UKBizDB.co.uk

ROTHERHAM TAYLOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rotherham Taylor Limited. The company was founded 17 years ago and was given the registration number 06201601. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ROTHERHAM TAYLOR LIMITED
Company Number:06201601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director07 February 2023Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP

Director31 July 2013Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director01 September 2022Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director01 September 2015Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary03 April 2007Active
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX

Corporate Secretary03 April 2007Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP

Director01 April 2011Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director05 January 2022Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP

Director31 July 2013Active
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX

Corporate Director03 April 2007Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director03 April 2007Active

People with Significant Control

Mr Michael William Barton
Notified on:01 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Rebecca Ann Bradshaw
Notified on:01 July 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Capital

Capital return purchase own shares.

Download
2019-08-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.