Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.D. TAYLOR LIMITED
Company Information for

S.D. TAYLOR LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
00550055
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About S.d. Taylor Ltd
S.D. TAYLOR LIMITED was founded on 1955-06-01 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". S.d. Taylor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S.D. TAYLOR LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in B91
 
Filing Information
Company Number 00550055
Company ID Number 00550055
Date formed 1955-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-19 11:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.D. TAYLOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S.D. TAYLOR LIMITED
The following companies were found which have the same name as S.D. TAYLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.D. TAYLOR INC. 35 S MAIN ST - ROSEVILLE OH 43777 Active Company formed on the 2005-07-07
S.D. TAYLOR II FAMILY PROPERTIES, LLC 1000 JACKSON STREET - TOLEDO OH 43604 Active Company formed on the 2013-06-24
S.D. TAYLOR III FAMILY PROPERTIES, LLC 1000 JACKSON ST - TOLEDO OH 43604 Active Company formed on the 2013-08-30
S.D. TAYLOR & COMPANY, REAL ESTATE APPRAISERS AND CONSULTANTS LTD. Alberta Active Company formed on the 2002-10-31
S.D. Taylor Equipment Company, Inc. 254 Nord Ave Bakersfield CA 93314 Active Company formed on the 1999-02-01

Company Officers of S.D. TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE DAY
Company Secretary 2017-03-28
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2017-07-03
PAUL GILL
Director 2017-03-20
JONATHAN RICHARD GILLESPIE
Director 2016-01-18
PETER FORBES MICHAEL REYNOLDS
Director 2017-12-11
NICHOLAS JOHN TEUNON
Director 2015-08-04
DAVID REID THOMPSON
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MILES MARIUS CRESSWELL-TURNER
Director 2015-08-04 2017-09-12
MANJEET BHOGAL
Company Secretary 2015-06-22 2017-03-28
MARK BARDSLEY
Director 2015-08-04 2017-02-08
MIKE MULLINS
Director 2015-06-22 2015-10-07
MICHAEL JOHN THOMPSON
Director 2002-02-14 2015-08-26
ANTHONY MICHAEL VINCENT COOMBS
Director 1998-04-23 2015-08-04
FIANN COOMBS
Director 2015-06-22 2015-08-04
GRAHAM DEREK CLIFFORD COOMBS
Director 1996-08-01 2015-08-04
DEMETRIOS MARKOU
Director 2015-06-22 2015-08-04
GRAHAM MARTIN PEDERSEN
Director 2015-06-22 2015-08-04
CHRISTOPHER HUGH REDFORD
Director 2004-03-01 2015-08-04
KEITH RAMSAY SMITH
Director 2015-06-22 2015-08-04
JOHN GUY THOMPSON
Director 2015-06-22 2015-08-04
JOHN WILLIAM HANSON
Company Secretary 2003-11-01 2015-06-22
JOHN WILLIAM HANSON
Director 2006-11-01 2015-06-22
PETER JACKSON
Director 2000-01-21 2015-03-31
DEREK MICHAEL COOMBS
Director 1992-06-28 2008-05-16
EDWARD DAVID MAIDEN
Company Secretary 1995-05-31 2003-11-01
ROBERT ERIC JOHN FISHER
Director 1992-06-28 2002-02-14
KENNETH JOHN HOLLINSHEAD
Director 1992-06-28 2002-02-14
GEORGE RICHARD JONES
Director 2000-01-21 2001-02-26
CHARLES SUTTON
Director 1992-06-28 2000-02-21
CLIFFORD KEITH COOMBS
Director 1992-06-28 1998-07-13
DENNIS JOHN GILL
Company Secretary 1992-06-28 1995-05-31
DENNIS JOHN GILL
Director 1992-06-28 1995-05-31
KENNETH JOHN BADDELEY
Director 1992-06-28 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DE BLOCQ VAN KUFFELER NSF GROUP LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
JOHN PHILIP DE BLOCQ VAN KUFFELER NON-STANDARD FINANCE SUBSIDIARY II LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JOHN PHILIP DE BLOCQ VAN KUFFELER PARATUS AMC LIMITED Director 2015-02-26 CURRENT 1998-01-06 Active
JOHN PHILIP DE BLOCQ VAN KUFFELER NON-STANDARD FINANCE SUBSIDIARY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
JOHN PHILIP DE BLOCQ VAN KUFFELER NON-STANDARD FINANCE PLC Director 2014-07-08 CURRENT 2014-07-08 Liquidation
JOHN PHILIP DE BLOCQ VAN KUFFELER PARCHESTER LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
PAUL GILL REGULATORY RISK CONSULTING LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
JONATHAN RICHARD GILLESPIE LOANS AT HOME LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
JONATHAN RICHARD GILLESPIE PROVIDENT PERSONAL CREDIT LIMITED Director 2008-01-01 CURRENT 1991-12-17 Converted / Closed
PETER FORBES MICHAEL REYNOLDS EVERYDAY LOANS LIMITED Director 2017-10-02 CURRENT 2005-08-15 Active
PETER FORBES MICHAEL REYNOLDS EVERYDAY LOANS HOLDINGS LIMITED Director 2017-10-02 CURRENT 2006-02-23 Active
PETER FORBES MICHAEL REYNOLDS EVERYDAY LENDING LIMITED Director 2017-10-02 CURRENT 2006-06-19 Active
PETER FORBES MICHAEL REYNOLDS BWIN.PARTY SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-02-23
NICHOLAS JOHN TEUNON GEORGE BANCO LIMITED Director 2018-06-01 CURRENT 2013-07-10 Active
NICHOLAS JOHN TEUNON EVERYDAY LOANS LIMITED Director 2016-06-20 CURRENT 2005-08-15 Active
NICHOLAS JOHN TEUNON EVERYDAY LOANS HOLDINGS LIMITED Director 2016-04-13 CURRENT 2006-02-23 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY III LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY II LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE PLC Director 2014-08-08 CURRENT 2014-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Final Gazette dissolved via compulsory strike-off
