UKBizDB.co.uk

TAYLOR PATTERSON TRUSTEES LTD

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

This company is commonly known as Taylor Patterson Trustees Ltd. The company was founded 37 years ago and was given the registration number 02035095. The firm's registered office is in LEICESTER. You can find them at 1 New Walk Place, , Leicester, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:TAYLOR PATTERSON TRUSTEES LTD
Company Number:02035095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:1 New Walk Place, Leicester, United Kingdom, LE1 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 October 2018Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director08 September 2015Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 October 2018Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
Lanson House, Winckley Gardens, Mount Street Preston, PR1 8RY

Secretary26 September 2014Active
Lanson House, Winckley Gardens, Mount Street, Preston, PR1 8RY

Secretary-Active
41 Lisbon Drive, Burnley, BB11 4SA

Director01 November 1992Active
Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Director09 August 2012Active
Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Director01 September 2010Active
Lanson House, Winckley Gardens, Mount Street, Preston, PR1 8RY

Director01 November 1992Active
Lanson House, Winckley Gardens, Mount Street, Preston, PR1 8RY

Director12 September 2000Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 October 2018Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 October 2018Active
8 Withnell Fold, Withnell, Chorley, PR6 8BA

Director01 November 1992Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director12 October 2020Active

People with Significant Control

Taylor Patterson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mw House, 1 Penman Way, Enderby, United Kingdom, LE19 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mattioli Woods Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, New Walk Place, Leicester, United Kingdom, LE1 6RU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.