Company NameTaxbeater Limited
DirectorLynn Marriott
Company StatusActive
Company Number03169279
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Lynn Marriott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(14 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Secretary NameMr David John Marriott
StatusCurrent
Appointed22 December 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Geoffrey Alan Jacobs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rafters 32 Fernside Avenue
Mill Hill
London
NW7 3AY
Director NameDavid John Marriott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 day after company formation)
Appointment Duration15 years, 9 months (resigned 22 December 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadia House 1 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Director NameBrian Richard Warneford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGordons Roberts Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QR
Secretary NamePhyllis Charles
NationalityBritish
StatusResigned
Appointed08 March 1996(1 day after company formation)
Appointment Duration15 years, 9 months (resigned 22 December 2011)
RoleCompany Director
Correspondence Address30 Pentland Road
Dronfield Woodhouse
Derbyshire
S18 8ZQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Mrs Lynn Marriott
100.00%
Ordinary

Financials

Year2014
Net Worth£5,692
Cash£5,991
Current Liabilities£3,034

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

1 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(4 pages)
22 August 2014Director's details changed for Mrs Lynn Marriott on 14 August 2014 (2 pages)
22 August 2014Secretary's details changed for Mr David John Marriott on 19 August 2014 (1 page)
22 August 2014Director's details changed for Mrs Lynn Marriott on 14 August 2014 (2 pages)
22 August 2014Secretary's details changed for Mr David John Marriott on 19 August 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mr David John Marriott as a secretary (2 pages)
11 January 2012Appointment of Mr David John Marriott as a secretary (2 pages)
4 January 2012Termination of appointment of Phyllis Charles as a secretary (1 page)
4 January 2012Termination of appointment of Phyllis Charles as a secretary (1 page)
4 January 2012Termination of appointment of David Marriott as a director (1 page)
4 January 2012Termination of appointment of David Marriott as a director (1 page)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 January 2011Appointment of Mrs Lynn Marriott as a director (2 pages)
13 January 2011Appointment of Mrs Lynn Marriott as a director (2 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 April 2008Return made up to 07/03/08; full list of members (3 pages)
2 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
1 April 2008Location of register of members (1 page)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 March 2007Return made up to 07/03/07; full list of members (2 pages)
22 March 2007Return made up to 07/03/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 April 2006Return made up to 07/03/06; full list of members (2 pages)
10 April 2006Return made up to 07/03/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 November 2004Registered office changed on 16/11/04 from: huttons buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
16 November 2004Registered office changed on 16/11/04 from: huttons buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 07/03/04; full list of members (6 pages)
5 April 2004Return made up to 07/03/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 April 2003Return made up to 07/03/03; full list of members (6 pages)
3 April 2003Return made up to 07/03/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 April 2002Return made up to 07/03/02; full list of members (6 pages)
15 April 2002Return made up to 07/03/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 April 2001Return made up to 07/03/01; full list of members (6 pages)
13 April 2001Return made up to 07/03/01; full list of members (6 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
14 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 07/03/00; full list of members (7 pages)
18 April 2000Return made up to 07/03/00; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 March 1999Return made up to 07/03/99; no change of members (5 pages)
25 March 1999Return made up to 07/03/99; no change of members (5 pages)
2 July 1998Full accounts made up to 30 April 1998 (11 pages)
2 July 1998Full accounts made up to 30 April 1998 (11 pages)
4 August 1997Full accounts made up to 30 April 1997 (10 pages)
4 August 1997Full accounts made up to 30 April 1997 (10 pages)
25 April 1997Return made up to 07/03/97; full list of members (6 pages)
25 April 1997Return made up to 07/03/97; full list of members (6 pages)
14 May 1996Ad 02/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 May 1996Accounting reference date notified as 30/04 (1 page)
14 May 1996Accounting reference date notified as 30/04 (1 page)
14 May 1996Ad 02/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (1 page)
14 April 1996Director resigned (2 pages)
14 April 1996Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New director appointed (1 page)
14 April 1996Secretary resigned (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New director appointed (1 page)
14 April 1996Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)