Company NameTaylor Made Fun Limited
Company StatusActive
Company Number03854238
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameTina Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Garrison Street
Bridlington
East Yorkshire
YO15 2NU
Director NameOwen Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Garrison Street
Bridlington
East Yorkshire
YO15 2NU
Secretary NameTina Taylor
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Garrison Street
Bridlington
East Yorkshire
YO15 2NU
Director NameBronson Owen Lloyd Taylor
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(9 years, 6 months after company formation)
Appointment Duration15 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-9 Garrison Street
Bridlington
East Yorkshire
YO15 2NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetaylormadefun.co.uk
Email address[email protected]

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £0.01Bronson
5.00%
Ordinary
95 at £0.01Owen Taylor
47.50%
Ordinary
95 at £0.01Tina Taylor
47.50%
Ordinary

Financials

Year2014
Net Worth£633,051
Cash£128,680
Current Liabilities£839,725

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

19 January 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2019Delivered on: 23 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 May 2000Delivered 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

Filing History

30 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
28 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 May 2019Registration of charge 038542380010, created on 20 May 2019 (39 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
11 October 2018Change of details for Mrs Tina Rose Michelle Taylor as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Change of details for Mr Owen Francis Taylor as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with updates (3 pages)
11 October 2018Director's details changed for Owen Taylor on 26 September 2018 (2 pages)
11 October 2018Director's details changed for Bronson Owen Lloyd Taylor on 26 September 2018 (2 pages)
11 October 2018Director's details changed for Owen Taylor on 26 September 2018 (2 pages)
11 October 2018Change of details for Mrs Tina Rose Michelle Taylor as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Director's details changed for Tina Taylor on 26 September 2018 (2 pages)
11 October 2018Change of details for Mrs Tina Rose Michelle Taylor as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Secretary's details changed for Tina Taylor on 6 April 2016 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
14 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
9 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
31 August 2014Sub-division of shares on 17 July 2014 (5 pages)
31 August 2014Resolutions
  • RES13 ‐ Subdivided 17/07/2014
(1 page)
31 August 2014Sub-division of shares on 17 July 2014 (5 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2012Registered office address changed from Gresham House 5 7 St Pauls Street Leeds West Yorkshire LS1 2JG on 10 October 2012 (1 page)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
10 October 2012Registered office address changed from Gresham House 5 7 St Pauls Street Leeds West Yorkshire LS1 2JG on 10 October 2012 (1 page)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 March 2010Registered office address changed from C/O Sagars Llp, Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from C/O Sagars Llp, Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Bronson Owen Lloyd Taylor on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Bronson Owen Lloyd Taylor on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Bronson Owen Lloyd Taylor on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
13 September 2009Director appointed bronson owen lloyd taylor (2 pages)
13 September 2009Director appointed bronson owen lloyd taylor (2 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
12 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Location of debenture register (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW (1 page)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 October 2007Location of debenture register (1 page)
20 April 2007Registered 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 2007Registered 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 2007Auditor's resignation (1 page)
3 April 2007Auditor's resignation (1 page)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 October 2005Return made up to 06/10/05; full list of members (7 pages)
14 October 2005Return made up to 06/10/05; full list of members (7 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 May 2005Location of register of members (1 page)
19 May 2005Registered 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 2005Registered 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 2005Location of register of members (1 page)
12 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
12 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 06/10/00; full list of members (6 pages)
30 October 2000Return made up to 06/10/00; full list of members (6 pages)
1 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
21 March 2000Registered office changed on 21/03/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page)
21 March 2000Registered office changed on 21/03/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Incorporation (16 pages)
6 October 1999Incorporation (16 pages)