About

Registered Number: 04483349
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham, DL16 6YJ

 

Taylor Packaging (Bishop Auckland) Ltd was registered on 11 July 2002 with its registered office in Spennymoor, County Durham. There are 4 directors listed as O'hare, Barbara, O'hare, Barbara, Taylor Mbe, Lesley, Barrons, Robert Daymond for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARE, Barbara 11 July 2011 - 1
TAYLOR MBE, Lesley 20 February 2017 - 1
BARRONS, Robert Daymond 02 January 2008 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
O'HARE, Barbara 01 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 17 December 2018
MR04 - N/A 25 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 July 2017
AP01 - Appointment of director 03 March 2017
CH01 - Change of particulars for director 27 February 2017
TM01 - Termination of appointment of director 24 February 2017
CH03 - Change of particulars for secretary 24 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP03 - Appointment of secretary 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 01 September 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 23 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
225 - Change of Accounting Reference Date 10 April 2003
CERTNM - Change of name certificate 08 April 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
CERTNM - Change of name certificate 05 September 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
123 - Notice of increase in nominal capital 19 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.