About

Registered Number: 04168609
Date of Incorporation: 27/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire, SK4 3BS

 

Having been setup in 2001, Bernard Taylor Partnership Ltd are based in Stockport in Cheshire, it has a status of "Active". There are 7 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Manuel 28 July 2017 - 1
SAUNDERS, Victoria Jane 01 April 2002 - 1
HATFIELD, Peter John 27 February 2001 30 June 2013 1
PODMORE, John Lee 28 July 2017 30 April 2019 1
SAVAGE, Colin 01 April 2006 25 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Victoria Jane 16 May 2017 - 1
SAVAGE, Colin 01 April 2014 16 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AP03 - Appointment of secretary 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 November 2016
RESOLUTIONS - N/A 19 August 2016
SH08 - Notice of name or other designation of class of shares 19 August 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
RESOLUTIONS - N/A 09 November 2015
SH06 - Notice of cancellation of shares 09 November 2015
SH03 - Return of purchase of own shares 09 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 24 September 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
SH03 - Return of purchase of own shares 31 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 27 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 18 March 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 13 April 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 20 December 2002
RESOLUTIONS - N/A 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
363s - Annual Return 28 March 2002
395 - Particulars of a mortgage or charge 06 July 2001
225 - Change of Accounting Reference Date 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 May 2005 Fully Satisfied

N/A

Legal mortgage 26 May 2005 Outstanding

N/A

Debenture 02 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.