Company NameTaylor Atkins Limited
DirectorColin Johnstone Taylor
Company StatusActive
Company Number04858911
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Colin Johnstone Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Kevin Peter Atkins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameKevin Peter Atkins
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnape Cottage Snape Lane
Englesea Brook
Crewe
Cheshire
CW2 5QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Colin Johnson Taylor
50.00%
Ordinary
50 at £1Kevin Peter Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£31,265
Cash£30,172
Current Liabilities£41,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

19 July 2004Delivered on: 23 July 2004
Satisfied on: 21 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
11 February 2021Director's details changed for Mr Colin Johnson Taylor on 11 February 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
8 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (18 pages)
7 September 2020Change of share class name or designation (2 pages)
24 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
20 August 2020Termination of appointment of Kevin Peter Atkins as a director on 30 July 2020 (1 page)
20 August 2020Termination of appointment of Kevin Peter Atkins as a secretary on 30 July 2020 (1 page)
18 August 2020Change of details for Mr Colin Johnson Taylor as a person with significant control on 30 July 2020 (5 pages)
18 August 2020Cessation of Kevin Peter Atkins as a person with significant control on 30 July 2020 (3 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
5 August 2019Change of details for Mr Kevin Peter Atkins as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Kevin Peter Atkins on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Colin Johnson Taylor on 5 August 2019 (2 pages)
5 August 2019Change of details for Mr Colin Johnson Taylor as a person with significant control on 5 August 2019 (2 pages)
28 February 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
6 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
31 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 October 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
26 October 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
29 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 May 2012Secretary's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 12 May 2011 (1 page)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 November 2009Director's details changed for Colin Johnson Taylor on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Colin Johnson Taylor on 19 November 2009 (2 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
31 March 2009Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 August 2008Return made up to 07/08/08; full list of members (4 pages)
22 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
9 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 August 2007Return made up to 07/08/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
27 April 2007Registered office changed on 27/04/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
7 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 07/08/06; full list of members (2 pages)
11 October 2006Return made up to 07/08/06; full list of members (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Return made up to 07/08/05; full list of members (2 pages)
15 August 2005Return made up to 07/08/05; full list of members (2 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 July 2004Return made up to 07/08/04; full list of members (7 pages)
30 July 2004Return made up to 07/08/04; full list of members (7 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
14 December 2003Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
14 December 2003Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
15 September 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
15 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)