About

Registered Number: 05042492
Date of Incorporation: 12/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 4 The Courtyard Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire, B6D 4DJ

 

Founded in 2004, Taylor Nash Ltd has its registered office in Bromsgrove in Worcestershire, it has a status of "Active". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON BOYD, Marc Guy 12 February 2004 - 1
BUTTERWORTH, Adrian Dewi Leigh 12 February 2004 - 1
EVANS, Glyn David 12 February 2004 15 November 2013 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 07 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 14 February 2018
MR04 - N/A 13 June 2017
MR04 - N/A 13 June 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 08 April 2015
RESOLUTIONS - N/A 13 March 2015
AR01 - Annual Return 26 February 2015
SH01 - Return of Allotment of shares 25 February 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 01 March 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 June 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA01 - Change of accounting reference date 02 December 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 February 2009
CERTNM - Change of name certificate 06 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 18 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 18 August 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
MEM/ARTS - N/A 03 March 2004
CERTNM - Change of name certificate 23 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2010 Fully Satisfied

N/A

All assets debenture 04 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.