Company NameTaylor, Edwards & Co. Limited
DirectorStephen Palmer
Company StatusActive
Company Number03144482
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameEdward Gilbert Cobb
NationalityBritish
StatusCurrent
Appointed07 April 2011(15 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameTimothy Paul Jackson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Secretary NameAndrew Roy
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressClovelly Court
224 Ashley Road
Hale
Cheshire
WA15 9SR
Director NameChristopher Mark Bellamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address10 Shenton Park Avenue
Sale
Cheshire
M33 4NZ
Secretary NameMr Mark Kevin Whelton
NationalityBritish
StatusResigned
Appointed12 January 2009(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2011)
RoleAccountant
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY
Secretary NameMackintosh Associates Limited (Corporation)
StatusResigned
Appointed12 January 1996(2 days after company formation)
Appointment Duration13 years (resigned 12 January 2009)
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 1 week from now)

Filing History

1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 April 2018 (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 January 2016Secretary's details changed for Edward Gilbert Cobb on 1 April 2015 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Secretary's details changed for Edward Gilbert Cobb on 1 April 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
14 April 2011Appointment of Edward Gilbert Cobb as a secretary (3 pages)
14 April 2011Appointment of Edward Gilbert Cobb as a secretary (3 pages)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 February 2010Secretary's details changed for Mr Mark Kevin Whelton on 5 January 2010 (1 page)
3 February 2010Secretary's details changed for Mr Mark Kevin Whelton on 5 January 2010 (1 page)
3 February 2010Director's details changed for Stephen Palmer on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Stephen Palmer on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Mark Kevin Whelton on 5 January 2010 (1 page)
3 February 2010Director's details changed for Stephen Palmer on 3 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Secretary appointed mr mark kevin whelton (1 page)
12 January 2009Appointment terminated secretary mackintosh associates LIMITED (1 page)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Secretary appointed mr mark kevin whelton (1 page)
12 January 2009Appointment terminated secretary mackintosh associates LIMITED (1 page)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 March 2006Registered office changed on 31/03/06 from: tootal house 19-21 spring gardens manchester M2 1FB (1 page)
31 March 2006Registered office changed on 31/03/06 from: tootal house 19-21 spring gardens manchester M2 1FB (1 page)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 January 2006Return made up to 10/01/06; full list of members (6 pages)
9 January 2006Return made up to 10/01/06; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Return made up to 10/01/05; full list of members (6 pages)
19 January 2005Return made up to 10/01/05; full list of members (6 pages)
30 December 2003Return made up to 10/01/03; full list of members (6 pages)
30 December 2003Return made up to 10/01/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
8 March 2000Return made up to 10/01/00; full list of members (6 pages)
8 March 2000Return made up to 10/01/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
13 January 1999Return made up to 10/01/99; full list of members (6 pages)
13 January 1999Return made up to 10/01/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
26 January 1998Return made up to 10/01/98; no change of members (4 pages)
26 January 1998Return made up to 10/01/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 January 1997Return made up to 10/01/97; full list of members (6 pages)
10 January 1997Return made up to 10/01/97; full list of members (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: yorkshire house leopold street sheffield S1 2GZ (1 page)
22 May 1996Registered office changed on 22/05/96 from: yorkshire house leopold street sheffield S1 2GZ (1 page)
20 March 1996Director's particulars changed (1 page)
20 March 1996Director's particulars changed (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Accounting reference date notified as 30/04 (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Accounting reference date notified as 30/04 (1 page)
30 January 1996New secretary appointed (2 pages)
10 January 1996Incorporation (16 pages)
10 January 1996Incorporation (16 pages)