About

Registered Number: 00566972
Date of Incorporation: 02/06/1956 (68 years and 10 months ago)
Company Status: Active
Registered Address: The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

 

Having been setup in 1956, Enid Taylor Ltd has its registered office in Harrogate, it's status at Companies House is "Active". Fox, Vanessa, Iveson, Simon Edward, Fox, Vanessa, Appleby, Francis James, Fox, Paul William Arthur, Syson, Christopher Brian, Whiteley, Heather Margaret are the current directors of Enid Taylor Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Vanessa 12 February 2010 - 1
IVESON, Simon Edward 14 March 2005 - 1
APPLEBY, Francis James N/A 02 October 2014 1
FOX, Paul William Arthur 05 November 2001 02 August 2004 1
SYSON, Christopher Brian N/A 28 March 2018 1
WHITELEY, Heather Margaret N/A 12 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FOX, Vanessa 12 February 2010 20 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 06 March 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 26 September 2017
MR04 - N/A 20 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 09 March 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP03 - Appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 December 2005
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 29 November 2005
353a - Register of members in non-legible form 29 November 2005
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 29 November 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 19 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 13 March 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 18 April 1998
363s - Annual Return 23 March 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 23 May 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
288 - N/A 20 October 1987
AA - Annual Accounts 24 February 1982
363 - Annual Return 24 February 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 1985 Fully Satisfied

N/A

Debenture 24 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.