TAYLOR FOODS LIMITED
Overview
Company Name | TAYLOR FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03795013 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TAYLOR FOODS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TAYLOR FOODS LIMITED located?
Registered Office Address | Bidfood Wight Moss Way Southport Business Park PR8 4HQ Southport England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TAYLOR FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TAYLOR FOODS LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for TAYLOR FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on Jan 29, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 814 Leigh Road Slough SL1 4BD | 1 pages | AD02 | ||
Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021 | 1 pages | AD01 | ||
Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London England N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE | 1 pages | AD02 | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Appointment of David Anh Ky Le as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||
Appointment of Ms Alison Brogan as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Who are the officers of TAYLOR FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENDER, Stephen David | Secretary | Wight Moss Way Southport Business Park PR8 4HQ Southport Bidfood England | 288377890001 | |||||||
BROGAN, Alison | Director | 5 Crowland Business Park PR9 7RS Southport Bidfood England | England | British | Cfo | 193167780001 | ||||
SELLEY, Andrew Mark | Director | 814 Leigh Road SL1 4BD Slough Bidfood England | England | British | Ceo | 272728490002 | ||||
AVERY, Amy Louise | Secretary | Britannia Way The Valley BL2 2HH Bolton Produce House England | 221512810001 | |||||||
GOSLING, Ann Angus | Secretary | 43 Beach Road NE30 2TZ North Shields Tyne & Wear | British | Personal Assistant | 65435440001 | |||||
LE, David Anh Ky | Secretary | c/o Oliver Kay Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Bidfood England | 272807920001 | |||||||
LEASON, Darren Stewart | Secretary | 55 Kingfisher Way NE24 3QR Blyth Northumberland | British | 80887800001 | ||||||
NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | 252913500001 | |||||||
NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England United Kingdom | 171238360001 | |||||||
OSWALD, Stephen Andrew | Secretary | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | Accountant | 129688190001 | |||||
SATHASIVAM, Nadarajah | Secretary | 12 Beaumont Avenue HA2 7AT Harrow Middlesex | British | Finance Officer | 107950090001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BAXENDALE, Toby Oliver James | Director | Ayot Bury AL6 9BG Ayot St Peter Hertfordshire | United Kingdom | British | Entrepreneur | 107950400001 | ||||
COLTHERD, Philip | Director | 114 Bede Close NE12 9SN Holystone Tyne & Wear | England | British | Retail Director | 111086440001 | ||||
GOWER, Paul Matthew | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | United Kingdom | British | Director | 41943830006 | ||||
JONES, Simon Vaughan | Director | Humford Green NE24 4LY Blyth 39 Northumberland United Kingdom | United Kingdom | British | Business Manager | 65435260002 | ||||
LEASON, Darren Stewart | Director | Trident Drive South Shore NE24 3RL Blyth 2 Northumberland United Kingdom | United Kingdom | British | Finance Director | 80887800002 | ||||
LEVITT, Martyn John | Director | 7 Witchford Panshanger AL7 2PR Welwyn Garden City Hertfordshire | Great Britain | British | Accountant | 41222850002 | ||||
NICHOLSON, Ingrid | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England United Kingdom | England | British | Group Finance Director | 161714760003 | ||||
NORTH, Darren Charles | Director | 10 Peartree Close Doddinghurst CM15 0TU Brentwood | United Kingdom | British | Manager | 76992090003 | ||||
OSWALD, Stephen Andrew | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British | Chief Executive | 129688190001 | ||||
SMITH, Christopher Scott Hall | Director | Lymden Farm House Lymden Lane TN5 7JD Stonegate East Sussex | United Kingdom | British | Manager | 118102540001 | ||||
TAYLOR, Alan David | Director | 3 Holywell Avenue NE26 3AH Whitley Bay Tyne & Wear | British | Business Manager | 63027570002 | |||||
TAYLOR, Lesley Ann | Director | 3 Holywell Avenue NE26 3AH Whitley Bay Tyne & Wear | British | Assistant Tutor | 63027510002 | |||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of TAYLOR FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidfresh Limited | Apr 06, 2016 | Camley Street N1C 4PD London Units 10-14 Cedar Way Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0