Melford Road Acton
Sudbury
Suffolk
CO10 0BB
Secretary Name | Mr Jason Colin Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1998(11 years after company formation) |
Appointment Duration | 26 years |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 41 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB |
Director Name | Mr Norman Leslie Hume |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 1997) |
Role | Plumbing & Heating Contractor |
Correspondence Address | 159 Bures Road Great Cornard Sudbury Suffolk CO10 0JG |
Director Name | Mr Thomas Mossman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 June 2005) |
Role | Contracts Supervisor |
Correspondence Address | 169 Mile End Road Colchester Essex CO4 5DB |
Director Name | Colin Benjamin Taylor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 February 2009) |
Role | Plumbing & Electrical Contract |
Correspondence Address | Romdale 4 St Peters In The Fields Braintree Essex CM7 9AR |
Director Name | Patricia Ann Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2002) |
Role | Secretary |
Correspondence Address | Wentworth House Alderford Place Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
Director Name | Raymond Leslie Gibbons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 24 August 2022) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Homefield Boxford Sudbury Suffolk CO10 5PB |
Secretary Name | Patricia Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Wentworth House Alderford Place Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
Website | www.taylorsplumbing.co.uk |
---|
Registered Address | Unit 41 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Year | 2013 |
---|---|
Net Worth | £324,665 |
Cash | £86,339 |
Current Liabilities | £199,959 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
11 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 172 kings road. Glemsford. Sudbury. Suffolk CO10 7QX. Outstanding |
---|---|
3 February 1997 | Delivered on: 17 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 July 2019 | Registration of charge 021262980002, created on 11 July 2019 (6 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 July 2013 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 15 July 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Secretary's details changed for Jason Colin Taylor on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Jason Colin Taylor on 17 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Jason Colin Taylor on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Raymond Leslie Gibbons on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Raymond Leslie Gibbons on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Jason Colin Taylor on 17 January 2012 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
23 November 2009 | Director's details changed for Raymond Leslie Gibbons on 31 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Jason Colin Taylor on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Raymond Leslie Gibbons on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jason Colin Taylor on 31 October 2009 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
24 March 2009 | Appointment terminated director colin taylor (1 page) |
24 March 2009 | Appointment terminated director colin taylor (1 page) |
22 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
22 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
9 January 2007 | Return made up to 31/10/06; full list of members
|
9 January 2007 | Return made up to 31/10/06; full list of members
|
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
29 October 2004 | Return made up to 31/10/04; full list of members (9 pages) |
29 October 2004 | Return made up to 31/10/04; full list of members (9 pages) |
7 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members
|
7 November 2002 | Return made up to 31/10/02; full list of members
|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members
|
22 November 2001 | Return made up to 31/10/01; full list of members
|
20 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members
|
23 November 2000 | Return made up to 31/10/00; full list of members
|
18 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members
|
1 December 1999 | Return made up to 31/10/99; full list of members
|
28 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members
|
27 November 1998 | Return made up to 31/10/98; full list of members
|
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
4 December 1997 | Return made up to 31/10/97; full list of members
|
4 December 1997 | Return made up to 31/10/97; full list of members
|
25 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 31/10/96; no change of members (6 pages) |
2 January 1997 | Return made up to 31/10/96; no change of members (6 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 December 1995 | Return made up to 31/10/95; no change of members
|
28 December 1995 | Return made up to 31/10/95; no change of members
|
28 December 1995 | Registered office changed on 28/12/95 from: unit 2 northern road chilton industrial estate sudbury,suffolk CO10 6XQ (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: unit 2 northern road chilton industrial estate sudbury,suffolk CO10 6XQ (1 page) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
16 April 1991 | Memorandum and Articles of Association (13 pages) |
16 April 1991 | Memorandum and Articles of Association (13 pages) |