Company NameTaylor Foster Limited
DirectorAmanda Joyce Taylor
Company StatusActive
Company Number07547727
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Amanda Joyce Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Tameside
Stokesley
Middlesbrough
TS9 5PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr John Shepherd Foster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51, High St
Stokesley
Middlesbrough
TS9 5AD
Secretary NameMr John Shepherd Foster
StatusResigned
Appointed01 May 2022(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressStokesley Business Centre 51, High St
Stokesley
Middlesbrough
TS9 5AD

Contact

Websitetaylorsaccountsmiddlesbrough.co.

Location

Registered Address14 Tameside
Stokesley
Middlesbrough
TS9 5PE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Amanda Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£59,979
Cash£64,309
Current Liabilities£22,787

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
(4 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of John Shepherd Foster as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of John Shepherd Foster as a director on 26 January 2017 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (1 page)
24 August 2015Appointment of Mr John Shepherd Foster as a director on 6 August 2015 (2 pages)
24 August 2015Appointment of Mr John Shepherd Foster as a director on 6 August 2015 (2 pages)
24 August 2015Appointment of Mr John Shepherd Foster as a director on 6 August 2015 (2 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 March 2011Appointment of Mrs Amanda Joyce Taylor as a director (2 pages)
8 March 2011Appointment of Mrs Amanda Joyce Taylor as a director (2 pages)
2 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 March 2011Incorporation (20 pages)
2 March 2011Incorporation (20 pages)
2 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)