Company NameTayrol Limited
DirectorKeith Taylor
Company StatusActive
Company Number02298754
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Keith Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Glen Road
York
North Yorkshire
YO31 0XQ
Secretary NameKeith Taylor
NationalityBritish
StatusCurrent
Appointed25 June 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address14 Glen Road
York
North Yorkshire
YO31 0XQ
Director NameMr Richard Gray
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 November 2011)
RoleWholesale Newsagent
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Secretary NameCaroline Ann Taylor
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address14 Glen Road
York
North Yorkshire
YO3 0XQ

Contact

Websitetayrol.co.uk
Email address[email protected]
Telephone01904 608852
Telephone regionYork

Location

Registered AddressUnit Y12 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

15k at £1Kaith Taylor
66.66%
Ordinary A
3k at £1K. Taylor
13.33%
Ordinary B
2.3k at £1D. Taylor
10.00%
Ordinary C
2.3k at £1J. Taylor
10.00%
Ordinary D
1 at £1C.a. Taylor
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,521,334
Cash£451,606
Current Liabilities£244,119

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

19 September 2016Delivered 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 2015Delivered on: 10 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 November 1989Delivered 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

Filing History

17 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
28 January 2021Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 August 2020Satisfaction of charge 022987540003 in full (1 page)
25 February 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
5 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
12 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
18 October 2016Alteration to charge 022987540003, created on 19 September 2016 (13 pages)
18 October 2016Alteration to charge 022987540002, created on 9 July 2015 (13 pages)
18 October 2016Alteration to charge 022987540002, created on 9 July 2015 (13 pages)
18 October 2016Alteration to charge 022987540003, created on 19 September 2016 (13 pages)
3 October 2016Registration of charge 022987540003, created on 19 September 2016 (24 pages)
3 October 2016Registration of charge 022987540003, created on 19 September 2016 (24 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22,500
(5 pages)
6 January 2016Director's details changed for Mr Keith Taylor on 3 December 2015 (2 pages)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22,500
(5 pages)
6 January 2016Registered 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 2016Director's details changed for Mr Keith Taylor on 3 December 2015 (2 pages)
6 January 2016Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge 1 in full (4 pages)
25 September 2015Satisfaction of charge 1 in full (4 pages)
10 July 2015Registration of charge 022987540002, created on 9 July 2015 (19 pages)
10 July 2015Registration of charge 022987540002, created on 9 July 2015 (19 pages)
10 July 2015Registration of charge 022987540002, created on 9 July 2015 (19 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 22,500
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 22,500
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 22,500
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 22,500
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 22,500
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 22,500
(5 pages)
29 October 2013Change of share class name or designation (2 pages)
29 October 2013Statement of company's objects (2 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 October 2013Statement of company's objects (2 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 October 2013Change of share class name or designation (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Director's details changed for Keith Taylor on 3 December 2012 (2 pages)
18 December 2012Director's details changed for Keith Taylor on 3 December 2012 (2 pages)
18 December 2012Director's details changed for Keith Taylor on 3 December 2012 (2 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (16 pages)
17 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (16 pages)
17 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (16 pages)
5 January 2012Annual return made up to 3 December 2011
  • ANNOTATION A second filed AR01 was registered on 17/01/2012
(15 pages)
5 January 2012Annual return made up to 3 December 2011
  • ANNOTATION A second filed AR01 was registered on 17/01/2012
(15 pages)
5 January 2012Annual return made up to 3 December 2011
  • ANNOTATION A second filed AR01 was registered on 17/01/2012
(15 pages)
4 November 2011Termination of appointment of Richard Gray as a director (2 pages)
4 November 2011Termination of appointment of Richard Gray as a director (2 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 January 2011Annual return made up to 3 December 2010 (14 pages)
7 January 2011Annual return made up to 3 December 2010 (14 pages)
7 January 2011Annual return made up to 3 December 2010 (14 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 December 2008Return made up to 03/12/08; full list of members (6 pages)
8 December 2008Return made up to 03/12/08; full list of members (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 December 2007Return made up to 25/11/07; change of members (7 pages)
14 December 2007Return made up to 25/11/07; change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 February 2007Return made up to 25/11/06; full list of members (8 pages)
7 February 2007Return made up to 25/11/06; full list of members (8 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 April 2006Return made up to 25/11/05; full list of members (8 pages)
19 April 2006Return 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 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 January 2005Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2005Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 January 2004Return made up to 25/11/03; full list of members (8 pages)
6 January 2004Return made up to 25/11/03; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 November 2002Return made up to 25/11/02; full list of members (8 pages)
30 November 2002Return made up to 25/11/02; full list of members (8 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
19 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 March 2002Return made up to 25/11/01; full list of members (7 pages)
11 March 2002Return made up to 25/11/01; full list of members (7 pages)
20 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 January 2001Return made up to 25/11/00; no change of members (6 pages)
29 January 2001Return made up to 25/11/00; no change of members (6 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 December 1999Return made up to 25/11/99; no change of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Return made up to 25/11/99; no change of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Return made up to 25/11/98; full list of members (6 pages)
28 January 1999Return made up to 25/11/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 December 1997Return made up to 25/11/97; full list of members (6 pages)
9 December 1997Return made up to 25/11/97; full list of members (6 pages)
26 March 1997Full accounts made up to 30 September 1996 (8 pages)
26 March 1997Full accounts made up to 30 September 1996 (8 pages)
13 December 1996Return made up to 25/11/96; no change of members (4 pages)
13 December 1996Return made up to 25/11/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 February 1995Memorandum and Articles of Association (17 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1995Memorandum and Articles of Association (17 pages)
22 September 1988Incorporation (14 pages)
22 September 1988Incorporation (14 pages)