About

Registered Number: 03230332
Date of Incorporation: 26/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 36, 2 New Star Road, Leicester, Leicestershire, LE4 9JQ

 

Based in Leicester in Leicestershire, Taylor Hobson Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Carino, Lynn, Howarth, Craig Timothy, Wilson, Bruce Peter, Atwell, Joy, Zapico, David Anthony at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Craig Timothy 01 October 2008 - 1
WILSON, Bruce Peter 10 November 1999 - 1
ZAPICO, David Anthony 18 June 2004 10 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CARINO, Lynn 20 June 2019 - 1
ATWELL, Joy 11 January 2017 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 26 July 2019
TM02 - Termination of appointment of secretary 21 June 2019
AP03 - Appointment of secretary 21 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 June 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 July 2017
RP04TM02 - N/A 01 February 2017
RP04AP03 - N/A 01 February 2017
AP03 - Appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
SH01 - Return of Allotment of shares 15 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AUD - Auditor's letter of resignation 19 May 2005
AA - Annual Accounts 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
353 - Register of members 27 October 2004
363s - Annual Return 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 August 2003
AUD - Auditor's letter of resignation 04 August 2003
AA - Annual Accounts 05 June 2003
AUD - Auditor's letter of resignation 08 March 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 25 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 15 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 13 June 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363s - Annual Return 18 August 1998
AUD - Auditor's letter of resignation 29 July 1998
AUD - Auditor's letter of resignation 29 July 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 04 August 1997
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
MEM/ARTS - N/A 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
123 - Notice of increase in nominal capital 15 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
225 - Change of Accounting Reference Date 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
CERTNM - Change of name certificate 10 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 June 2002 Fully Satisfied

N/A

Guarantee and debenture 28 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.