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

SEYMOUR TAYLOR AUDIT LIMITED

FIRST FLOOR NORTH, 40, OXFORD ROAD, HIGH WYCOMBE, HP11 2EE,
Company Registration Number
02982099
Private Limited Company
Active

Company Overview

About Seymour Taylor Audit Ltd
SEYMOUR TAYLOR AUDIT LIMITED was founded on 1994-10-21 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Seymour Taylor Audit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEYMOUR TAYLOR AUDIT LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH, 40
OXFORD ROAD
HIGH WYCOMBE
HP11 2EE
Other companies in HP11
 
Previous Names
SEYMOUR TAYLOR LIMITED27/05/2021
Filing Information
Company Number 02982099
Company ID Number 02982099
Date formed 1994-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 12:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOUR TAYLOR AUDIT 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.

Company Officers of SEYMOUR TAYLOR AUDIT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MARK BINGLE
Company Secretary 1998-02-18
FRANCIS WILLIAM JOHNSTON
Director 1998-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOHN BAKER
Director 2001-08-22 2009-09-30
GARY JOHN FRANCIS
Director 2001-08-22 2009-09-30
AMERSHAM CORPORATE SERVICES LIMITED
Company Secretary 1994-10-21 1998-02-18
KELLY CRAIGS
Director 1996-09-30 1998-02-18
CAROL ANNE YEEND
Director 1994-10-21 1996-09-30
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1994-10-21 1994-10-21
CO FORM (NOMINEES) LIMITED
Nominated Director 1994-10-21 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BINGLE M-ZONE LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
TIMOTHY MARK BINGLE WATCHMEN MEDIA LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
FRANCIS WILLIAM JOHNSTON ARCHOVER LIMITED Director 2018-02-02 CURRENT 2010-04-26 Active
FRANCIS WILLIAM JOHNSTON OLD COMPANY 4 LIMITED Director 2017-10-30 CURRENT 2003-04-10 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 6 LIMITED Director 2017-10-30 CURRENT 1993-11-16 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 9 LIMITED Director 2017-10-30 CURRENT 1996-10-31 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 2 LIMITED Director 2017-10-30 CURRENT 1997-07-23 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 1 LIMITED Director 2017-10-30 CURRENT 1968-12-30 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 10 LIMITED Director 2017-10-30 CURRENT 1963-12-24 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 7 LIMITED Director 2017-10-30 CURRENT 1985-11-14 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 3 LIMITED Director 2017-10-30 CURRENT 1964-01-28 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 5 LIMITED Director 2017-10-30 CURRENT 1998-06-10 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 8 LIMITED Director 2017-10-30 CURRENT 2010-11-03 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON HAMPDEN INSURANCE HOLDINGS LIMITED Director 2014-07-16 CURRENT 1972-08-24 Active
FRANCIS WILLIAM JOHNSTON FENTON INSURANCE COMPANY LIMITED(THE) Director 2011-04-06 CURRENT 1935-11-28 Liquidation
FRANCIS WILLIAM JOHNSTON COMMUNITY REINSURANCE CORPORATION LIMITED Director 2011-03-09 CURRENT 1972-11-15 Active
FRANCIS WILLIAM JOHNSTON HAMPDEN PLC Director 2010-09-28 CURRENT 1994-04-12 Active
FRANCIS WILLIAM JOHNSTON STOO1 LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2013-09-03
FRANCIS WILLIAM JOHNSTON SEYMOUR TAYLOR LIMITED Director 2009-07-06 CURRENT 2008-08-08 Active
FRANCIS WILLIAM JOHNSTON ST HAMPDEN LIMITED Director 2009-07-06 CURRENT 2008-08-08 Active
FRANCIS WILLIAM JOHNSTON S.T.CONSILIUM LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off

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
2023-12-06Director's details changed for Mrs Elizabeth Jayne Horton on 2023-12-06
2023-12-06Director's details changed for Mrs Joanne Kingsnorth on 2023-12-06
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS
2023-12-06SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY MARK BINGLE on 2023-12-06
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM JOHNSTON
2023-01-11APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGARET PUGH
2023-01-11DIRECTOR APPOINTED MRS ELIZABETH JAYNE HORTON
2023-01-11DIRECTOR APPOINTED MRS JOANNE KINGSNORTH
2022-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27RES15CHANGE OF COMPANY NAME 14/08/22
2021-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-13AP01DIRECTOR APPOINTED MS RACHEL MARGARET PUGH
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-30AR0121/10/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0121/10/13 ANNUAL RETURN FULL LIST
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-24AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-18AR0121/10/11 ANNUAL RETURN FULL LIST
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AR0121/10/10 ANNUAL RETURN FULL LIST
2010-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AA01Previous accounting period shortened from 30/04/10 TO 31/12/09
2009-11-06AR0121/10/09 ANNUAL RETURN FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRANCIS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAKER
2009-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BAKER / 01/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS / 01/07/2009
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-04363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BINGLE / 01/10/2008
2007-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-31363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-23363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-10-21363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-21363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-04363aRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-15363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-01363aRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-19363aRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-10-26363aRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-10-30363aRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-02-26288bSECRETARY RESIGNED
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26288aNEW SECRETARY APPOINTED
1998-02-26288bDIRECTOR RESIGNED
1998-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-20363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-07-16288cSECRETARY'S PARTICULARS CHANGED
1997-05-08363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1997-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-10-03288DIRECTOR RESIGNED
1996-10-03288NEW DIRECTOR APPOINTED
1996-02-06ELRESS366A DISP HOLDING AGM 12/01/96
1996-02-06ELRESS252 DISP LAYING ACC 12/01/96
1996-02-06SRES03EXEMPTION FROM APPOINTING AUDITORS 12/01/96
1996-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-02-06ELRESS386 DISP APP AUDS 12/01/96
1995-11-10363sRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1994-11-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-11-09287REGISTERED OFFICE CHANGED ON 09/11/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ
1994-11-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR TAYLOR AUDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEYMOUR TAYLOR AUDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEYMOUR TAYLOR AUDIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 SEYMOUR TAYLOR AUDIT LIMITED

Intangible Assets
Patents
We have not found any records of SEYMOUR TAYLOR AUDIT LIMITED registering or being granted any patents
Domain Names

SEYMOUR TAYLOR AUDIT LIMITED owns 1 domain names.

judgeonline.co.uk  

Trademarks
We have not found any records of SEYMOUR TAYLOR AUDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR TAYLOR AUDIT 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 (74990 - Non-trading company) as SEYMOUR TAYLOR AUDIT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR TAYLOR AUDIT 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 SEYMOUR TAYLOR AUDIT 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 SEYMOUR TAYLOR AUDIT 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.