Company NameTaylor Wright Investment Group Limited
Company StatusActive
Company Number13630534
CategoryPrivate Limited Company
Incorporation Date20 September 2021(2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Michael Wright
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhurst Round Green Lane
Stainborough
Barnsley
S75 3EL
Director NameMiss Clare Elizabeth Greaves
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhurst Round Green Lane
Stainborough
Barnsley
S75 3EL
Director NameMr Gary Stephen Taylor
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhurst Round Green Lane
Stainborough
Barnsley
S75 3EL
Director NameMrs Leanne Wright
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhurst Round Green Lane
Stainborough
Barnsley
S75 3EL

Location

Registered AddressGlenhurst
Round Green Lane
Stainborough
Barnsley
S75 3EL
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStainborough
WardPenistone East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

5 September 2022Delivered on: 14 September 2022
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 23 edward street, barnsley S73 9LH and registered with title number SYK269220.
Outstanding

Filing History

25 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
14 June 2023Change of details for Mr Christopher Michael Wright as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Change of details for Mrs Leanne Wright as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Change of details for Mr Gary Stephen Taylor as a person with significant control on 14 June 2023 (2 pages)
13 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
12 October 2022Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 25 May 2022 (2 pages)
12 October 2022Change of details for Mr Gary Stephen Taylor as a person with significant control on 19 September 2022 (2 pages)
12 October 2022Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 19 September 2022 (2 pages)
12 October 2022Change of details for Mr Gary Stephen Taylor as a person with significant control on 25 May 2022 (2 pages)
12 October 2022Change of details for Mrs Leanne Wright as a person with significant control on 19 September 2022 (2 pages)
12 October 2022Change of details for Mr Christopher Michael Wright as a person with significant control on 19 September 2022 (2 pages)
11 October 2022Director's details changed for Miss Clare Elizabeth Greaves on 1 May 2022 (2 pages)
11 October 2022Director's details changed for Mr Christopher Michael Wright on 1 May 2022 (2 pages)
11 October 2022Director's details changed for Mr Gary Stephen Taylor on 25 May 2022 (2 pages)
11 October 2022Director's details changed for Miss Clare Elizabeth Greaves on 25 May 2022 (2 pages)
11 October 2022Director's details changed for Mr Gary Stephen Taylor on 11 October 2022 (2 pages)
11 October 2022Director's details changed for Mrs Leanne Wright on 11 October 2022 (2 pages)
11 October 2022Director's details changed for Mrs Leanne Wright on 1 May 2022 (2 pages)
11 October 2022Change of details for Mrs Leanne Wright as a person with significant control on 1 May 2022 (2 pages)
14 September 2022Registration of charge 136305340001, created on 5 September 2022 (3 pages)
25 May 2022Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Change of details for Mr Gary Stephen Taylor as a person with significant control on 25 May 2022 (2 pages)
10 March 2022Registered office address changed from Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley S75 3EL on 10 March 2022 (1 page)
10 February 2022Registered office address changed from 108 Barnsley Road Darfield Barnsley S73 9DD United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL on 10 February 2022 (1 page)
10 February 2022Director's details changed for Miss Clare Elizabeth Greaves on 24 January 2022 (2 pages)
10 February 2022Director's details changed for Mr Gary Stephen Taylor on 24 January 2022 (2 pages)
5 October 2021Registered office address changed from 90 Barnsley Road Darfield Barnsley, South Yorkshire S73 9DD United Kingdom to 108 Barnsley Road Darfield Barnsley S73 9DD on 5 October 2021 (1 page)
20 September 2021Incorporation
Statement of capital on 2021-09-20
  • GBP 4
(34 pages)