Company NameTaylor Wilkinson Surveyors Limited
Company StatusActive
Company Number08949630
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Previous NameTaylor Wilkinson Serveyors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marion Elizabeth Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMrs Geraldine Elizabeth Wilkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch Barn Georges Lane
Aston By Budworth
Northwich
Cheshire
CW9 6LS
Director NameMiss Laura Joan Taylor
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prestbury Close Kingsmead
Northwich
Cheshire
CW9 8UE
Director NameMiss Abbey Natasha Wilkinson
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Booth Road Hartford
Northwich
Cheshire
CW8 1RD
Director NameMrs Geraldine Elizabeth Wilkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Geraldine Wilkinson
50.00%
Ordinary
1 at £1Marion Elizabeth Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£32,716
Current Liabilities£57,995

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

23 September 2020Registered office address changed from Drake House Gadbrook Park Gadbrook Way Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 September 2020 (1 page)
22 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Appointment of Miss Abbey Natasha Wilkinson as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Miss Abbey Natasha Wilkinson as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Miss Laura Joan Taylor as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Miss Laura Joan Taylor as a director on 6 April 2017 (2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
26 August 2015Appointment of Mrs Geraldine Wilkinson as a director on 19 August 2015 (2 pages)
26 August 2015Appointment of Mrs Geraldine Wilkinson as a director on 19 August 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
25 March 2015Registered office address changed from Howard Worth Chartered Accountants Gadbrook Park Gadbrook Way Northwich Cheshire CW9 7RA England to Drake House Gadbrook Park Gadbrook Way Northwich Cheshire CW9 7RA on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Howard Worth Chartered Accountants Gadbrook Park Gadbrook Way Northwich Cheshire CW9 7RA England to Drake House Gadbrook Park Gadbrook Way Northwich Cheshire CW9 7RA on 25 March 2015 (1 page)
7 April 2014Termination of appointment of Geraldine Wilkinson as a director (1 page)
7 April 2014Termination of appointment of Geraldine Wilkinson as a director (1 page)
26 March 2014Company name changed taylor wilkinson serveyors LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed taylor wilkinson serveyors LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)