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

ABBEY TAYLOR LIMITED

UNIT 6 TWELVE O'CLOCK COURT, 21 ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
Company Registration Number
04992674
Private Limited Company
Active

Company Overview

About Abbey Taylor Ltd
ABBEY TAYLOR LIMITED was founded on 2003-12-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". Abbey Taylor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEY TAYLOR LIMITED
 
Legal Registered Office
UNIT 6 TWELVE O'CLOCK COURT
21 ATTERCLIFFE ROAD
SHEFFIELD
S4 7WW
Other companies in S2
 
Filing Information
Company Number 04992674
Company ID Number 04992674
Date formed 2003-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836350038  
Last Datalog update: 2024-02-07 02:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY 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 ABBEY TAYLOR LIMITED
The following companies were found which have the same name as ABBEY TAYLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY TAYLOR PROPERTIES LIMITED 6 BROADFIELD COURT SHEFFIELD SOUTH YORKSHIRE S8 0XF Active Company formed on the 2017-06-07
ABBEY TAYLOR GROUP LIMITED 6 BROADFIELD COURT SHEFFIELD S8 0XF Active Company formed on the 2017-06-06

Company Officers of ABBEY TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE KIRK
Company Secretary 2004-08-17
TRACY ANN TAYLOR HOLDEN
Director 2003-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID NUNNEY
Director 2012-08-07 2018-04-10
NICOLA LESLEY FRANCIS
Director 2009-06-29 2009-09-30
CHRISTOPHER JASON SELLARS
Company Secretary 2004-03-10 2004-08-17
NEIL MCKIRDY HOLDEN
Company Secretary 2003-12-11 2004-03-10
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-12-11 2003-12-11
AR NOMINEES LIMITED
Nominated Director 2003-12-11 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY ANN TAYLOR HOLDEN JAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active

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
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-12-30Termination of appointment of Nicola Jane Kirk on 2022-12-19
2022-12-30Appointment of Sofiane Menesrahoui as company secretary on 2022-12-19
2022-12-30AP03Appointment of Sofiane Menesrahoui as company secretary on 2022-12-19
2022-12-30TM02Termination of appointment of Nicola Jane Kirk on 2022-12-19
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID NUNNEY
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM The Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0120/01/14 ANNUAL RETURN FULL LIST
2014-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE KIRK / 01/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN TAYLOR HOLDEN / 01/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN TAYLOR HOLDEN / 01/01/2014
2014-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE KIRK / 01/01/2014
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AP01DIRECTOR APPOINTED MR PHILIP DAVID NUNNEY
2012-02-17AR0120/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0120/01/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AR0120/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN TAYLOR HOLDEN / 20/01/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FRANCIS
2009-07-01288aDIRECTOR APPOINTED NICOLA LESLEY FRANCIS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: THE BLADES ENTERPRISE CENTER JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SU
2006-01-05363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-04288bSECRETARY RESIGNED
2004-11-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-16288bSECRETARY RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEY TAYLOR 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 ABBEY TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ABBEY TAYLOR LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY TAYLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY TAYLOR LIMITED
Trademarks
We have not found any records of ABBEY TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ABBEY TAYLOR LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY 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.
Legal Notices/Action
Initiating party ABBEY TAYLOR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTIMBERBROOK LIMITEDEvent Date2013-11-20
In the Stoke-on-Trent County Court case number 332 A Petition to wind up the above-named Company Timberbrook Limited, t/a Zootech of UHY Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield S8 0XF presented on 20 November 2013 by Philip David Nunney as Joint Supervisor of ABBEY TAYLOR LIMITED , The Blades Enterprise Centre, Sheffield United Football Club, John Street, Sheffield S2 4SW , claiming to be a Creditor of the Company, will be heard at Stoke-on-Trent County Court at Bethesda Street, Hanley, Stoke-on-Trent ST1 3BP on 17 January 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2014 . The Petitioners Solicitor is Lupton Fawcett Denison Till , The Synergy Building, Belgrave House, 47 Bank Street, Sheffield S1 2DR . :
 
Initiating party ABBEY TAYLOR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNUT OUTLET LIMITEDEvent Date2013-10-04
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Newcastle District Registry case number 0967 A Petition to wind up the above-named Company (whose Registered Office is Metro Clearance Outlet, Gibside Way, Gateshead, Tyne and Wear NE11 9BT, England and whose Registered no is 07406787), presented on 4 October 2013 by Philip Nunney and Nicola Kirk, Joint Supervisors of the CVA of the Company of ABBEY TAYLOR LIMITED , Blades Business Centre, Bramall Lane, Sheffield S2 4SW , will be heard at The High Court of Justice, Chancery Division, Newcastle District Registry on 17 December 2013 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 16 December 2013 .
 
Initiating party ABBEY TAYLOR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTRIDENT ACCOUNTANCY LIMITEDEvent Date2012-09-19
In the Nottingham County Court case number 599 (Under Company Voluntary Arrangement) A Petition to wind up the above-named Company Trident Accountancy Limited (Company Registration No. 03709734), of 39 Oakdale Road, Bakerfield, Nottingham NG3 7EL , presented on 19 September 2012 by Philip David Nunney as Office holder capacity: Joint Supervisor of ABBEY TAYLOR LIMITED , The Blades Enterprise Centre, Sheffield United Football Club, John Street, Sheffield S2 4SW , will be heard at Nottingham County Court, at 60 Canal Street, Nottingham NG1 7EJ , on 9 November 2012 , at 2.00 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 8 November 2012 . The Petitioners Solicitor is Lupton Fawcett Lee & Priestley , Velocity House Business & Conference Centre, 3 Solly Street, Sheffield S1 4DE . (Ref SJB/173949-0005.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY 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 ABBEY 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.