Company NameTaylorian Arch. Limited
DirectorsIan Barry Taylor and Graham Kim Taylor
Company StatusActive
Company Number04482579
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Graham Kim Taylor
NationalityBritish
StatusCurrent
Appointed15 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressBlackhall Croft Hawksland Road
Lesmahagow
Lanark
ML11 9PY
Scotland
Director NameIan Barry Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address71 Marsh Lane
Nantwich
CW5 5LH
Director NameMr Graham Kim Taylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressBlackhall Croft
Lesmahagow
Lanark
Lanarkshire
ML11 9PY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01270 626525
Telephone regionCrewe

Location

Registered Address71 Marsh Lane
Nantwich
CW5 5LH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2012
Net Worth£839
Cash£250
Current Liabilities£134,493

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(5 pages)
14 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 October 2013Registered office address changed from 71 Marsh Lane Nantwich CW5 5LH England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Chapel Hall Welsh Row Nantwich Cheshire CW5 5EX on 4 October 2013 (1 page)
4 October 2013Director's details changed for Ian Barry Taylor on 1 April 2013 (2 pages)
4 October 2013Director's details changed for Ian Barry Taylor on 1 April 2013 (2 pages)
4 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(5 pages)
4 October 2013Registered office address changed from Chapel Hall Welsh Row Nantwich Cheshire CW5 5EX on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 71 Marsh Lane Nantwich CW5 5LH England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(5 pages)
4 October 2013Registered office address changed from Chapel Hall Welsh Row Nantwich Cheshire CW5 5EX on 4 October 2013 (1 page)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2012Director's details changed for Graham Kim Taylor on 22 July 2012 (2 pages)
24 July 2012Secretary's details changed for Graham Kim Taylor on 22 July 2012 (2 pages)
24 July 2012Director's details changed for Graham Kim Taylor on 22 July 2012 (2 pages)
24 July 2012Secretary's details changed for Graham Kim Taylor on 22 July 2012 (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 December 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Ian Barry Taylor on 22 July 2010 (2 pages)
5 October 2010Director's details changed for Graham Kim Taylor on 22 July 2010 (2 pages)
5 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Graham Kim Taylor on 22 July 2010 (2 pages)
5 October 2010Director's details changed for Ian Barry Taylor on 22 July 2010 (2 pages)
16 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
24 February 2009Return made up to 22/07/08; full list of members (4 pages)
24 February 2009Return made up to 22/07/08; full list of members (4 pages)
18 December 2008Return made up to 22/07/07; full list of members (4 pages)
18 December 2008Return made up to 22/07/07; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 July 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
1 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
1 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 September 2004Return made up to 10/07/04; full list of members (6 pages)
13 September 2004Return made up to 10/07/04; full list of members (6 pages)
2 September 2003Return made up to 10/07/03; full list of members (6 pages)
2 September 2003Return made up to 10/07/03; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 39 alexandra villas crewe road nantwich cheshire CW5 6HX (1 page)
25 July 2002Registered office changed on 25/07/02 from: 39 alexandra villas crewe road nantwich cheshire CW5 6HX (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (6 pages)
10 July 2002Incorporation (6 pages)