Company NameTaylor, Croft & Winder Ltd
Company StatusActive
Company Number04401677
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Previous NameM & M Accountancy Services Limited

Business Activity

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

Directors

Director NameMr Simon Mark Lees
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bond Street
Wakefield
WF1 2QP
Director NameMrs Julia Lees
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bond Street
Wakefield
WF1 2QP
Director NameMiss Sarah Louise Tingle-Kitchen
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bond Street
Wakefield
WF1 2QP
Secretary NameMr Simon Mark Lees
StatusCurrent
Appointed01 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address16 Bond Street
Wakefield
WF1 2QP
Director NameMr Mark Summerscales
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(1 day after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Infirmary Road
Oxford Park
Dewsbury
West Yorkshire
WF13 2JG
Director NameMrs Mary Summerscales
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(1 day after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Infirmary Road
Oxford Park
Dewsbury
West Yorkshire
WF13 2JG
Secretary NameMr Mark Summerscales
NationalityBritish
StatusResigned
Appointed23 March 2002(1 day after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Infirmary Road
Oxford Park
Dewsbury
West Yorkshire
WF13 2JG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitemandmaccountancyservices.co.uk

Location

Registered Address16 Bond Street
Wakefield
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Mark Summerscales
45.00%
Ordinary
30 at £1Mary Summerscales
30.00%
Ordinary
25 at £1Mr Simon Mark Lees
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,109
Cash£22,307
Current Liabilities£100,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

18 July 2003Delivered on: 23 July 2003
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.
Outstanding

Filing History

1 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
16 March 2016Company name changed m & m accountancy services LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mary Summerscales on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Simon Mark Lees on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mark Summerscales on 22 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 22/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 22/03/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 22/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003New director appointed (2 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
5 April 2002Ad 23/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Incorporation (20 pages)