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Unit 6 Elvington Ind.Est. York Road, Elvington York, N.Yorks. YO41 5AR to Unit Y12 Elvington Industrial Estate York Road Elvington York YO41 5AR on 30 November 2015 (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (4 pages) |
25 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 July 2015 | Registration of charge 022987540002, created on 9 July 2015 (19 pages) |
10 July 2015 | Registration of charge 022987540002, created on 9 July 2015 (19 pages) |
10 July 2015 | Registration of charge 022987540002, created on 9 July 2015 (19 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
29 October 2013 | Change of share class name or designation (2 pages) |
29 October 2013 | Statement of company's objects (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Statement of company's objects (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Change of share class name or designation (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 December 2012 | Director's details changed for Keith Taylor on 3 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Keith Taylor on 3 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Keith Taylor on 3 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (16 pages) |
17 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (16 pages) |
17 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (16 pages) |
5 January 2012 | Annual return made up to 3 December 2011
|
5 January 2012 | Annual return made up to 3 December 2011
|
5 January 2012 | Annual return made up to 3 December 2011
|
4 November 2011 | Termination of appointment of Richard Gray as a director (2 pages) |
4 November 2011 | Termination of appointment of Richard Gray as a director (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2011 | Annual return made up to 3 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 3 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 3 December 2010 (14 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 December 2007 | Return made up to 25/11/07; change of members (7 pages) |
14 December 2007 | Return made up to 25/11/07; change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 February 2007 | Return made up to 25/11/06; full list of members (8 pages) |
7 February 2007 | Return made up to 25/11/06; full list of members (8 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 April 2006 | Return made up to 25/11/05; full list of members (8 pages) |
19 April 2006 | Return made up to 25/11/05; full list of members (8 pages) |
3 February 2006 | £ ic 30000/22500 20/12/05 £ sr 7500@1=7500 (1 page) |
3 February 2006 | £ ic 30000/22500 20/12/05 £ sr 7500@1=7500 (1 page) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 January 2005 | Return made up to 25/11/04; full list of members
|
7 January 2005 | Return made up to 25/11/04; full list of members
|
14 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 January 2004 | Return made up to 25/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 25/11/03; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (8 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (1 page) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 March 2002 | Return made up to 25/11/01; full list of members (7 pages) |
11 March 2002 | Return made up to 25/11/01; full list of members (7 pages) |
20 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 January 2001 | Return made up to 25/11/00; no change of members (6 pages) |
29 January 2001 | Return made up to 25/11/00; no change of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 December 1999 | Return made up to 25/11/99; no change of members
|
17 December 1999 | Return made up to 25/11/99; no change of members
|
30 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
28 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 February 1995 | Memorandum and Articles of Association (17 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
16 February 1995 | Memorandum and Articles of Association (17 pages) |
22 September 1988 | Incorporation (14 pages) |
22 September 1988 | Incorporation (14 pages) |