Company Information for TAYLORS PETFOODS LIMITED
CO SWINTON ACCOUNTANTS, PARK FARM BUSINESS PARK, PARK FARM HOTEL, NORWICH ROAD, HETHERSETT, NORWICH, NR9 3DL,
|
Company Registration Number
07142880
Private Limited Company
Active |
Company Name | ||
---|---|---|
TAYLORS PETFOODS LIMITED | ||
Legal Registered Office | ||
CO SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH NR9 3DL Other companies in NR9 | ||
Previous Names | ||
|
Company Number | 07142880 | |
---|---|---|
Company ID Number | 07142880 | |
Date formed | 2010-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB394311943 |
Last Datalog update: | 2024-03-05 23:25:31 |
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 |
---|---|---|
ANGLIA SECRETARIES LIMITED |
||
ANTHONY TAYLOR |
||
MICHAEL JOHN TAYLOR |
||
RICHARD GAVIN TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERCAR LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERFORCE LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
CHARTER PROPERTY REPAIRS LIMITED | Company Secretary | 2017-12-31 | CURRENT | 2017-12-20 | Active | |
SKUA ENTERPRISES LIMITED | Company Secretary | 2017-12-01 | CURRENT | 2017-07-12 | Active | |
SHERGROUP LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2003-05-20 | Active | |
SHERBOND LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2006-06-19 | Active | |
SHERCURITY LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2006-08-31 | Active | |
SHERWINS LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2008-08-11 | Active | |
G.D.P. DESIGN & SHOPFITTING LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1997-10-29 | Active | |
THE ICT GUYS LIMITED | Company Secretary | 2017-09-30 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
GREEN HOME ENERGY SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2009-12-15 | Active | |
EXPRESSIONS DENTAL STUDIO LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2016-12-14 | Active | |
MAPLELEAF CLEANERS LIMITED | Company Secretary | 2014-10-23 | CURRENT | 2000-02-07 | Active | |
SALON NUMBERS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-01-31 | Active | |
SCOT HEATING COMPANY LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
LADY MARMALADE LIMITED | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
FUELSELL LIMITED | Company Secretary | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
STRUCTURE-PLAS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1998-01-12 | Dissolved 2017-06-27 | |
HOWARD ECI SERVICES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Michael John Taylor on 2024-02-28 | ||
Director's details changed for Mr Anthony Taylor on 2024-02-28 | ||
SECRETARY'S DETAILS CHNAGED FOR ANGLIA SECRETARIES LIMITED on 2024-02-28 | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM Prospect House 28 Great Melton Road Hethersett Norwich NR9 3AB | ||
Director's details changed for Mr Richard Gavin Taylor on 2024-02-28 | ||
Change of details for Mr Michael John Taylor as a person with significant control on 2024-02-28 | ||
Change of details for Mr Richard Gavin Taylor as a person with significant control on 2024-02-28 | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES | ||
CESSATION OF ANTHONY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TAYLOR | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GAVIN TAYLOR | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Michael John Taylor on 2022-07-04 | ||
CH01 | Director's details changed for Mr Michael John Taylor on 2022-07-04 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
18/11/21 STATEMENT OF CAPITAL GBP 153 | ||
SH01 | 18/11/21 STATEMENT OF CAPITAL GBP 153 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Anthony Taylor as a person with significant control on 2020-01-30 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 15/02/18 STATEMENT OF CAPITAL GBP 150 | |
SH01 | 15/02/18 STATEMENT OF CAPITAL GBP 145 | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 123 | |
SH01 | 15/02/18 STATEMENT OF CAPITAL GBP 123 | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony Taylor on 2017-01-31 | |
CH01 | Director's details changed for Mr Michael John Taylor on 2016-11-10 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TAYLOR / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAVIN TAYLOR / 18/07/2016 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Gavin Taylor on 2015-11-03 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN TAYLOR | |
AP01 | DIRECTOR APPOINTED RICHARD GAVIN TAYLOR | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 102 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TAYLOR / 28/02/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
SH01 | 10/01/11 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TAYLOR / 23/02/2010 | |
RES15 | CHANGE OF NAME 08/02/2010 | |
CERTNM | COMPANY NAME CHANGED TAYLOR PETFOODS LIMITED CERTIFICATE ISSUED ON 11/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.44 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
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 TAYLORS PETFOODS LIMITED
The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as TAYLORS PETFOODS LIMITED are:
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. |