2024-03-19Liquidation. Administration move to dissolve company
2023-10-18Administrator's progress report
2023-04-19Administrator's progress report
2023-04-17Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 2023-04-17
2022-12-17liquidation-in-administration-extension-of-period
2022-12-17Error
2022-10-17AM10Administrator's progress report
2022-07-20AM16Notice of order removing administrator from office
2022-05-30AM06Notice of deemed approval of proposals
2022-05-18AM02Liquidation statement of affairs AM02SOA
2022-05-11AM03Statement of administrator's proposal
2022-04-11PSC05Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 2022-04-11
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE RANGELEY
2022-03-29TM02Termination of appointment of Charlotte Norris on 2022-03-15
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England
2022-03-18AM01Appointment of an administrator
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 005500550027
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550027
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550026
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DE BLOCQ VAN KUFFELER
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550025
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11CH01Director's details changed for Mr John Philip De Blocq Van Kuffeler on 2021-08-10
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550024
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550023
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550022
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550021
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE RANGELEY
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550020
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TEUNON
2020-03-20CH01Director's details changed for Mr David Reid Thompson on 2018-05-21
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550019
2019-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEARSON
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550018
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550017
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ANDERSON
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550016
2019-04-23AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550015
2019-02-18CH01Director's details changed for Mr Peter Forbes Michael Reynolds on 2018-12-07
2019-02-15PSC05Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 2018-12-07
2019-01-24TM02Termination of appointment of Sarah Louise Day on 2019-01-24
2019-01-24AP03Appointment of Miss Charlotte Norris as company secretary on 2019-01-24
2018-12-07AD04Register(s) moved to registered office address 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550014
2018-11-16SH20Statement by Directors
2018-11-16SH19Statement of capital on 2018-11-16 GBP 4,675,161
2018-11-16CAP-SSSolvency Statement dated 15/11/18
2018-11-16RES13Resolutions passed:
  • Cancellation of share premium account 15/11/2018
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550013
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550012
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550011
2017-12-15AP01DIRECTOR APPOINTED MR PETER FORBES MICHAEL REYNOLDS
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550010
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MILES MARIUS CRESSWELL-TURNER
2017-08-29RES01ADOPT ARTICLES 29/08/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550008
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550009
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550007
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005500550005
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005500550001
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005500550004
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005500550002
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005500550003
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005500550006
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550006
2017-07-04AP01DIRECTOR APPOINTED MR JOHN PHILIP DE BLOCQ VAN KUFFELER
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NON-STANDARD FINANCE SUBSIDIARY II LIMITED
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM ROYAL HOUSE, PRINCES GATE HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QQ ENGLAND
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550005
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550005
2017-03-29AP03SECRETARY APPOINTED MRS SARAH LOUISE DAY
2017-03-29AP03SECRETARY APPOINTED MRS SARAH LOUISE DAY
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY MANJEET BHOGAL
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY MANJEET BHOGAL
2017-03-28AP01DIRECTOR APPOINTED MR PAUL GILL
2017-03-28AP01DIRECTOR APPOINTED MR PAUL GILL
2017-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-03-02AD02SAIL ADDRESS CREATED
2017-03-02AD02SAIL ADDRESS CREATED
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARDSLEY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARDSLEY
