UKBizDB.co.uk

TAYLORS ORGANEX LIMITED

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

This company is commonly known as Taylors Organex Limited. The company was founded 61 years ago and was given the registration number 00755431. The firm's registered office is in CHESHIRE. You can find them at Gresty Lane, Gresty Nr Crewe, Cheshire, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:TAYLORS ORGANEX LIMITED
Company Number:00755431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1963
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD

Secretary01 August 2010Active
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD

Director01 August 2010Active
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD

Director29 October 2001Active
6 Mulberry Close, Conwy, LL32 8GS

Secretary-Active
18 Shannon Close, Willaston, Nantwich, CW5 6QG

Secretary29 October 2001Active
6 Mulberry Close, Conwy, LL32 8GS

Director-Active
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD

Director29 October 2001Active
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD

Director01 June 2011Active
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD

Director-Active
45 Carrs Court, Church Street, Wilmslow, SK9 1AW

Director-Active
45 Carrs Court, Church Street, Wilmslow, SK9 1AW

Director-Active

People with Significant Control

Mr Richard Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

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

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-08-09Capital

Capital return purchase own shares.

Download
2017-07-27Resolution

Resolution.

Download
2017-07-27Capital

Capital cancellation shares.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.