Company NameTaylors Of Pickering Limited
DirectorsMaxine Elizabeth Taylor and Peter Taylor
Company StatusActive
Company Number05209505
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Previous NameTeeside House Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Maxine Elizabeth Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Market Place
Pickering
YO18 7AE
Director NameMr Peter Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Market Place
Pickering
YO18 7AE
Secretary NameMr Peter Taylor
StatusCurrent
Appointed17 September 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address42 Market Place
Pickering
YO18 7AE
Director NameMr Julian Charles Oliver Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Moor Farm
Harome
York
North Yorkshire
YO62 5HZ
Secretary NameMr Simon Paul Harrison
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
East Heslerton
Malton
North Yorkshire
YO17 8RN
Director NameKeith Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 May 2019)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address42a Market Place
Pickering
North Yorkshire
YO18 7AE
Secretary NameLeslie Taylor
NationalityBritish
StatusResigned
Appointed16 December 2004(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2007)
RoleGrocer
Correspondence Address1 Meadow Road
Pickering
North Yorkshire
YO18 8NW
Director NameJoan Elizabeth Taylor
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 months after company formation)
Appointment Duration16 years (resigned 01 January 2021)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address42a Market Place
Pickering
North Yorkshire
YO18 7AE
Secretary NameJoan Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Market Place
Pickering
North Yorkshire
YO18 7AE

Contact

Telephone01751 472550
Telephone regionPickering

Location

Registered Address42 Market Place
Pickering
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Financials

Year2013
Net Worth-£81,808
Cash£5,327
Current Liabilities£241,534

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

19 January 2009Delivered on: 20 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £260,000.00 due or to become due from the company to the chargee.
Particulars: 42 42A and 42B market place pickering north yorkshire.
Outstanding
4 February 2005Delivered on: 11 February 2005
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 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
12 August 2020Particulars of variation of rights attached to shares (2 pages)
12 August 2020Memorandum and Articles of Association (18 pages)
12 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 August 2019Cessation of Keith Taylor as a person with significant control on 10 July 2019 (1 page)
30 August 2019Notification of Maxine Elizabeth Taylor as a person with significant control on 1 July 2019 (2 pages)
30 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
10 July 2019Appointment of Mrs Maxine Taylor as a director on 1 July 2019 (2 pages)
10 July 2019Appointment of Mr Peter Taylor as a director on 1 July 2019 (2 pages)
10 July 2019Termination of appointment of Keith Taylor as a director on 30 May 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
3 September 2018Change of details for Mr Keith Taylor as a person with significant control on 6 April 2018 (2 pages)
3 September 2018Change of details for Mrs Joan Elizabeth Taylor as a person with significant control on 6 April 2018 (2 pages)
19 February 2018Registered office address changed from 42a Market Place Pickering North Yorkshire YO18 7AE to 42 Market Place Pickering YO18 7AE on 19 February 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 104
(7 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 104
(7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2014Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 50-51 Hungate Pickering North Yorkshire YO18 7DG (1 page)
20 August 2014Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 50-51 Hungate Pickering North Yorkshire YO18 7DG (1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 104
(7 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 104
(7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 104
(7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 104
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2010Secretary's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Director's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Keith Taylor on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Keith Taylor on 18 August 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
25 August 2010Secretary's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 September 2009Return made up to 18/08/09; full list of members (5 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 18/08/09; full list of members (5 pages)
4 September 2009Location of register of members (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Return made up to 18/08/08; no change of members (7 pages)
2 September 2008Return made up to 18/08/08; no change of members (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Ad 23/04/07--------- £ si 100@1 (2 pages)
11 October 2007Ad 23/04/07--------- £ si 100@1 (2 pages)
2 October 2007Return made up to 18/08/07; change of members (7 pages)
2 October 2007Return made up to 18/08/07; change of members (7 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
8 September 2006Return made up to 18/08/06; full list of members (7 pages)
8 September 2006Return made up to 18/08/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 August 2005Return made up to 18/08/05; full list of members (7 pages)
26 August 2005Return made up to 18/08/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (9 pages)
11 February 2005Particulars of mortgage/charge (9 pages)
5 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (1 page)
30 December 2004New secretary appointed (1 page)
30 December 2004Registered office changed on 30/12/04 from: 61 market place malton north yorkshire YO17 7LX (1 page)
30 December 2004New director appointed (1 page)
30 December 2004New secretary appointed (1 page)
30 December 2004Ad 18/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 December 2004New director appointed (1 page)
30 December 2004New director appointed (1 page)
30 December 2004Ad 18/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 61 market place malton north yorkshire YO17 7LX (1 page)
30 December 2004Director resigned (1 page)
22 December 2004Company name changed teeside house LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed teeside house LIMITED\certificate issued on 22/12/04 (2 pages)
18 August 2004Incorporation (10 pages)
18 August 2004Incorporation (10 pages)