Taylor Foods Ltd was founded on 24 June 1999 and are based in England, it's status at Companies House is "Active". We don't know the number of employees at this business. Le, David Anh Ky, Avery, Amy Louise, Gosling, Ann Angus, Nicholson, Ingrid, Nicholson, Ingrid, Sathasivam, Nadarajah, Coltherd, Philip, Jones, Simon Vaughan, Leason, Darren Stewart, Taylor, Alan David, Taylor, Lesley Ann are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLTHERD, Philip | 01 December 2005 | 22 December 2010 | 1 |
JONES, Simon Vaughan | 24 June 1999 | 22 December 2010 | 1 |
LEASON, Darren Stewart | 15 April 2009 | 22 December 2010 | 1 |
TAYLOR, Alan David | 24 June 1999 | 30 January 2009 | 1 |
TAYLOR, Lesley Ann | 24 June 1999 | 04 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE, David Anh Ky | 31 July 2020 | - | 1 |
AVERY, Amy Louise | 01 January 2017 | 19 November 2018 | 1 |
GOSLING, Ann Angus | 24 June 1999 | 08 March 2002 | 1 |
NICHOLSON, Ingrid | 19 November 2018 | 31 July 2020 | 1 |
NICHOLSON, Ingrid | 22 November 2011 | 01 January 2017 | 1 |
SATHASIVAM, Nadarajah | 04 April 2007 | 22 September 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 August 2020 | |
TM02 - Termination of appointment of secretary | 05 August 2020 | |
AP03 - Appointment of secretary | 05 August 2020 | |
AP01 - Appointment of director | 05 August 2020 | |
AP01 - Appointment of director | 05 August 2020 | |
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 26 June 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 08 July 2019 | |
AP03 - Appointment of secretary | 27 November 2018 | |
TM02 - Termination of appointment of secretary | 27 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 25 June 2018 | |
PSC05 - N/A | 05 April 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AP03 - Appointment of secretary | 01 January 2017 | |
TM02 - Termination of appointment of secretary | 01 January 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
CH01 - Change of particulars for director | 19 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 18 December 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AP01 - Appointment of director | 08 August 2012 | |
AP03 - Appointment of secretary | 08 August 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 20 September 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MISC - Miscellaneous document | 19 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AD01 - Change of registered office address | 09 November 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
AA - Annual Accounts | 07 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
363a - Annual Return | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 17 August 2001 | |
AA - Annual Accounts | 08 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2000 | |
363s - Annual Return | 07 July 2000 | |
RESOLUTIONS - N/A | 23 February 2000 | |
RESOLUTIONS - N/A | 23 February 2000 | |
RESOLUTIONS - N/A | 23 February 2000 | |
225 - Change of Accounting Reference Date | 18 February 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 04 August 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
NEWINC - New incorporation documents | 24 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 February 2008 | Fully Satisfied |
N/A |
Debenture | 03 October 2007 | Fully Satisfied |
N/A |
Floating charge (all assets) | 17 April 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 17 April 2007 | Fully Satisfied |
N/A |