2017-01-27AP01DIRECTOR APPOINTED MR DAVID REID THOMPSON
2017-01-27AP01DIRECTOR APPOINTED MR DAVID REID THOMPSON
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550004
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550004
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550003
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550003
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 4675161
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 4675161
2016-07-19AR0128/06/16 FULL LIST
2016-07-19AR0128/06/16 FULL LIST
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 4675161
2016-07-13SH0115/06/16 STATEMENT OF CAPITAL GBP 4675161
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550002
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005500550001
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05RES01ADOPT ARTICLES 16/03/2016
2016-02-09AP01DIRECTOR APPOINTED MR JONO GILLESPIE
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MULLINS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2015-09-01AP01DIRECTOR APPOINTED MR MARK BARDSLEY
2015-09-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TEUNON
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O S&U PLC ROYAL HOUSE PRINCES GATE HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QQ
2015-08-20AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-08-14AP01DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEDERSEN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS MARKOU
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REDFORD
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOMBS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOMBS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FIANN COOMBS
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 45000
2015-07-16AR0128/06/15 FULL LIST
2015-07-10AP01DIRECTOR APPOINTED MR KEITH SMITH
2015-07-10AP01DIRECTOR APPOINTED MR DEMETRIOS MARKOU
2015-07-10AP01DIRECTOR APPOINTED MR MIKE MULLINS
2015-07-10AP01DIRECTOR APPOINTED MR JOHN GUY THOMPSON
2015-07-10AP01DIRECTOR APPOINTED MR FIANN COOMBS
2015-07-10AP01DIRECTOR APPOINTED MR GRAHAM MARTIN PEDERSEN
2015-07-08AP03SECRETARY APPOINTED MRS MANJEET BHOGAL
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN HANSON
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANSON
2015-07-02RES01ALTER ARTICLES 22/06/2015
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-01AR0128/06/14 FULL LIST
2013-07-08AR0128/06/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-06-28AR0128/06/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 31/03/2011
2011-07-04AR0128/06/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HANSON / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK CLIFFORD COOMBS / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL VINCENT COOMBS / 10/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HANSON / 10/03/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 04/01/2011
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 49 HUNTBACH STREET HANLEY STOKE ON TRENT ST1 2BS
2010-06-28AR0128/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HANSON / 28/06/2010
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-03363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK COOMBS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-05363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-01363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10288bSECRETARY RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-07-20288cSECRETARY'S PARTICULARS CHANGED
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-09363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-02-20288bDIRECTOR RESIGNED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288bDIRECTOR RESIGNED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/01
2001-07-30363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-09288bDIRECTOR RESIGNED
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-31363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-01288bDIRECTOR RESIGNED
2000-02-02288aNEW DIRECTOR APPOINTED
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-27363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-07-28363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to S.D. TAYLOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-12-12
Appointment of Administrators2022-03-21
Fines / Sanctions
No fines or sanctions have been issued against S.D. TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of S.D. TAYLOR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.D. TAYLOR LIMITED

Intangible Assets
Patents
We have not found any records of S.D. TAYLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.D. TAYLOR LIMITED
Trademarks
We have not found any records of S.D. TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.D. TAYLOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as S.D. TAYLOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.D. TAYLOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.D. TAYLOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.D. TAYLOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.