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

G.R. TAYLOR ACCOUNTANTS LIMITED

54-56 ORMSKIRK STREET, ST. HELENS, WA10 2TF,
Company Registration Number
02892008
Private Limited Company
Active

Company Overview

About G.r. Taylor Accountants Ltd
G.R. TAYLOR ACCOUNTANTS LIMITED was founded on 1994-01-27 and has its registered office in St. Helens. The organisation's status is listed as "Active". G.r. Taylor Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G.R. TAYLOR ACCOUNTANTS LIMITED
 
Legal Registered Office
54-56 ORMSKIRK STREET
ST. HELENS
WA10 2TF
Other companies in WA10
 
Filing Information
Company Number 02892008
Company ID Number 02892008
Date formed 1994-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 21:10:49
Primary Source:Companies House
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 G.R. TAYLOR ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE NICHOLS
Company Secretary 2009-03-19
SARAH LOUISE NICHOLS
Director 2008-04-01
GARY RICHARD TAYLOR
Director 1994-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY JANE TAYLOR
Company Secretary 1994-01-27 2009-03-19
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-01-27 1994-01-27
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-01-27 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE NICHOLS PREMIUM ASSET FINANCE LIMITED Company Secretary 2009-08-01 CURRENT 2007-08-14 Active - Proposal to Strike off
SARAH LOUISE NICHOLS THE CANDID CANDLE COMPANY LTD Director 2010-07-05 CURRENT 2010-07-05 Active - Proposal to Strike off
SARAH LOUISE NICHOLS PREMIUM ASSET FINANCE LIMITED Director 2007-08-14 CURRENT 2007-08-14 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
2024-02-02CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-02-06CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028920080004
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-08CH01Director's details changed for Mr Gary Richard Taylor on 2018-01-08
2018-01-08PSC04Change of details for Mr Gary Richard Taylor as a person with significant control on 2018-01-08
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 15 Caraway Grove Rivington Gardens St Helens Merseyside WA10 4JZ
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028920080004
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-16AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-23SH0101/02/15 STATEMENT OF CAPITAL GBP 3
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-03-04AR0127/01/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0127/01/12 ANNUAL RETURN FULL LIST
2011-10-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0127/01/11 ANNUAL RETURN FULL LIST
2010-12-21MG01Particulars of a mortgage or charge / charge no: 3
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-17AR0127/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE NICHOLS / 01/10/2009
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH NICHOLS / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD TAYLOR / 01/10/2009
2009-11-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY LINDSAY TAYLOR
2009-05-21288aSECRETARY APPOINTED MISS SARAH LOUISE NICHOLS
2009-03-02363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-16288aDIRECTOR APPOINTED MISS SARAH LOUISE NICHOLS
2008-03-31363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-23363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-19363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-10363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-24363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-07363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-23363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-18363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-15363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-10363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-05363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-15363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-30363sRETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS
1994-02-17288NEW SECRETARY APPOINTED
1994-02-17288NEW DIRECTOR APPOINTED
1994-02-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-02-1788(2)RAD 01/02/94--------- £ SI 2@1=2 £ IC 2/4
1994-02-15288SECRETARY RESIGNED
1994-02-15288DIRECTOR RESIGNED
1994-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to G.R. TAYLOR ACCOUNTANTS 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 G.R. TAYLOR ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-17 Outstanding SECURITY TRUSTEE SERVICES LIMITED AS SECURITY AGENT
LEGAL CHARGE 2010-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-12-10 Satisfied MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LTD
DEBENTURE 2010-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 114,536
Creditors Due After One Year 2012-01-31 £ 128,064
Creditors Due Within One Year 2013-01-31 £ 96,604
Creditors Due Within One Year 2012-01-31 £ 121,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 G.R. TAYLOR ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 83,027
Current Assets 2012-01-31 £ 94,848
Debtors 2013-01-31 £ 82,763
Debtors 2012-01-31 £ 94,647
Shareholder Funds 2013-01-31 £ 46,480
Shareholder Funds 2012-01-31 £ 18,456
Tangible Fixed Assets 2013-01-31 £ 174,593
Tangible Fixed Assets 2012-01-31 £ 172,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.R. TAYLOR ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.R. TAYLOR ACCOUNTANTS LIMITED
Trademarks
We have not found any records of G.R. TAYLOR ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.R. TAYLOR ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as G.R. TAYLOR ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where G.R. TAYLOR ACCOUNTANTS 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 G.R. TAYLOR ACCOUNTANTS 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 G.R. TAYLOR ACCOUNTANTS 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.