Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr Christopher Jeremy Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mrs Kathryn Ann Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Website | taylorstaffing.co.uk |
---|---|
Telephone | 01924 669180 |
Telephone region | Wakefield |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Alexander Taylor 50.00% Ordinary |
---|---|
50 at £1 | Kathryn Ann Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,051 |
Cash | £4,151 |
Current Liabilities | £132,902 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
21 November 2012 | Delivered on: 23 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|
19 October 2020 | Change of details for Mrs Kathryn Ann Taylor as a person with significant control on 19 October 2020 (2 pages) |
---|---|
19 October 2020 | Director's details changed for Mr Alexander Jonathan Taylor on 19 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Kathryn Ann Taylor on 19 October 2020 (2 pages) |
19 October 2020 | Change of details for Mrs Kathryn Ann Taylor as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Change of details for Mr Alexander Jonathan Taylor as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Kathryn Ann Taylor on 19 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Alexander Jonathan Taylor on 19 October 2020 (2 pages) |
19 October 2020 | Change of details for Mr Alexander Jonathan Taylor as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from Unit 5 Lakeside Calder Island Wakefield West Yorkshire WF2 7AW to 33 George Street Wakefield West Yorkshire WF1 1LX on 19 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
18 May 2017 | Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages) |
18 May 2017 | Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages) |
18 May 2017 | Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages) |
18 May 2017 | Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 October 2014 | Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from United Business Centre Mariner Court, Peel Avenue, Calder Park Wakefield West Yorkshire WF4 3FL to Unit 5 Lakeside Calder Island Wakefield West Yorkshire WF2 7AW on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from United Business Centre Mariner Court, Peel Avenue, Calder Park Wakefield West Yorkshire WF4 3FL to Unit 5 Lakeside Calder Island Wakefield West Yorkshire WF2 7AW on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 March 2014 | Appointment of Mr Alexander Taylor as a director (2 pages) |
7 March 2014 | Appointment of Mr Alexander Taylor as a director (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
16 May 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
30 April 2013 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 30 April 2013 (1 page) |
19 February 2013 | Appointment of Mrs Kathryn Ann Taylor as a director (2 pages) |
19 February 2013 | Appointment of Mrs Kathryn Ann Taylor as a director (2 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|