About

Registered Number: 04401677
Date of Incorporation: 22/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 16 Bond Street, Wakefield, WF1 2QP,

 

Founded in 2002, Taylor, Croft & Winder Ltd has its registered office in Wakefield, it's status at Companies House is "Active". We don't know the number of employees at Taylor, Croft & Winder Ltd. Lees, Simon Mark, Lees, Julia, Lees, Simon Mark, Tingle-kitchen, Sarah Louise, Summerscales, Mark, Summerscales, Mary are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Julia 01 October 2019 - 1
LEES, Simon Mark 23 August 2003 - 1
TINGLE-KITCHEN, Sarah Louise 01 October 2019 - 1
SUMMERSCALES, Mark 23 March 2002 01 October 2019 1
SUMMERSCALES, Mary 23 March 2002 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
LEES, Simon Mark 01 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP03 - Appointment of secretary 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 July 2018
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 05 April 2016
CERTNM - Change of name certificate 16 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.