About

Registered Number: 02215101
Date of Incorporation: 28/01/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: 1 Grove Court, Grove Park, Leicester, LE19 1SA

 

Stocks Taylor Benson Ltd was setup in 1988. There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHURST, Lois Kay 21 August 2018 - 1
MCGIBBON, Michelle Clare 16 August 2018 - 1
TAYLOR, Glenn William N/A - 1
BAKOWSKI, Joseph 17 May 2007 30 September 2011 1
BENSON, John N/A 03 July 2018 1
JOLLEY, Gregory Alan 01 October 2013 23 March 2016 1
WHITE, Geoffrey Ralph 17 May 2007 20 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 12 March 2019
RESOLUTIONS - N/A 17 October 2018
SH06 - Notice of cancellation of shares 26 September 2018
RESOLUTIONS - N/A 12 September 2018
SH03 - Return of purchase of own shares 10 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 30 August 2018
PSC07 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
RESOLUTIONS - N/A 26 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 11 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
287 - Change in situation or address of Registered Office 07 December 2006
AA - Annual Accounts 20 October 2006
RESOLUTIONS - N/A 24 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 19 March 2003
169 - Return by a company purchasing its own shares 09 March 2003
RESOLUTIONS - N/A 25 February 2003
169 - Return by a company purchasing its own shares 10 September 2002
AA - Annual Accounts 12 June 2002
395 - Particulars of a mortgage or charge 28 May 2002
169 - Return by a company purchasing its own shares 23 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 09 April 2001
363a - Annual Return 15 December 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
AA - Annual Accounts 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
363s - Annual Return 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 28 March 1996
288 - N/A 09 November 1995
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
123 - Notice of increase in nominal capital 23 May 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 27 March 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 07 April 1992
AA - Annual Accounts 07 April 1992
287 - Change in situation or address of Registered Office 18 December 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 27 March 1991
AUD - Auditor's letter of resignation 08 January 1991
386 - Notice of passing of resolution removing an auditor 20 December 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
363 - Annual Return 31 August 1989
287 - Change in situation or address of Registered Office 16 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
MEM/ARTS - N/A 08 November 1988
CERTNM - Change of name certificate 10 October 1988
RESOLUTIONS - N/A 23 September 1988
MISC - Miscellaneous document 28 January 1988
NEWINC - New incorporation documents 28 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.