Company NameTaylor Brown Ellesmere Port Limited
Company StatusActive
Company Number08725731
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Frederick Howard Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
Secretary NameMark Frederick Howard Brown
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address78 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
Director NameMr Mathew Paul Taylor
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
Director NameMrs Amy Louise Bird
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
Director NameMr Duncan Stuart McAllister
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales

Contact

Websitewww.taylorbrownsolicitors.com
Telephone0151 3782887
Telephone regionLiverpool

Location

Registered Address78 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

2 at £1Mark Frederick Howard Brown & Matthew Paul Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£20,693
Current Liabilities£25,794

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
24 January 2020Director's details changed for Mr Mathew Paul Taylor on 24 January 2020 (2 pages)
15 October 2019Change of details for Mr Mathew Paul Taylow as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
12 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
21 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Secretary's details changed for Mark Frederick Howard Brown on 13 October 2014 (1 page)
13 October 2014Secretary's details changed for Mark Frederick Howard Brown on 13 October 2014 (1 page)
13 October 2014Director's details changed for Mr Mark Frederick Howard Brown on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Director's details changed for Mr Mark Frederick Howard Brown on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
8 January 2014Appointment of Mr Mathew Paul Taylor as a director (2 pages)
8 January 2014Appointment of Mr Mathew Paul Taylor as a director (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(28 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(28 pages)