UKBizDB.co.uk

TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED

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

This company is commonly known as Taylor Packaging (bishop Auckland) Limited. The company was founded 21 years ago and was given the registration number 04483349. The firm's registered office is in SPENNYMOOR. You can find them at Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED
Company Number:04483349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham, DL16 6YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ

Secretary01 January 2010Active
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ

Director11 July 2011Active
51 Brandling Place, South, Jesmond, Newcastle Upon Tyne, NE2 4RU

Director31 March 2003Active
The Poplars, Cotherstone, Barnard Castle, DL12 9QB

Director05 August 2002Active
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ

Director20 February 2017Active
2a Nickstream Lane, Darlington, DL3 0DB

Secretary05 August 2002Active
51 Brandling Place, South, Jesmond, Newcastle Upon Tyne, NE2 4RU

Secretary13 July 2004Active
3 North Meadow, Hutton Rudby, North Yorkshire, TS15 0LD

Secretary11 July 2002Active
18, Surrey Place, Bishop Auckland, DL14 6XA

Director02 January 2008Active
Sedbury East House, Gilling West, Richmond, DL10 5ER

Director11 July 2002Active
2a Nickstream Lane, Darlington, DL3 0DB

Director31 March 2003Active
Cedar Lodge, Low Etherley, Bishop Auckland, DL14 0HA

Director31 March 2003Active

People with Significant Control

T.P. Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Taylor Packaging, Meadowfield Avenue, Spennymoor, England, DL16 6YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Change person secretary company with change date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.