UKBizDB.co.uk

TAYLOR SHAW LIMITED

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

This company is commonly known as Taylor Shaw Limited. The company was founded 16 years ago and was given the registration number 06576188. The firm's registered office is in MACCLESFIELD. You can find them at The Courtyard, Catherine Street, Macclesfield, Cheshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:TAYLOR SHAW LIMITED
Company Number:06576188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Courtyard, Catherine Street, Macclesfield, Cheshire, England, SK11 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Secretary09 September 2022Active
1, Crown Court, Cheapside, London, United Kingdom, EC2V 6JP

Director28 October 2022Active
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP

Director20 July 2016Active
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP

Director30 November 2016Active
Genesis Centre, Science Park South, Birchwood, Warrington, WA3 7BH

Secretary22 December 2014Active
12 Ridge Park, Bramhall, Stockport, SK7 2BL

Secretary13 June 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 April 2008Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director20 July 2016Active
Elior, 1 Crown Court, Cheapside, London, United Kingdom, EC2V 6JP

Director31 August 2018Active
Genesis Centre, Science Park South, Birchwood, Warrington, England, WA3 7BH

Director17 May 2010Active
12 Ridge Park, Bramhall, Stockport, SK7 2BL

Director13 June 2008Active
Sparkwell Lodge, Colebrook, Plympton, Plymouth, PL7 4AA

Director13 June 2008Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director21 July 2011Active
20 Whitehall Drive, Hartford, Northwich, CW8 1SJ

Director13 June 2008Active
1, Park Row, Leeds, LS1 5AB

Corporate Director24 April 2008Active

People with Significant Control

Waterfall Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.