TAYLOR FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAYLOR FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03795013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TAYLOR FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TAYLOR FOODS LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for TAYLOR FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021

    1 pagesTM02

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    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 pagesAD02

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of David Anh Ky Le as a secretary on Jul 31, 2020

    2 pagesAP03

    Appointment of Ms Alison Brogan as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020

    1 pagesTM01

    Who are the officers of TAYLOR FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDER, Stephen David
    Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    Bidfood
    England
    Secretary
    Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    Bidfood
    England
    288377890001
    BROGAN, Alison
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    Director
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    EnglandBritishCfo193167780001
    SELLEY, Andrew Mark
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    Director
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    EnglandBritishCeo272728490002
    AVERY, Amy Louise
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    Secretary
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    221512810001
    GOSLING, Ann Angus
    43 Beach Road
    NE30 2TZ North Shields
    Tyne & Wear
    Secretary
    43 Beach Road
    NE30 2TZ North Shields
    Tyne & Wear
    BritishPersonal Assistant65435440001
    LE, David Anh Ky
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    Secretary
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    272807920001
    LEASON, Darren Stewart
    55 Kingfisher Way
    NE24 3QR Blyth
    Northumberland
    Secretary
    55 Kingfisher Way
    NE24 3QR Blyth
    Northumberland
    British80887800001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Secretary
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    252913500001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    United Kingdom
    Secretary
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    United Kingdom
    171238360001
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Secretary
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    BritishAccountant129688190001
    SATHASIVAM, Nadarajah
    12 Beaumont Avenue
    HA2 7AT Harrow
    Middlesex
    Secretary
    12 Beaumont Avenue
    HA2 7AT Harrow
    Middlesex
    BritishFinance Officer107950090001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BAXENDALE, Toby Oliver James
    Ayot Bury
    AL6 9BG Ayot St Peter
    Hertfordshire
    Director
    Ayot Bury
    AL6 9BG Ayot St Peter
    Hertfordshire
    United KingdomBritishEntrepreneur107950400001
    COLTHERD, Philip
    114 Bede Close
    NE12 9SN Holystone
    Tyne & Wear
    Director
    114 Bede Close
    NE12 9SN Holystone
    Tyne & Wear
    EnglandBritishRetail Director111086440001
    GOWER, Paul Matthew
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    United KingdomBritishDirector41943830006
    JONES, Simon Vaughan
    Humford Green
    NE24 4LY Blyth
    39
    Northumberland
    United Kingdom
    Director
    Humford Green
    NE24 4LY Blyth
    39
    Northumberland
    United Kingdom
    United KingdomBritishBusiness Manager65435260002
    LEASON, Darren Stewart
    Trident Drive
    South Shore
    NE24 3RL Blyth
    2
    Northumberland
    United Kingdom
    Director
    Trident Drive
    South Shore
    NE24 3RL Blyth
    2
    Northumberland
    United Kingdom
    United KingdomBritishFinance Director80887800002
    LEVITT, Martyn John
    7 Witchford
    Panshanger
    AL7 2PR Welwyn Garden City
    Hertfordshire
    Director
    7 Witchford
    Panshanger
    AL7 2PR Welwyn Garden City
    Hertfordshire
    Great BritainBritishAccountant41222850002
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    United Kingdom
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    United Kingdom
    EnglandBritishGroup Finance Director161714760003
    NORTH, Darren Charles
    10 Peartree Close
    Doddinghurst
    CM15 0TU Brentwood
    Director
    10 Peartree Close
    Doddinghurst
    CM15 0TU Brentwood
    United KingdomBritishManager76992090003
    OSWALD, Stephen Andrew
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    EnglandBritishChief Executive129688190001
    SMITH, Christopher Scott Hall
    Lymden Farm House
    Lymden Lane
    TN5 7JD Stonegate
    East Sussex
    Director
    Lymden Farm House
    Lymden Lane
    TN5 7JD Stonegate
    East Sussex
    United KingdomBritishManager118102540001
    TAYLOR, Alan David
    3 Holywell Avenue
    NE26 3AH Whitley Bay
    Tyne & Wear
    Director
    3 Holywell Avenue
    NE26 3AH Whitley Bay
    Tyne & Wear
    BritishBusiness Manager63027570002
    TAYLOR, Lesley Ann
    3 Holywell Avenue
    NE26 3AH Whitley Bay
    Tyne & Wear
    Director
    3 Holywell Avenue
    NE26 3AH Whitley Bay
    Tyne & Wear
    BritishAssistant Tutor63027510002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidfresh Limited
    Camley Street
    N1C 4PD London
    Units 10-14 Cedar Way Industrial Estate
    England
    Apr 06, 2016
    Camley Street
    N1C 4PD London
    Units 10-14 Cedar Way Industrial Estate
    England
    No
    Legal FormA Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number04227047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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