About

Registered Number: 01119938
Date of Incorporation: 26/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Fulling Mill, Fulling Mill Lane, Welwyn, Herts, AL6 9NP

 

Taylor & Stapleton Ltd was founded on 26 June 1973, it's status is listed as "Active". The companies directors are listed as Stapleton, Jonathan Eric, Chapman, Andrew Michael Best, Stapleton, Jonathan Eric, Stapleton, Paul Sowerby, Taylor, Paul Raymond at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew Michael Best 12 April 2016 - 1
STAPLETON, Jonathan Eric 25 November 2009 - 1
TAYLOR, Paul Raymond N/A 03 August 1999 1
Secretary Name Appointed Resigned Total Appointments
STAPLETON, Jonathan Eric 14 January 2006 - 1
STAPLETON, Paul Sowerby 03 August 1999 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
SH08 - Notice of name or other designation of class of shares 14 February 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 September 2016
RESOLUTIONS - N/A 10 August 2016
MR04 - N/A 19 April 2016
AP01 - Appointment of director 12 April 2016
MR01 - N/A 16 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 December 2013
SH08 - Notice of name or other designation of class of shares 27 February 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP01 - Appointment of director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 10 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 17 January 2007
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 16 February 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 02 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 January 2002
395 - Particulars of a mortgage or charge 12 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 30 January 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 13 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 14 February 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 24 April 1992
AA - Annual Accounts 03 January 1992
287 - Change in situation or address of Registered Office 16 July 1991
363a - Annual Return 10 June 1991
287 - Change in situation or address of Registered Office 17 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 12 April 1990
287 - Change in situation or address of Registered Office 30 March 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 05 May 1988
363 - Annual Return 20 September 1987
AA - Annual Accounts 20 September 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
NEWINC - New incorporation documents 26 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

Mortgage debenture 26 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.