UKBizDB.co.uk

S.D. TAYLOR LIMITED

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

This company is commonly known as S.d. Taylor Limited. The company was founded 68 years ago and was given the registration number 00550055. The firm's registered office is in LEEDS. You can find them at 7 Turnberry Park Road, Gildersome, Morley, Leeds, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:S.D. TAYLOR LIMITED
Company Number:00550055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1955
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:7 Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal House, Princes Gate, Homer Road, Solihull, England, B91 3QQ

Secretary22 June 2015Active
7, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Secretary28 March 2017Active
8 Rockend Drive, Cheddleton, Leek, ST13 7DH

Secretary-Active
Royal House, Princes Gate, Homer Road, Solihull, United Kingdom, B91 3QQ

Secretary01 November 2003Active
60 Creynolds Lane, Shirley, Solihull, B90 4ER

Secretary31 May 1995Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Secretary24 January 2019Active
7, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director10 April 2019Active
44 Ash Grove, Ashbank, Stoke-On-Trent, ST2 9EF

Director-Active
Royal House, Princes Gate, Homer Road, Solihull, England, B91 3QQ

Director04 August 2015Active
Royal House, Princes Gate, Homer Road, Solihull, United Kingdom, B91 3QQ

Director23 April 1998Active
Stripes Hill House, Warwick Road Knowle, Solihull, B93 0DT

Director-Active
Steepleton House, Iwerne Steepleton, Blandford Forum, DT11 8PR

Director-Active
Royal House, Princes Gate, Homer Road, Solihull, B91 3QQ

Director22 June 2015Active
Royal House, Princes Gate, Homer Road, Solihull, United Kingdom, B91 3QQ

Director01 August 1996Active
7, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director04 August 2015Active
2, St. James's Street, London, England, SW1A 1EF

Director03 July 2017Active
105 Dorridge Road, Dorridge, Solihull, B93 8BP

Director-Active
8 Rockend Drive, Cheddleton, Leek, ST13 7DH

Director-Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director20 March 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director18 January 2016Active
Royal House, Princes Gate, Homer Road, Solihull, United Kingdom, B91 3QQ

Director01 November 2006Active
4 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Director-Active
Royal House, Princes Gate, Homer Road, Solihull, United Kingdom, B91 3QQ

Director21 January 2000Active
Tre Helyg, Sontley, Wrexham, LL13 0YB

Director21 January 2000Active
Royal House, Princes Gate, Homer Road, Solihull, B91 3QQ

Director22 June 2015Active
Royal House, Princes Gate, Homer Road, Solihull, England, B91 3QQ

Director22 June 2015Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director28 November 2019Active
Royal House, Princes Gate, Homer Road, Solihull, B91 3QQ

Director22 June 2015Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director18 May 2020Active
Royal House, Princes Gate, Homer Road, Solihull, United Kingdom, B91 3QQ

Director01 March 2004Active
2, St. James's Street, London, England, SW1A 1EF

Director11 December 2017Active
Royal House, Princes Gate, Homer Road, Solihull, B91 3QQ

Director22 June 2015Active
28 Greenside Avenue, Stockton Brook, Stoke On Trent, ST9 9PQ

Director-Active
7, Turnberry Park Road, Gildersome, Morley, Leeds, England, LS27 7LE

Director04 August 2015Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director17 January 2017Active

People with Significant Control

Non-Standard Finance Subsidiary Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Bothy, The Nostell Estate Yard, The Nostell Estate, Wakefield, United Kingdom, WF4 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-04-19Insolvency

Liquidation in administration progress report.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-12-17Insolvency

Liquidation in administration court order under section 176A.

Download
2022-12-17Insolvency

Liquidation in administration extension of period.

Download
2022-10-17Insolvency

Liquidation in administration progress report.

Download
2022-07-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-05-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-11Insolvency

Liquidation in administration proposals.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.