Bridlington
East Yorkshire
YO15 2NU
Director Name | Owen Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Garrison Street Bridlington East Yorkshire YO15 2NU |
Secretary Name | Tina Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Garrison Street Bridlington East Yorkshire YO15 2NU |
Director Name | Bronson Owen Lloyd Taylor |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(9 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-9 Garrison Street Bridlington East Yorkshire YO15 2NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | taylormadefun.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
10 at £0.01 | Bronson 5.00% Ordinary |
---|---|
95 at £0.01 | Owen Taylor 47.50% Ordinary |
95 at £0.01 | Tina Taylor 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £633,051 |
Cash | £128,680 |
Current Liabilities | £839,725 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
19 January 2004 | Delivered on: 21 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the fun factory, 52-55 sandside, scarborough, north yorkshire. Outstanding |
---|---|
8 January 2001 | Delivered on: 10 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and property k/a the deep sea experience central promenade cleethorpes north east lincolnshire. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mint arcade,central promenade,cleethorpes,east yorkshire.t/no. Hs 216316. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 memorial avenue,withernsea,east yorkshire.t/no. HS267411. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 145 north promenade,cleethorpes,east yorkshire.t/no. Hs 193057. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 and 17 prince street,bridlington,east yorkshire.t/no. HS247209. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 and 9 garrison street,bridlington,east yorkshire.t/no. Hs 1021. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 147 north promenade,cleethorpes,east yorkshire t/no.hs 44167. Outstanding |
20 May 2019 | Delivered on: 23 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 May 2000 | Delivered on: 5 June 2000 Persons entitled: Barclays Bank 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. Outstanding |
30 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
---|---|
28 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
23 May 2019 | Registration of charge 038542380010, created on 20 May 2019 (39 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
11 October 2018 | Change of details for Mrs Tina Rose Michelle Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 October 2018 | Change of details for Mr Owen Francis Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with updates (3 pages) |
11 October 2018 | Director's details changed for Owen Taylor on 26 September 2018 (2 pages) |
11 October 2018 | Director's details changed for Bronson Owen Lloyd Taylor on 26 September 2018 (2 pages) |
11 October 2018 | Director's details changed for Owen Taylor on 26 September 2018 (2 pages) |
11 October 2018 | Change of details for Mrs Tina Rose Michelle Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 October 2018 | Director's details changed for Tina Taylor on 26 September 2018 (2 pages) |
11 October 2018 | Change of details for Mrs Tina Rose Michelle Taylor as a person with significant control on 6 April 2016 (2 pages) |
11 October 2018 | Secretary's details changed for Tina Taylor on 6 April 2016 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
14 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 August 2014 | Sub-division of shares on 17 July 2014 (5 pages) |
31 August 2014 | Resolutions
|
31 August 2014 | Sub-division of shares on 17 July 2014 (5 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2012 | Registered office address changed from Gresham House 5 7 St Pauls Street Leeds West Yorkshire LS1 2JG on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Registered office address changed from Gresham House 5 7 St Pauls Street Leeds West Yorkshire LS1 2JG on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 March 2010 | Registered office address changed from C/O Sagars Llp, Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from C/O Sagars Llp, Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Bronson Owen Lloyd Taylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bronson Owen Lloyd Taylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bronson Owen Lloyd Taylor on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Director appointed bronson owen lloyd taylor (2 pages) |
13 September 2009 | Director appointed bronson owen lloyd taylor (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW (1 page) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 October 2007 | Location of debenture register (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
3 April 2007 | Auditor's resignation (1 page) |
3 April 2007 | Auditor's resignation (1 page) |
31 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST (1 page) |
19 May 2005 | Location of register of members (1 page) |
12 November 2004 | Return made up to 06/10/04; full list of members
|
12 November 2004 | Return made up to 06/10/04; full list of members
|
28 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members
|
16 October 2003 | Return made up to 06/10/03; full list of members
|
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 06/10/02; full list of members
|
17 October 2002 | Return made up to 06/10/02; full list of members
|
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
27 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
1 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
1 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Incorporation (16 pages) |
6 October 1999 | Incorporation (16 pages) |