Company NameTaylor Anderson Financial Services Limited
DirectorDuncan William Hughes
Company StatusActive
Company Number02846591
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan William Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 year, 8 months after company formation)
Appointment Duration29 years
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameAnn Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1995)
RoleSecretary
Correspondence Address6 Hollin Close
Rossington
Doncaster
South Yorkshire
DN11 0XX
Director NameRobert Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address6 Hollin Close
Rossington
Doncaster
South Yorkshire
DN11 0XX
Secretary NameAnn Taylor
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1995)
RoleSecretary
Correspondence Address6 Hollin Close
Rossington
Doncaster
South Yorkshire
DN11 0XX
Secretary NameEvelyne Mary Hughes
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 October 2011)
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitetayloranderson.co.uk

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Duncan Willliam Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

1 April 1999Delivered on: 8 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
27 September 1993Delivered on: 30 September 1993
Satisfied on: 22 May 1999
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.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
13 October 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
20 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Termination of appointment of Evelyne Hughes as a secretary (1 page)
12 October 2011Termination of appointment of Evelyne Hughes as a secretary (1 page)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Duncan William Hughes on 1 November 2009 (2 pages)
16 August 2010Director's details changed for Mr Duncan William Hughes on 1 November 2009 (2 pages)
16 August 2010Secretary's details changed for Evelyne Mary Hughes on 1 November 2009 (1 page)
16 August 2010Director's details changed for Mr Duncan William Hughes on 1 November 2009 (2 pages)
16 August 2010Secretary's details changed for Evelyne Mary Hughes on 1 November 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Return made up to 20/08/08; full list of members (3 pages)
5 September 2008Return made up to 20/08/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 September 2007Return made up to 20/08/07; full list of members (2 pages)
14 September 2007Return made up to 20/08/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
17 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
21 September 2006Return made up to 20/08/06; full list of members (6 pages)
21 September 2006Return made up to 20/08/06; full list of members (6 pages)
21 July 2006Full accounts made up to 31 August 2005 (14 pages)
21 July 2006Full accounts made up to 31 August 2005 (14 pages)
14 October 2005Return made up to 20/08/05; full list of members (6 pages)
14 October 2005Return made up to 20/08/05; full list of members (6 pages)
9 February 2005Full accounts made up to 30 September 2004 (15 pages)
9 February 2005Full accounts made up to 30 September 2004 (15 pages)
8 February 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
8 February 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
26 August 2004Return made up to 20/08/04; full list of members (6 pages)
26 August 2004Return made up to 20/08/04; full list of members (6 pages)
28 January 2004Full accounts made up to 30 September 2003 (15 pages)
28 January 2004Full accounts made up to 30 September 2003 (15 pages)
29 September 2003Return made up to 20/08/03; full list of members (6 pages)
29 September 2003Return made up to 20/08/03; full list of members (6 pages)
14 April 2003Full accounts made up to 30 September 2002 (14 pages)
14 April 2003Full accounts made up to 30 September 2002 (14 pages)
24 September 2002Return made up to 20/08/02; full list of members (6 pages)
24 September 2002Return made up to 20/08/02; full list of members (6 pages)
24 May 2002Full accounts made up to 30 September 2001 (17 pages)
24 May 2002Full accounts made up to 30 September 2001 (17 pages)
31 August 2001Return made up to 20/08/01; full list of members (6 pages)
31 August 2001Return made up to 20/08/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 September 2000 (15 pages)
16 January 2001Full accounts made up to 30 September 2000 (15 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 September 1999 (15 pages)
23 January 2000Full accounts made up to 30 September 1999 (15 pages)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Full accounts made up to 30 September 1998 (17 pages)
11 May 1999Full accounts made up to 30 September 1998 (17 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 20/08/98; full list of members (6 pages)
8 September 1998Return made up to 20/08/98; full list of members (6 pages)
4 August 1998Full accounts made up to 30 September 1997 (20 pages)
4 August 1998Full accounts made up to 30 September 1997 (20 pages)
25 November 1997Return made up to 20/08/97; no change of members (4 pages)
25 November 1997Return made up to 20/08/97; no change of members (4 pages)
4 June 1997Full accounts made up to 30 September 1996 (13 pages)
4 June 1997Full accounts made up to 30 September 1996 (13 pages)
6 November 1996Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
6 November 1996Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
9 September 1996Return made up to 20/08/96; no change of members (4 pages)
9 September 1996Return made up to 20/08/96; no change of members (4 pages)
3 June 1996Full accounts made up to 30 September 1995 (15 pages)
3 June 1996Full accounts made up to 30 September 1995 (15 pages)
19 September 1995Return made up to 20/08/95; full list of members (6 pages)
19 September 1995Return made up to 20/08/95; full list of members (6 pages)
24 May 1995Registered office changed on 24/05/95 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
24 May 1995Registered office changed on 24/05/95 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
5 May 1995New secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995Secretary resigned;director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Secretary resigned;director resigned (2 pages)
5 May 1995Director resigned (2 pages)