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

SMITH TAYLOR NATURAL PRODUCTS LIMITED

22 VESPER RISE, LEEDS, LS5 3NJ,
Company Registration Number
03012724
Private Limited Company
Liquidation

Company Overview

About Smith Taylor Natural Products Ltd
SMITH TAYLOR NATURAL PRODUCTS LIMITED was founded on 1995-01-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Smith Taylor Natural Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMITH TAYLOR NATURAL PRODUCTS LIMITED
 
Legal Registered Office
22 VESPER RISE
LEEDS
LS5 3NJ
Other companies in LS5
 
 
Trading Names/Associated Names
OTLEY PINE
Filing Information
Company Number 03012724
Company ID Number 03012724
Date formed 1995-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB748798456  
Last Datalog update: 2023-10-07 14:12:48
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 SMITH TAYLOR NATURAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RUXANDRA RADUCANU
Company Secretary 2010-01-16
CRISTIAN RADUCANU
Director 1999-06-21
RUXANDRA RADUCANU
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA SMITH
Company Secretary 1995-01-23 2010-01-15
PETER RATCLIFFE
Director 1999-06-21 2010-01-15
DAVID HAROLD SMITH
Director 1995-01-23 2010-01-15
FIONA SMITH
Director 1995-01-23 2010-01-15
DOROTHY MAY GRAEME
Nominated Secretary 1995-01-23 1995-01-23
LESLEY JOYCE GRAEME
Nominated Director 1995-01-23 1995-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTIAN RADUCANU SOUK WHOLESALE TRADING LIMITED Director 2006-11-30 CURRENT 2006-11-30 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
2023-09-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-15Appointment of a voluntary liquidator
2023-09-15Voluntary liquidation Statement of affairs
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-23PSC04Change of details for Mr Cristian Raducanu as a person with significant control on 2021-11-01
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Unit 7 Weaver Street Off Kirkstall Road Leeds LS4 2AU England
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 22 Vesper Rise Leeds Yorkshire LS5 3NJ
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-06-01AD03Registers moved to registered inspection location of C/O Hampson and Company 35 Hall Pool Drive Offerton Stockport Cheshire SK2 5ED
2016-05-05AP01DIRECTOR APPOINTED MRS RUXANDRA RADUCANU
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-05
2015-04-26ANNOTATIONClarification
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0105/03/12 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0105/03/11 ANNUAL RETURN FULL LIST
2010-03-08AP03Appointment of Mrs Ruxandra Raducanu as company secretary
2010-03-05AR0105/03/10 FULL LIST
2010-03-05AD04Register(s) moved to registered office address
2010-03-05AR0123/01/10 FULL LIST
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-04AD02SAIL ADDRESS CREATED
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY FIONA SMITH
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SMITH
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER RATCLIFFE
2010-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-30363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-30363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-31363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 95 BURY OLDROAD WHITEFIELD MANCHESTER M25 7EG
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-08363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-28363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-01363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-06-26CERTNMCOMPANY NAME CHANGED SMITH TAYLOR DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 27/06/00
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-0688(2)RAD 21/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-22363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-02-09363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-02-17363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-11-07SRES03EXEMPTION FROM APPOINTING AUDITORS 23/10/96
1996-02-25363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-10-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-02-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-14287REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-02-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Licences & Regulatory approval
We could not find any licences issued to SMITH TAYLOR NATURAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-06
Resolutions for Winding-up2023-09-06
Fines / Sanctions
No fines or sanctions have been issued against SMITH TAYLOR NATURAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 42,051
Creditors Due Within One Year 2012-06-30 £ 56,837
Creditors Due Within One Year 2012-06-30 £ 56,837
Creditors Due Within One Year 2011-06-30 £ 51,945
Provisions For Liabilities Charges 2013-06-30 £ 1,745
Provisions For Liabilities Charges 2012-06-30 £ 2,177
Provisions For Liabilities Charges 2012-06-30 £ 2,177
Provisions For Liabilities Charges 2011-06-30 £ 2,460

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SMITH TAYLOR NATURAL PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 120,229
Current Assets 2012-06-30 £ 118,020
Current Assets 2012-06-30 £ 118,020
Current Assets 2011-06-30 £ 119,799
Debtors 2013-06-30 £ 8,476
Debtors 2012-06-30 £ 5,652
Debtors 2012-06-30 £ 5,652
Debtors 2011-06-30 £ 14,106
Fixed Assets 2013-06-30 £ 29,720
Fixed Assets 2012-06-30 £ 34,513
Fixed Assets 2012-06-30 £ 34,513
Fixed Assets 2011-06-30 £ 21,544
Secured Debts 2013-06-30 £ 11,957
Secured Debts 2012-06-30 £ 22,829
Secured Debts 2012-06-30 £ 22,829
Secured Debts 2011-06-30 £ 27,319
Shareholder Funds 2013-06-30 £ 106,153
Shareholder Funds 2012-06-30 £ 93,519
Shareholder Funds 2012-06-30 £ 93,519
Shareholder Funds 2011-06-30 £ 86,938
Stocks Inventory 2013-06-30 £ 111,728
Stocks Inventory 2012-06-30 £ 112,343
Stocks Inventory 2012-06-30 £ 112,343
Stocks Inventory 2011-06-30 £ 105,668
Tangible Fixed Assets 2013-06-30 £ 18,770
Tangible Fixed Assets 2012-06-30 £ 22,113
Tangible Fixed Assets 2012-06-30 £ 22,113
Tangible Fixed Assets 2011-06-30 £ 20,244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMITH TAYLOR NATURAL PRODUCTS LIMITED registering or being granted any patents
Domain Names

SMITH TAYLOR NATURAL PRODUCTS LIMITED owns 1 domain names.

furniture-essentials.co.uk  

Trademarks
We have not found any records of SMITH TAYLOR NATURAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH TAYLOR NATURAL PRODUCTS 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 (31020 - Manufacture of kitchen furniture) as SMITH TAYLOR NATURAL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SMITH TAYLOR NATURAL PRODUCTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 28 WESTGATE OTLEY LS21 3AS 5,60030/11/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SMITH TAYLOR NATURAL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0094035000Wooden furniture for bedrooms (excl. seats)
2016-01-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-05-0194035000Wooden furniture for bedrooms (excl. seats)
2015-05-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-05-0094035000Wooden furniture for bedrooms (excl. seats)
2015-05-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-10-0194035000Wooden furniture for bedrooms (excl. seats)
2014-10-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-09-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2013-09-0194035000Wooden furniture for bedrooms (excl. seats)
2013-09-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-01-0194035000Wooden furniture for bedrooms (excl. seats)
2013-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-10-0194035000Wooden furniture for bedrooms (excl. seats)
2012-10-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-06-0194035000Wooden furniture for bedrooms (excl. seats)
2012-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-03-0194035000Wooden furniture for bedrooms (excl. seats)
2012-03-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-06-0194035000Wooden furniture for bedrooms (excl. seats)
2011-01-0194035000Wooden furniture for bedrooms (excl. seats)
2011-01-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2010-10-0194035000Wooden furniture for bedrooms (excl. seats)
2010-09-0194035000Wooden furniture for bedrooms (excl. seats)
2010-03-0194035000Wooden furniture for bedrooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH TAYLOR NATURAL PRODUCTS 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 SMITH TAYLOR NATURAL PRODUCTS 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.
    Other companies at postcode LS5 3NJ