UKBizDB.co.uk

TAYLOR, ROBERTSON & WILLETT LTD

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

This company is commonly known as Taylor, Robertson & Willett Ltd. The company was founded 24 years ago and was given the registration number 03851905. The firm's registered office is in LANCASHIRE. You can find them at 95 King Street, Lancaster, Lancashire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TAYLOR, ROBERTSON & WILLETT LTD
Company Number:03851905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:95 King Street, Lancaster, Lancashire, LA1 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mannin Way, Lancaster, United Kingdom, LA1 3SU

Director02 June 2023Active
7 Hoghton Close, Lancaster, LA1 5UF

Secretary08 April 2005Active
89 Main Road, Nether Kellet, Carnforth, LA6 1EF

Secretary01 November 2003Active
2 Hyndburn Close, Morecambe, LA3 3SQ

Secretary01 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 1999Active
Wolf Howe, Whinfell, Kendal, LA8 9EL

Director08 April 2005Active
Dale House, Tewitfield, Carnforth, LA6 1JH

Director01 October 1999Active
Lynwood Lakeber Drive, Bentham, Lancaster, LA2 7AD

Director01 October 1999Active
89 Main Road, Nether Kellet, Carnforth, LA6 1EF

Director01 November 2003Active
55c Greenwood Avenue, Bolton-Le-Sands, Carnforth, United Kingdom, LA5 8AW

Director14 April 2016Active
2 Hyndburn Close, Morecambe, LA3 3SQ

Director01 October 1999Active
12 Hall Park, Scotforth, Lancaster, LA1 4SH

Director01 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 1999Active

People with Significant Control

Ics Accounting Ltd
Notified on:02 June 2023
Status:Active
Country of residence:England
Address:2, Mannin Way, Lancaster, England, LA1 3SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Slater
Notified on:14 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:55c Greenwood Avenue, Bolton-Le-Sands, Carnforth, United Kingdom, LA5 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Martin Slater
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:89 Main Road, Nether Kellet, Carnforth, United Kingdom, LA6 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-06-09Capital

Capital statement capital company with date currency figure.

Download
2023-06-09Capital

Legacy.

Download
2023-06-09Insolvency

Legacy.

Download
2023-06-09Resolution

Resolution.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.