Company Information for KELLY TAYLOR & ASSOCIATES LIMITED
OVER COURT BARNS OVER LANE, ALMONDSBURY, BRISTOL, BS32 4DF,
|
Company Registration Number
01698632
Private Limited Company
Active |
Company Name | |
---|---|
KELLY TAYLOR & ASSOCIATES LIMITED | |
Legal Registered Office | |
OVER COURT BARNS OVER LANE ALMONDSBURY BRISTOL BS32 4DF Other companies in TQ7 | |
Company Number | 01698632 | |
---|---|---|
Company ID Number | 01698632 | |
Date formed | 1983-02-11 | |
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 | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB367122949 |
Last Datalog update: | 2024-01-08 07:01:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE LARAINE BURCHELL |
||
RAYMOND ARNOLD |
||
ANNE LARAINE BURCHELL |
||
JOHN DARREN GRIFFITHS |
||
MICHAEL POOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE EDWARD CARROLL |
Director | ||
WILLIAM DOWNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAY ARNOLD (INTERNATIONAL) LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
RAY ARNOLD (PROPERTIES) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1986-01-14 | Active - Proposal to Strike off | |
KELLY TAYLOR LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
GALAXY ENERGY LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
CRICK ENERGY LTD | Director | 2009-11-03 | CURRENT | 2009-11-03 | Dissolved 2014-06-17 | |
RAY ARNOLD (INTERNATIONAL) LIMITED | Director | 2002-08-14 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
KINGSFAST LIMITED | Director | 1992-03-01 | CURRENT | 1990-03-01 | Active - Proposal to Strike off | |
RAY ARNOLD (PROPERTIES) LIMITED | Director | 1991-12-31 | CURRENT | 1986-01-14 | Active - Proposal to Strike off | |
RAY ARNOLD (INTERNATIONAL) LIMITED | Director | 2002-08-14 | CURRENT | 2002-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL POOLEY | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DARREN GRIFFITHS | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE PAUL HASTIE | ||
REGISTRATION OF A CHARGE / CHARGE CODE 016986320010 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016986320006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016986320009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016986320008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016986320006 | |
RES01 | ADOPT ARTICLES 15/03/21 | |
RES01 | ADOPT ARTICLES 15/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM C/O Francis Clark Llp, North Quay House Sutton Harbour Plymouth PL4 0RA England | |
AP03 | Appointment of Mr Michael Yiannis Michael as company secretary on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM C/O Francis Clark Llp, North Quay House Sutton Harbour Plymouth PL4 0RA England | |
AP01 | DIRECTOR APPOINTED MR MICHAEL YIANNIS MICHAEL | |
PSC02 | Notification of Hydrock Holdings Limited as a person with significant control on 2021-03-02 | |
PSC07 | CESSATION OF JONATHAN JAMES FOSTER HALL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES FOSTER HALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES FOSTER HALL | |
PSC07 | CESSATION OF RAYMOND ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF RAYMOND ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARNOLD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/20 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN GRIFFITHS | |
CH01 | Director's details changed for Mr Raymond Arnold on 2020-10-01 | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Mr Raymond Arnold as a person with significant control on 2019-07-18 | |
PSC07 | CESSATION OF JOHN DARREN GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr George Paul Hastie on 2020-02-25 | |
PSC04 | Change of details for Mr Raymond Arnold as a person with significant control on 2019-07-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN GRIFFITHS | |
PSC04 | Change of details for Mr Raymond Arnold as a person with significant control on 2019-11-07 | |
CH01 | Director's details changed for Mr Raymond Arnold on 2019-11-07 | |
CH01 | Director's details changed for Mr John Darren Griffiths on 2019-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM 136 Fore Street Kingsbridge Devon TQ7 1AW | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Anne Laraine Burchell on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE LARAINE BURCHELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND ARNOLD | |
PSC07 | CESSATION OF RAYMOND ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GEORGE PAUL HASTIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE EDWARD CARROLL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs. Anne Laraine Burchell on 2014-12-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. ANNE LARAINE BURCHELL on 2014-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/15 FROM 138 Fore Street Kingsbridge South Devon TQ7 1AW | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL POOLEY | |
AR01 | 20/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD CARROLL / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LARAINE BURCHELL / 20/12/2009 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
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 KELLY TAYLOR & ASSOCIATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
Legal Expenses |
Plymouth City Council | |
|
Consultancy Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KELLY TAYLOR & ASSOCIATES LIMITED | Event Date | 2012-01-10 |
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. |