Doncaster
South Yorkshire
DN1 2HJ
Director Name | Ann Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | 6 Hollin Close Rossington Doncaster South Yorkshire DN11 0XX |
Director Name | Robert Taylor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 6 Hollin Close Rossington Doncaster South Yorkshire DN11 0XX |
Secretary Name | Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | 6 Hollin Close Rossington Doncaster South Yorkshire DN11 0XX |
Secretary Name | Evelyne Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | tayloranderson.co.uk |
---|
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Duncan Willliam Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
1 April 1999 | Delivered 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 1993 | Delivered 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 |
8 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
29 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Termination of appointment of Evelyne Hughes as a secretary (1 page) |
12 October 2011 | Termination of appointment of Evelyne Hughes as a secretary (1 page) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Duncan William Hughes on 1 November 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Duncan William Hughes on 1 November 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Evelyne Mary Hughes on 1 November 2009 (1 page) |
16 August 2010 | Director's details changed for Mr Duncan William Hughes on 1 November 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Evelyne Mary Hughes on 1 November 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
21 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
21 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
14 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
14 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
9 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 February 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
8 February 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
26 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
29 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
31 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (15 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
11 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (20 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (20 pages) |
25 November 1997 | Return made up to 20/08/97; no change of members (4 pages) |
25 November 1997 | Return made up to 20/08/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
9 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
19 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | Secretary resigned;director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Secretary resigned;director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |